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

HOLT LLOYD CDM LIMITED

HOLT LLOYD INTERNATIONAL LTD UNIT 100, BARTON DOCK ROAD STRETFORD, MANCHESTER, M32 0YQ,
Company Registration Number
00191799
Private Limited Company
Active

Company Overview

About Holt Lloyd Cdm Ltd
HOLT LLOYD CDM LIMITED was founded on 1923-08-08 and has its registered office in Manchester. The organisation's status is listed as "Active". Holt Lloyd Cdm Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HOLT LLOYD CDM LIMITED
 
Legal Registered Office
HOLT LLOYD INTERNATIONAL LTD UNIT 100
BARTON DOCK ROAD STRETFORD
MANCHESTER
M32 0YQ
Other companies in M32
 
Filing Information
Company Number 00191799
Company ID Number 00191799
Date formed 1923-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 31/01/2026
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts DORMANT
Last Datalog update: 2025-01-05 10:53:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLT LLOYD CDM 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 HOLT LLOYD CDM LIMITED

Current Directors
Officer Role Date Appointed
SISEC LIMITED
Company Secretary 2008-06-30
STEVEN PATRICK CLANCY
Director 2016-03-30
MICHAEL CHRISTOPHER MEEHAN
Director 2012-11-02
STEVEN JAMES RUDD
Director 2010-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH EDWARD DOYLE
Director 2015-07-31 2016-04-01
KEITH ALAN ZAR
Director 2012-11-02 2015-07-31
ANDREW JOHN HOLLAND
Director 2010-12-01 2012-11-02
LUCY ALEXANDRA BENTLEY
Director 2008-04-18 2010-06-30
EPS SECRETARIES LIMITED
Company Secretary 2005-01-07 2008-06-30
GREGORY NORMAN
Director 2006-01-03 2008-04-18
SCOTT ALLEN BUCKHOUT
Director 2006-02-03 2007-04-27
MARTIN HAYHURST
Director 2001-10-08 2006-02-03
WOLFGANG ALEXANDER FARKAS
Director 2005-01-07 2006-01-03
DAVID PETER HELM
Company Secretary 1999-03-29 2005-01-07
DAVID PETER HELM
Director 1999-03-29 2005-01-07
FRED BENTLEY
Director 2000-06-29 2001-10-08
ROGER MARK DONALLON
Director 1999-02-12 2000-07-31
GORDON WILLIAM ROBERTSON
Director 1999-01-04 2000-06-29
GARY BOYD CARPENTER
Company Secretary 1992-04-20 1999-03-29
GARY BOYD CARPENTER
Director 1992-04-20 1999-03-29
BARRY MICHAEL WELLS
Director 1992-04-20 1998-12-01
PETER JAMES COHEN
Director 1992-04-20 1998-03-13
HARRY ELI CHAPMAN
Director 1992-04-20 1994-04-14
CHRISTOPHER RICHARD HUNT
Director 1992-04-20 1992-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN PATRICK CLANCY ENTRED 9 LIMITED Director 2016-03-30 CURRENT 1936-07-02 Active
STEVEN PATRICK CLANCY HOLT HOLDINGS (UK) LIMITED Director 2016-03-30 CURRENT 2011-02-14 Active
STEVEN PATRICK CLANCY HOLT PRODUCTS LIMITED Director 2016-03-30 CURRENT 1935-09-21 Active
STEVEN PATRICK CLANCY HOLT LLOYD GROUP LIMITED Director 2016-03-30 CURRENT 1994-04-12 Active
STEVEN PATRICK CLANCY HOLT LLOYD HOLDINGS LIMITED Director 2016-03-30 CURRENT 1994-05-06 Active
STEVEN PATRICK CLANCY HOLT LLOYD SERVICES (UK) LTD Director 2016-03-30 CURRENT 2011-03-22 Active
STEVEN PATRICK CLANCY REDEX LIMITED Director 2016-03-30 CURRENT 1922-02-14 Active
STEVEN PATRICK CLANCY HOLT LLOYD LIMITED Director 2016-03-30 CURRENT 1942-08-15 Active
STEVEN PATRICK CLANCY HOLT LLOYD INTERNATIONAL LIMITED Director 2016-03-30 CURRENT 1975-11-25 Active
MICHAEL CHRISTOPHER MEEHAN AUTOSUPPLY HOLDINGS UK LIMITED Director 2016-06-02 CURRENT 2016-01-29 Active
MICHAEL CHRISTOPHER MEEHAN ENTRED 9 LIMITED Director 2012-11-02 CURRENT 1936-07-02 Active
MICHAEL CHRISTOPHER MEEHAN HOLT HOLDINGS (UK) LIMITED Director 2012-11-02 CURRENT 2011-02-14 Active
MICHAEL CHRISTOPHER MEEHAN HOLT PRODUCTS LIMITED Director 2012-11-02 CURRENT 1935-09-21 Active
MICHAEL CHRISTOPHER MEEHAN HOLT LLOYD GROUP LIMITED Director 2012-11-02 CURRENT 1994-04-12 Active
MICHAEL CHRISTOPHER MEEHAN HOLT LLOYD HOLDINGS LIMITED Director 2012-11-02 CURRENT 1994-05-06 Active
MICHAEL CHRISTOPHER MEEHAN HOLT LLOYD SERVICES (UK) LTD Director 2012-11-02 CURRENT 2011-03-22 Active
