Check the

HOLDSWORTH VENTILATIONS LIMITED

Company
HOLDSWORTH VENTILATIONS LIMITED (00682304)

HOLDSWORTH VENTILATIONS

Phone: 01782 811 900
A⁺ rating

KEY FINANCES

Year
2017
Assets
£827.12k ▲ £144.86k (21.23 %)
Cash
£343.81k ▲ £142.18k (70.51 %)
Liabilities
£243.34k ▲ £48.51k (24.90 %)
Net Worth
£583.77k ▲ £96.34k (19.77 %)

REGISTRATION INFO

Company name
HOLDSWORTH VENTILATIONS LIMITED
Company number
00682304
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Feb 1961
Age - 64 years
Home Country
United Kingdom

CONTACTS

Website
holdsworthventilations.co.uk
Phones
01782 811 900
01782 811 902
Registered Address
FEDERATION ROAD,
BURSLEM,
STOKE-ON-TRENT,
ST6 4HU

ECONOMIC ACTIVITIES

25990
Manufacture of other fabricated metal products n.e.c.

LAST EVENTS

24 Oct 2016
Total exemption small company accounts made up to 31 March 2016
13 Jul 2016
Confirmation statement made on 30 June 2016 with updates
26 Nov 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

21 February 1991
Status
Outstanding
Delivered
28 February 1991
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

18 January 1990
Status
Satisfied on 2 May 1991
Delivered
31 January 1990
Persons entitled
Midland Bank PLC
Description
Lease over land and buildings situate at south east side of…

5 December 1986
Status
Satisfied on 2 May 1991
Delivered
16 December 1986
Persons entitled
Midland Bank PLC
Description
Land on the south east side of federation rd. Burslow…

10 June 1983
Status
Satisfied on 2 May 1991
Delivered
17 June 1983
Persons entitled
Midland Bank PLC
Description
All book & other debts due owing or incureed to the company.

See Also


Last update 2018

HOLDSWORTH VENTILATIONS LIMITED DIRECTORS

Bernard Roy Holdsworth

  Acting
Role
Secretary
Address
7 Sandy Road, Gillow Heath, Stoke On Trent, Staffordshire, ST8 6QA
Name
HOLDSWORTH, Bernard Roy

Mark Armitt

  Acting PSC
Appointed
24 May 2004
Occupation
Ventilation Engineer
Role
Director
Age
54
Nationality
British
Address
4 Danebank Avenue, Congleton, Cheshire, CW12 1NL
Country Of Residence
England
Name
ARMITT, Mark
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Bernard Roy Holdsworth

  Acting PSC
Occupation
Accountant
Role
Director
Age
81
Nationality
British
Address
7 Sandy Road, Gillow Heath, Stoke On Trent, Staffordshire, ST8 6QA
Country Of Residence
England
Name
HOLDSWORTH, Bernard Roy
Notified On
30 June 2016
Nature Of Control
Has significant influence or control

Jarrod Evan Holdsworth

  Acting PSC
Appointed
22 November 2005
Occupation
Ventilation Engineer
Role
Director
Age
57
Nationality
British
Address
71 Briarswood, Biddulph, Stoke On Trent, ST8 6BW
Country Of Residence
England
Name
HOLDSWORTH, Jarrod Evan
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Anthony Herbert Holdsworth

  Resigned
Resigned
07 September 2003
Occupation
Engineer
Role
Director
Age
86
Nationality
British
Address
180 Park Lane, Knypersley, Stoke On Trent, Staffordshire, ST8 7PN
Country Of Residence
England
Name
HOLDSWORTH, Anthony Herbert

Gladys May Holdsworth

  Resigned
Resigned
06 November 2002
Occupation
Retired
Role
Director
Age
113
Nationality
British
Address
8 Moor Close, Biddulph, Stoke On Trent, Staffordshire, ST8 7EQ
Name
HOLDSWORTH, Gladys May

Norma Georgina Holdsworth

  Resigned
Resigned
31 December 1990
Occupation
Secretary
Role
Director
Age
85
Nationality
British
Address
180 Park Lane, Knypersley, Stoke On Trent, Staffordshire, ST8 7PN
Name
HOLDSWORTH, Norma Georgina

REVIEWS


Check The Company
Excellent according to the company’s financial health.