Company NameJ.R. Holland (Food Services) Limited
Company StatusActive
Company Number03031294
CategoryPrivate Limited Company
Incorporation Date9 March 1995(29 years, 2 months ago)
Previous NamesBlazestart Limited and Joseph Lowe Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr John Holland
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1995(2 weeks, 1 day after company formation)
Appointment Duration29 years, 1 month
RoleFresh Produce Broker
Country of ResidenceUnited Kingdom
Correspondence Address8 Westfield Grove
Newcastle Upon Tyne
NE3 4YA
Director NameMr Dennis Christopher Hutchinson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1996(12 months after company formation)
Appointment Duration28 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWest Grange Cottage
Ryton
Tyne & Wear
NE40 3UN
Secretary NameMrs Hazel Marie Fletcher
NationalityBritish
StatusCurrent
Appointed05 March 1996(12 months after company formation)
Appointment Duration28 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTarget Cottage St John Lee
Hexham
Northumberland
NE46 4LD
Director NameMrs Hazel Marie Fletcher
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(6 years, 1 month after company formation)
Appointment Duration23 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTarget Cottage St John Lee
Hexham
Northumberland
NE46 4LD
Director NameMichael David Spetch
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(1 week, 5 days after company formation)
Appointment Duration3 days (resigned 24 March 1995)
RoleSolicitor
Correspondence Address14 Fern Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5TJ
Secretary NameCaroline Jane Anthony
NationalityBritish
StatusResigned
Appointed21 March 1995(1 week, 5 days after company formation)
Appointment Duration3 days (resigned 24 March 1995)
RoleCompany Director
Correspondence Address12 St Helens Terrace
Spittal
Berwick Upon Tweed
Northumberland
TD15 1RJ
Scotland
Director NameMr Stephen Matthew Fishwick
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(2 weeks, 1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 February 1996)
RoleFruit And Potato Wholesaler
Correspondence AddressMellow Stones Marsden Road
Cleadon
Sunderland
Tyne & Wear
SR6 7RA
Secretary NameJohn Holland
NationalityBritish
StatusResigned
Appointed24 March 1995(2 weeks, 1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 February 1996)
RoleFresh Produce Broker
Correspondence Address6 Ruthview Court Adderstone Crescent
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HH
Director NameJames McBride
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 25 September 2002)
RoleManager
Correspondence Address20 Moorside Road
Richmond
North Yorkshire
DL10 5DJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.jrholland.co.uk/
Telephone0191 4910856
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address245 Dukesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0PZ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1J.r. Holland
100.00%
Ordinary

Financials

Year2014
Turnover£8,452,138
Gross Profit£2,998,085
Net Worth£1,451,201
Cash£531,956
Current Liabilities£1,261,704

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due27 April 2024 (overdue)
Accounts CategoryFull
Accounts Year End27 April

Returns

Latest Return25 February 2024 (2 months, 1 week ago)
Next Return Due11 March 2025 (10 months, 1 week from now)

