Background WavePink WaveYellow Wave

HOLT LLOYD LIMITED (00375573)

HOLT LLOYD LIMITED (00375573) is an active UK company. incorporated on 15 August 1942. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HOLT LLOYD LIMITED has been registered for 83 years. Current directors include COLWELL, Jason Allen, ELLIS, Bruce Edward, MARLAND, Matthew David.

Company Number
00375573
Status
active
Type
ltd
Incorporated
15 August 1942
Age
83 years
Address
Holt Lloyd International Ltd Unit 100, Manchester, M32 0YQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COLWELL, Jason Allen, ELLIS, Bruce Edward, MARLAND, Matthew David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLT LLOYD LIMITED

HOLT LLOYD LIMITED is an active company incorporated on 15 August 1942 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HOLT LLOYD LIMITED was registered 83 years ago.(SIC: 74990)

Status

active

Active since 83 years ago

Company No

00375573

LTD Company

Age

83 Years

Incorporated 15 August 1942

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 12 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 January 2024 - 30 April 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

LLOYD'S INDUSTRIES LIMITED
From: 15 August 1942To: 31 December 1980
Contact
Address

Holt Lloyd International Ltd Unit 100 Barton Dock Road, Stretford Manchester, M32 0YQ,

Previous Addresses

Oakhurst Drive Lawnhurst Industrial Estate Cheadle Heath Stockport Cheshire SK3 0RZ
From: 15 August 1942To: 21 September 2010
Timeline

35 key events • 1942 - 2021

Funding Officers Ownership
Company Founded
Aug 42
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Joined
Feb 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Feb 14
Director Left
Aug 15
Director Joined
Aug 15
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

AZTEC FINANCIAL SERVICES (UK) LIMITED

Active
Solent Business Park, Parkway South, FarehamPO15 7AD
Corporate secretary
Appointed 27 Jan 2025

COLWELL, Jason Allen

Active
N River Road, Rosemont60018
Born October 1976
Director
Appointed 31 May 2021

ELLIS, Bruce Edward

Active
Unit 100, ManchesterM32 0YQ
Born May 1975
Director
Appointed 15 Feb 2019

MARLAND, Matthew David

Active
Unit 100, ManchesterM32 0YQ
Born August 1979
Director
Appointed 02 Jul 2021

CARPENTER, Gary Boyd

Resigned
7 Manor Gardens, WilmslowSK9 2DQ
Secretary
Appointed N/A
Resigned 29 Mar 1999

HELM, David Peter

Resigned
29 Needham Drive, CreweCW4 8FB
Secretary
Appointed 29 Mar 1999
Resigned 07 Jan 2005

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 07 Jan 2005
Resigned 30 Jun 2008

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 30 Jun 2008
Resigned 27 Jan 2025

BASS, Max

Resigned
Unit 100, ManchesterM32 0YQ
Born August 1971
Director
Appointed 30 Jul 2011
Resigned 14 Dec 2013

BASS, Max

Resigned
Arlington Business Park, BracknellRG12 1EB
Born August 1971
Director
Appointed 30 Jun 2010
Resigned 29 Jul 2011

BENTLEY, Fred

Resigned
Squirrels Chase 17 Brackenwood Drive, CheadleSK8 1JX
Born June 1965
Director
Appointed 29 Jun 2000
Resigned 08 Oct 2001

BENTLEY, Lucy Alexandra

Resigned
Arley Close, AlsagerST7 2XA
Born March 1969
Director
Appointed 18 Apr 2008
Resigned 30 Jun 2010

BUCKHOUT, Scott Allen

Resigned
563 Lakeview,, Birmingham
Born December 1966
Director
Appointed 03 Feb 2006
Resigned 27 Apr 2007

CARPENTER, Gary Boyd

Resigned
7 Manor Gardens, WilmslowSK9 2DQ
Born November 1957
Director
Appointed N/A
Resigned 29 Mar 1999

