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

HOLBROOK DEVELOPMENTS LIMITED

SIMPSON WREFORD & PARTNERS SUFFOLK HOUSE, GEORGE STREET, CROYDON, SURREY, CR0 0YN,
Company Registration Number
03741788
Private Limited Company
Active

Company Overview

About Holbrook Developments Ltd
HOLBROOK DEVELOPMENTS LIMITED was founded on 1999-03-26 and has its registered office in Croydon. The organisation's status is listed as "Active". Holbrook Developments Limited is a Private Limited Company registered in 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
HOLBROOK DEVELOPMENTS LIMITED
 
Legal Registered Office
SIMPSON WREFORD & PARTNERS SUFFOLK HOUSE
GEORGE STREET
CROYDON
SURREY
CR0 0YN
Other companies in CO10
 
Filing Information
Company Number 03741788
Company ID Number 03741788
Date formed 1999-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB202656925  GB740778513  
Last Datalog update: 2024-04-06 16:16:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLBROOK DEVELOPMENTS 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 HOLBROOK DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
FIONA DORA CAMPBELL
Company Secretary 1999-03-26
CHARLOTTE ANNE CAMPBELL
Director 2018-04-03
FIONA DORA CAMPBELL
Director 1999-03-26
RICHARD NORMAN CAMPBELL
Director 1999-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
THEYDON SECRETARIES LIMITED
Nominated Secretary 1999-03-26 1999-03-26
THEYDON NOMINEES LIMITED
Nominated Director 1999-03-26 1999-03-26

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
2024-04-02CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2023-09-2830/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2022-12-1530/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA30/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14PSC04Change of details for Richard Norman Campbell as a person with significant control on 2016-04-06
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH UPDATES
2021-11-22AA30/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2020-11-20AA30/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2019-09-26AA30/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2018-09-28AA30/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12AP01DIRECTOR APPOINTED CHARLOTTE ANNE CAMPBELL
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-12-19AA30/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-21AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 037417880006
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-28LATEST SOC28/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-28AR0126/03/16 ANNUAL RETURN FULL LIST
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA DORA CAMPBELL / 02/03/2015
2015-05-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS FIONA DORA CAMPBELL on 2015-03-02
2015-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NORMAN CAMPBELL / 02/03/2015
2015-05-12AA01Previous accounting period shortened from 31/03/15 TO 31/12/14
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-07AR0126/03/15 ANNUAL RETURN FULL LIST
2015-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/15 FROM 22 Friars Street Sudbury Suffolk CO10 2AA
2015-03-27ANNOTATIONOther
2015-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 037417880005
2015-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 037417880004
2015-01-06CH01Director's details changed for Richard Norman Campbell on 2014-12-31
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-27AR0126/03/14 ANNUAL RETURN FULL LIST
2013-11-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-05AR0126/03/13 FULL LIST
2012-11-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-27AR0126/03/12 FULL LIST
2011-11-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-28AR0126/03/11 FULL LIST
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NORMAN CAMPBELL / 01/12/2010
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-30AR0126/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NORMAN CAMPBELL / 01/10/2009
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA DORA CAMPBELL / 01/10/2009
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-30363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-03-30288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD CAMPBELL / 01/06/2008
2009-03-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FIONA CAMPBELL / 01/06/2008
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-28363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-30363sRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-02-10287REGISTERED OFFICE CHANGED ON 10/02/07 FROM: BRICK HOUSE FARM BRAXTED ROAD KELVEDON ESSEX CO5 9BS
2007-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-10363sRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-14363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-05363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-14363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2003-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-24287REGISTERED OFFICE CHANGED ON 24/07/02 FROM: BRICK HOUSE FARM BRAXTED ROAD, KELVEDON, ESSEX CO5 9BS
2002-05-09363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2002-02-28395PARTICULARS OF MORTGAGE/CHARGE
2002-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-05363(287)REGISTERED OFFICE CHANGED ON 05/04/01
2001-04-05363sRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2001-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-12363sRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
1999-09-22395PARTICULARS OF MORTGAGE/CHARGE
1999-09-16395PARTICULARS OF MORTGAGE/CHARGE
1999-08-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-23287REGISTERED OFFICE CHANGED ON 23/08/99 FROM: 22 FRIARS STREET SUDBURY SUFFOLK CO10 2AA
1999-08-23288aNEW DIRECTOR APPOINTED
1999-08-2388(2)RAD 26/03/99--------- £ SI 98@1=98 £ IC 2/100
1999-04-30288bSECRETARY RESIGNED
1999-04-30287REGISTERED OFFICE CHANGED ON 30/04/99 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
1999-04-30288bDIRECTOR RESIGNED
1999-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to HOLBROOK DEVELOPMENTS 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 HOLBROOK DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-07 Outstanding BANK OF SCOTLAND PLC
2015-03-20 Outstanding BANK OF SCOTLAND PLC
2015-01-21 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-02-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-09-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-09-01 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 704

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-30
Annual Accounts
2017-12-30
Annual Accounts
2018-12-30
Annual Accounts
2019-12-30
Annual Accounts
2020-12-30

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 HOLBROOK DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 37
Current Assets 2012-04-01 £ 37
Fixed Assets 2012-04-01 £ 5,000
Shareholder Funds 2012-04-01 £ 4,333
Tangible Fixed Assets 2012-04-01 £ 5,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOLBROOK DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLBROOK DEVELOPMENTS LIMITED
Trademarks
We have not found any records of HOLBROOK DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLBROOK DEVELOPMENTS 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 (43390 - Other building completion and finishing) as HOLBROOK DEVELOPMENTS LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where HOLBROOK DEVELOPMENTS 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 HOLBROOK DEVELOPMENTS 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 HOLBROOK DEVELOPMENTS 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