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

MICHAEL I HOLDSWORTH LIMITED

MANCHESTER ROAD, TIDESWELL, BUXTON, DERBYSHIRE, SK17 8LN,
Company Registration Number
02027459
Private Limited Company
Active

Company Overview

About Michael I Holdsworth Ltd
MICHAEL I HOLDSWORTH LIMITED was founded on 1986-06-12 and has its registered office in Derbyshire. The organisation's status is listed as "Active". Michael I Holdsworth Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MICHAEL I HOLDSWORTH LIMITED
 
Legal Registered Office
MANCHESTER ROAD, TIDESWELL
BUXTON
DERBYSHIRE
SK17 8LN
Other companies in SK17
 
Filing Information
Company Number 02027459
Company ID Number 02027459
Date formed 1986-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 21:28:33
Primary Source:Companies House
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.

Company Officers of MICHAEL I HOLDSWORTH LIMITED

Current Directors
Officer Role Date Appointed
ESTHER VICTORIA TREVETHICK
Company Secretary 2000-02-29
RUPERT MICHAEL ELLIS HOLDSWORTH
Director 2009-01-30
JOHN ANDREW MARRIOTT
Director 1992-02-22
ESTHER VICTORIA TREVETHICK
Director 2009-01-30
REBECCA JANE CHRISTINE WARHURST
Director 2000-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL IAN HOLDSWORTH
Director 1992-02-22 2011-04-04
DONALD JAMES FLANAGAN
Director 2000-09-01 2004-02-28
JOHN ANDREW MARRIOTT
Company Secretary 1992-02-22 2000-02-29
SIMON ALFRED LA ROCHE
Director 1992-02-22 1992-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ESTHER VICTORIA TREVETHICK HOLDSWORTH HOLDINGS LIMITED Company Secretary 1999-07-01 CURRENT 1976-10-07 Active
RUPERT MICHAEL ELLIS HOLDSWORTH HOLDSWORTH HOLDINGS LIMITED Director 2009-01-30 CURRENT 1976-10-07 Active
JOHN ANDREW MARRIOTT PARTNERS IN RESTAURATION LIMITED Director 1999-03-09 CURRENT 1999-02-17 Dissolved 2016-01-12
JOHN ANDREW MARRIOTT HOLDSWORTH HOLDINGS LIMITED Director 1991-10-31 CURRENT 1976-10-07 Active
ESTHER VICTORIA TREVETHICK HOLDSWORTH HOLDINGS LIMITED Director 2009-01-30 CURRENT 1976-10-07 Active

