Holt Lloyd Group Limited
- Active
- Incorporated on 12 Apr 1994
Reg Address: Holt Lloyd International Ltd Unit 100, Barton Dock Road, Stretford, Manchester M32 0YQ
Previous Names:
Phasecopy Limited - 12 Apr 1994
Company Classifications:
64209 - Activities of other holding companies n.e.c.
- Summary The company with name "Holt Lloyd Group Limited" is a ltd and located in Holt Lloyd International Ltd Unit 100, Barton Dock Road, Stretford, Manchester M32 0YQ. Holt Lloyd Group Limited is currently in active status and it was incorporated on 12 Apr 1994 (30 years 5 months 11 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Holt Lloyd Group Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Matthew David Marland | Director | 2 Jul 2021 | British | Active |
2 | Jason Colwell | Director | 31 May 2021 | American | Active |
3 | Michael Townsend Sload | Director | 19 Aug 2019 | American | Active |
4 | Michael Townsend Sload | Director | 19 Aug 2019 | American | Resigned 2 Jul 2021 |
5 | Bruce Edward Ellis | Director | 15 Feb 2019 | British | Active |
6 | Steven Patrick Clancy | Director | 30 Mar 2016 | American | Resigned 12 Aug 2019 |
7 | Joseph Edward Doyle | Director | 31 Jul 2015 | American | Resigned 1 Apr 2016 |
8 | Michael Christopher Meehan | Director | 2 Nov 2012 | British | Resigned 2 Jul 2021 |
9 | Keith Alan Zar | Director | 2 Nov 2012 | American | Resigned 31 Jul 2015 |
10 | Michael Christopher Meehan | Director | 2 Nov 2012 | British | Active |
11 | Max Bass | Director | 30 Jul 2011 | British | Resigned 14 Dec 2013 |
12 | Steven James Rudd | Director | 30 Jul 2011 | British | Resigned 15 Feb 2019 |
13 | Allen Philip Hugli | Director | 29 Jul 2011 | New Zealander | Resigned 30 Jul 2011 |
14 | Helen Dorothy Golding | Director | 29 Jul 2011 | Australian | Resigned 30 Jul 2011 |
15 | Gregory Alan Cole | Director | 29 Jul 2011 | New Zealander | Resigned 30 Jul 2011 |
16 | Max Bass | Director | 30 Jun 2010 | British | Resigned 29 Jul 2011 |
17 | Steven James Rudd | Director | 27 Nov 2009 | British | Resigned 29 Jul 2011 |
18 | SISEC LIMITED | Corporate Secretary | 30 Jun 2008 | - | Active |
19 | Lucy Alexandra Bentley | Director | 18 Apr 2008 | British | Resigned 30 Jun 2010 |
20 | David William Norris | Director | 11 Jun 2007 | British | Resigned 31 Oct 2008 |
21 | Scott Allen Buckhout | Director | 3 Feb 2006 | United States Citizen | Resigned 27 Apr 2007 |
22 | Gregory Norman | Director | 3 Jan 2006 | British | Resigned 18 Apr 2008 |
23 | Wolfgang Alexander Farkas | Director | 7 Jan 2005 | Austrian | Resigned 3 Jan 2006 |
24 | EPS SECRETARIES LIMITED | Corporate Secretary | 7 Jan 2005 | - | Resigned 30 Jun 2008 |
25 | Martin Hayhurst | Director | 8 Oct 2001 | British | Resigned 3 Feb 2006 |
26 | Freddy Bentley | Director | 1 Aug 2000 | American | Resigned 8 Oct 2001 |
27 | Mark Joseph Payne | Secretary | 26 Jun 1999 | - | Resigned 27 Jun 2005 |
28 | David Peter Helm | Secretary | 29 Mar 1999 | British | Resigned 22 Feb 2001 |
29 | David Peter Helm | Director | 29 Mar 1999 | British | Resigned 7 Jan 2005 |
30 | Gordon William Robertson | Director | 4 Jan 1999 | Canadian | Resigned 29 Jun 2000 |
31 | Paul Roger Gurizzian | Director | 14 Nov 1997 | American | Resigned 27 Aug 1999 |
32 | Mark Simeon Goddard | Secretary | 14 Nov 1997 | - | Resigned 26 Jun 1999 |
33 | Hamdi Conger | Director | 14 Nov 1997 | British | Resigned 27 Aug 1999 |
34 | Evremont Maurice Louis Gabriel De Berard | Director | 14 Nov 1997 | French | Resigned 26 Jun 2002 |
35 | Peter George Simonis | Director | 23 Feb 1995 | British | Resigned 14 Nov 1997 |
36 | Brian George Allison | Director | 26 Jan 1995 | British | Resigned 14 Nov 1997 |
37 | Barry Michael Wells | Director | 16 Sep 1994 | British | Resigned 1 Dec 1998 |
38 | Gary Boyd Carpenter | Secretary | 29 Jul 1994 | British | Resigned 29 Mar 1999 |
39 | Peter James Cohen | Director | 29 Jul 1994 | British | Resigned 13 Mar 1998 |
40 | Gary Boyd Carpenter | Director | 29 Jul 1994 | British | Resigned 29 Mar 1999 |
41 | Hugh Anthony Lewis Holland Mumford | Director | 26 May 1994 | British | Resigned 1 Aug 1994 |
