Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERNARD HOLT LIMITED
Company Information for

BERNARD HOLT LIMITED

Cliffe Hill House 22-26 Nottingham Road, Stapleford, Nottingham, NG9 8AA,
Company Registration Number
00759857
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bernard Holt Ltd
BERNARD HOLT LIMITED was founded on 1963-05-06 and has its registered office in Nottingham. The organisation's status is listed as "Active - Proposal to Strike off". Bernard Holt Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BERNARD HOLT LIMITED
 
Legal Registered Office
Cliffe Hill House 22-26 Nottingham Road
Stapleford
Nottingham
NG9 8AA
Other companies in NG8
 
Filing Information
Company Number 00759857
Company ID Number 00759857
Date formed 1963-05-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-09-30
Account next due 30/06/2022
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB520782361  
Last Datalog update: 2022-02-09 07:19:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERNARD HOLT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BERNARD HOLT LIMITED
The following companies were found which have the same name as BERNARD HOLT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BERNARD HOLT PROPERTIES LIMITED 2 BEECHWOOD AVENUE EARLSDON COVENTRY WEST MIDLANDS CV5 6DF Active Company formed on the 2016-10-06

Company Officers of BERNARD HOLT LIMITED

Current Directors
Officer Role Date Appointed
ETHEL FRANCES HOLT
Company Secretary 1991-11-24
CHARLES ALEXANDER HOLT
Director 1991-11-24
ETHEL FRANCES HOLT
Director 1991-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAWN ROSEMARY FRITH
Director 1991-11-24 2014-03-31
SUSAN ETHEL HOLT
Director 1991-11-24 2011-05-06
FRANCES GAYLARD
Director 1991-11-24 1996-08-17
BERNARD JAMES HOLT
Director 1991-11-24 1992-02-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-15SECOND GAZETTE not voluntary dissolution
2022-02-15GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-11-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-18DS01Application to strike the company off the register
2021-03-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/19 FROM 29 Robins Wood Rd. Aspley Nottingham. NG8 3LA
2019-12-16CH01Director's details changed for Mr Charles Alexander Holt on 2019-12-16
2019-12-09CH01Director's details changed for Mr Charles Alexander Holt on 2019-12-09
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28TM02Termination of appointment of Ethel Frances Holt on 2017-12-12
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ETHEL FRANCES HOLT
2017-12-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 6500
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALEXANDER HOLT / 24/11/2017
2017-12-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS ETHEL FRANCES HOLT on 2017-11-24
2017-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ETHEL FRANCES HOLT / 24/11/2017
2017-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALEXANDER HOLT / 24/11/2017
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 6500
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-06-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 6500
2015-12-22AR0124/11/15 ANNUAL RETURN FULL LIST
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 6500
2014-12-19AR0124/11/14 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DAWN ROSEMARY FRITH
2014-03-26DISS40Compulsory strike-off action has been discontinued
2014-03-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 6500
2014-03-21AR0124/11/13 ANNUAL RETURN FULL LIST
2013-07-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09DISS40Compulsory strike-off action has been discontinued
2013-04-08AR0124/11/12 ANNUAL RETURN FULL LIST
2013-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-09-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AR0124/11/11 NO CHANGES
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HOLT
2011-11-24AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-06AR0124/11/10 NO CHANGES
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN ETHEL HOLT / 02/06/2010
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN ETHEL HOLT / 22/11/2010
2010-05-06AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-24AR0124/11/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN ETHEL HOLT / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ETHEL FRANCES HOLT / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALEXANDER HOLT / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN ROSEMARY FRITH / 24/11/2009
2009-05-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-07-02AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-18363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-28363sRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-05363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2004-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-09363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-29363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-01-08363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-02363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-12-08363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-29225ACC. REF. DATE SHORTENED FROM 22/05/00 TO 31/03/00
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/05/99
1999-12-13363sRETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS
1999-01-27288cDIRECTOR'S PARTICULARS CHANGED
1998-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/05/98
1998-12-02363sRETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS
1998-04-27288cDIRECTOR'S PARTICULARS CHANGED
1997-12-31363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-31363sRETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS
1997-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/05/97
1997-11-11288cDIRECTOR'S PARTICULARS CHANGED
1997-09-08288cDIRECTOR'S PARTICULARS CHANGED
1997-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/05/96
1996-11-28363sRETURN MADE UP TO 24/11/96; NO CHANGE OF MEMBERS
1996-11-28288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BERNARD HOLT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-03-25
Proposal to Strike Off2013-04-02
Fines / Sanctions
No fines or sanctions have been issued against BERNARD HOLT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1982-10-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-05-27 Satisfied MIDLAND BANK PLC
MORTGAGE 1965-09-15 Satisfied MIDLAND BANK PLC
MORTGAGE 1965-03-17 Satisfied MIDLAND BANK PLC
MORTGAGE 1963-08-21 Satisfied MIDLAND BANK PLC
MORTGAGE 1963-06-27 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BERNARD HOLT LIMITED

Intangible Assets
Patents
We have not found any records of BERNARD HOLT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERNARD HOLT LIMITED
Trademarks
We have not found any records of BERNARD HOLT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERNARD HOLT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BERNARD HOLT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BERNARD HOLT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBERNARD HOLT LIMITEDEvent Date2014-03-25
 
Initiating party Event TypeProposal to Strike Off
Defending partyBERNARD HOLT LIMITEDEvent Date2013-04-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERNARD HOLT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BERNARD HOLT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4