HOLROSE LIMITED - ASHTON ROAD GOLBORNE WARRINGTON
Company Profile | Company Filings |
Overview
HOLROSE LIMITED is a Private Limited Company from ASHTON ROAD GOLBORNE WARRINGTON and has the status: Active.
HOLROSE LIMITED was incorporated 101 years ago on 07/06/1922 and has the registered number: 00182321. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/12/2023.
HOLROSE LIMITED was incorporated 101 years ago on 07/06/1922 and has the registered number: 00182321. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/12/2023.
HOLROSE LIMITED - ASHTON ROAD GOLBORNE WARRINGTON
This company is listed in the following categories:
82920 - Packaging activities
82920 - Packaging activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2021 | 28/12/2023 |
Registered Office
PRIMA HOUSE
ASHTON ROAD GOLBORNE WARRINGTON
CHESHIRE
WA3 3UL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/08/2023 | 19/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
COLIN DAVID JOHNSON | Oct 1942 | British | Director | CURRENT | |
MR STEPHEN DAVID HEPPLEWHITE | Apr 1953 | British | Director | 2023-03-01 | CURRENT |
RAYMOND JAMES FARRELL | Jan 1934 | British | Director | RESIGNED | |
MR CLIVE BURTON | Jul 1953 | British | Secretary | RESIGNED | |
KEITH HARRISON | Jul 1934 | Secretary | 1994-11-07 UNTIL 1997-05-07 | RESIGNED | |
PHILIP LLOYD | Jan 1954 | British | Secretary | 1997-05-07 UNTIL 2023-03-01 | RESIGNED |
ANDREW ROBERT FORTUNE | Nov 1963 | British | Director | 1995-03-16 UNTIL 1996-09-27 | RESIGNED |
MR ROBIN DAVID THURSTON | Mar 1951 | British | Director | 1995-12-14 UNTIL 1997-05-07 | RESIGNED |
ROBERT CLIVE TAYLOR | Mar 1950 | British | Director | RESIGNED | |
JON FARRIMOND | Oct 1976 | British | Director | 2023-03-01 UNTIL 2023-11-27 | RESIGNED |
JAMES WEST | Nov 1928 | British | Director | RESIGNED | |
BRYAN MATTHEW JOHNSON | Apr 1971 | British | Director | 2003-10-01 UNTIL 2006-02-28 | RESIGNED |
JULIAN FRANCIS KAINES LEE | Jul 1945 | British | Director | 1993-10-13 UNTIL 1997-05-07 | RESIGNED |
PHILIP LLOYD | Jan 1954 | British | Director | 1997-02-25 UNTIL 2023-03-01 | RESIGNED |
MR CLIVE BURTON | Jul 1953 | British | Director | RESIGNED | |
MR CLIVE BURTON | Jul 1953 | British | Director | 1998-06-01 UNTIL 1998-09-20 | RESIGNED |
MR DAVID JOHN BOLTON | Jul 1951 | British | Director | 1995-12-14 UNTIL 1997-05-07 | RESIGNED |
JOHN DAVID ASHTON | Aug 1947 | British | Director | 2005-04-20 UNTIL 2017-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Philip Lloyd | 2016-04-06 - 2016-04-06 | 1/1954 | Significant influence or control | |
Mr Colin David Johnson | 2016-04-06 - 2016-04-06 | 10/1942 |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors as firm Significant influence or control as firm |
|
Alexander Lawson & Co Limited | 2016-04-06 | Warrington |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Holrose Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-29 | 31-12-2021 | £248,404 Cash £1,907,828 equity |
Holrose Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-29 | 31-12-2020 | £146,183 Cash £1,810,111 equity |
Holrose Limited - Accounts to registrar (filleted) - small 18.2 | 2020-08-05 | 31-12-2019 | £361,365 Cash £1,928,696 equity |