MICHAEL CHRISTOPHER MEEHAN REDEX LIMITED Director 2012-11-02 CURRENT 1922-02-14 Active
MICHAEL CHRISTOPHER MEEHAN HOLT LLOYD LIMITED Director 2012-11-02 CURRENT 1942-08-15 Active
MICHAEL CHRISTOPHER MEEHAN HOLT LLOYD INTERNATIONAL LIMITED Director 2012-11-02 CURRENT 1975-11-25 Active
MICHAEL CHRISTOPHER MEEHAN XCCUTE LTD Director 2009-10-14 CURRENT 2009-10-14 Active
STEVEN JAMES RUDD AUTOSUPPLY HOLDINGS UK LIMITED Director 2016-06-02 CURRENT 2016-01-29 Active
STEVEN JAMES RUDD HOLT HOLDINGS (UK) LIMITED Director 2011-09-29 CURRENT 2011-02-14 Active
STEVEN JAMES RUDD HOLT PRODUCTS LIMITED Director 2011-07-30 CURRENT 1935-09-21 Active
STEVEN JAMES RUDD HOLT LLOYD GROUP LIMITED Director 2011-07-30 CURRENT 1994-04-12 Active
STEVEN JAMES RUDD HOLT LLOYD HOLDINGS LIMITED Director 2011-07-30 CURRENT 1994-05-06 Active
STEVEN JAMES RUDD HOLT LLOYD SERVICES (UK) LTD Director 2011-07-30 CURRENT 2011-03-22 Active
STEVEN JAMES RUDD HOLT LLOYD LIMITED Director 2011-07-30 CURRENT 1942-08-15 Active
STEVEN JAMES RUDD HOLT LLOYD INTERNATIONAL LIMITED Director 2011-07-30 CURRENT 1975-11-25 Active
STEVEN JAMES RUDD ENTRED 9 LIMITED Director 2010-12-01 CURRENT 1936-07-02 Active
STEVEN JAMES RUDD REDEX LIMITED Director 2010-06-30 CURRENT 1922-02-14 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
2025-02-20Register inspection address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Forum 4 Solent Business Park Parkway South, Whiteley Fareham Hampshire PO15 7AD
2025-02-19Appointment of Aztec Financial Services (Uk) Limited as company secretary on 2025-01-27
2025-01-29Termination of appointment of Sisec Limited on 2025-01-27
2024-12-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-11-28Current accounting period extended from 31/12/24 TO 30/04/25
2024-11-28AA01Current accounting period extended from 31/12/24 TO 30/04/25
2024-04-26CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2024-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2023-06-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-28CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-04-28CS01CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2022-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-07-21CH01Director's details changed for Mr Jason Colwell on 2021-07-20
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER MEEHAN
2021-07-15AP01DIRECTOR APPOINTED MR JASON COLWELL
2021-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2020-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-03-09AP01DIRECTOR APPOINTED MR MICHAEL TOWNSEND SLOAD
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PATRICK CLANCY
2019-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2019-04-25CH01Director's details changed for Mr Steven Patrick Clancy on 2019-04-25
2019-03-06AP01DIRECTOR APPOINTED BRUCE EDWARD ELLIS
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES RUDD
2018-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 800000
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-03-28CH01Director's details changed for Mr Steven Patrick Clancy on 2018-03-22
2017-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 800000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-05-10AD03Registers moved to registered inspection location of 21 Holborn Viaduct London EC1A 2DY
2016-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 800000
2016-05-26AR0120/04/16 ANNUAL RETURN FULL LIST
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH EDWARD DOYLE
2016-04-11AP01DIRECTOR APPOINTED MR STEVEN PATRICK CLANCY
2015-08-12AP01DIRECTOR APPOINTED MR JOSEPH EDWARD DOYLE
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ALAN ZAR
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 800000
2015-05-27AR0120/04/15 ANNUAL RETURN FULL LIST
2015-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 800000
2014-05-12AR0120/04/14 ANNUAL RETURN FULL LIST
2014-05-09CH01Director's details changed for Steven James Rudd on 2010-10-07
