Holt Lloyd Holdings Limited

  • Active
  • Incorporated on 6 May 1994

Reg Address: Holt Lloyd International Ltd Unit 100, Barton Dock Road, Stretford, Manchester M32 0YQ

Previous Names:
Todayjob Limited - 6 May 1994

Company Classifications:
64209 - Activities of other holding companies n.e.c.
74990 - Non-trading company


  • Summary The company with name "Holt Lloyd Holdings Limited" is a ltd and located in Holt Lloyd International Ltd Unit 100, Barton Dock Road, Stretford, Manchester M32 0YQ. Holt Lloyd Holdings Limited is currently in active status and it was incorporated on 6 May 1994 (30 years 4 months 17 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 Holdings 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 Michael Christopher Meehan Director 2 Nov 2012 British Active
10 Keith Alan Zar Director 2 Nov 2012 American Resigned
31 Jul 2015
11 Steven James Rudd Director 30 Jul 2011 British Resigned
15 Feb 2019
12 Andrew John Holland Director 30 Jul 2011 British Resigned
2 Nov 2012
13 Gregory Alan Cole Director 29 Jul 2011 New Zealander Resigned
30 Jul 2011
14 Helen Dorothy Golding Director 29 Jul 2011 Australian Resigned
30 Jul 2011
15 Allen Philip Hugli Director 29 Jul 2011 New Zealander Resigned
30 Jul 2011
16 Andrew John Holland Director 1 Dec 2010 British Resigned
29 Jul 2011
17 Steven James Rudd Director 30 Jun 2010 British Resigned
29 Jul 2011
18 Matthew James Marlow Corporate Secretary 30 Jun 2008 British Active
19 Lucy Alexandra Bentley Director 18 Apr 2008 British Resigned
30 Jun 2010
20 Scott Allen Buckhout Director 3 Feb 2006 United States Citizen Resigned
27 Apr 2007
21 Gregory Norman Director 3 Jan 2006 British Resigned
18 Apr 2008
22 Wolfgang Alexander Farkas Director 7 Jan 2005 Austrian Resigned
3 Jan 2006
23 EPS SECRETARIES LIMITED Corporate Secretary 7 Jan 2005 - Resigned
30 Jun 2008
24 Martin Hayhurst Director 8 Oct 2001 British Resigned
3 Feb 2006
25 Fred Bentley Director 29 Jun 2000 American Resigned
8 Oct 2001
26 David Peter Helm Secretary 29 Mar 1999 British Resigned
7 Jan 2005
27 David Peter Helm Director 29 Mar 1999 British Resigned
7 Jan 2005
28 Gordon William Robertson Director 4 Jan 1999 Canadian Resigned
29 Jun 2000
29 Barry Michael Wells Director 13 Mar 1998 British Resigned
1 Dec 1998
30 Gary Boyd Carpenter Secretary 29 Jul 1994 British Resigned
29 Mar 1999
31 Peter James Cohen Director 29 Jul 1994 British Resigned
13 Mar 1998
32 Gary Boyd Carpenter Director 29 Jul 1994 British Resigned
29 Mar 1999
33 Robert Nigel Mcconnell Director 26 May 1994 British Resigned
1 Aug 1994
34 Jennifer Jane Ivy Secretary 26 May 1994 - Resigned
1 Aug 1994
35 Hugh Anthony Lewis Holland Mumford Director 26 May 1994 British Resigned
1 Aug 1994
36 Robert Clarke Director 26 May 1994 British Resigned
1 Aug 1994
37 Philip John Dyke Director 26 May 1994 - Resigned
1 Aug 1994
38 Steven John Fox Director 19 May 1994 - Resigned
26 May 1994
39 Graeme Charles Ward Secretary 19 May 1994 - Resigned
26 May 1994
40 INSTANT COMPANIES LIMITED Corporate Nominee Director 6 May 1994 - Resigned
19 May 1994
41 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 6 May 1994 - Resigned
19 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 Lloyd Group 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
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Holt Lloyd Holdings 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 Accounts - Dormant 12 Jun 2023 Download PDF
3 Confirmation Statement - No Updates 28 Apr 2023 Download PDF
4 Accounts - Dormant 28 Jun 2022 Download PDF
5 Officers - Change Person Director Company With Change Date 22 Jul 2021 Download PDF
6 Officers - Appoint Person Director Company With Name Date 15 Jul 2021 Download PDF
7 Accounts - Dormant 15 Jul 2021 Download PDF
8 Officers - Termination Director Company With Name Termination Date 15 Jul 2021 Download PDF
9 Officers - Termination Director Company With Name Termination Date 15 Jul 2021 Download PDF
10 Officers - Appoint Person Director Company With Name Date 15 Jul 2021 Download PDF
11 Confirmation Statement - No Updates 26 Apr 2021 Download PDF
12 Accounts - Dormant 10 Jul 2020 Download PDF
7 Pages
13 Confirmation Statement - No Updates 23 Apr 2020 Download PDF
3 Pages
14 Officers - Appoint Person Director Company With Name Date 9 Mar 2020 Download PDF
2 Pages
15 Officers - Termination Director Company With Name Termination Date 9 Mar 2020 Download PDF
1 Pages
16 Accounts - Dormant 9 May 2019 Download PDF
7 Pages
17 Confirmation Statement - Updates 26 Apr 2019 Download PDF
4 Pages
18 Officers - Change Person Director Company With Change Date 25 Apr 2019 Download PDF
2 Pages
19 Officers - Appoint Person Director Company With Name Date 6 Mar 2019 Download PDF
2 Pages
20 Officers - Termination Director Company With Name Termination Date 6 Mar 2019 Download PDF
1 Pages
21 Accounts - Dormant 23 May 2018 Download PDF
7 Pages
22 Confirmation Statement - Updates 26 Apr 2018 Download PDF
4 Pages
