Background WavePink WaveYellow Wave

HOLFORD ESTATES LIMITED (01181406)

HOLFORD ESTATES LIMITED (01181406) is an active UK company. incorporated on 20 August 1974. with registered office in Birmingham Business Park. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HOLFORD ESTATES LIMITED has been registered for 51 years. Current directors include EDWARDS, Adrian, EDWARDS, Kerry Anne.

Company Number
01181406
Status
active
Type
ltd
Incorporated
20 August 1974
Age
51 years
Address
Lakeside, Birmingham Business Park, B37 7XZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EDWARDS, Adrian, EDWARDS, Kerry Anne
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLFORD ESTATES LIMITED

HOLFORD ESTATES LIMITED is an active company incorporated on 20 August 1974 with the registered office located in Birmingham Business Park. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HOLFORD ESTATES LIMITED was registered 51 years ago.(SIC: 74990)

Status

active

Active since 51 years ago

Company No

01181406

LTD Company

Age

51 Years

Incorporated 20 August 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

TAMWORTH TUBE PRODUCTS LIMITED
From: 20 August 1974To: 20 October 1983
Contact
Address

Lakeside Solihull Parkway Birmingham Business Park, B37 7XZ,

Timeline

24 key events • 1974 - 2025

Funding Officers Ownership
Company Founded
Aug 74
Director Joined
Dec 09
Director Joined
Apr 13
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Mar 17
Director Joined
Apr 18
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

EDWARDS, Adrian

Active
Lakeside, Birmingham Business ParkB37 7XZ
Born July 1971
Director
Appointed 29 Apr 2020

EDWARDS, Kerry Anne

Active
Lakeside, Birmingham Business ParkB37 7XZ
Born January 1985
Director
Appointed 01 Aug 2025

AFFORD, Helen Louise

Resigned
Lower Harlestone, NorthamptonNN7 4EP
Secretary
Appointed 05 Nov 2004
Resigned 24 Sept 2009

BOWER, Joanne Carol

Resigned
4 Riland Road, BirminghamB75 7AT
Secretary
Appointed 01 Dec 2003
Resigned 05 Nov 2004

FRITH, Leslie Peter

Resigned
60 Ryknild Street, LichfieldWS14 9XP
Secretary
Appointed N/A
Resigned 01 May 1991

PAWAR, Kamaljit

Resigned
Lakeside, Birmingham Business ParkB37 7XZ
Secretary
Appointed 03 Sept 2014
Resigned 22 Mar 2016

SEGAL, James

Resigned
Lakeside, Birmingham Business ParkB37 7XZ
Secretary
Appointed 23 Mar 2016
Resigned 30 Jun 2019

SMART, John Thomas

Resigned
54 Stirling Road, Sutton ColdfieldB73 6PS
Secretary
Appointed 01 Feb 1996
Resigned 01 Dec 2003

SMART, John Thomas

Resigned
54 Stirling Road, Sutton ColdfieldB73 6PS
Secretary
Appointed 01 May 1991
Resigned 31 Oct 1993

THOMPSON, Nicole Dominique

Resigned
Lakeside, Birmingham Business ParkB37 7XZ
Secretary
Appointed 24 Sept 2009
Resigned 03 Sept 2014

WHITE, Catherine Jean

Resigned
Ogley Hay Cottage Barn Farm, LichfieldWS14 0EZ
Secretary
Appointed 01 Nov 1993
Resigned 01 Feb 1996

AFFORD, Helen Louise

Resigned
Lakeside, Birmingham Business ParkB37 7XZ
Born September 1974
Director
Appointed 18 Dec 2009
Resigned 20 Mar 2015

EMSON, Alan Leslie

Resigned
93 Fitz Roy Avenue, BirminghamB17 8RG
Born December 1942
Director
Appointed 07 Jan 1993
Resigned 31 Jul 1997

EVANS, Stuart

Resigned
Lakeside, Birmingham Business ParkB37 7XZ
Born February 1971
Director
Appointed 10 Apr 2009
Resigned 05 Jul 2019

