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

WALTER HOLLAND & SONS LIMITED

TRINITY PARK HOUSE, FOX WAY, WAKEFIELD, WEST YORKSHIRE, WF2 8EE,
Company Registration Number
00271252
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Walter Holland & Sons Ltd
WALTER HOLLAND & SONS LIMITED was founded on 1932-12-16 and has its registered office in Wakefield. The organisation's status is listed as "Active - Proposal to Strike off". Walter Holland & Sons 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
WALTER HOLLAND & SONS LIMITED
 
Legal Registered Office
TRINITY PARK HOUSE
FOX WAY
WAKEFIELD
WEST YORKSHIRE
WF2 8EE
Other companies in WF2
 
Filing Information
Company Number 00271252
Company ID Number 00271252
Date formed 1932-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/07/2022
Account next due 30/04/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 23:51:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALTER HOLLAND & SONS 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 WALTER HOLLAND & SONS LIMITED

Current Directors
Officer Role Date Appointed
RONALD KLAAS OTTO KERS
Director 2018-06-30
CRAIG ASHLEY TOMKINSON
Director 2018-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN PAUL FLETCHER
Director 2017-07-17 2018-07-31
RICHARD NEIL PIKE
Director 2017-08-22 2018-06-30
GARETH WYN DAVIES
Director 2015-08-24 2017-08-23
STEPHEN PAUL LEADBEATER
Director 2014-06-20 2017-07-18
DAVID STEVEN MORGAN
Director 2012-10-09 2015-08-25
STEPHEN HENDERSON
Director 2012-04-16 2014-08-01
HUAN QUAYLE
Company Secretary 2010-03-22 2012-10-09
HUAN QUAYLE
Director 2010-03-22 2012-10-09
CAROL WILLIAMS
Director 2005-05-31 2012-04-16
LINDA JANE HALL
Company Secretary 2006-04-24 2010-03-03
LINDA JANE HALL
Director 2006-04-24 2010-03-03
ROBERT CHRISTOPHER HILL
Company Secretary 2005-05-31 2006-04-24
ROBERT CHRISTOPHER HILL
Director 2005-05-31 2006-04-24
PAULINE LAYCOCK
Company Secretary 2003-07-18 2005-05-31
PAULINE LAYCOCK
Director 2003-07-18 2005-05-31
JULIAN NICHOLAS WILD
Director 1998-04-27 2005-05-31
FRANCES SUSAN HARRIS
Company Secretary 1998-09-30 2003-07-18
FRANCES SUSAN HARRIS
Director 1998-09-30 2003-07-18
DAVID GRAY SIMPSON
Company Secretary 1994-03-31 1998-09-30
DAVID GRAY SIMPSON
Director 1994-03-31 1998-09-30
MICHAEL HENRY BUCKLEY
Director 1991-06-27 1998-04-27
MICHAEL HENRY BUCKLEY
Company Secretary 1991-06-27 1994-03-31
JOHN MALCOLM JAMES DICKS
Director 1991-06-27 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD KLAAS OTTO KERS NORTHERN FOODS GROCERY GROUP LIMITED Director 2018-06-30 CURRENT 1936-05-04 Active
RONALD KLAAS OTTO KERS NORTHERN FOODS LIMITED Director 2018-06-30 CURRENT 1949-08-15 Active
RONALD KLAAS OTTO KERS MELWOOD INVESTMENTS LIMITED Director 2018-06-30 CURRENT 1963-04-01 Active
RONALD KLAAS OTTO KERS CENTURY WAY (WILTSHIRE) PENSION SCHEME TRUSTEES LIMITED Director 2018-06-30 CURRENT 1975-05-20 Active
RONALD KLAAS OTTO KERS BEVERLEY HOUSE (9000) LIMITED Director 2018-06-30 CURRENT 1963-08-29 Active
RONALD KLAAS OTTO KERS 2 SISTERS SITE CERTIFICATION LIMITED Director 2018-06-30 CURRENT 1965-10-21 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS CONVENIENCE FOODS LIMITED Director 2018-06-30 CURRENT 1988-03-03 Active
RONALD KLAAS OTTO KERS ETHNIC CUISINE LIMITED Director 2018-06-30 CURRENT 1992-11-16 Active
RONALD KLAAS OTTO KERS 2 SISTERS FOOD GROUP LIMITED Director 2018-06-30 CURRENT 1993-06-15 Active
RONALD KLAAS OTTO KERS BUXTED CHICKEN LIMITED Director 2018-06-30 CURRENT 1995-05-11 Active
RONALD KLAAS OTTO KERS DREAMPHOTO LIMITED Director 2018-06-30 CURRENT 1995-05-11 Active
RONALD KLAAS OTTO KERS CENTURY WAY DALE LIMITED Director 2018-06-30 CURRENT 1995-11-28 Active