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
2024-02-07CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-12-01Termination of appointment of Esther Victoria Trevethick on 2023-11-22
2023-12-01APPOINTMENT TERMINATED, DIRECTOR ESTHER VICTORIA TREVETHICK
2023-11-24DIRECTOR APPOINTED MRS JESSICA LEE BOYD
2023-11-24DIRECTOR APPOINTED MISS MILLICENT LEONORA HOLDSWORTH
2023-11-24APPOINTMENT TERMINATED, DIRECTOR REBECCA JANE CHRISTINE WARHURST
2023-09-21DIRECTOR APPOINTED MR GARY FRASER ADNITT
2023-01-30CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2023-01-20APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW MARRIOTT
2023-01-18Notification of Holdsworth Holdings Limited as a person with significant control on 2023-01-18
2023-01-18CESSATION OF MICHAEL IAN HOLDSWORTH AS A PERSON OF SIGNIFICANT CONTROL
2023-01-18CESSATION OF JOHN ANDREW MARRIOTT AS A PERSON OF SIGNIFICANT CONTROL
2022-07-19AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-02-08CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-07-31AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2020-12-22CH01Director's details changed for Rupert Michael Ellis Holdsworth on 2019-12-22
2020-10-07AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-07-23AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-07-24AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-07-20AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 25035
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-08-04AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 25035
2016-02-24AR0122/02/16 ANNUAL RETURN FULL LIST
2015-07-20AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020274590003
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 25035
2015-02-23AR0122/02/15 ANNUAL RETURN FULL LIST
2014-11-27AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 25035
2014-02-26AR0122/02/14 ANNUAL RETURN FULL LIST
2013-12-16ANNOTATIONClarification
2013-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 020274590003
2013-11-06AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-03-01SH06Cancellation of shares. Statement of capital on 2013-03-01 GBP 25,035.00
2013-03-01SH03Purchase of own shares
2013-02-26AR0122/02/13 ANNUAL RETURN FULL LIST
2012-11-15AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-03-16MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-02-23AR0122/02/12 ANNUAL RETURN FULL LIST
2011-12-30MG01Particulars of a mortgage or charge / charge no: 2
2011-11-29AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDSWORTH
2011-04-11CH01Director's details changed for Rupert Michael Ellis Holdsworth on 2011-03-31
2011-03-04AR0122/02/11 ANNUAL RETURN FULL LIST
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT MICHAEL ELLIS HOLDSWORTH / 06/12/2010
2010-10-05AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER VICTORIA TREVETHICK / 29/06/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE CHRISTINE WARHURST / 29/06/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW MARRIOTT / 29/06/2010
2010-07-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ESTHER VICTORIA TREVETHICK / 29/06/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN HOLDSWORTH / 29/06/2010
2010-02-25AR0122/02/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE CHRISTINE WARHURST / 01/02/2010
2009-08-04AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-06-08169GBP IC 25057.5/25047.5 07/04/09 GBP SR 1000@0.01=10
2009-05-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-02-26363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-02-09288aDIRECTOR APPOINTED RUPERT MICHAEL ELLIS HOLDSWORTH
2009-02-09288aDIRECTOR APPOINTED ESTHER VICTORIA TREVETHICK
2008-12-19AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-03-13363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-02-29288cSECRETARY'S CHANGE OF PARTICULARS / ESTHER HOLDSWORTH / 22/02/2008
2007-12-13AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-02-27363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-12-07AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-03-10363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-03-10287REGISTERED OFFICE CHANGED ON 10/03/06 FROM: THE MILL MANCHESTER ROAD TIDESWELL DERBYSHIRE SK17 8LN
2006-03-10288cDIRECTOR'S PARTICULARS CHANGED
2005-12-29AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-12-20RES13RE OPTION AGREEMENT 25/11/05
2005-11-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-03-21363(288)SECRETARY'S PARTICULARS CHANGED
2005-03-21363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-10-20AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-07-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-21RES04£ NC 25000/25100 01/07/
2004-07-21123NC INC ALREADY ADJUSTED 01/07/04
2004-07-2188(2)RAD 01/07/04--------- £ SI 5750@.01=57 £ IC 25000/25057
2004-03-05288bDIRECTOR RESIGNED
2004-03-05363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-09-09AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-03-17363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-10-27AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-03-21363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-12-20AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-05-22AAFULL ACCOUNTS MADE UP TO 29/02/00