42 | Robert Nigel Mcconnell | Director | 26 May 1994 | British | Resigned 14 Nov 1997 |
43 | Jennifer Jane Ivy | Secretary | 26 May 1994 | - | Resigned 1 Aug 1994 |
44 | Robert Clarke | Director | 26 May 1994 | British | Resigned 14 Nov 1997 |
45 | Philip John Dyke | Director | 26 May 1994 | - | Resigned 1 Aug 1994 |
46 | INSTANT COMPANIES LIMITED | Corporate Nominee Director | 12 Apr 1994 | - | Resigned 26 May 1994 |
47 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 12 Apr 1994 | - | Resigned 26 May 1994 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Holt Holdings (Uk) Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 4 Jun 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Holt Lloyd Group Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 26 Apr 2024 | Download PDF |
2 | Other - Legacy | 5 Oct 2023 | Download PDF |
3 | Other - Legacy | 5 Oct 2023 | Download PDF |
4 | Officers - Change Person Director Company With Change Date | 21 Jul 2021 | Download PDF |
5 | Officers - Termination Director Company With Name Termination Date | 15 Jul 2021 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 15 Jul 2021 | Download PDF |
7 | Officers - Appoint Person Director Company With Name Date | 15 Jul 2021 | Download PDF |
8 | Officers - Appoint Person Director Company With Name Date | 15 Jul 2021 | Download PDF |
9 | Accounts - Full | 7 Jun 2021 | Download PDF |
10 | Confirmation Statement - No Updates | 19 Apr 2021 | Download PDF |
11 | Gazette - Filings Brought Up To Date | 10 Apr 2021 | Download PDF |
12 | Gazette - Notice Compulsory | 6 Apr 2021 | Download PDF |
13 | Confirmation Statement - No Updates | 22 Apr 2020 | Download PDF 3 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 9 Mar 2020 | Download PDF 1 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 9 Mar 2020 | Download PDF 2 Pages |
16 | Accounts - Full | 3 Jan 2020 | Download PDF 14 Pages |
17 | Officers - Change Person Director Company With Change Date | 25 Apr 2019 | Download PDF 2 Pages |
18 | Confirmation Statement - Updates | 15 Apr 2019 | Download PDF 4 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 6 Mar 2019 | Download PDF 1 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 6 Mar 2019 | Download PDF 2 Pages |
21 | Accounts - Full | 7 Oct 2018 | Download PDF 14 Pages |
22 | Confirmation Statement - Updates | 25 Apr 2018 | Download PDF 4 Pages |
23 | Officers - Change Person Director Company With Change Date | 28 Mar 2018 | Download PDF 2 Pages |
24 | Accounts - Full | 19 Oct 2017 | Download PDF 13 Pages |
25 | Confirmation Statement - Updates | 26 Apr 2017 | Download PDF 5 Pages |
26 | Address - Move Registers To Sail Company With New | 25 Apr 2017 | Download PDF 1 Pages |
27 | Accounts - Full | 13 Oct 2016 | Download PDF 13 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 26 May 2016 | Download PDF 6 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 11 Apr 2016 | Download PDF 2 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 11 Apr 2016 | Download PDF 1 Pages |
31 | Mortgage - Satisfy Charge Full | 2 Apr 2016 | Download PDF 10 Pages |
32 | Mortgage - Satisfy Charge Full | 2 Apr 2016 | Download PDF 9 Pages |
33 | Accounts - Full | 13 Oct 2015 | Download PDF 12 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 12 Aug 2015 | Download PDF 2 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 11 Aug 2015 | Download PDF 1 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 27 May 2015 | Download PDF 6 Pages |
37 | Accounts - Full | 9 Oct 2014 | Download PDF 11 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Apr 2014 | Download PDF 6 Pages |
39 | Officers - Termination Director Company With Name | 6 Feb 2014 | Download PDF 1 Pages |
40 | Accounts - Full | 8 Oct 2013 | Download PDF 11 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Apr 2013 | Download PDF 6 Pages |
42 | Officers - Appoint Person Director Company With Name | 13 Nov 2012 | Download PDF 2 Pages |
43 | Officers - Appoint Person Director Company With Name | 12 Nov 2012 | Download PDF 2 Pages |
44 | Accounts - Full | 3 Oct 2012 | Download PDF 11 Pages |