CLANCY, Steven Patrick

Resigned
N River Road, Rosemont60018
Born January 1962
Director
Appointed 30 Mar 2016
Resigned 12 Aug 2019

COHEN, Peter James

Resigned
Cedar House, Michaelston Y FedwCF3 6AA
Born September 1952
Director
Appointed N/A
Resigned 13 Mar 1998

COLE, Gregory Alan

Resigned
Unit 100, ManchesterM32 0YQ
Born March 1963
Director
Appointed 29 Jul 2011
Resigned 30 Jul 2011

DOYLE, Joseph Edward

Resigned
Unit 100, ManchesterM32 0YQ
Born August 1959
Director
Appointed 31 Jul 2015
Resigned 01 Apr 2016

FARKAS, Wolfgang Alexander

Resigned
6 Blakeswood, AltrinchamWA14 4HY
Born February 1966
Director
Appointed 07 Jan 2005
Resigned 03 Jan 2006

GOLDING, Helen Dorothy

Resigned
Unit 100, ManchesterM32 0YQ
Born October 1962
Director
Appointed 29 Jul 2011
Resigned 30 Jul 2011

GOLDRICK, Christopher Paul

Resigned
19 Cavendish Road, StockportSK4 3DN
Born June 1958
Director
Appointed N/A
Resigned 24 Apr 1992

HAYHURST, Martin

Resigned
Rowley Cottage, KnutsfordWA16 8QJ
Born January 1950
Director
Appointed 08 Oct 2001
Resigned 03 Feb 2006

HELM, David Peter

Resigned
29 Needham Drive, CreweCW4 8FB
Born March 1962
Director
Appointed 29 Mar 1999
Resigned 07 Jan 2005

HOLLAND, Andrew John

Resigned
Unit 100, ManchesterM32 0YQ
Born September 1968
Director
Appointed 30 Jul 2011
Resigned 02 Nov 2012

HOLLAND, Andrew John

Resigned
Unit 100, ManchesterM32 0YQ
Born September 1968
Director
Appointed 01 Dec 2010
Resigned 29 Jul 2011

HUGLI, Allen Philip

Resigned
Unit 100, ManchesterM32 0YQ
Born December 1962
Director
Appointed 29 Jul 2011
Resigned 30 Jul 2011

HUNT, Christopher Richard

Resigned
5 Elswick Avenue, StockportSK7 2PN
Born January 1938
Director
Appointed N/A
Resigned 28 Oct 1992

MEEHAN, Michael Christopher

Resigned
Barton Dock Road, Greater ManchesterM32 0YQ
Born June 1954
Director
Appointed 02 Nov 2012
Resigned 02 Jul 2021

NORMAN, Gregory

Resigned
26 Bis Grande Rue, Aigremont
Born December 1960
Director
Appointed 03 Jan 2006
Resigned 18 Apr 2008

ROBERTSON, Gordon William

Resigned
22 Balding Court, Toronto M2p 1y7
Born June 1948
Director
Appointed 04 Jan 1999
Resigned 29 Jun 2000

RUDD, Steven James

Resigned
Unit 100, ManchesterM32 0YQ
Born February 1964
Director
Appointed 30 Jul 2011
Resigned 15 Feb 2019

RUDD, Steven James

Resigned
Lawnhurst Industrial Estate, StockportSK3 0RZ
Born February 1964
Director
Appointed 30 Jun 2010
Resigned 29 Jul 2011

SLOAD, Michael Townsend

Resigned
Unit 100, ManchesterM32 0YQ
Born June 1963
Director
Appointed 19 Aug 2019
Resigned 02 Jul 2021

WELLS, Barry Michael

Resigned
2 Woodlands Walk, HorshamRH13 6JG
Born August 1946
Director
Appointed N/A
Resigned 01 Dec 1998

ZAR, Keith Alan

Resigned
1900 W. Field Court (1e-410), Lake Forest
Born September 1954
Director
Appointed 02 Nov 2012
Resigned 31 Jul 2015

