HOLLAND MITCHELL LIMITED
Overview
| Company Name | HOLLAND MITCHELL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04648645 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOLLAND MITCHELL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HOLLAND MITCHELL LIMITED located?
| Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HOLLAND MITCHELL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HOLLAND MITCHELL LIMITED?
| Last Confirmation Statement Made Up To | Jan 27, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 10, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 27, 2026 |
| Overdue | No |
What are the latest filings for HOLLAND MITCHELL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 27, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Jan 27, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard John Twigg on Jan 06, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jan 27, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jan 27, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jan 27, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Richard Twigg as a director on Nov 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Gareth Rhys Williams as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Gareth Rhys Williams as a secretary on Nov 30, 2021 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jan 27, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jan 27, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Secretary's details changed for Mr Gareth Rhys Williams on Mar 18, 2019 | 1 pages | CH03 | ||
Director's details changed for Mr Gareth Rhys Williams on Mar 18, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Jan 27, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ezra Meyer Solomon Nahome as a director on Oct 23, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||
Confirmation statement made on Jan 27, 2018 with no updates | 3 pages | CS01 | ||
Withdrawal of a person with significant control statement on Oct 19, 2017 | 2 pages | PSC09 | ||
Who are the officers of HOLLAND MITCHELL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| TWIGG, Richard John | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Beds United Kingdom | United Kingdom | British | 290309030001 | |||||||||
| DAVIS, Philip Stephen James | Secretary | Hartland Woodside Drive RG18 9QD Hermitage Berkshire | British | 71932630003 | ||||||||||
| EWERS, Andrew William | Secretary | 76 Queens Drive KT5 8PP Surbiton Surrey | British | 57655000001 | ||||||||||
| GAASTRA, Stephen | Secretary | United Kingdom House 180 Oxford Street W1D 1NN London | British | 96778910001 | ||||||||||
| MITCHELL, Fiona | Secretary | Elm Gardens West End SO30 3SA Southampton 4 Hampshire | British | 129216380001 | ||||||||||
| RIGBY, Mark Anthony | Secretary | 46 Royston Park Road Hatch End HA5 4AF Pinner Middlesex | British | 122977510001 | ||||||||||
| WEBSTER, Richard | Secretary | 105 George Road Farncombe GU7 3LX Godalming Surrey | British | 85595860001 | ||||||||||
| WILLIAMS, Gareth Rhys | Secretary | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | 182214670001 | |||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| BROWN, John Bruce | Director | Radmore Farm Helmdon Road Wappenham NN12 8SX Towcester Northamptonshire | British | 11430010001 | ||||||||||
| EWERS, Andrew William | Director | 76 Queens Drive KT5 8PP Surbiton Surrey | England | British | 57655000001 | |||||||||
| GAASTRA, Stephen | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | England | British | 96778910001 | |||||||||
| GRIFFITHS, Alun Hughes | Director | Rutland House The Ridge GU22 7EE Woking Surrey | England | British | 47764900002 | |||||||||
| HOLLAND, Graham Richard | Director | Flint House Deerleap Lane Colbury SO40 7EH Southampton Hampshire | United Kingdom | British | 87316720001 | |||||||||
| LEWIS, Philip Geoffrey | Director | 1 Parkside NW7 2LJ London | England | British | 6639590001 | |||||||||
| MACLEOD, Robert James | Director | Thornbury Highcroft Shamley Green GU5 0UE Guildford Surrey | British | 90186680001 | ||||||||||
| MITCHELL, Christopher Neal | Director | 4 Elm Gardens West End SO30 3SA Southampton Hampshire | England | British | 87316830001 | |||||||||
| NAHOME, Ezra Meyer Solomon | Director | 180 Oxford Street W1D 1NN London United Kingdom House United Kingdom | United Kingdom | British | 101667730001 | |||||||||
| PURSER, Ian Robert | Director | Birchover House Munstead View Road GU5 0DA Bramley Surrey | United Kingdom | British | 61343830005 | |||||||||
| RIGBY, Mark Anthony | Director | 46 Royston Park Road HA5 4AF Hatch End Middlesex | British | 118165890001 | ||||||||||
| SURGETT, Richard Martin | Director | United Kingdom House 180 Oxford Street W1D 1NN London | England | British | 142785480001 | |||||||||
| WILLIAMS, Gareth Rhys | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 73177720002 | |||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of HOLLAND MITCHELL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Young & Butt Limited | Apr 06, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for HOLLAND MITCHELL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 27, 2017 | Oct 12, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0