45 | Officers - Change Person Director Company | 1 May 2012 | Download PDF 2 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Apr 2012 | Download PDF 5 Pages |
47 | Officers - Appoint Person Director Company With Name | 19 Aug 2011 | Download PDF 3 Pages |
48 | Officers - Appoint Person Director Company With Name | 19 Aug 2011 | Download PDF 3 Pages |
49 | Officers - Appoint Person Director Company With Name | 19 Aug 2011 | Download PDF 3 Pages |
50 | Officers - Appoint Person Director Company With Name | 19 Aug 2011 | Download PDF 3 Pages |
51 | Officers - Appoint Person Director Company With Name | 19 Aug 2011 | Download PDF 3 Pages |
52 | Officers - Termination Director Company With Name | 19 Aug 2011 | Download PDF 2 Pages |
53 | Officers - Termination Director Company With Name | 19 Aug 2011 | Download PDF 2 Pages |
54 | Officers - Termination Director Company With Name | 19 Aug 2011 | Download PDF 2 Pages |
55 | Resolution | 19 Aug 2011 | Download PDF 41 Pages |
56 | Mortgage - Legacy | 11 Aug 2011 | Download PDF 8 Pages |
57 | Mortgage - Legacy | 11 Aug 2011 | Download PDF 9 Pages |
58 | Officers - Termination Director Company With Name | 4 Aug 2011 | Download PDF 2 Pages |
59 | Officers - Termination Director Company With Name | 4 Aug 2011 | Download PDF 2 Pages |
60 | Resolution | 23 Jun 2011 | Download PDF 1 Pages |
61 | Capital - Statement Company With Date Currency Figure | 23 Jun 2011 | Download PDF 4 Pages |
62 | Insolvency - Legacy | 23 Jun 2011 | Download PDF 1 Pages |
63 | Capital - Legacy | 23 Jun 2011 | Download PDF 1 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 6 May 2011 | Download PDF 6 Pages |
65 | Accounts - Full | 22 Mar 2011 | Download PDF 11 Pages |
66 | Officers - Appoint Person Director Company With Name | 13 Oct 2010 | Download PDF 2 Pages |
67 | Address - Change Registered Office Company With Date Old | 21 Sep 2010 | Download PDF 1 Pages |
68 | Officers - Termination Director Company With Name | 5 Jul 2010 | Download PDF 1 Pages |
69 | Address - Move Registers To Sail Company | 11 May 2010 | Download PDF 1 Pages |
70 | Accounts - Full | 10 May 2010 | Download PDF 10 Pages |
71 | Address - Change Sail Company | 10 May 2010 | Download PDF 1 Pages |
72 | Annual Return - Company With Made Up Date Full List Shareholders | 7 May 2010 | Download PDF 5 Pages |
73 | Officers - Appoint Person Director Company With Name | 27 Jan 2010 | Download PDF 2 Pages |
74 | Annual Return - Legacy | 21 Jul 2009 | Download PDF 3 Pages |
75 | Address - Legacy | 21 Jul 2009 | Download PDF 1 Pages |
76 | Accounts - Full | 16 Jun 2009 | Download PDF 11 Pages |
77 | Officers - Legacy | 13 May 2009 | Download PDF 1 Pages |
78 | Officers - Legacy | 23 Sep 2008 | Download PDF 1 Pages |
79 | Accounts - Full | 22 Jul 2008 | Download PDF 12 Pages |
80 | Officers - Legacy | 15 Jul 2008 | Download PDF 1 Pages |
81 | Officers - Legacy | 20 May 2008 | Download PDF 1 Pages |
82 | Officers - Legacy | 20 May 2008 | Download PDF 2 Pages |
83 | Annual Return - Legacy | 17 Apr 2008 | Download PDF 3 Pages |
84 | Accounts - Full | 22 Jul 2007 | Download PDF 14 Pages |
85 | Officers - Legacy | 21 Jul 2007 | Download PDF 2 Pages |
86 | Officers - Legacy | 1 Jun 2007 | Download PDF 1 Pages |
87 | Annual Return - Legacy | 23 Apr 2007 | Download PDF 2 Pages |
88 | Address - Legacy | 23 Apr 2007 | Download PDF 1 Pages |
89 | Accounts - Full | 2 Feb 2007 | Download PDF 16 Pages |
90 | Accounts - Full | 10 May 2006 | Download PDF 18 Pages |
91 | Annual Return - Legacy | 24 Apr 2006 | Download PDF 2 Pages |
92 | Officers - Legacy | 19 Apr 2006 | Download PDF 1 Pages |
93 | Officers - Legacy | 19 Apr 2006 | Download PDF 1 Pages |
94 | Officers - Legacy | 18 Apr 2006 | Download PDF 2 Pages |
95 | Officers - Legacy | 18 Apr 2006 | Download PDF 2 Pages |
96 | Officers - Legacy | 31 Mar 2006 | Download PDF 1 Pages |
97 | Officers - Legacy | 6 Mar 2006 | Download PDF 1 Pages |
98 | Officers - Legacy | 23 Feb 2006 | Download PDF 1 Pages |
99 | Accounts - Legacy | 4 Nov 2005 | Download PDF 2 Pages |
100 | Annual Return - Legacy | 12 Jul 2005 | Download PDF 3 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.