Background WavePink WaveYellow Wave

E. & C. HOLDEN LIMITED (01312957)

E. & C. HOLDEN LIMITED (01312957) is an active UK company. incorporated on 6 May 1977. with registered office in Halifax. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. E. & C. HOLDEN LIMITED has been registered for 48 years. Current directors include GINLEY, James, HOLDEN, Daniel Ian, HOLDEN, Gillian.

Company Number
01312957
Status
active
Type
ltd
Incorporated
6 May 1977
Age
48 years
Address
Windmill Court Hotel Keighley Road, Halifax, HX2 8YB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
GINLEY, James, HOLDEN, Daniel Ian, HOLDEN, Gillian
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E. & C. HOLDEN LIMITED

E. & C. HOLDEN LIMITED is an active company incorporated on 6 May 1977 with the registered office located in Halifax. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. E. & C. HOLDEN LIMITED was registered 48 years ago.(SIC: 55209)

Status

active

Active since 48 years ago

Company No

01312957

LTD Company

Age

48 Years

Incorporated 6 May 1977

Size

N/A

Accounts

ARD: 21/5

Up to Date

10 months left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 22 May 2024 - 21 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 21 February 2027
Period: 22 May 2025 - 21 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Windmill Court Hotel Keighley Road Ogden Halifax, HX2 8YB,

Previous Addresses

16/17/18 Keighley Road Ogden Halifax W Yorks HX2 8AL
From: 6 May 1977To: 20 November 2012
Timeline

2 key events • 1977 - 2011

Funding Officers Ownership
Company Founded
May 77
Director Left
Jan 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HOLDEN, Gillian

Active
Goodwood Cottage, Windmill Court, HalifaxHX2 8YB
Secretary
Appointed 04 Oct 1999

GINLEY, James

Active
Ingham Lane, HalifaxHX2 9PE
Born July 1981
Director
Appointed 13 Aug 2002

HOLDEN, Daniel Ian

Active
15 Denbridge Road, BromleyBR1 2AG
Born February 1975
Director
Appointed 13 Aug 2002

HOLDEN, Gillian

Active
Windmill Court, HalifaxHX2 8YB
Born December 1950
Director
Appointed N/A

HOLDEN, Clare

Resigned
3 Lees Moor Road, BradfordBD13 5HG
Secretary
Appointed N/A
Resigned 04 Oct 1999

GINLEY, David

Resigned
8 Lees Moor Road, BradfordBD13 5HG
Born September 1949
Director
Appointed N/A
Resigned 17 May 1995

HOLDEN, Clare

Resigned
3 Lees Moor Road, BradfordBD13 5HG
Born April 1920
Director
Appointed N/A
Resigned 04 Oct 1999

HOLDEN, Eric

Resigned
16 The Cottage, Ogden HalifaxHX2 8YB
Born December 1918
Director
Appointed N/A
Resigned 29 Jan 2010

Persons with significant control

1

Mrs Gillian Holden

Active
Windmill Court, HalifaxHX2 8YB
Born December 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Nov 2016
Fundings
Financials
Latest Activities

Filing History

103

Memorandum Articles
16 March 2026
MAMA
Statement Of Companys Objects
16 March 2026
CC04CC04
Accounts With Accounts Type Micro Entity
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2024
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 February 2008
AAAnnual Accounts
Legacy
10 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 June 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2003
AAAnnual Accounts
Legacy
1 December 2002
363sAnnual Return (shuttle)
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 March 2002
AAAnnual Accounts
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2000
AAAnnual Accounts
Legacy
9 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1997
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Legacy
9 September 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 December 1995
AAAnnual Accounts
Legacy
28 November 1995
363sAnnual Return (shuttle)
Legacy
18 May 1995
288288
Accounts With Accounts Type Small
23 March 1995
AAAnnual Accounts
Legacy
5 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1993
AAAnnual Accounts
Legacy
9 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1992
AAAnnual Accounts
Legacy
14 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1992
AAAnnual Accounts
Legacy
5 December 1991
363b363b
Accounts With Accounts Type Full
28 November 1990
AAAnnual Accounts
Legacy
28 November 1990
363363
Accounts With Accounts Type Full
21 December 1989
AAAnnual Accounts
Legacy
21 December 1989
363363
Accounts With Accounts Type Full
17 January 1989
AAAnnual Accounts
Legacy
17 January 1989
363363
Accounts With Accounts Type Full
19 November 1987
AAAnnual Accounts
Legacy
19 November 1987
363363
Accounts With Accounts Type Full
14 February 1987
AAAnnual Accounts
Legacy
14 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
6 May 1977
NEWINCIncorporation