Charges

25 May 2021Delivered on: 26 May 2021
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
26 May 2009Delivered on: 29 May 2009
Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 August 2013Delivered on: 27 August 2013
Satisfied on: 8 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 10 July 2009
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 February 2024Confirmation statement made on 25 February 2024 with no updates (3 pages)
2 June 2023Full accounts made up to 30 April 2022 (34 pages)
19 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Waive applicable provision 05/04/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 April 2023Memorandum and Articles of Association (32 pages)
18 April 2023Particulars of variation of rights attached to shares (2 pages)
18 April 2023Change of share class name or designation (2 pages)
6 April 2023Notification of John Holland as a person with significant control on 6 April 2016 (2 pages)
6 April 2023Statement of company's objects (2 pages)
5 April 2023Cessation of Hazel Marie Fletcher as a person with significant control on 1 January 2017 (1 page)
29 March 2023Appointment of Mr Paul Marshall as a director on 28 March 2023 (2 pages)
6 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
9 May 2022Full accounts made up to 1 May 2021 (34 pages)
1 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
26 May 2021Registration of charge 030312940004, created on 25 May 2021 (14 pages)
27 April 2021Full accounts made up to 2 May 2020 (32 pages)
10 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
29 January 2021Satisfaction of charge 2 in full (1 page)
27 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
24 September 2019Full accounts made up to 27 April 2019 (31 pages)
7 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
1 February 2019Full accounts made up to 28 April 2018 (31 pages)
13 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
30 January 2018Full accounts made up to 29 April 2017 (20 pages)
7 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
30 December 2016Full accounts made up to 30 April 2016 (20 pages)
30 December 2016Full accounts made up to 30 April 2016 (20 pages)
24 March 2016Secretary's details changed for Mrs Hazel Marie Fletcher on 1 September 2015 (1 page)
24 March 2016Director's details changed for Mrs Hazel Marie Fletcher on 1 September 2015 (2 pages)
24 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(6 pages)
24 March 2016Director's details changed for Mrs Hazel Marie Fletcher on 1 September 2015 (2 pages)
24 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(6 pages)
24 March 2016Secretary's details changed for Mrs Hazel Marie Fletcher on 1 September 2015 (1 page)
5 February 2016Full accounts made up to 2 May 2015 (19 pages)
5 February 2016Full accounts made up to 2 May 2015 (19 pages)
8 September 2015Satisfaction of charge 030312940003 in full (1 page)
8 September 2015Satisfaction of charge 030312940003 in full (1 page)
17 March 2015Director's details changed for Mr John Holland on 1 September 2014 (2 pages)
17 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(6 pages)
17 March 2015Director's details changed for Mr John Holland on 1 September 2014 (2 pages)
17 March 2015Director's details changed for Mr John Holland on 1 September 2014 (2 pages)
17 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(6 pages)
11 February 2015Full accounts made up to 26 April 2014 (19 pages)
11 February 2015Full accounts made up to 26 April 2014 (19 pages)
1 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(6 pages)
1 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(6 pages)
11 March 2014Full accounts made up to 27 April 2013 (19 pages)
11 March 2014Full accounts made up to 27 April 2013 (19 pages)
27 August 2013Registration of charge 030312940003 (18 pages)
27 August 2013Registration of charge 030312940003 (18 pages)
4 June 2013Full accounts made up to 28 April 2012 (29 pages)
4 June 2013Full accounts made up to 28 April 2012 (29 pages)
22 May 2013Director's details changed for Mr John Holland on 1 April 2011 (2 pages)
22 May 2013Director's details changed for Mr John Holland on 1 April 2011 (2 pages)
22 May 2013Director's details changed for Mr John Holland on 1 April 2011 (2 pages)
6 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
30 January 2012Full accounts made up to 30 April 2011 (19 pages)
30 January 2012Full accounts made up to 30 April 2011 (19 pages)
7 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
25 August 2010Full accounts made up to 1 May 2010 (18 pages)
25 August 2010Full accounts made up to 1 May 2010 (18 pages)
25 August 2010Full accounts made up to 1 May 2010 (18 pages)
26 February 2010Director's details changed for Mr Dennis Christopher Hutchinson on 25 February 2010 (2 pages)
26 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Mrs Hazel Marie Fletcher on 25 February 2010 (2 pages)
26 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Mrs Hazel Marie Fletcher on 25 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Dennis Christopher Hutchinson on 25 February 2010 (2 pages)
27 September 2009Full accounts made up to 2 May 2009 (19 pages)
27 September 2009Full accounts made up to 2 May 2009 (19 pages)
27 September 2009Full accounts made up to 2 May 2009 (19 pages)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 April 2009Return made up to 25/02/09; full list of members (4 pages)
21 April 2009Return made up to 25/02/09; full list of members (4 pages)
26 February 2009Accounts for a medium company made up to 26 April 2008 (19 pages)
26 February 2009Accounts for a medium company made up to 26 April 2008 (19 pages)
