Company NameT. Holdings Limited
DirectorMark David Overton
Company StatusActive
Company Number01600329
CategoryPrivate Limited Company
Incorporation Date26 November 1981(42 years, 5 months ago)
Previous NamesTolent Construction Limited and Tolent Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark David Overton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(40 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRavensworth House
Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF
Secretary NameMr Mark David Overton
StatusCurrent
Appointed09 February 2022(40 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressRavensworth House
Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF
Director NameMr Anthony Cunningham
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(9 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1994)
RoleConstruction Engineer
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Brafferton
York
North Yorkshire
YO61 2NZ
Director NameRobert Thompson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(9 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address6 Whickham Lodge Rise
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4RY
Director NameSheila Patricia Thompson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(9 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 October 1991)
RoleCompany Director
Correspondence Address6 Whickham Lodge Rise
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4RY
Director NameMrs Christine Wood
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(9 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 September 1995)
RoleCompany Director
Correspondence AddressCliff Cottage The Green
Washington Village
Washington
Tyne & Wear
NE38 7AB
Director NameMr John Gibbon Wood
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(9 years, 6 months after company formation)
Appointment Duration27 years, 7 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavensworth House
Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF
Secretary NameRobert Skelly
NationalityBritish
StatusResigned
Appointed29 May 1991(9 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 February 1996)
RoleCompany Director
Correspondence Address163 Middle Drive
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9DY
Director NameRobert Skelly
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(11 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 1995)
RoleSecretary
Correspondence Address163 Middle Drive
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9DY
Secretary NameMr David Lloyd Fildes
NationalityBritish
StatusResigned
Appointed15 September 1995(13 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 1997)
RoleCompany Director
Correspondence Address1 Charterhouse Close
Oakwood
Derby
Derbyshire
DE21 2AX
Secretary NamePam Sutton
NationalityBritish
StatusResigned
Appointed12 February 1996(14 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 12 February 1996)
RoleCompany Director
Correspondence Address37 Mill Crescent
Tyne And Wear
NE31 0UG
Secretary NameClaire Louise Haigh
NationalityBritish
StatusResigned
Appointed28 May 1997(15 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 December 2000)
RoleCompany Director
Correspondence Address15 Marlborough Square
Ilkley
West Yorkshire
LS29 8PU
Secretary NameMr Andrew David Clark
NationalityBritish
StatusResigned
Appointed29 December 2000(19 years, 1 month after company formation)
Appointment Duration20 years, 10 months (resigned 03 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavensworth House
Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF
Director NameMr Andrew David Clark
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(34 years after company formation)
Appointment Duration6 years, 2 months (resigned 09 February 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRavensworth House
Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF

Contact

Websitetholdingslimited.com
Email address[email protected]
Telephone0191 4870505
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRavensworth House
Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 February 2022 (2 years, 2 months ago)
Next Return Due26 February 2023 (overdue)

Charges

21 May 2021Delivered on: 1 June 2021
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Outstanding
23 February 2010Delivered on: 2 March 2010
Satisfied on: 26 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
6 August 1993Delivered on: 12 August 1993
Satisfied on: 5 March 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north side of A1 greta bridge richmondshire north yorkshire t/no.NYK90570 and the proceeds of sale thereof an assignment of goodwill and connection of any business and full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 August 1991Delivered on: 20 August 1991
Satisfied on: 5 March 1997
Persons entitled: Chartered Trust PLC