RONALD KLAAS OTTO KERS 2 SISTER FOOD SERVICES LIMITED Director 2018-06-30 CURRENT 1997-11-28 Active
RONALD KLAAS OTTO KERS PENWOOD FOODS LIMITED Director 2018-06-30 CURRENT 1998-01-23 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS BOPARAN HOLDINGS LIMITED Director 2018-06-30 CURRENT 1998-05-05 Active
RONALD KLAAS OTTO KERS NORTHERN FOODS FINANCE LIMITED Director 2018-06-30 CURRENT 2000-03-10 Active
RONALD KLAAS OTTO KERS 2 SISTERS PREMIER DIVISION LIMITED Director 2018-06-30 CURRENT 2000-08-22 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS BUXTED FRESH QUALITY FOODS LTD Director 2018-06-30 CURRENT 2000-09-11 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS DEVON CREST FOODS LTD Director 2018-06-30 CURRENT 2000-10-04 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS ENTRANCELORD LIMITED Director 2018-06-30 CURRENT 2002-02-06 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS ISLAND WHARF (300) LIMITED Director 2018-06-30 CURRENT 2002-09-20 Active
RONALD KLAAS OTTO KERS MONTGOMERY BELL LIMITED Director 2018-06-30 CURRENT 1926-12-13 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS JOSEPH MITCHELL (LETHAM) LIMITED Director 2018-06-30 CURRENT 1959-08-04 Active
RONALD KLAAS OTTO KERS THE SALAD COMPANY LIMITED Director 2018-06-30 CURRENT 1991-08-19 Active
RONALD KLAAS OTTO KERS SOLWAY FOODS LIMITED Director 2018-06-30 CURRENT 1987-11-05 Active
RONALD KLAAS OTTO KERS SWISS MILK PRODUCTS LIMITED Director 2018-06-30 CURRENT 1961-08-23 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS R.& K.WISE LIMITED Director 2018-06-30 CURRENT 1944-04-12 Active
RONALD KLAAS OTTO KERS NORTHERN FOODS AMERICAN HOLDINGS LIMITED Director 2018-06-30 CURRENT 1895-09-26 Active
RONALD KLAAS OTTO KERS LLOYD MAUNDER LIMITED Director 2018-06-30 CURRENT 1928-11-21 Active
RONALD KLAAS OTTO KERS JOHN RANNOCH LIMITED Director 2018-06-30 CURRENT 1933-07-05 Active
RONALD KLAAS OTTO KERS GEORGE PAYNE & CO LIMITED Director 2018-06-30 CURRENT 1968-10-07 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS HORTONWOOD BAKERIES LIMITED Director 2018-06-30 CURRENT 1984-03-26 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS CENTURY WAY (NUMBER ONE) LIMITED Director 2018-06-30 CURRENT 1950-11-16 Active
RONALD KLAAS OTTO KERS CAVAGHAN & GRAY LIMITED Director 2018-06-30 CURRENT 1919-09-27 Active
RONALD KLAAS OTTO KERS CAVAGHAN & GRAY GROUP LIMITED Director 2018-06-30 CURRENT 1978-03-15 Active
RONALD KLAAS OTTO KERS PREMIER FRESH FOODS LTD Director 2018-06-30 CURRENT 2000-08-14 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS PREMIER FARMING LTD Director 2018-06-30 CURRENT 2000-10-04 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS ISLAND WHARF (100) LIMITED Director 2018-06-30 CURRENT 2002-09-20 Active
RONALD KLAAS OTTO KERS AMBER PROTEINS LIMITED Director 2018-06-30 CURRENT 2011-07-20 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON KEPAK GROUP LIMITED Director 2018-06-30 CURRENT 2013-01-21 Active
CRAIG ASHLEY TOMKINSON NORTHERN FOODS GROCERY GROUP LIMITED Director 2018-06-30 CURRENT 1936-05-04 Active
CRAIG ASHLEY TOMKINSON NORTHERN FOODS LIMITED Director 2018-06-30 CURRENT 1949-08-15 Active
CRAIG ASHLEY TOMKINSON MELWOOD INVESTMENTS LIMITED Director 2018-06-30 CURRENT 1963-04-01 Active
CRAIG ASHLEY TOMKINSON CENTURY WAY (WILTSHIRE) PENSION SCHEME TRUSTEES LIMITED Director 2018-06-30 CURRENT 1975-05-20 Active
CRAIG ASHLEY TOMKINSON BEVERLEY HOUSE (9000) LIMITED Director 2018-06-30 CURRENT 1963-08-29 Active