Persons with significant control

1

Unit 100, ManchesterM32 0YQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

199

Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 April 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
20 February 2025
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
19 February 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
8 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
23 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 May 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Resolution
19 August 2011
RESOLUTIONSResolutions
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Legacy
11 August 2011
MG01MG01
Legacy
11 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Legacy
3 May 2011
MG02MG02
Accounts With Accounts Type Dormant
4 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Move Registers To Sail Company
26 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 May 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Accounts With Accounts Type Dormant
13 May 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
20 July 2009
353a353a
Accounts With Accounts Type Dormant
19 February 2009
AAAnnual Accounts
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
363aAnnual Return
Legacy
29 May 2008
353353
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 February 2008
AAAnnual Accounts
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
28 February 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 June 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 September 2005
AAAnnual Accounts
Resolution
4 August 2005
RESOLUTIONSResolutions
Resolution
4 August 2005
RESOLUTIONSResolutions
Resolution
4 August 2005
RESOLUTIONSResolutions
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
7 July 2005
353353
Legacy
14 June 2005
288cChange of Particulars
Legacy
18 March 2005
288cChange of Particulars
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 2003
AAAnnual Accounts
Legacy
1 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2002
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2001
AAAnnual Accounts
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
4 June 2001
287Change of Registered Office
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 October 2000
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 November 1998
AAAnnual Accounts
Legacy
2 June 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 1997
AAAnnual Accounts
Legacy
30 May 1997
363sAnnual Return (shuttle)
Legacy
3 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 April 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 June 1995
AAAnnual Accounts
Legacy
21 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Dormant
4 October 1994
AAAnnual Accounts
Legacy
16 August 1994
395Particulars of Mortgage or Charge
Legacy
12 August 1994
155(6)a155(6)a
Resolution
12 August 1994
RESOLUTIONSResolutions
Resolution
12 August 1994
RESOLUTIONSResolutions
Legacy
8 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 1993
AAAnnual Accounts
Legacy
28 May 1993
363sAnnual Return (shuttle)
Legacy
7 May 1993
288288
Resolution
4 September 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 July 1992
AAAnnual Accounts
Legacy
2 June 1992
288288
Legacy
2 June 1992
363b363b
Legacy
4 December 1991
288288
Legacy
28 November 1991
288288
Legacy
28 November 1991
288288
Legacy
28 November 1991
288288
Accounts With Accounts Type Full
8 July 1991
AAAnnual Accounts
Legacy
8 July 1991
363aAnnual Return
Legacy
22 January 1991
288288
Accounts With Accounts Type Full
24 September 1990
AAAnnual Accounts
Legacy
24 September 1990
363363
Legacy
29 August 1990
288288
Legacy
29 August 1990
288288
Legacy
29 August 1990
288288
Accounts With Accounts Type Full
26 September 1989
AAAnnual Accounts
Legacy
26 September 1989
363363
Legacy
21 September 1989
288288
Legacy
21 September 1989
225(1)225(1)
Legacy
17 May 1989
288288
Legacy
17 May 1989
288288
Accounts With Made Up Date
11 November 1988
AAAnnual Accounts
Legacy
11 November 1988
363363
Legacy
19 May 1988
288288
Legacy
19 May 1988
288288
Legacy
4 March 1988
288288
Legacy
27 January 1988
288288
Legacy
21 December 1987
288288
Legacy
26 October 1987
288288
Accounts With Accounts Type Full
14 October 1987
AAAnnual Accounts
Legacy
14 October 1987
363363
Legacy
19 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
288288
Accounts With Accounts Type Full
16 October 1986
AAAnnual Accounts
Legacy
16 October 1986
363363
Legacy
22 July 1986
288288
Resolution
21 February 1968
RESOLUTIONSResolutions
Miscellaneous
21 February 1968
MISCMISC
Miscellaneous
9 December 1965
MISCMISC
Miscellaneous
16 October 1965
MISCMISC
Certificate Change Of Name Company
14 February 1963
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 August 1942
NEWINCIncorporation