C. R. HOLLANDS INDUSTRIAL SUPPLIES (SOUTH WALES) LIMITED

Register to unlock more data on OkredoRegister

C. R. HOLLANDS INDUSTRIAL SUPPLIES (SOUTH WALES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02249835

Incorporation date

29/04/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Llan Coed Court, Llandarcy, Neath SA10 6FGCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1988)
dot icon11/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon15/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon28/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon21/10/2024
Confirmation statement made on 2024-09-03 with updates
dot icon30/04/2024
Registered office address changed from 1 & 2 Llan Coed Court Llandarcy Neath SA10 6FG Wales to Unit 9 Llan Coed Court Llandarcy Neath SA10 6FG on 2024-04-30
dot icon05/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon10/10/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon31/10/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon21/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon05/11/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon15/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon31/03/2020
Termination of appointment of Clive Roger Hollands as a director on 2019-10-19
dot icon07/10/2019
Confirmation statement made on 2019-09-03 with updates
dot icon13/09/2019
Termination of appointment of Jennifer Joyce Hollands as a director on 2019-07-12
dot icon16/07/2019
Termination of appointment of Jennifer Joyce Hollands as a secretary on 2019-07-12
dot icon23/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon18/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon26/02/2018
Resolutions
dot icon26/02/2018
Registered office address changed from 64 High Street Bideford Devon EX39 2AR to 1 & 2 Llan Coed Court Llandarcy Neath SA10 6FG on 2018-02-26
dot icon27/09/2017
Notification of C R Hollands Industrial Supplies Ltd as a person with significant control on 2016-04-06
dot icon27/09/2017
Confirmation statement made on 2017-09-03 with updates
dot icon17/07/2017
Notification of C R Hollands Industrial Supplies Ltd as a person with significant control on 2016-04-06
dot icon12/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon16/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon15/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon18/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon22/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon02/10/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon04/06/2013
Appointment of Paul Richard Hollands as a director
dot icon04/06/2013
Appointment of Neil David Hollands as a director
dot icon01/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon09/10/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon12/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon24/02/2011
Director's details changed for Jennifer Joyce Hollands on 2011-02-24
dot icon24/02/2011
Registered office address changed from 64 High Street Bideford Devon EX39 2AN on 2011-02-24
dot icon24/02/2011
Director's details changed for Clive Roger Hollands on 2011-02-24
dot icon24/02/2011
Secretary's details changed for Jennifer Joyce Hollands on 2011-02-24
dot icon29/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon29/09/2010
Director's details changed for Jennifer Joyce Hollands on 2009-10-01
dot icon04/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon01/10/2009
Return made up to 03/09/09; full list of members
dot icon01/10/2009
Director and secretary's change of particulars / jennifer hollands / 01/01/2009
dot icon27/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon28/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon04/11/2008
Return made up to 03/09/08; full list of members
dot icon14/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon11/01/2008
Return made up to 03/09/07; full list of members
dot icon09/08/2007
Total exemption small company accounts made up to 2006-07-31
dot icon17/11/2006
Return made up to 03/09/06; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon23/01/2006
Return made up to 03/09/05; full list of members
dot icon05/08/2005
Total exemption small company accounts made up to 2004-07-31
dot icon10/01/2005
Return made up to 03/09/04; full list of members
dot icon02/09/2004
Accounts for a small company made up to 2003-07-31
dot icon27/11/2003
Return made up to 03/09/03; full list of members
dot icon19/05/2003
Resolutions
dot icon19/05/2003
Resolutions
dot icon19/05/2003
Resolutions
dot icon19/05/2003
Accounting reference date extended from 28/02/03 to 31/07/03
dot icon31/12/2002
Accounts for a small company made up to 2002-02-28
dot icon11/09/2002
Return made up to 03/09/02; full list of members
dot icon13/02/2002
Accounts for a small company made up to 2001-02-28
dot icon02/01/2002
Return made up to 03/09/01; full list of members
dot icon17/09/2001
Registered office changed on 17/09/01 from: britannic lodge britannic way llandarcy neath w glamorgan SA10 6EL
dot icon15/05/2001
Particulars of mortgage/charge
dot icon15/05/2001
Particulars of mortgage/charge
dot icon10/04/2001
Accounting reference date shortened from 31/03/01 to 28/02/01
dot icon11/01/2001
New director appointed
dot icon11/01/2001
New director appointed
dot icon21/12/2000
New secretary appointed
dot icon21/12/2000
Director resigned
dot icon21/12/2000
Secretary resigned
dot icon06/09/2000
Return made up to 03/09/00; full list of members
dot icon21/07/2000
Accounts for a small company made up to 2000-03-31
dot icon15/09/1999
Return made up to 03/09/99; full list of members
dot icon11/08/1999
Accounts for a small company made up to 1999-03-31
dot icon22/10/1998
Accounts for a small company made up to 1998-03-31
dot icon25/09/1998
Return made up to 03/09/98; no change of members
dot icon21/01/1998
Accounts for a small company made up to 1997-03-31
dot icon19/09/1997
Return made up to 03/09/97; no change of members
dot icon11/10/1996
Accounts for a small company made up to 1996-03-31
dot icon06/09/1996
Return made up to 03/09/96; full list of members
dot icon04/12/1995
Accounts for a small company made up to 1995-03-31
dot icon14/09/1995
Return made up to 03/09/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/09/1994
Accounts for a small company made up to 1994-03-31
dot icon24/08/1994
Return made up to 03/09/94; no change of members
dot icon02/12/1993
Accounts for a small company made up to 1993-03-31
dot icon21/09/1993
Return made up to 03/09/93; full list of members
dot icon14/12/1992
Full accounts made up to 1992-03-31
dot icon07/10/1992
Return made up to 03/09/92; no change of members
dot icon27/09/1991
Full accounts made up to 1991-03-31
dot icon11/09/1991
Return made up to 03/09/91; no change of members
dot icon13/11/1990
Full accounts made up to 1990-03-31
dot icon14/09/1990
Return made up to 03/09/90; full list of members
dot icon25/04/1990
Return made up to 31/12/89; full list of members
dot icon22/12/1989
Particulars of mortgage/charge
dot icon05/02/1989
Registered office changed on 05/02/89 from: 68 alexander road rhyddings neath SA10 8EG
dot icon10/05/1988
Registered office changed on 10/05/88 from: 100-101 exchange buildings adelaide street swansea SA1 1SZ
dot icon10/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/04/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-91.98 % *