CRAIG ASHLEY TOMKINSON 2 SISTERS SITE CERTIFICATION LIMITED Director 2018-06-30 CURRENT 1965-10-21 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON CONVENIENCE FOODS LIMITED Director 2018-06-30 CURRENT 1988-03-03 Active
CRAIG ASHLEY TOMKINSON ETHNIC CUISINE LIMITED Director 2018-06-30 CURRENT 1992-11-16 Active
CRAIG ASHLEY TOMKINSON 2 SISTERS FOOD GROUP LIMITED Director 2018-06-30 CURRENT 1993-06-15 Active
CRAIG ASHLEY TOMKINSON BUXTED CHICKEN LIMITED Director 2018-06-30 CURRENT 1995-05-11 Active
CRAIG ASHLEY TOMKINSON DREAMPHOTO LIMITED Director 2018-06-30 CURRENT 1995-05-11 Active
CRAIG ASHLEY TOMKINSON CENTURY WAY DALE LIMITED Director 2018-06-30 CURRENT 1995-11-28 Active
CRAIG ASHLEY TOMKINSON 2 SISTER FOOD SERVICES LIMITED Director 2018-06-30 CURRENT 1997-11-28 Active
CRAIG ASHLEY TOMKINSON PENWOOD FOODS LIMITED Director 2018-06-30 CURRENT 1998-01-23 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON BOPARAN HOLDINGS LIMITED Director 2018-06-30 CURRENT 1998-05-05 Active
CRAIG ASHLEY TOMKINSON NORTHERN FOODS FINANCE LIMITED Director 2018-06-30 CURRENT 2000-03-10 Active
CRAIG ASHLEY TOMKINSON 2 SISTERS PREMIER DIVISION LIMITED Director 2018-06-30 CURRENT 2000-08-22 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON BUXTED FRESH QUALITY FOODS LTD Director 2018-06-30 CURRENT 2000-09-11 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON DEVON CREST FOODS LTD Director 2018-06-30 CURRENT 2000-10-04 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON ENTRANCELORD LIMITED Director 2018-06-30 CURRENT 2002-02-06 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON ISLAND WHARF (300) LIMITED Director 2018-06-30 CURRENT 2002-09-20 Active
CRAIG ASHLEY TOMKINSON MONTGOMERY BELL LIMITED Director 2018-06-30 CURRENT 1926-12-13 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON JOSEPH MITCHELL (LETHAM) LIMITED Director 2018-06-30 CURRENT 1959-08-04 Active
CRAIG ASHLEY TOMKINSON THE SALAD COMPANY LIMITED Director 2018-06-30 CURRENT 1991-08-19 Active
CRAIG ASHLEY TOMKINSON SOLWAY FOODS LIMITED Director 2018-06-30 CURRENT 1987-11-05 Active
CRAIG ASHLEY TOMKINSON SWISS MILK PRODUCTS LIMITED Director 2018-06-30 CURRENT 1961-08-23 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON R.& K.WISE LIMITED Director 2018-06-30 CURRENT 1944-04-12 Active
CRAIG ASHLEY TOMKINSON NORTHERN FOODS AMERICAN HOLDINGS LIMITED Director 2018-06-30 CURRENT 1895-09-26 Active
CRAIG ASHLEY TOMKINSON LLOYD MAUNDER LIMITED Director 2018-06-30 CURRENT 1928-11-21 Active
CRAIG ASHLEY TOMKINSON JOHN RANNOCH LIMITED Director 2018-06-30 CURRENT 1933-07-05 Active
CRAIG ASHLEY TOMKINSON GEORGE PAYNE & CO LIMITED Director 2018-06-30 CURRENT 1968-10-07 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON HORTONWOOD BAKERIES LIMITED Director 2018-06-30 CURRENT 1984-03-26 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON CENTURY WAY (NUMBER ONE) LIMITED Director 2018-06-30 CURRENT 1950-11-16 Active
CRAIG ASHLEY TOMKINSON CAVAGHAN & GRAY LIMITED Director 2018-06-30 CURRENT 1919-09-27 Active
CRAIG ASHLEY TOMKINSON CAVAGHAN & GRAY GROUP LIMITED Director 2018-06-30 CURRENT 1978-03-15 Active
CRAIG ASHLEY TOMKINSON PREMIER FRESH FOODS LTD Director 2018-06-30 CURRENT 2000-08-14 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON PREMIER FARMING LTD Director 2018-06-30 CURRENT 2000-10-04 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON ISLAND WHARF (100) LIMITED Director 2018-06-30 CURRENT 2002-09-20 Active
CRAIG ASHLEY TOMKINSON AMBER PROTEINS LIMITED Director 2018-06-30 CURRENT 2011-07-20 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON MANTON WOOD LIMITED Director 2018-06-28 CURRENT 2018-06-28 Active
CRAIG ASHLEY TOMKINSON HOOK 2 SISTERS LIMITED Director 2018-06-01 CURRENT 2006-10-17 Active