23 Officers - Change Person Director Company With Change Date 28 Mar 2018 Download PDF
2 Pages
24 Accounts - Dormant 5 Jul 2017 Download PDF
6 Pages
25 Confirmation Statement - Updates 11 May 2017 Download PDF
5 Pages
26 Address - Move Registers To Sail Company With New 10 May 2017 Download PDF
1 Pages
27 Accounts - Dormant 6 Oct 2016 Download PDF
6 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
9 Pages
32 Mortgage - Satisfy Charge Full 2 Apr 2016 Download PDF
10 Pages
33 Officers - Appoint Person Director Company With Name Date 12 Aug 2015 Download PDF
2 Pages
34 Officers - Termination Director Company With Name Termination Date 11 Aug 2015 Download PDF
1 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 9 Jun 2015 Download PDF
6 Pages
36 Accounts - Dormant 7 May 2015 Download PDF
6 Pages
37 Accounts - Dormant 30 Aug 2014 Download PDF
6 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 12 May 2014 Download PDF
6 Pages
39 Accounts - Dormant 28 Aug 2013 Download PDF
9 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 14 May 2013 Download PDF
6 Pages
41 Accounts - Full 21 Jan 2013 Download PDF
10 Pages
42 Gazette - Filings Brought Up To Date 19 Jan 2013 Download PDF
1 Pages
43 Gazette - Notice Compulsary 8 Jan 2013 Download PDF
1 Pages
44 Officers - Appoint Person Director Company With Name 13 Nov 2012 Download PDF
2 Pages
45 Officers - Termination Director Company With Name 12 Nov 2012 Download PDF
1 Pages
46 Officers - Appoint Person Director Company With Name 12 Nov 2012 Download PDF
2 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 16 May 2012 Download PDF
5 Pages
48 Officers - Appoint Person Director Company With Name 26 Sep 2011 Download PDF
2 Pages
49 Officers - Appoint Person Director Company With Name 26 Sep 2011 Download PDF
2 Pages
50 Capital - Statement Company With Date Currency Figure 24 Aug 2011 Download PDF
4 Pages
51 Officers - Termination Director Company With Name 19 Aug 2011 Download PDF
2 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 Officers - Appoint Person Director Company With Name 19 Aug 2011 Download PDF
3 Pages
56 Officers - Appoint Person Director Company With Name 19 Aug 2011 Download PDF
3 Pages
57 Officers - Appoint Person Director Company With Name 19 Aug 2011 Download PDF
3 Pages
58 Officers - Termination Director Company With Name 19 Aug 2011 Download PDF
2 Pages
59 Resolution 19 Aug 2011 Download PDF
41 Pages
60 Mortgage - Legacy 11 Aug 2011 Download PDF
8 Pages
61 Mortgage - Legacy 11 Aug 2011 Download PDF
9 Pages
62 Capital - Statement Company With Date Currency Figure 31 May 2011 Download PDF
5 Pages
63 Resolution 31 May 2011 Download PDF
1 Pages
64 Capital - Legacy 31 May 2011 Download PDF
2 Pages
65 Insolvency - Legacy 31 May 2011 Download PDF
2 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 16 May 2011 Download PDF
6 Pages
67 Mortgage - Legacy 3 May 2011 Download PDF
3 Pages
68 Mortgage - Legacy 3 May 2011 Download PDF
3 Pages
69 Accounts - Dormant 2 Feb 2011 Download PDF
6 Pages
70 Officers - Appoint Person Director Company With Name 11 Jan 2011 Download PDF
2 Pages
71 Address - Change Registered Office Company With Date Old 21 Sep 2010 Download PDF
1 Pages
72 Officers - Appoint Person Director Company With Name 5 Jul 2010 Download PDF
2 Pages
73 Officers - Termination Director Company With Name 5 Jul 2010 Download PDF
1 Pages
74 Address - Move Registers To Sail Company 24 Jun 2010 Download PDF
1 Pages
75 Address - Change Sail Company 24 Jun 2010 Download PDF
1 Pages
76 Annual Return - Company With Made Up Date Full List Shareholders 22 Jun 2010 Download PDF
4 Pages
77 Accounts - Dormant 13 May 2010 Download PDF
4 Pages
78 Annual Return - Legacy 21 Jul 2009 Download PDF
3 Pages
79 Address - Legacy 21 Jul 2009 Download PDF
1 Pages
80 Accounts - Dormant 19 Feb 2009 Download PDF
5 Pages
81 Officers - Legacy 23 Sep 2008 Download PDF
1 Pages
82 Officers - Legacy 15 Jul 2008 Download PDF
1 Pages
83 Annual Return - Legacy 28 May 2008 Download PDF
3 Pages
84 Officers - Legacy 20 May 2008 Download PDF
1 Pages
85 Officers - Legacy 20 May 2008 Download PDF
2 Pages
86 Accounts - Dormant 15 Feb 2008 Download PDF
4 Pages
87 Officers - Legacy 1 Jun 2007 Download PDF
1 Pages
88 Address - Legacy 8 May 2007 Download PDF
1 Pages
89 Annual Return - Legacy 8 May 2007 Download PDF
2 Pages
90 Accounts - Dormant 28 Feb 2007 Download PDF
5 Pages
91 Accounts - Dormant 16 Jun 2006 Download PDF
5 Pages
92 Annual Return - Legacy 26 May 2006 Download PDF
2 Pages
93 Officers - Legacy 19 Apr 2006 Download PDF
1 Pages
94 Officers - Legacy 19 Apr 2006 Download PDF
1 Pages
95 Officers - Legacy 18 Apr 2006 Download PDF
2 Pages
96 Officers - Legacy 18 Apr 2006 Download PDF
2 Pages
97 Officers - Legacy 31 Mar 2006 Download PDF
1 Pages
98 Officers - Legacy 6 Mar 2006 Download PDF
1 Pages
99 Officers - Legacy 23 Feb 2006 Download PDF
1 Pages
100 Accounts - Dormant 2 Sep 2005 Download PDF
5 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.