2014-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-07AR0120/04/13 ANNUAL RETURN FULL LIST
2012-11-13AP01DIRECTOR APPOINTED KEITH ALAN ZAR
2012-11-12AP01DIRECTOR APPOINTED MICHAEL CHRISTOPHER MEEHAN
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLLAND
2012-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-30AR0120/04/12 FULL LIST
2011-05-16AR0120/04/11 FULL LIST
2011-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-11AP01DIRECTOR APPOINTED MR ANDREW JOHN HOLLAND
2010-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2010 FROM OAKHURST DRIVE LAWNHURST INDUSTRIAL ESTATE CHEADLE HEATH STOCKPORT CHESHIRE SK3 0RZ
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR LUCY BENTLEY
2010-07-05AP01DIRECTOR APPOINTED STEVEN JAMES RUDD
2010-05-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-05-26AD02SAIL ADDRESS CREATED
2010-05-25AR0120/04/10 FULL LIST
2010-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-07-21363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-07-21353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-23288aSECRETARY APPOINTED SISEC LIMITED
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED
2008-06-03363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS; AMEND
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR GREGORY NORMAN
2008-05-20288aDIRECTOR APPOINTED LUCY ALEXANDRA BENTLEY
2008-04-22363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-06-01288bDIRECTOR RESIGNED
2007-04-23353LOCATION OF REGISTER OF MEMBERS
2007-04-23363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-06363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-04-19288bDIRECTOR RESIGNED
2006-04-19288bDIRECTOR RESIGNED
2006-04-18288aNEW DIRECTOR APPOINTED
2006-04-18288aNEW DIRECTOR APPOINTED
2006-03-31288bDIRECTOR RESIGNED
2006-03-06288bDIRECTOR RESIGNED
2006-02-23288bDIRECTOR RESIGNED
2005-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-04ELRESS386 DISP APP AUDS 21/07/05
2005-08-04ELRESS366A DISP HOLDING AGM 21/07/05
2005-07-19353LOCATION OF REGISTER OF MEMBERS
2005-07-07363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-06-14288cSECRETARY'S PARTICULARS CHANGED
2005-03-18288cDIRECTOR'S PARTICULARS CHANGED
2005-02-15288aNEW SECRETARY APPOINTED
2005-02-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-01288aNEW DIRECTOR APPOINTED
2004-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-20363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2003-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-01363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2002-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-06-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-07363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2001-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-10-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HOLT LLOYD CDM 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 HOLT LLOYD CDM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1994-08-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1987-01-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 1981-11-26 Satisfied CHARTERHOUSE JAPHET LTD
GUARANTEE & DEBENTURE 1981-10-23 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1980-10-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 HOLT LLOYD CDM LIMITED

Intangible Assets
Patents
We have not found any records of HOLT LLOYD CDM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLT LLOYD CDM LIMITED
Trademarks
We have not found any records of HOLT LLOYD CDM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLT LLOYD CDM 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 (74990 - Non-trading company) as HOLT LLOYD CDM LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HOLT LLOYD CDM 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 HOLT LLOYD CDM 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 HOLT LLOYD CDM 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.