Classification: Legal charge
Secured details: £654,500 all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/Hold land & buildings k/a ravensworth house fifth avenue business park team valley gateshead tyne & wear t/n- TY230904.
Fully Satisfied
4 April 1989Delivered on: 12 April 1989
Satisfied on: 5 March 1997
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee dated the 3RD may 1988 for £700,000,00 to kajima corporaton in respect of reconstruction and refurbishment works at 101-104 piccadilly london W1.
Particulars: The sums of £700,000 together with interest accrued now or to be held by the national westminster bank PLC on an account number 6197086 and earmarked or designated by reference to the company.
Fully Satisfied
13 May 1988Delivered on: 24 May 1988
Satisfied on: 5 March 1997
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time held to the credit of the company by national westminster bank PLC on any current deposit and/or hereafter have with national westminster bank PLC on an account or accounts earmarked or designated by reference to the company and/or any deposit receipt.
Fully Satisfied
13 May 1988Delivered on: 24 May 1988
Satisfied on: 5 March 1997
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time held to the credit of the company by national westminster bank PLC on any current deposit and/or other account or accounts which the company may now and/or hereafter have with national westminster bank PLC or held by national westminster bank PLC on an account or accounts earmarked or designated by reference to the company and/or any deposit receipt.
Fully Satisfied
12 February 1988Delivered on: 29 February 1988
Satisfied on: 5 March 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rickleton house, rickleton, washington, sunderland, tyne & wear t/nos ty 22037 & ty 82206. &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 August 1984Delivered on: 15 August 1984
Satisfied on: 5 March 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
29 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
1 May 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
9 January 2019Termination of appointment of John Gibbon Wood as a director on 31 December 2018 (1 page)
28 March 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
18 April 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
18 April 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
9 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
9 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
26 November 2015Appointment of Mr Andrew David Clark as a director on 26 November 2015 (2 pages)
26 November 2015Appointment of Mr Andrew David Clark as a director on 26 November 2015 (2 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
11 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
16 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
16 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
16 March 2012Full accounts made up to 31 December 2011 (11 pages)
16 March 2012Full accounts made up to 31 December 2011 (11 pages)
16 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
22 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Capital redemption reserve reduced 19/12/2011
(1 page)
22 December 2011Statement of capital on 22 December 2011
  • GBP 1
(5 pages)
22 December 2011Statement by directors (1 page)
22 December 2011Statement by directors (1 page)
22 December 2011Statement of capital on 22 December 2011
  • GBP 1
(5 pages)
22 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Capital redemption reserve reduced 19/12/2011
(1 page)
22 December 2011Solvency statement dated 19/12/11 (1 page)
22 December 2011Solvency statement dated 19/12/11 (1 page)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 March 2011Full accounts made up to 31 December 2010 (11 pages)
18 March 2011Full accounts made up to 31 December 2010 (11 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
29 March 2010Full accounts made up to 31 December 2009 (11 pages)
29 March 2010Full accounts made up to 31 December 2009 (11 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
14 October 2009Secretary's details changed for Mr Andrew David Clark on 14 October 2009 (1 page)
14 October 2009Director's details changed for Mr John Gibbon Wood on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Andrew David Clark on 14 October 2009 (1 page)
14 October 2009Director's details changed for Mr John Gibbon Wood on 14 October 2009 (2 pages)
18 May 2009Full accounts made up to 31 December 2008 (11 pages)
18 May 2009Full accounts made up to 31 December 2008 (11 pages)
12 February 2009Return made up to 12/02/09; full list of members (3 pages)
12 February 2009Return made up to 12/02/09; full list of members (3 pages)
8 May 2008Full accounts made up to 31 December 2007 (11 pages)
8 May 2008Full accounts made up to 31 December 2007 (11 pages)
3 March 2008Return made up to 12/02/08; full list of members (3 pages)
3 March 2008Return made up to 12/02/08; full list of members (3 pages)
10 September 2007Registered office changed on 10/09/07 from: amco house cedar court office park denby dale road wakefield west yorkshire WF4 3QZ (1 page)
10 September 2007Registered office changed on 10/09/07 from: amco house cedar court office park denby dale road wakefield west yorkshire WF4 3QZ (1 page)
19 March 2007Full accounts made up to 31 December 2006 (11 pages)
