Company NamePhillip Holden (Rural) Limited
DirectorsHolden Adam and Adam Holden
Company StatusActive
Company Number05421531
CategoryPrivate Limited Company
Incorporation Date12 April 2005(19 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Holden Adam
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2005(same day as company formation)
RoleAgricultural Retailer
Country of ResidenceEngland
Correspondence AddressPippingill
Spennithorne
Leyburn
North Yorkshire
DL8 5PS
Director NameMr Adam Holden
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2005(same day as company formation)
RoleAgricultural Retailer
Country of ResidenceEngland
Correspondence AddressMains Lane Barn Moor Road
Bellerby
Leyburn
DL8 5NZ
Director NameJanet Holden
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleSecretary
Correspondence AddressPippingill
Spennithorne
Leyburn
North Yorkshire
DL8 5PS
Director NameMr Phillip Dempster Adamson Holden
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleAgricultural Retailer
Correspondence AddressPippingill
Spennithorne
Leyburn
North Yorkshire
DL8 5PS
Secretary NameJanet Holden
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressPippingill
Spennithorne
Leyburn
North Yorkshire
DL8 5PS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.phillipholden.com

Location

Registered AddressPhillip Holdens Property
Harmire Enterprise Park
Barnard Castle
Co Durham
DL12 8XT
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishMarwood
WardBarnard Castle East
Built Up AreaBarnard Castle

Financials

Year2013
Net Worth£29,085
Cash£473
Current Liabilities£214,985

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 April 2024 (2 weeks, 2 days ago)
Next Return Due26 April 2025 (12 months from now)

Charges

25 June 2010Delivered on: 14 July 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a site BT122/26, harmire enterprise park, harmire road, barnard castle, county durham t/no DU311499.
Outstanding
21 March 2006Delivered on: 29 March 2006
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
4 July 2022Director's details changed for Mr Adam Holden on 30 June 2022 (2 pages)
1 July 2022Director's details changed for Mr Holden Adam on 30 June 2010 (2 pages)
1 June 2022Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page)
24 May 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
21 April 2022Director's details changed for Mr Holden Adam on 21 April 2022 (2 pages)
21 April 2022Change of details for Mr Adam Holden as a person with significant control on 21 April 2022 (2 pages)
21 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 30 November 2020 (13 pages)
13 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
6 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 30 November 2018 (14 pages)
15 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
3 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
26 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
26 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
19 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 36
(3 pages)
19 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 36
(3 pages)
24 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
4 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
4 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 36
(3 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 36
(3 pages)
16 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 36
(3 pages)
16 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 36
(3 pages)
6 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
6 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
24 June 2013Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
24 June 2013Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
19 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
17 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 July 2011Director's details changed for Holden Adam on 1 July 2010 (2 pages)
7 July 2011Director's details changed for Holden Adam on 1 July 2010 (2 pages)
7 July 2011Director's details changed for Holden Adam on 1 July 2010 (2 pages)
7 July 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 July 2010Termination of appointment of Phillip Holden as a director (2 pages)
20 July 2010Termination of appointment of Phillip Holden as a director (2 pages)
19 July 2010Termination of appointment of Janet Holden as a secretary (1 page)
19 July 2010Termination of appointment of Janet Holden as a secretary (1 page)
19 July 2010Termination of appointment of Janet Holden as a director (2 pages)
19 July 2010Termination of appointment of Janet Holden as a director (2 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (15 pages)
22 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (15 pages)
22 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 June 2009Return made up to 01/05/09; full list of members (7 pages)
11 June 2009Return made up to 01/05/09; full list of members (7 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 June 2008Return made up to 01/05/08; no change of members (6 pages)
27 June 2008Return made up to 01/05/08; no change of members (6 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
12 February 2008Return made up to 12/04/07; no change of members
  • 363(287) ‐ Registered office changed on 12/02/08
(7 pages)
12 February 2008Return made up to 12/04/07; no change of members
  • 363(287) ‐ Registered office changed on 12/02/08
(7 pages)
8 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
8 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
12 June 2006Return made up to 12/04/06; full list of members (7 pages)
12 June 2006Return made up to 12/04/06; full list of members (7 pages)
29 March 2006Particulars of mortgage/charge (9 pages)
29 March 2006Particulars of mortgage/charge (9 pages)
12 May 2005Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
12 May 2005Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
12 May 2005Ad 04/05/05--------- £ si 35@1=35 £ ic 1/36 (2 pages)
12 May 2005Ad 04/05/05--------- £ si 35@1=35 £ ic 1/36 (2 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005Incorporation (17 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005Incorporation (17 pages)