* during past year

Cash in Bank

£2,199.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
510.55K
-
0.00
505.00
-
2022
4
642.71K
-
0.00
27.41K
-
2023
4
765.57K
-
0.00
2.20K
-
2023
4
765.57K
-
0.00
2.20K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

765.57K £Ascended19.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.20K £Descended-91.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollands, Neil David
Director
01/06/2013 - Present
5
Hollands, Paul Richard
Director
01/06/2013 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C. R. HOLLANDS INDUSTRIAL SUPPLIES (SOUTH WALES) LIMITED

C. R. HOLLANDS INDUSTRIAL SUPPLIES (SOUTH WALES) LIMITED is an(a) Active company incorporated on 29/04/1988 with the registered office located at Unit 9 Llan Coed Court, Llandarcy, Neath SA10 6FG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of C. R. HOLLANDS INDUSTRIAL SUPPLIES (SOUTH WALES) LIMITED?

toggle

C. R. HOLLANDS INDUSTRIAL SUPPLIES (SOUTH WALES) LIMITED is currently Active. It was registered on 29/04/1988 .

Where is C. R. HOLLANDS INDUSTRIAL SUPPLIES (SOUTH WALES) LIMITED located?

toggle

C. R. HOLLANDS INDUSTRIAL SUPPLIES (SOUTH WALES) LIMITED is registered at Unit 9 Llan Coed Court, Llandarcy, Neath SA10 6FG.

What does C. R. HOLLANDS INDUSTRIAL SUPPLIES (SOUTH WALES) LIMITED do?

toggle

C. R. HOLLANDS INDUSTRIAL SUPPLIES (SOUTH WALES) LIMITED operates in the Wholesale of machine tools (46.62 - SIC 2007) sector.

How many employees does C. R. HOLLANDS INDUSTRIAL SUPPLIES (SOUTH WALES) LIMITED have?

toggle

C. R. HOLLANDS INDUSTRIAL SUPPLIES (SOUTH WALES) LIMITED had 4 employees in 2023.

What is the latest filing for C. R. HOLLANDS INDUSTRIAL SUPPLIES (SOUTH WALES) LIMITED?

toggle

The latest filing was on 11/03/2026: Total exemption full accounts made up to 2025-07-31.