19 March 2007Full accounts made up to 31 December 2006 (11 pages)
21 February 2007Return made up to 12/02/07; full list of members (2 pages)
21 February 2007Return made up to 12/02/07; full list of members (2 pages)
19 April 2006Full accounts made up to 31 December 2005 (11 pages)
19 April 2006Full accounts made up to 31 December 2005 (11 pages)
14 March 2006Return made up to 12/02/06; full list of members (6 pages)
14 March 2006Return made up to 12/02/06; full list of members (6 pages)
15 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2005Full accounts made up to 31 December 2004 (11 pages)
9 June 2005Full accounts made up to 31 December 2004 (11 pages)
16 March 2005Return made up to 12/02/05; full list of members
  • 363(287) ‐ Registered office changed on 16/03/05
(6 pages)
16 March 2005Return made up to 12/02/05; full list of members
  • 363(287) ‐ Registered office changed on 16/03/05
(6 pages)
25 May 2004Full accounts made up to 31 December 2003 (11 pages)
25 May 2004Full accounts made up to 31 December 2003 (11 pages)
13 March 2004Registered office changed on 13/03/04 from: amco house 25 moorgate road rotherham south yorkshire S60 2AD (1 page)
13 March 2004Registered office changed on 13/03/04 from: amco house 25 moorgate road rotherham south yorkshire S60 2AD (1 page)
18 February 2004Return made up to 12/02/04; full list of members (6 pages)
18 February 2004Return made up to 12/02/04; full list of members (6 pages)
9 June 2003Full accounts made up to 31 December 2002 (11 pages)
9 June 2003Full accounts made up to 31 December 2002 (11 pages)
24 February 2003Return made up to 12/02/03; full list of members (6 pages)
24 February 2003Return made up to 12/02/03; full list of members (6 pages)
1 June 2002Full accounts made up to 31 December 2001 (11 pages)
1 June 2002Full accounts made up to 31 December 2001 (11 pages)
27 February 2002Return made up to 12/02/02; full list of members (6 pages)
27 February 2002Return made up to 12/02/02; full list of members (6 pages)
21 May 2001Full accounts made up to 31 December 2000 (11 pages)
21 May 2001Full accounts made up to 31 December 2000 (11 pages)
12 February 2001Return made up to 12/02/01; full list of members (6 pages)
12 February 2001Return made up to 12/02/01; full list of members (6 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001New secretary appointed (2 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001New secretary appointed (2 pages)
7 June 2000Full accounts made up to 31 December 1999 (11 pages)
7 June 2000Full accounts made up to 31 December 1999 (11 pages)
13 March 2000Return made up to 12/02/00; full list of members (6 pages)
13 March 2000Return made up to 12/02/00; full list of members (6 pages)
6 April 1999Full accounts made up to 31 December 1998 (12 pages)
6 April 1999Full accounts made up to 31 December 1998 (12 pages)
15 March 1999Return made up to 12/02/99; no change of members (4 pages)
15 March 1999Return made up to 12/02/99; no change of members (4 pages)
22 October 1998Full accounts made up to 31 December 1997 (14 pages)
22 October 1998Full accounts made up to 31 December 1997 (14 pages)
12 March 1998Return made up to 12/02/98; full list of members (5 pages)
12 March 1998Return made up to 12/02/98; full list of members (5 pages)
9 March 1998Company name changed tolent holdings LIMITED\certificate issued on 10/03/98 (2 pages)
9 March 1998Company name changed tolent holdings LIMITED\certificate issued on 10/03/98 (2 pages)
16 October 1997Full accounts made up to 31 December 1996 (15 pages)
16 October 1997Full accounts made up to 31 December 1996 (15 pages)
18 June 1997New secretary appointed (2 pages)
18 June 1997Secretary resigned (1 page)
18 June 1997Secretary resigned (1 page)
18 June 1997New secretary appointed (2 pages)
4 September 1996Full accounts made up to 31 December 1995 (17 pages)
4 September 1996Full accounts made up to 31 December 1995 (17 pages)
6 August 1996Registered office changed on 06/08/96 from: ravensworth house, 5TH.avenue business park, team valley, gateshead. NE11 0HF (1 page)
6 August 1996Registered office changed on 06/08/96 from: ravensworth house, 5TH.avenue business park, team valley, gateshead. NE11 0HF (1 page)
14 June 1996Declaration of mortgage charge released/ceased (1 page)
14 June 1996Declaration of mortgage charge released/ceased (1 page)
20 February 1996Secretary resigned;new secretary appointed (2 pages)
20 February 1996Secretary resigned;new secretary appointed (2 pages)
20 February 1996Secretary resigned (2 pages)
20 February 1996Secretary resigned (2 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
24 October 1995Location of register of members (1 page)
24 October 1995Location of register of members (1 page)
20 October 1995Full group accounts made up to 31 December 1994 (33 pages)
20 October 1995Full group accounts made up to 31 December 1994 (33 pages)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
20 September 1995New secretary appointed (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Auditor's resignation (2 pages)
20 September 1995New secretary appointed (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Auditor's resignation (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
20 September 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)
26 November 1981Certificate of incorporation (1 page)
26 November 1981Certificate of incorporation (1 page)