Company NameHoldmethod Limited
DirectorsNeil Vickers Minto and Iain Andrew Minto
Company StatusActive
Company Number02616058
CategoryPrivate Limited Company
Incorporation Date31 May 1991(32 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Neil Vickers Minto
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(1 year after company formation)
Appointment Duration31 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Barnes Close
Darlington
County Durham
DL3 9BP
Secretary NameMr Neil Vickers Minto
StatusCurrent
Appointed05 February 2013(21 years, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address23 Gurney Way
Aycliffe Industrial Estate
Newton Aycliffe
County Durham
DL5 6UJ
Director NameMr Iain Andrew Minto
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(27 years, 11 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Gurney Way
Aycliffe Industrial Estate
Newton Aycliffe
County Durham
DL5 6UJ
Secretary NameMrs Beryl Minto
NationalityBritish
StatusResigned
Appointed31 May 1992(1 year after company formation)
Appointment Duration20 years, 8 months (resigned 05 February 2013)
RoleCompany Director
Correspondence Address26 Tower Road
Darlington
County Durham
DL3 6RU
Director NameMr Iain Andrew Minto
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(13 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 11 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Crossfield Road
Darlington
County Durham
DL3 0TG

Contact

Websitenjsuplies.co.uk

Location

Registered Address23 Gurney Way
Aycliffe Industrial Estate
Newton Aycliffe
County Durham
DL5 6UJ
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Shareholders

75 at £1Iain Minto
50.00%
Ordinary
75 at £1Neil Vickers Minto
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,824
Current Liabilities£35,711

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
5 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
19 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
7 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
1 May 2019Appointment of Mr Iain Andrew Minto as a director on 1 May 2019 (2 pages)
11 March 2019Termination of appointment of Iain Andrew Minto as a director on 11 March 2019 (1 page)
29 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 July 2017Notification of Neil Minto as a person with significant control on 1 October 2016 (2 pages)
13 July 2017Notification of Iain Andrew Minto as a person with significant control on 1 October 2016 (2 pages)
13 July 2017Notification of Neil Minto as a person with significant control on 1 October 2016 (2 pages)
13 July 2017Notification of Iain Andrew Minto as a person with significant control on 1 October 2016 (2 pages)
7 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
16 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-16
  • GBP 150
(6 pages)
16 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-16
  • GBP 150
(6 pages)
9 June 2016Micro company accounts made up to 30 September 2015 (6 pages)
9 June 2016Micro company accounts made up to 30 September 2015 (6 pages)
30 June 2015Micro company accounts made up to 30 September 2014 (3 pages)
30 June 2015Micro company accounts made up to 30 September 2014 (3 pages)
21 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 150
(4 pages)
21 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 150
(4 pages)
28 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 150
(4 pages)
28 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 150
(4 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
23 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
18 June 2013Appointment of Mr Neil Vickers Minto as a secretary (1 page)
18 June 2013Termination of appointment of Beryl Minto as a secretary (1 page)
18 June 2013Appointment of Mr Neil Vickers Minto as a secretary (1 page)
18 June 2013Termination of appointment of Beryl Minto as a secretary (1 page)
28 February 2013Annual return made up to 31 May 2012 (14 pages)
28 February 2013Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 February 2013Annual return made up to 31 May 2012 (14 pages)
28 February 2013Administrative restoration application (3 pages)
28 February 2013Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 February 2013Administrative restoration application (3 pages)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
10 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 July 2010Director's details changed for Iain Andrew Minto on 31 May 2010 (2 pages)
23 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Mr Neil Vickers Minto on 31 May 2010 (2 pages)
23 July 2010Director's details changed for Mr Neil Vickers Minto on 31 May 2010 (2 pages)
23 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Iain Andrew Minto on 31 May 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
3 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 August 2009Return made up to 31/05/09; full list of members (4 pages)
13 August 2009Director's change of particulars / neil minto / 13/08/2009 (1 page)
13 August 2009Director's change of particulars / iain minto / 13/08/2009 (1 page)
13 August 2009Return made up to 31/05/09; full list of members (4 pages)
13 August 2009Director's change of particulars / neil minto / 13/08/2009 (1 page)
13 August 2009Director's change of particulars / iain minto / 13/08/2009 (1 page)
12 May 2009Return made up to 31/05/08; full list of members (4 pages)
12 May 2009Return made up to 31/05/08; full list of members (4 pages)
11 May 2009Return made up to 31/05/07; full list of members (4 pages)
11 May 2009Return made up to 31/05/07; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 November 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (14 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (14 pages)
11 December 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 December 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
29 June 2006Return made up to 31/05/06; full list of members (7 pages)
29 June 2006Return made up to 31/05/06; full list of members (7 pages)
5 September 2005Return made up to 31/05/05; full list of members
  • 363(287) ‐ Registered office changed on 05/09/05
(7 pages)
5 September 2005Return made up to 31/05/05; full list of members
  • 363(287) ‐ Registered office changed on 05/09/05
(7 pages)
14 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
19 November 2004Registered office changed on 19/11/04 from: 26 tower road, darlington, co durham, DL3 6RU (2 pages)
19 November 2004Registered office changed on 19/11/04 from: 26 tower road, darlington, co durham, DL3 6RU (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 June 2004Return made up to 31/05/04; full list of members (6 pages)
4 June 2004Return made up to 31/05/04; full list of members (6 pages)
16 February 2004Return made up to 31/05/03; full list of members (6 pages)
16 February 2004Return made up to 31/05/03; full list of members (6 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
22 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
22 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
11 July 2002Return made up to 31/05/02; full list of members (6 pages)
11 July 2002Return made up to 31/05/02; full list of members (6 pages)
13 July 2001Return made up to 31/05/01; full list of members (6 pages)
13 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
13 July 2001Return made up to 31/05/01; full list of members (6 pages)
13 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
7 September 2000Return made up to 31/05/00; full list of members (6 pages)
7 September 2000Return made up to 31/05/00; full list of members (6 pages)
21 July 2000Full accounts made up to 30 September 1999 (8 pages)
21 July 2000Full accounts made up to 30 September 1999 (8 pages)
27 July 1999Full accounts made up to 30 September 1998 (9 pages)
27 July 1999Full accounts made up to 30 September 1998 (9 pages)
4 July 1999Return made up to 31/05/99; no change of members (4 pages)
4 July 1999Return made up to 31/05/99; no change of members (4 pages)
30 September 1998Return made up to 31/05/98; full list of members (6 pages)
30 September 1998Return made up to 31/05/98; full list of members (6 pages)
24 July 1998Full accounts made up to 30 September 1997 (10 pages)
24 July 1998Full accounts made up to 30 September 1997 (10 pages)
9 July 1997Full accounts made up to 30 September 1996 (10 pages)
9 July 1997Full accounts made up to 30 September 1996 (10 pages)
4 July 1997Return made up to 31/05/97; no change of members (4 pages)
4 July 1997Return made up to 31/05/97; no change of members (4 pages)
2 August 1996Return made up to 31/05/96; no change of members (4 pages)
2 August 1996Return made up to 31/05/96; no change of members (4 pages)
30 July 1996Full accounts made up to 30 September 1995 (9 pages)
30 July 1996Full accounts made up to 30 September 1995 (9 pages)
25 July 1995Return made up to 31/05/95; full list of members (6 pages)
25 July 1995Return made up to 31/05/95; full list of members (6 pages)
31 May 1995Accounts for a small company made up to 30 September 1994 (9 pages)
31 May 1995Accounts for a small company made up to 30 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)