CRAIG ASHLEY TOMKINSON BERNARD MATTHEWS FOODS (SUNDERLAND) LIMITED Director 2015-07-16 CURRENT 2015-07-16 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
2024-04-09SECOND GAZETTE not voluntary dissolution
2024-04-09GAZ2(A)SECOND GAZETTE not voluntary dissolution
2024-01-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2024-01-11DS01Application to strike the company off the register
2023-07-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/07/22
2023-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/07/22
2023-07-11CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES
2023-07-11CS01CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES
2023-06-07APPOINTMENT TERMINATED, DIRECTOR RONALD KLAAS OTTO KERS
2023-06-07TM01APPOINTMENT TERMINATED, DIRECTOR RONALD KLAAS OTTO KERS
2023-05-24DIRECTOR APPOINTED MRS JOANNE CAROLINE KERSHAW SIMMONDS
2023-05-24AP01DIRECTOR APPOINTED MRS JOANNE CAROLINE KERSHAW SIMMONDS
2023-03-17Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-17Solvency Statement dated 03/03/23
2023-03-17Statement by Directors
2023-03-17Statement of capital on GBP 1
2023-03-17SH19Statement of capital on 2023-03-17 GBP 1
2023-03-17SH20Statement by Directors
2023-03-17CAP-SSSolvency Statement dated 03/03/23
2023-03-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2023-03-09Memorandum articles filed
2023-03-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-09RES01ADOPT ARTICLES 09/03/23
2023-03-09MEM/ARTSARTICLES OF ASSOCIATION
2022-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/08/20
2021-03-30CH01Director's details changed for Mr Craig Ashley Tomkinson on 2021-03-29
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/07/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2019-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/07/18
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN PAUL FLETCHER
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NEIL PIKE
2018-07-18AP01DIRECTOR APPOINTED MR CRAIG ASHLEY TOMKINSON
2018-07-18AP01DIRECTOR APPOINTED MR RONALD KLAAS OTTO KERS
2018-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/07/17
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WYN DAVIES
2017-08-23AP01DIRECTOR APPOINTED MR RICHARD NEIL PIKE
2017-07-25AP01DIRECTOR APPOINTED MR MARTYN PAUL FLETCHER
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL LEADBEATER
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/07/16
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 16210
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-07-07AR0127/06/16 ANNUAL RETURN FULL LIST
2016-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/08/15
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEVEN MORGAN
2015-08-26AP01DIRECTOR APPOINTED MR GARETH WYN DAVIES
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 16210
2015-07-09AR0127/06/15 ANNUAL RETURN FULL LIST
2015-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/08/14
2015-02-18CH01Director's details changed for Mr David Steven Morgan on 2015-02-01
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENDERSON
2014-08-05AP01DIRECTOR APPOINTED MR STEPHEN PAUL LEADBEATER
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 16210
2014-07-09AR0127/06/14 ANNUAL RETURN FULL LIST
2014-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/07/13
2013-07-25AR0127/06/13 FULL LIST
2013-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/07/12
2012-10-15AP01DIRECTOR APPOINTED MR DAVID STEVEN MORGAN
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR HUAN QUAYLE
2012-10-15TM02APPOINTMENT TERMINATED, SECRETARY HUAN QUAYLE
2012-07-10AR0127/06/12 FULL LIST
