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

HOLDERS COMPONENTS LIMITED

3 CORNWOOD CLOSE, LONDON, N2 0HP,
Company Registration Number
02781890
Private Limited Company
Active

Company Overview

About Holders Components Ltd
HOLDERS COMPONENTS LIMITED was founded on 1993-01-21 and has its registered office in London. The organisation's status is listed as "Active". Holders Components Limited is a Private Limited Company registered in ENGLAND 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
HOLDERS COMPONENTS LIMITED
 
Legal Registered Office
3 CORNWOOD CLOSE
LONDON
N2 0HP
Other companies in WD6
 
Previous Names
J K COMPONENTS LIMITED06/10/2010
R. C. AND D. HAFFENDEN LIMITED13/02/2006
Filing Information
Company Number 02781890
Company ID Number 02781890
Date formed 1993-01-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 18:07:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLDERS COMPONENTS 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.

Company Officers of HOLDERS COMPONENTS LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA MARGARET BLAISDELL
Director 2009-12-18
PAUL KEVIN IAN GERAGHTY
Director 2011-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS ANTHONY BENJAMIN
Director 2004-03-29 2013-05-17
JAMES SEBASTIAN SHAWYER
Director 2009-12-18 2011-10-25
ROBERT IAN JOHN AGATES
Company Secretary 2004-04-30 2009-12-18
DIANE BENJAMIN
Director 2008-01-31 2008-12-31
RONALD HAFFENDEN
Director 1993-02-04 2006-01-01
DACIA HAFFENDEN
Company Secretary 1993-02-04 2004-04-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-01-21 1993-02-04
INSTANT COMPANIES LIMITED
Nominated Director 1993-01-21 1993-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA MARGARET BLAISDELL HOLDERS TECHNOLOGY UK LIMITED Director 2010-04-26 CURRENT 1998-09-17 Active
VICTORIA MARGARET BLAISDELL HOLDERS TECHNOLOGY LTD Director 2007-09-21 CURRENT 1983-06-09 Active
PAUL KEVIN IAN GERAGHTY OPTEON LIMITED Director 2011-10-25 CURRENT 1972-09-08 Active
PAUL KEVIN IAN GERAGHTY HOLDERS TECHNOLOGY UK LIMITED Director 2011-10-25 CURRENT 1998-09-17 Active
PAUL KEVIN IAN GERAGHTY HOLDERS TECHNOLOGY LTD Director 2011-10-25 CURRENT 1983-06-09 Active
PAUL KEVIN IAN GERAGHTY MONKWOOD CONSULTING LTD Director 2008-07-29 CURRENT 2008-07-29 Dissolved 2015-03-17

