Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TARGET HOLDINGS (UK) LTD
Company Information for

TARGET HOLDINGS (UK) LTD

THE STABLES, CHURCH WALK, DAVENTRY, NORTHAMPTONSHIRE, NN11 4BL,
Company Registration Number
06130225
Private Limited Company
Active

Company Overview

About Target Holdings (uk) Ltd
TARGET HOLDINGS (UK) LTD was founded on 2007-02-27 and has its registered office in Daventry. The organisation's status is listed as "Active". Target Holdings (uk) Ltd 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
TARGET HOLDINGS (UK) LTD
 
Legal Registered Office
THE STABLES
CHURCH WALK
DAVENTRY
NORTHAMPTONSHIRE
NN11 4BL
Other companies in NN11
 
Previous Names
CLARITY VISION LIMITED16/07/2013
AS TECHNICAL LIMITED19/08/2009
Filing Information
Company Number 06130225
Company ID Number 06130225
Date formed 2007-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 05:11:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TARGET HOLDINGS (UK) LTD
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 TARGET HOLDINGS (UK) LTD

Current Directors
Officer Role Date Appointed
TREVOR FRANK COLLINS
Company Secretary 2016-03-22
TREVOR FRANK COLLINS
Director 2012-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON LESLEY RADCLIFFE
Company Secretary 2007-02-27 2016-03-22
DAVID STOBART
Director 2007-02-27 2012-12-30
TREVOR FRANK COLLINS
Director 2007-02-27 2009-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR FRANK COLLINS ELIGIBLE C.I.C. Director 2014-02-07 CURRENT 2014-02-07 Dissolved 2016-03-29
TREVOR FRANK COLLINS CLARITY VISION LIMITED Director 2013-01-07 CURRENT 2013-01-07 Active
TREVOR FRANK COLLINS BEST BEFORE IT'S GONE LTD. Director 2007-07-01 CURRENT 2004-01-20 Active
TREVOR FRANK COLLINS STARSPOT LIMITED Director 2006-12-01 CURRENT 2005-03-07 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
2024-03-07CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2024-02-27SECRETARY'S DETAILS CHNAGED FOR MR TREVOR FRANK COLLINS on 2024-02-27
2023-04-03CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2021-11-29AP01DIRECTOR APPOINTED MR SIMON GERALD PARSLOW
2021-09-16AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/18 FROM Unit 11 High March High March Industrial Estate Daventry Northamptonshire NN11 4HB
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-01AR0127/02/16 ANNUAL RETURN FULL LIST
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23TM02Termination of appointment of Alison Lesley Radcliffe on 2016-03-22
2016-03-23AP03Appointment of Mr Trevor Frank Collins as company secretary on 2016-03-22
2015-10-06RES13Resolutions passed:
  • Re-conflict of int 30/06/2015
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of varying share rights or name
  • Resolution of Memorandum and/or Articles of Association
2015-10-06RES01ADOPT ARTICLES 06/10/15
2015-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 061302250003
2015-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 061302250002
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-07AR0127/02/15 ANNUAL RETURN FULL LIST
2015-03-29AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-11AR0127/02/14 ANNUAL RETURN FULL LIST
2013-07-16RES15CHANGE OF NAME 01/07/2013
2013-07-16CERTNMCompany name changed clarity vision LIMITED\certificate issued on 16/07/13
2013-07-04RES15CHANGE OF COMPANY NAME 11/10/21
2013-07-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-04AR0127/02/13 ANNUAL RETURN FULL LIST
2013-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-01-03AP01DIRECTOR APPOINTED MR TREVOR COLLINS
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STOBART
2012-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-03-14AR0127/02/12 FULL LIST
2011-03-22AR0127/02/11 FULL LIST
2011-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2011 FROM CONGRESS HOUSE HARROW MIDDLESEX HA1 2EN
2011-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / MISS ALISON LESLEY RADCLIFFE / 28/08/2010
2011-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-12-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-25AR0128/02/10 FULL LIST
2010-09-01AR0127/02/10 FULL LIST
2010-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / MISS ALISON LESLEY RADCLIFFE / 01/10/2009
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR COLLINS
2009-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-16AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-08-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-15CERTNMCOMPANY NAME CHANGED AS TECHNICAL LIMITED CERTIFICATE ISSUED ON 19/08/09
2009-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-06-23AA30/06/07 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-04-09363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-09-26225ACC. REF. DATE SHORTENED FROM 29/02/08 TO 30/06/07
2007-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to TARGET HOLDINGS (UK) LTD 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 TARGET HOLDINGS (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of TARGET HOLDINGS (UK) LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-06-30 £ 236,910
Creditors Due After One Year 2012-06-30 £ 653,165
Creditors Due Within One Year 2013-06-30 £ 285,845
Creditors Due Within One Year 2012-06-30 £ 1,515,976

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 TARGET HOLDINGS (UK) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 24,009
Cash Bank In Hand 2012-06-30 £ 191,166
Current Assets 2013-06-30 £ 340,147
Current Assets 2012-06-30 £ 960,039
Debtors 2013-06-30 £ 196,744
Debtors 2012-06-30 £ 300,867
Fixed Assets 2013-06-30 £ 745,649
Fixed Assets 2012-06-30 £ 865,015
Shareholder Funds 2013-06-30 £ 563,041
Stocks Inventory 2013-06-30 £ 119,394
Stocks Inventory 2012-06-30 £ 468,006
Tangible Fixed Assets 2013-06-30 £ 8,510
Tangible Fixed Assets 2012-06-30 £ 12,498

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TARGET HOLDINGS (UK) LTD registering or being granted any patents
Domain Names

TARGET HOLDINGS (UK) LTD owns 1 domain names.

clarityvision.co.uk  

Trademarks
We have not found any records of TARGET HOLDINGS (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TARGET HOLDINGS (UK) LTD. 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 (46900 - Non-specialised wholesale trade) as TARGET HOLDINGS (UK) LTD are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where TARGET HOLDINGS (UK) LTD 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 TARGET HOLDINGS (UK) LTD 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 TARGET HOLDINGS (UK) LTD 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.