Company NameHoults Holdings Limited
Company StatusActive
Company Number07571754
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years, 1 month ago)
Previous NameSandco 1184 Limited

Business Activity

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

Directors

Director NameMr Charles Wilson Hoult
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(2 months, 1 week after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaling Exchange, Hoults Yard Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameDr Sarah Louise Hoult
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(2 months, 1 week after company formation)
Appointment Duration12 years, 11 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressMaling Exchange, Hoults Yard Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMs Anabel Kate Hoult
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(2 months, 1 week after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaling Exchange, Hoults Yard Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMrs Peta Ann Hoult
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(2 months, 1 week after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaling Exchange, Hoults Yard Walker Road
Newcastle Upon Tyne
NE6 2HL
Secretary NameMr Mark Ian Brown
StatusCurrent
Appointed01 June 2011(2 months, 1 week after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressMaling Exchange, Hoults Yard Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMr Frederick Wilson Hoult
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(2 months, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 06 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaling Exchange, Hoults Yard Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 2011(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 March 2011(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX

Location

Registered AddressMaling Exchange, Hoults Yard
Walker Road
Newcastle Upon Tyne
NE6 2HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£8

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 September 2023 (6 months, 4 weeks ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

30 June 2011Delivered on: 14 July 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 all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

9 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
11 October 2023Confirmation statement made on 28 September 2023 with updates (5 pages)
2 August 2023Particulars of variation of rights attached to shares (3 pages)
21 July 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 July 2023Statement of capital following an allotment of shares on 30 June 2023
  • GBP 36
(3 pages)
1 February 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
12 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
28 September 2021Confirmation statement made on 28 September 2021 with updates (5 pages)
27 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
7 April 2021Confirmation statement made on 7 April 2021 with updates (6 pages)
7 April 2021Confirmation statement made on 21 March 2021 with updates (5 pages)
9 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
24 November 2020Change of share class name or designation (2 pages)
24 November 2020Statement of capital following an allotment of shares on 31 October 2020
  • GBP 18
(4 pages)
24 November 2020Particulars of variation of rights attached to shares (3 pages)
24 November 2020Memorandum and Articles of Association (19 pages)
24 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 November 2020Sub-division of shares on 31 October 2020 (4 pages)
31 March 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
12 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 May 2019Termination of appointment of Frederick Wilson Hoult as a director on 6 May 2019 (1 page)
28 March 2019Registered office address changed from Ford Depositories Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL to Maling Exchange, Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 28 March 2019 (1 page)
28 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
8 August 2018Change of name notice (2 pages)
8 August 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-25
(2 pages)
27 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
22 November 2017Accounts for a small company made up to 31 March 2017 (5 pages)
22 November 2017Accounts for a small company made up to 31 March 2017 (5 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
11 November 2016Accounts for a small company made up to 31 March 2016 (5 pages)
11 November 2016Accounts for a small company made up to 31 March 2016 (5 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 8
(6 pages)
21 March 2016Director's details changed for Ms Anabel Kate Hoult on 14 January 2016 (2 pages)
21 March 2016Director's details changed for Ms Anabel Kate Hoult on 14 January 2016 (2 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 8
(6 pages)
6 December 2015Accounts for a medium company made up to 31 March 2015 (6 pages)
6 December 2015Accounts for a medium company made up to 31 March 2015 (6 pages)
16 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 8
(6 pages)
16 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 8
(6 pages)
20 March 2015Auditor's resignation (2 pages)
20 March 2015Auditor's resignation (2 pages)
14 November 2014Full accounts made up to 31 March 2014 (13 pages)
14 November 2014Full accounts made up to 31 March 2014 (13 pages)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 8
(6 pages)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 8
(6 pages)
1 October 2013Full accounts made up to 31 March 2013 (12 pages)
1 October 2013Full accounts made up to 31 March 2013 (12 pages)
21 March 2013Director's details changed for Mr Frederick Wilson Hoult on 21 March 2013 (2 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
21 March 2013Director's details changed for Mr Frederick Wilson Hoult on 21 March 2013 (2 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
19 December 2012Full accounts made up to 31 March 2012 (13 pages)
19 December 2012Full accounts made up to 31 March 2012 (13 pages)
4 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
4 April 2012Appointment of Mrs Peta Anne Hoult as a director (2 pages)
4 April 2012Appointment of Mr Charles Wilson Hoult as a director (2 pages)
4 April 2012Appointment of Dr Sarah Louise Hoult as a director (2 pages)
4 April 2012Appointment of Mr Mark Ian Brown as a secretary (1 page)
4 April 2012Appointment of Mr Mark Ian Brown as a secretary (1 page)
4 April 2012Appointment of Mr Charles Wilson Hoult as a director (2 pages)
4 April 2012Appointment of Ms Anabel Kate Hoult as a director (2 pages)
4 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
4 April 2012Appointment of Ms Anabel Kate Hoult as a director (2 pages)
4 April 2012Appointment of Mrs Peta Anne Hoult as a director (2 pages)
4 April 2012Appointment of Dr Sarah Louise Hoult as a director (2 pages)
8 November 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 8
(4 pages)
8 November 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 8
(4 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 8
(4 pages)
13 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 8
(4 pages)
1 June 2011Appointment of Mr Frederick Wilson Hoult as a director (2 pages)
1 June 2011Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 1 June 2011 (1 page)
1 June 2011Appointment of Mr Frederick Wilson Hoult as a director (2 pages)
1 June 2011Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 1 June 2011 (1 page)
31 May 2011Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
31 May 2011Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
31 May 2011Termination of appointment of Colin Hewitt as a director (1 page)
31 May 2011Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
31 May 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 4
(3 pages)
31 May 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 4
(3 pages)
31 May 2011Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
31 May 2011Termination of appointment of Colin Hewitt as a director (1 page)
21 March 2011Incorporation (40 pages)
21 March 2011Incorporation (40 pages)