Company Information for MICHAEL I HOLDSWORTH LIMITED
MANCHESTER ROAD, TIDESWELL, BUXTON, DERBYSHIRE, SK17 8LN,
|
Company Registration Number
02027459
Private Limited Company
Active |
Company Name | |
---|---|
MICHAEL I HOLDSWORTH LIMITED | |
Legal Registered Office | |
MANCHESTER ROAD, TIDESWELL BUXTON DERBYSHIRE SK17 8LN Other companies in SK17 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ESTHER VICTORIA TREVETHICK |
||
RUPERT MICHAEL ELLIS HOLDSWORTH |
||
JOHN ANDREW MARRIOTT |
||
ESTHER VICTORIA TREVETHICK |
||
REBECCA JANE CHRISTINE WARHURST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL IAN HOLDSWORTH |
Director | ||
DONALD JAMES FLANAGAN |
Director | ||
JOHN ANDREW MARRIOTT |
Company Secretary | ||
SIMON ALFRED LA ROCHE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOLDSWORTH HOLDINGS LIMITED | Company Secretary | 1999-07-01 | CURRENT | 1976-10-07 | Active | |
HOLDSWORTH HOLDINGS LIMITED | Director | 2009-01-30 | CURRENT | 1976-10-07 | Active | |
PARTNERS IN RESTAURATION LIMITED | Director | 1999-03-09 | CURRENT | 1999-02-17 | Dissolved 2016-01-12 | |
HOLDSWORTH HOLDINGS LIMITED | Director | 1991-10-31 | CURRENT | 1976-10-07 | Active | |
HOLDSWORTH HOLDINGS LIMITED | Director | 2009-01-30 | CURRENT | 1976-10-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES | ||
Termination of appointment of Esther Victoria Trevethick on 2023-11-22 | ||
APPOINTMENT TERMINATED, DIRECTOR ESTHER VICTORIA TREVETHICK | ||
DIRECTOR APPOINTED MRS JESSICA LEE BOYD | ||
DIRECTOR APPOINTED MISS MILLICENT LEONORA HOLDSWORTH | ||
APPOINTMENT TERMINATED, DIRECTOR REBECCA JANE CHRISTINE WARHURST | ||
DIRECTOR APPOINTED MR GARY FRASER ADNITT | ||
CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW MARRIOTT | ||
Notification of Holdsworth Holdings Limited as a person with significant control on 2023-01-18 | ||
CESSATION OF MICHAEL IAN HOLDSWORTH AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF JOHN ANDREW MARRIOTT AS A PERSON OF SIGNIFICANT CONTROL | ||
AA | FULL ACCOUNTS MADE UP TO 28/02/22 | |
CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES | |
CH01 | Director's details changed for Rupert Michael Ellis Holdsworth on 2019-12-22 | |
AA | FULL ACCOUNTS MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 25035 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/02/16 | |
LATEST SOC | 24/02/16 STATEMENT OF CAPITAL;GBP 25035 | |
AR01 | 22/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020274590003 | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 25035 | |
AR01 | 22/02/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/14 | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 25035 | |
AR01 | 22/02/14 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020274590003 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/13 | |
SH06 | Cancellation of shares. Statement of capital on 2013-03-01 GBP 25,035.00 | |
SH03 | Purchase of own shares | |
AR01 | 22/02/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/02/12 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AR01 | 22/02/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDSWORTH | |
CH01 | Director's details changed for Rupert Michael Ellis Holdsworth on 2011-03-31 | |
AR01 | 22/02/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUPERT MICHAEL ELLIS HOLDSWORTH / 06/12/2010 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER VICTORIA TREVETHICK / 29/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE CHRISTINE WARHURST / 29/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW MARRIOTT / 29/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ESTHER VICTORIA TREVETHICK / 29/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN HOLDSWORTH / 29/06/2010 | |
AR01 | 22/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE CHRISTINE WARHURST / 01/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/09 | |
169 | GBP IC 25057.5/25047.5 07/04/09 GBP SR 1000@0.01=10 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363a | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED RUPERT MICHAEL ELLIS HOLDSWORTH | |
288a | DIRECTOR APPOINTED ESTHER VICTORIA TREVETHICK | |
AA | FULL ACCOUNTS MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ESTHER HOLDSWORTH / 22/02/2008 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/03/06 FROM: THE MILL MANCHESTER ROAD TIDESWELL DERBYSHIRE SK17 8LN | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/05 | |
RES13 | RE OPTION AGREEMENT 25/11/05 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES04 | £ NC 25000/25100 01/07/ | |
123 | NC INC ALREADY ADJUSTED 01/07/04 | |
88(2)R | AD 01/07/04--------- £ SI 5750@.01=57 £ IC 25000/25057 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/01 | |
AA | FULL ACCOUNTS MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | HENRY BOOT DEVELOPMENTS LIMITED | ||
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Lichfield District Council | |
|
Catering - Provisions |
Lichfield District Council | |
|
Catering - Provisions |
Lichfield District Council | |
|
Catering - Provisions |
Lichfield District Council | |
|
Catering - Provisions |
Lichfield District Council | |
|
Catering - Provisions |
Lichfield District Council | |
|
Catering - Provisions |
Lichfield District Council | |
|
Catering - Provisions |
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
-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.
Customer | Description | 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. |
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. |