2012-06-04AP01DIRECTOR APPOINTED MR STEPHEN HENDERSON
2012-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROL WILLIAMS
2012-05-17AA01CURREXT FROM 31/03/2012 TO 31/07/2012
2011-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/11
2011-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 2180 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB
2011-07-18AR0127/06/11 FULL LIST
2010-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/10
2010-07-07AR0127/06/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL WILLIAMS / 26/06/2010
2010-03-30AP01DIRECTOR APPOINTED MR HUAN QUAYLE
2010-03-30AP03SECRETARY APPOINTED MR HUAN QUAYLE
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR LINDA HALL
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY LINDA HALL
2009-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09
2009-07-14363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2008-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08
2008-06-27363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2007-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-06363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/06
2006-07-24363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-05-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/05
2005-07-05363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-07-05288bDIRECTOR RESIGNED
2005-06-28288aNEW DIRECTOR APPOINTED
2005-06-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-28288bDIRECTOR RESIGNED
2005-06-18287REGISTERED OFFICE CHANGED ON 18/06/05 FROM: BEVERLEY HOUSE ST STEPHENS SQUARE HULL EAST YORKSHIRE HU1 3XG
2005-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-06363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-08-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-03363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-07-06363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2002-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-07-02363sRETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2001-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-06-30363sRETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS
2000-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-07-02363sRETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS
1998-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-10-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-07-17SRES12VARYING SHARE RIGHTS AND NAMES 10/07/98
1998-07-04363sRETURN MADE UP TO 27/06/98; CHANGE OF MEMBERS
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 WALTER HOLLAND & SONS 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 WALTER HOLLAND & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WALTER HOLLAND & SONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-08-02
Annual Accounts
2013-07-27
Annual Accounts
2012-07-28
Annual Accounts
2011-04-02
Annual Accounts
2010-04-03

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 WALTER HOLLAND & SONS LIMITED

Intangible Assets
Patents
We have not found any records of WALTER HOLLAND & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALTER HOLLAND & SONS LIMITED
Trademarks
We have not found any records of WALTER HOLLAND & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALTER HOLLAND & SONS 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 WALTER HOLLAND & SONS 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 WALTER HOLLAND & SONS 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 WALTER HOLLAND & SONS 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 WALTER HOLLAND & SONS 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.