FRITH, Leslie Peter

Resigned
60 Ryknild Street, LichfieldWS14 9XP
Born May 1951
Director
Appointed N/A
Resigned 10 Apr 2009

GARRY, Richard Jon

Resigned
Lakeside, Birmingham Business ParkB37 7XZ
Born February 1970
Director
Appointed 20 Mar 2015
Resigned 30 Jun 2016

GILLARD, Thomas James

Resigned
5 Ferndale Drive, KenilworthCV8 2PF
Born November 1937
Director
Appointed N/A
Resigned 18 Aug 1992

GRANT, Luke Robert

Resigned
Lakeside, Birmingham Business ParkB37 7XZ
Born August 1988
Director
Appointed 22 Jan 2020
Resigned 31 Jul 2025

GUEST, Ben

Resigned
Lakeside, Birmingham Business ParkB37 7XZ
Born June 1985
Director
Appointed 01 Jul 2016
Resigned 12 Aug 2019

HEATH, Adam

Resigned
Lakeside, Birmingham Business ParkB37 7XZ
Born October 1989
Director
Appointed 22 Jan 2020
Resigned 03 Apr 2020

HOMER, Peter Wilfred

Resigned
Flat 12 Trident Close, Sutton ColdfieldB76 1LF
Born August 1930
Director
Appointed N/A
Resigned 31 Dec 1991

JACKSON, Andrew William Tom

Resigned
Lakeside, Birmingham Business ParkB37 7XZ
Born November 1983
Director
Appointed 20 Apr 2018
Resigned 31 Jul 2019

JONES, Barry

Resigned
Turra Murra, BirminghamB72 1XE
Born October 1943
Director
Appointed N/A
Resigned 31 Jan 2001

MCKONE, Sally Ann

Resigned
Lakeside, Birmingham Business ParkB37 7XZ
Born March 1968
Director
Appointed 12 Aug 2019
Resigned 22 Jan 2020

MORGAN, Joanne Carol

Resigned
105 Antrobus Road, BirminghamB73 5EL
Born June 1975
Director
Appointed 14 Jul 2006
Resigned 19 Feb 2009

RONALD, Ivan Edward

Resigned
Lakeside, Birmingham Business ParkB37 7XZ
Born November 1972
Director
Appointed 08 Apr 2013
Resigned 24 Mar 2017

SHAW, Graham Martin

Resigned
Lakeside, Birmingham Business ParkB37 7XZ
Born July 1985
Director
Appointed 12 Aug 2019
Resigned 22 Jan 2020

SLACK, Trevor John

Resigned
Rivendell, WichenfordWR6 6XY
Born July 1946
Director
Appointed 01 Aug 1997
Resigned 14 Jul 2006

TAYLOR, Gordon Lindsay

Resigned
Bevere Knoll Bevere Lane, WorcesterWR3 7RQ
Born April 1932
Director
Appointed N/A
Resigned 31 Dec 1992

WHEELHOUSE, Victoria Margaret

Resigned
Lakeside, Birmingham Business ParkB37 7XZ
Born May 1973
Director
Appointed 19 Aug 2019
Resigned 17 Jan 2020