# Name Status
1 Redex Limited
Mutual People: Michael Townsend Sload , Michael Christopher Meehan , Bruce Edward Ellis
Active
2 Holt Lloyd Group Limited
Mutual People: Michael Townsend Sload , Michael Christopher Meehan , Bruce Edward Ellis
Active
3 Holt Lloyd Services (Uk) Ltd
Mutual People: Michael Townsend Sload , Michael Christopher Meehan , Bruce Edward Ellis
Active
4 Holt Lloyd International Limited
Mutual People: Michael Townsend Sload , Michael Christopher Meehan , Bruce Edward Ellis
Active
5 Entred 9 Limited
Mutual People: Michael Townsend Sload , Michael Christopher Meehan , Bruce Edward Ellis
Active
6 Holt Lloyd Limited
Mutual People: Michael Townsend Sload , Michael Christopher Meehan , Bruce Edward Ellis
Active
7 Holt Products Limited
Mutual People: Michael Townsend Sload , Michael Christopher Meehan , Bruce Edward Ellis
Active
8 Holt Lloyd Cdm Limited
Mutual People: Michael Townsend Sload , Michael Christopher Meehan , Bruce Edward Ellis
Active
9 Holt Holdings (Uk) Limited
Mutual People: Michael Townsend Sload , Michael Christopher Meehan , Bruce Edward Ellis
Active
10 Schwan'S Consumer Brands Europe Limited
Mutual People: Michael Christopher Meehan
Liquidation
11 Schwan'S Consumer Brands Uk Limited
Mutual People: Michael Christopher Meehan
Liquidation
12 Autosupply Holdings Uk Limited
Mutual People: Michael Christopher Meehan , Bruce Edward Ellis
Active
13 Xccute Ltd
Mutual People: Michael Christopher Meehan
Active
14 Hyperfocus Films Ltd
Mutual People: Matthew James Marlow
Active