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.