2001-02-20363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2001-02-01288aNEW DIRECTOR APPOINTED
2000-09-05288aNEW DIRECTOR APPOINTED
2000-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-10363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
2000-03-21288bSECRETARY RESIGNED
2000-03-21288aNEW SECRETARY APPOINTED
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0223315 Active Licenced property: SANDY LANE SANDY LANE FARM AVELEY SOUTH OCKENDON AVELEY GB RM15 4XP;WILSTEAD INDUSTRIAL PARK UNIT 31 KENNETH WAY WILSTEAD BEDFORD KENNETH WAY GB MK45 3PD. Correspondance address: MANCHESTER ROAD THE MILL TIDESWELL BUXTON TIDESWELL GB SK17 8LN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1047497 Active Licenced property: ELVICTA ESTATES RAGLAN HOUSE CRICKHOWELL GB NP8 1EB. Correspondance address: MANCHESTER ROAD THE MILL TIDESWELL BUXTON TIDESWELL GB SK17 8LN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1120287 Active Licenced property: UNIT C & D BIRCHIN WAY INDUSTRIAL ESTATE GRIMSBY GB DN31 2SG. Correspondance address: MANCHESTER ROAD THE MILL TIDESWELL BUXTON TIDESWELL GB SK17 8LN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1120287 Active Licenced property: UNIT C & D BIRCHIN WAY INDUSTRIAL ESTATE GRIMSBY GB DN31 2SG. Correspondance address: MANCHESTER ROAD THE MILL TIDESWELL BUXTON TIDESWELL GB SK17 8LN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0266257 Active Licenced property: JAMES ACRE INDUSTRIAL ESTATE HOLDSWORTH DISTRIBUTION CENTRE HINTON-ON-THE-GREEN EVESHAM HINTON-ON-THE-GREEN GB WR11 2QL. Correspondance address: MANCHESTER ROAD THE MILL TIDESWELL BUXTON TIDESWELL GB SK17 8LN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0266257 Active Licenced property: JAMES ACRE INDUSTRIAL ESTATE HOLDSWORTH DISTRIBUTION CENTRE HINTON-ON-THE-GREEN EVESHAM HINTON-ON-THE-GREEN GB WR11 2QL. Correspondance address: MANCHESTER ROAD THE MILL TIDESWELL BUXTON TIDESWELL GB SK17 8LN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0276176 Active Licenced property: THE MILL PO BOX 2 MANCHESTER ROAD TIDESWELL BUXTON MANCHESTER ROAD GB SK17 8LN;WATERLOO COURT UNIT 1 MARKHAM LANE MARKHAM VALE CHESTERFIELD MARKHAM LANE GB S44 5HN;GREAVES CLOSE UNIT 2, TRAFALGAR COURT MARKHAM VALE CHESTERFIELD MARKHAM VALE GB S44 5FB. Correspondance address: MANCHESTER ROAD THE MILL TIDESWELL BUXTON TIDESWELL GB SK17 8LN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MICHAEL I HOLDSWORTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-07 Satisfied HENRY BOOT DEVELOPMENTS LIMITED
DEBENTURE DEED 2011-12-30 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1999-09-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MICHAEL I HOLDSWORTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICHAEL I HOLDSWORTH LIMITED
Trademarks
We have not found any records of MICHAEL I HOLDSWORTH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MICHAEL I HOLDSWORTH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lichfield District Council 2013-1 GBP £1,476 Catering - Provisions
Lichfield District Council 2012-12 GBP £627 Catering - Provisions
Lichfield District Council 2012-10 GBP £582 Catering - Provisions
Lichfield District Council 2012-7 GBP £459 Catering - Provisions
Lichfield District Council 2012-6 GBP £460 Catering - Provisions
Lichfield District Council 2012-5 GBP £1,175 Catering - Provisions
Lichfield District Council 2012-4 GBP £2,128 Catering - Provisions
Lichfield District Council 2012-1 GBP £731
Lichfield District Council 2011-12 GBP £3,422
Lichfield District Council 2011-11 GBP £977
Lichfield District Council 2011-10 GBP £676
Lichfield District Council 2011-9 GBP £469
Lichfield District Council 2011-6 GBP £727
Lichfield District Council 2011-5 GBP £516
Lichfield District Council 2011-4 GBP £585
Lichfield District Council 2011-2 GBP £517
Lichfield District Council 2011-1 GBP £1,122
Lichfield District Council 2010-12 GBP £600
Lichfield District Council 2010-11 GBP £1,005
Lichfield District Council 2010-9 GBP £528
Lichfield District Council 2010-7 GBP £463
Lichfield District Council 2010-4 GBP £971 -0

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Derbyshire County Council food, beverages, tobacco and related products 2012/06/12 GBP 8,000,000

The contract is for the supply and delivery of frozen food to school kitchens, adult care and social care homes and some other establishments (approximately 550 in total) of Derbyshire County Council/Derby City Council. Deliveries will be required on a minimum twice weekly basis as detailed in the schedules.

Outgoings
Business Rates/Property Tax
No properties were found where MICHAEL I HOLDSWORTH 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICHAEL I HOLDSWORTH 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 MICHAEL I HOLDSWORTH 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.
    Other companies at postcode SK17 8LN