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
2023-12-04CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-06-13REGISTERED OFFICE CHANGED ON 13/06/23 FROM 27-28 Eastcastle St Eastcastle Street London W1W 8DH England
2023-06-0830/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28APPOINTMENT TERMINATED, DIRECTOR PAUL KEVIN IAN GERAGHTY
2023-03-28APPOINTMENT TERMINATED, DIRECTOR PAUL KEVIN IAN GERAGHTY
2023-03-28DIRECTOR APPOINTED MR MEHUL KAMLESH SHAH
2023-03-28DIRECTOR APPOINTED MR MEHUL KAMLESH SHAH
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM C/O Holders Technology Uk Ltd Monkwood Cottage Whitakers Way Loughton Essex IG10 1SQ England
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM C/O Holders Technology Uk Ltd Monkwood Cottage Whitakers Way Loughton Essex IG10 1SQ England
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-04-26AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-04-28AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-05-06AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-06-03AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-05-23AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-05-24AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 5000
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-05-12AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/16 FROM Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 5000
2015-11-25AR0125/11/15 ANNUAL RETURN FULL LIST
2015-07-01AA30/11/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 5000
2014-12-01AR0125/11/14 ANNUAL RETURN FULL LIST
2014-07-16AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 5000
2013-11-27AR0125/11/13 ANNUAL RETURN FULL LIST
2013-08-27AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BENJAMIN
2012-12-20AR0125/11/12 ANNUAL RETURN FULL LIST
2012-09-03AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-12-14AR0125/11/11 ANNUAL RETURN FULL LIST
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SHAWYER
2011-11-21AP01DIRECTOR APPOINTED MR PAUL KEVIN IAN GERAGHTY
2011-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/11 FROM Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ
2011-07-08AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-12-08AR0125/11/10 ANNUAL RETURN FULL LIST
2010-10-06RES15CHANGE OF NAME 30/09/2010
2010-10-06CERTNMCompany name changed j k components LIMITED\certificate issued on 06/10/10
2010-10-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-08-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-25AA30/11/09 TOTAL EXEMPTION SMALL
2010-08-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-29AA28/02/09 TOTAL EXEMPTION SMALL
2010-01-18AA01PREVSHO FROM 28/02/2010 TO 30/11/2009
2010-01-14AP01DIRECTOR APPOINTED VICTORIA MARGARET BLAISDELL
2010-01-14AP01DIRECTOR APPOINTED JAMES SEBASTIAN SHAWYER
2010-01-08TM02APPOINTMENT TERMINATED, SECRETARY ROBERT AGATES
2010-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2010 FROM SUITE C KINGS HOUSE 68 VICTORIA ROAD BURGESS HILL WEST SUSSEX RH15 9LH
2009-11-29AR0125/11/09 FULL LIST
2009-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ANTHONY BENJAMIN / 25/11/2009
2009-08-25287REGISTERED OFFICE CHANGED ON 25/08/2009 FROM UNIT B, MOUSEDEN FARM HALLS HOLE ROAD TUNBRIDGE WELLS KENT TN2 4RF
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR DIANE BENJAMIN
2009-01-29AA28/02/08 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-03-18288aDIRECTOR APPOINTED DIANE BENJAMIN
2008-02-08363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-12-22363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-13CERTNMCOMPANY NAME CHANGED R. C. AND D. HAFFENDEN LIMITED CERTIFICATE ISSUED ON 13/02/06
2006-01-26288bDIRECTOR RESIGNED
2005-11-25287REGISTERED OFFICE CHANGED ON 25/11/05 FROM: UNIT B MOUSEDEN FARM HALLS HOLE ROAD TUNBRIDGE WELS KENT TN2 4RF
2005-11-25363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-11-25190LOCATION OF DEBENTURE REGISTER
2005-11-25353LOCATION OF REGISTER OF MEMBERS
2005-10-31395PARTICULARS OF MORTGAGE/CHARGE
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-12-20363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-05-19288aNEW SECRETARY APPOINTED
2004-05-19288bSECRETARY RESIGNED
2004-04-06288aNEW DIRECTOR APPOINTED
2003-12-23287REGISTERED OFFICE CHANGED ON 23/12/03 FROM: SHAM FARM ERIDGE GREEN TUNBRIDGE WELLS KENT TN3 9JA
2003-12-23363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-01-23363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-01-02363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-10-15287REGISTERED OFFICE CHANGED ON 15/10/01 FROM: 43-45 TUNNEL ROAD TUNBRIDGE WELLS KENT TN1 2BT
2001-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2000-12-29363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to HOLDERS COMPONENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 HOLDERS COMPONENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GENERAL PLEDGE 2010-10-06 Outstanding HSBC BANK PLC
DEBENTURE 2010-10-06 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 2005-10-24 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LEGAL MORTGAGE 1994-02-22 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HOLDERS COMPONENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLDERS COMPONENTS LIMITED
Trademarks
We have not found any records of HOLDERS COMPONENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLDERS COMPONENTS 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 (46180 - Agents specialized in the sale of other particular products) as HOLDERS COMPONENTS LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where HOLDERS COMPONENTS 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 HOLDERS COMPONENTS 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 HOLDERS COMPONENTS 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.