Persons with significant control

1

Solihull Parkway, BirminghamB37 7XZ

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

182

Legacy
26 February 2026
GUARANTEE2GUARANTEE2
Legacy
26 February 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2025
AAAnnual Accounts
Legacy
20 June 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Legacy
14 March 2025
GUARANTEE2GUARANTEE2
Legacy
14 March 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2024
AAAnnual Accounts
Legacy
13 August 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Legacy
29 January 2024
GUARANTEE2GUARANTEE2
Legacy
29 January 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
18 May 2023
AAAnnual Accounts
Legacy
18 May 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Legacy
17 January 2023
AGREEMENT2AGREEMENT2
Legacy
17 January 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2022
AAAnnual Accounts
Legacy
22 August 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Legacy
21 January 2022
AGREEMENT2AGREEMENT2
Legacy
21 January 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2021
AAAnnual Accounts
Legacy
17 August 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Legacy
10 February 2021
GUARANTEE2GUARANTEE2
Legacy
10 February 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2020
AAAnnual Accounts
Legacy
21 October 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Legacy
28 November 2019
GUARANTEE2GUARANTEE2
Legacy
28 November 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2019
AAAnnual Accounts
Legacy
29 August 2019
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Legacy
6 December 2018
GUARANTEE2GUARANTEE2
Legacy
6 December 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2018
AAAnnual Accounts
Legacy
23 August 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Legacy
18 October 2017
GUARANTEE2GUARANTEE2
Legacy
18 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Legacy
30 November 2016
AGREEMENT2AGREEMENT2
Legacy
11 October 2016
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Made Up Date
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Made Up Date
14 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Made Up Date
22 June 2012
AAAnnual Accounts
Accounts With Made Up Date
5 October 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 June 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Made Up Date
7 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Resolution
22 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
22 June 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Auditors Resignation Company
10 November 2009
AUDAUD
Miscellaneous
23 October 2009
MISCMISC
Accounts With Made Up Date
9 October 2009
AAAnnual Accounts
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
363aAnnual Return
Legacy
10 April 2009
288bResignation of Director or Secretary
Legacy
10 April 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
12 December 2008
288cChange of Particulars
Accounts With Made Up Date
30 October 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Made Up Date
30 October 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Legacy
12 December 2006
288cChange of Particulars
Accounts With Made Up Date
5 November 2006
AAAnnual Accounts
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
10 November 2005
288cChange of Particulars
Accounts With Made Up Date
7 November 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
3 November 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
15 September 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
8 May 2003
287Change of Registered Office
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 March 2002
AAAnnual Accounts
Accounts With Made Up Date
19 October 2001
AAAnnual Accounts
Legacy
4 June 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
26 October 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 August 1999
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 October 1998
AAAnnual Accounts
Legacy
19 May 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 September 1997
AAAnnual Accounts
Auditors Resignation Company
1 September 1997
AUDAUD
Legacy
26 August 1997
288bResignation of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
6 February 1997
AUDAUD
Auditors Resignation Company
6 February 1997
AUDAUD
Accounts With Made Up Date
11 October 1996
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Legacy
17 February 1996
288288
Legacy
17 February 1996
288288
Accounts With Made Up Date
26 October 1995
AAAnnual Accounts
Legacy
30 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
17 October 1994
AAAnnual Accounts
Legacy
5 May 1994
363sAnnual Return (shuttle)
Legacy
18 November 1993
288288
Accounts With Made Up Date
6 October 1993
AAAnnual Accounts
Legacy
7 May 1993
363sAnnual Return (shuttle)
Legacy
17 January 1993
288288
Accounts With Made Up Date
12 October 1992
AAAnnual Accounts
Legacy
22 September 1992
288288
Legacy
8 May 1992
363b363b
Legacy
8 January 1992
288288
Accounts With Made Up Date
14 October 1991
AAAnnual Accounts
Legacy
11 June 1991
288288
Legacy
10 May 1991
363aAnnual Return
Resolution
7 May 1991
RESOLUTIONSResolutions
Resolution
7 May 1991
RESOLUTIONSResolutions
Resolution
7 May 1991
RESOLUTIONSResolutions
Accounts With Made Up Date
22 October 1990
AAAnnual Accounts
Legacy
11 June 1990
363363
Accounts With Made Up Date
24 October 1989
AAAnnual Accounts
Legacy
20 June 1989
363363
Accounts With Made Up Date
2 November 1988
AAAnnual Accounts
Legacy
7 June 1988
363363
Accounts With Made Up Date
30 October 1987
AAAnnual Accounts
Legacy
5 August 1987
288288
Legacy
11 June 1987
363363
Legacy
7 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
30 October 1986
AAAnnual Accounts
Legacy
24 May 1986
363363
Memorandum Articles
17 November 1983
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 October 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 August 1974
NEWINCIncorporation