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

X.T.HOLDINGS LIMITED

THE COACH HOUSE AUST ROAD, OLVESTON, BRISTOL, BS35 4DE,
Company Registration Number
01063374
Private Limited Company
Active

Company Overview

About X.t.holdings Ltd
X.T.HOLDINGS LIMITED was founded on 1972-07-28 and has its registered office in Bristol. The organisation's status is listed as "Active". X.t.holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
X.T.HOLDINGS LIMITED
 
Legal Registered Office
THE COACH HOUSE AUST ROAD
OLVESTON
BRISTOL
BS35 4DE
Other companies in BS35
 
Filing Information
Company Number 01063374
Company ID Number 01063374
Date formed 1972-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 23:26:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for X.T.HOLDINGS 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 X.T.HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROGER NORMAN ELLIOTT SAVAGE
Company Secretary 2013-09-28
JACQUELINE SUSAN BAKER
Director 2012-08-29
MICHAEL FREDERICK BAKER
Director 2012-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
RHONA RICHARDS
Director 1996-11-04 2014-01-01
CARA ALEXANDRA LYONS
Company Secretary 1993-04-13 2013-09-29
RALPH HENRY ARTHUR RICHARDS
Director 1991-07-18 2012-08-29
RALPH HENRY ARTHUR RICHARDS
Company Secretary 1992-09-07 1993-04-13
CLIFFORD STANLEY HOLDER
Director 1991-07-18 1993-04-13
PATRICK JAMES MICHAEL LYONS
Company Secretary 1991-07-18 1992-09-04
PATRICK JAMES MICHAEL LYONS
Director 1991-07-18 1992-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE SUSAN BAKER RPF LIMITED Director 2012-09-21 CURRENT 1959-05-28 Liquidation
JACQUELINE SUSAN BAKER YEO FINANCE LIMITED Director 2012-09-01 CURRENT 1949-02-07 Active
JACQUELINE SUSAN BAKER W.T.G. LIMITED Director 2012-09-01 CURRENT 1937-09-30 Active
JACQUELINE SUSAN BAKER HOLDERS OF CONGRESBURY LIMITED Director 2012-09-01 CURRENT 1958-04-24 Active
JACQUELINE SUSAN BAKER EQUINETHOS LIMITED Director 2012-04-24 CURRENT 2012-04-24 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
2024-04-02CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2024-01-26Change of details for Mrs Jacqueline Susan Baker as a person with significant control on 2016-08-01
2023-09-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-01CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2020-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2019-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2018-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2017-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2016-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 329719
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 329719
2015-08-11AR0118/07/15 ANNUAL RETURN FULL LIST
2014-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 329719
2014-08-04AR0118/07/14 ANNUAL RETURN FULL LIST
2014-08-04TM02Termination of appointment of Cara Alexandra Lyons on 2013-09-29
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR RHONA RICHARDS
2013-10-01AP03Appointment of Mr Roger Norman Elliott Savage as company secretary
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/13 FROM 95 Regent Street Kingswood Bristol BS15 8LJ
2013-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-15AR0118/07/13 ANNUAL RETURN FULL LIST
2012-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-21AP01DIRECTOR APPOINTED MICHAEL FREDERICK BAKER
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR RALPH RICHARDS
2012-08-30AP01DIRECTOR APPOINTED MRS JACQUELINE SUSAN BAKER
2012-08-13AR0118/07/12 ANNUAL RETURN FULL LIST
2011-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-31AR0118/07/11 ANNUAL RETURN FULL LIST
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-22AR0118/07/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RHONA RICHARDS / 18/07/2010
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-10363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2008-08-08363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-13363sRETURN MADE UP TO 18/07/07; CHANGE OF MEMBERS
2007-08-06169£ IC 1001494/329719 12/07/07 £ SR 671775@1=671775
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-02363sRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2005-08-03363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-26363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-07-30363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2003-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-07-31363sRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2002-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-08-01363sRETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS
2000-07-21363sRETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS
2000-07-21AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
1999-08-10363sRETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS
1999-08-10AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-02-08287REGISTERED OFFICE CHANGED ON 08/02/99 FROM: 95 REGENT STREET KINGSWOOD BRISTOL BS15 8LJ
1998-10-28287REGISTERED OFFICE CHANGED ON 28/10/98 FROM: 1 THE VINERY HARFORD SQUARE CHEW MAGNA BRISTOL BS18 8RD
1998-08-19363sRETURN MADE UP TO 18/07/98; CHANGE OF MEMBERS
1998-08-19AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1997-08-07AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-08-06363sRETURN MADE UP TO 18/07/97; CHANGE OF MEMBERS
1996-11-26288aNEW DIRECTOR APPOINTED
1996-09-13AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-13363sRETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS
1995-12-20169£ SR 11506@1 03/11/93
1995-08-10AAFULL GROUP ACCOUNTS MADE UP TO 31/12/94
1995-08-10363sRETURN MADE UP TO 18/07/95; CHANGE OF MEMBERS
1994-09-21AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-08-09363sRETURN MADE UP TO 18/07/94; CHANGE OF MEMBERS
1993-12-13SRES01ALTER MEM AND ARTS 03/11/93
1993-12-13SRES13RE CONTRACT 03/11/93
1993-08-21363sRETURN MADE UP TO 18/07/93; FULL LIST OF MEMBERS
1993-08-21363(287)REGISTERED OFFICE CHANGED ON 21/08/93
1993-08-21AAFULL GROUP ACCOUNTS MADE UP TO 31/12/92
1993-04-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to X.T.HOLDINGS 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 X.T.HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1983-02-11 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
Intangible Assets
Patents
We have not found any records of X.T.HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for X.T.HOLDINGS LIMITED
Trademarks
We have not found any records of X.T.HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for X.T.HOLDINGS 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 (70100 - Activities of head offices) as X.T.HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where X.T.HOLDINGS 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 X.T.HOLDINGS 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 X.T.HOLDINGS 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.