4 April 2008Return made up to 25/02/08; full list of members (4 pages)
4 April 2008Return made up to 25/02/08; full list of members (4 pages)
17 March 2008Accounts for a medium company made up to 28 April 2007 (20 pages)
17 March 2008Accounts for a medium company made up to 28 April 2007 (20 pages)
16 April 2007Accounts for a medium company made up to 27 April 2006 (20 pages)
16 April 2007Accounts for a medium company made up to 27 April 2006 (20 pages)
27 February 2007Return made up to 25/02/07; full list of members (2 pages)
27 February 2007Return made up to 25/02/07; full list of members (2 pages)
30 May 2006Return made up to 25/02/06; full list of members (2 pages)
30 May 2006Return made up to 25/02/06; full list of members (2 pages)
6 February 2006Accounts for a medium company made up to 30 April 2005 (18 pages)
6 February 2006Accounts for a medium company made up to 30 April 2005 (18 pages)
30 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2005Full accounts made up to 1 May 2004 (18 pages)
1 February 2005Full accounts made up to 1 May 2004 (18 pages)
1 February 2005Full accounts made up to 1 May 2004 (18 pages)
24 March 2004Return made up to 25/02/04; full list of members (7 pages)
24 March 2004Return made up to 25/02/04; full list of members (7 pages)
25 February 2004Accounts for a medium company made up to 26 April 2003 (18 pages)
25 February 2004Accounts for a medium company made up to 26 April 2003 (18 pages)
14 March 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
14 March 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
5 March 2003Accounts for a medium company made up to 27 April 2002 (19 pages)
5 March 2003Accounts for a medium company made up to 27 April 2002 (19 pages)
28 February 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 2002Accounts for a medium company made up to 28 April 2001 (17 pages)
15 February 2002Accounts for a medium company made up to 28 April 2001 (17 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
22 March 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2001Accounts for a medium company made up to 29 April 2000 (18 pages)
2 March 2001Accounts for a medium company made up to 29 April 2000 (18 pages)
8 March 2000Return made up to 09/03/00; full list of members (6 pages)
8 March 2000Return made up to 09/03/00; full list of members (6 pages)
25 February 2000Accounts for a small company made up to 1 May 1999 (6 pages)
25 February 2000Accounts for a small company made up to 1 May 1999 (6 pages)
25 February 2000Accounts for a small company made up to 1 May 1999 (6 pages)
17 March 1999Return made up to 09/03/99; full list of members (6 pages)
17 March 1999Return made up to 09/03/99; full list of members (6 pages)
11 March 1999Accounts for a small company made up to 2 May 1998 (7 pages)
11 March 1999Accounts for a small company made up to 2 May 1998 (7 pages)
11 March 1999Accounts for a small company made up to 2 May 1998 (7 pages)
9 March 1998Return made up to 09/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 1998Return made up to 09/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1998Accounts for a small company made up to 26 April 1997 (8 pages)
19 January 1998Accounts for a small company made up to 26 April 1997 (8 pages)
21 April 1997Return made up to 09/03/97; no change of members (4 pages)
21 April 1997Return made up to 09/03/97; no change of members (4 pages)
20 February 1997Accounts for a small company made up to 27 April 1996 (7 pages)
20 February 1997Accounts for a small company made up to 27 April 1996 (7 pages)
3 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 April 1996New secretary appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New secretary appointed (2 pages)
15 April 1996Return made up to 09/03/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 April 1996New director appointed (2 pages)
15 April 1996Return made up to 09/03/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 March 1996Company name changed joseph lowe LIMITED\certificate issued on 18/03/96 (2 pages)
15 March 1996Company name changed joseph lowe LIMITED\certificate issued on 18/03/96 (2 pages)
21 November 1995Accounting reference date notified as 27/04 (1 page)
21 November 1995Accounting reference date notified as 27/04 (1 page)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
3 May 1995Ad 24/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 May 1995Ad 24/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 April 1995Company name changed blazestart LIMITED\certificate issued on 12/04/95 (8 pages)
11 April 1995Company name changed blazestart LIMITED\certificate issued on 12/04/95 (8 pages)
7 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
7 April 1995Registered office changed on 07/04/95 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
7 April 1995Secretary resigned;new director appointed (2 pages)
7 April 1995£ nc 100/1000 23/03/95 (1 page)
7 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
7 April 1995£ nc 100/1000 23/03/95 (1 page)
7 April 1995Registered office changed on 07/04/95 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
7 April 1995Secretary resigned;new director appointed (2 pages)
27 March 1995Director resigned;new director appointed (2 pages)
27 March 1995Director resigned;new director appointed (2 pages)
27 March 1995Secretary resigned;new secretary appointed (2 pages)
27 March 1995Secretary resigned;new secretary appointed (2 pages)
27 March 1995Registered office changed on 27/03/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
27 March 1995Registered office changed on 27/03/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
9 March 1995Incorporation (11 pages)
9 March 1995Incorporation (11 pages)