Background WavePink WaveYellow Wave

HOLT LLOYD SERVICES (UK) LTD (07573602)

HOLT LLOYD SERVICES (UK) LTD (07573602) is an active UK company. incorporated on 22 March 2011. with registered office in Stretford. The company operates in the Manufacturing sector, engaged in unknown sic code (29320) and 1 other business activities. HOLT LLOYD SERVICES (UK) LTD has been registered for 15 years. Current directors include COLWELL, Jason Allen, ELLIS, Bruce Edward, MARLAND, Matthew David.

Company Number
07573602
Status
active
Type
ltd
Incorporated
22 March 2011
Age
15 years
Address
Holt Lloyd Services Ltd Unit 100, Stretford, M32 0YQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29320)
Directors
COLWELL, Jason Allen, ELLIS, Bruce Edward, MARLAND, Matthew David
SIC Codes
29320, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLT LLOYD SERVICES (UK) LTD

HOLT LLOYD SERVICES (UK) LTD is an active company incorporated on 22 March 2011 with the registered office located in Stretford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29320) and 1 other business activity. HOLT LLOYD SERVICES (UK) LTD was registered 15 years ago.(SIC: 29320, 96090)

Status

active

Active since 15 years ago

Company No

07573602

LTD Company

Age

15 Years

Incorporated 22 March 2011

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 3 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

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

Previous Addresses

Tower 42, 14Th Floor Old Broad Street London EC2N 1HQ
From: 22 March 2011To: 14 September 2011
Timeline

23 key events • 2011 - 2021

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

Officers

15

4 Active
11 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
Barton Dock Road, StretfordM32 0YQ
Born August 1979
Director
Appointed 02 Jul 2021

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 23 Sept 2011
Resigned 27 Jan 2025

CLANCY, Steven Patrick

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

COLE, Gregory Alan

Resigned
Old Broad Street, LondonEC2N 1HQ
Born March 1963
Director
Appointed 22 Mar 2011
Resigned 30 Jul 2011

DOYLE, Joseph Edward

Resigned
Barton Dock Road, StretfordM32 0YQ
Born August 1959
Director
Appointed 31 Jul 2015
Resigned 01 Apr 2016

GOLDING, Helen Dorothy

Resigned
Old Broad Street, LondonEC2N 1HQ
Born October 1962
Director
Appointed 22 Mar 2011
Resigned 30 Jul 2011

HOLLAND, Andrew John

Resigned
Barton Dock Road, StretfordM32 0YQ
Born September 1968
Director
Appointed 30 Jul 2011
Resigned 02 Nov 2012

HUGLI, Allen Philip

Resigned
Old Broad Street, LondonEC2N 1HQ
Born December 1962
Director
Appointed 22 Mar 2011
Resigned 30 Jul 2011

MEEHAN, Michael Christopher

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

RUDD, Steven James

Resigned
Barton Dock Road, StretfordM32 0YQ
Born February 1964
Director
Appointed 30 Jul 2011
Resigned 15 Feb 2019

SLOAD, Michael Townsend

Resigned
Barton Dock Road, StretfordM32 0YQ
Born June 1963
Director
Appointed 19 Aug 2019
Resigned 02 Jul 2021

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

75

Change Sail Address Company With Old Address New Address
22 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
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 Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Extended
28 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Legacy
18 December 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2023
AAAnnual Accounts
Legacy
5 October 2023
AGREEMENT2AGREEMENT2
Legacy
5 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
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 Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 March 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Full
13 June 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Termination Director Company With Name Termination Date
12 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
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
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
13 April 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
4 April 2012
AA01Change of Accounting Reference Date
Move Registers To Sail Company
23 March 2012
AD03Change of Location of Company Records
Change Sail Address Company
23 March 2012
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
22 March 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
14 September 2011
AD01Change of Registered Office Address
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
Legacy
11 August 2011
MG01MG01
Legacy
11 August 2011
MG01MG01
Incorporation Company
22 March 2011
NEWINCIncorporation