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

HOLROW LIMITED

THE ELMS OAKWOOD PARK BUSINESS CENTRE FOUNTAINS ROAD, BISHOP THORNTON, HARROGATE, NORTH YORKSHIRE, HG3 3BF,
Company Registration Number
02891322
Private Limited Company
Active

Company Overview

About Holrow Ltd
HOLROW LIMITED was founded on 1994-01-25 and has its registered office in Harrogate. The organisation's status is listed as "Active". Holrow Limited 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
HOLROW LIMITED
 
Legal Registered Office
THE ELMS OAKWOOD PARK BUSINESS CENTRE FOUNTAINS ROAD
BISHOP THORNTON
HARROGATE
NORTH YORKSHIRE
HG3 3BF
Other companies in HG3
 
Filing Information
Company Number 02891322
Company ID Number 02891322
Date formed 1994-01-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB613414575  
Last Datalog update: 2024-04-06 15:13:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLROW 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.
Companies with same name HOLROW LIMITED
The following companies were found which have the same name as HOLROW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOLROW LLC 99 clinton st., 2nd floor Orange MONTGOMERY NY 12549 Active Company formed on the 2023-10-18
HOLROWU LIMITED 38 HOLLAND ROAD HOVE EAST SUSSEX BN3 1JL Active - Proposal to Strike off Company formed on the 2005-03-01

Company Officers of HOLROW LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN ROWLAY
Company Secretary 1995-01-25
DAVID JOHN ROWLAY
Director 1994-01-27
THOMAS DAVID ROWLAY
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL MARLES
Director 2001-04-06 2015-01-22
GRANVILLE HOLMES
Director 1994-01-27 2001-04-06
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1994-01-25 1994-01-27
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1994-01-25 1994-01-27

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 05/03/24, WITH NO UPDATES
2023-04-2831/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-13REGISTERED OFFICE CHANGED ON 13/04/23 FROM The Clocktower Oakwood Park Business Centre Bishop Thornton Harrogate HG3 3BF England
2023-03-13CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-07-18AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES
2021-08-18PSC04Change of details for Mr Thomas David Rowlay as a person with significant control on 2021-08-18
2021-08-18CH01Director's details changed for Mr Thomas David Rowlay on 2021-08-18
2021-04-27AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2021-01-26PSC04Change of details for Mr Thomas David Rowlay as a person with significant control on 2021-01-26
2021-01-26CH01Director's details changed for Mr Thomas David Rowlay on 2021-01-26
2020-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/20 FROM Jubilee Court Copgrove Harrogate North Yorkshire HG3 3TB
2020-05-20AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-04-25AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 101
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-02-21CH01Director's details changed for Mr Thomas David Rowlay on 2017-02-21
2017-02-08AP01DIRECTOR APPOINTED MR THOMAS DAVID ROWLAY
2016-04-06AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 101
2016-03-07AR0107/03/16 ANNUAL RETURN FULL LIST
2016-02-18AR0118/02/16 ANNUAL RETURN FULL LIST
2016-01-25AR0125/01/16 ANNUAL RETURN FULL LIST
2015-05-18AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15SH03Purchase of own shares
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 101
2015-03-11SH06Cancellation of shares. Statement of capital on 2015-02-23 GBP 101
2015-02-18AR0125/01/15 ANNUAL RETURN FULL LIST
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MARLES
2014-04-23AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 166
2014-02-13AR0125/01/14 ANNUAL RETURN FULL LIST
2013-06-26AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0125/01/13 ANNUAL RETURN FULL LIST
2012-06-08AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-26AR0125/01/12 ANNUAL RETURN FULL LIST
2011-07-04AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN ROWLAY / 22/03/2011
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ROWLAY / 22/03/2011
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARLES / 22/03/2011
2011-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN ROWLAY / 22/03/2011
2011-02-11AR0125/01/11 FULL LIST
2010-07-07AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-15AR0126/01/10 FULL LIST
2010-02-23AR0125/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARLES / 25/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ROWLAY / 25/01/2010
2009-11-26AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-02-18288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL MARLES / 31/10/2007
2008-10-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL MARLES / 01/11/2007
2008-01-31363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-22363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2007-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-18395PARTICULARS OF MORTGAGE/CHARGE
2006-05-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-30288cDIRECTOR'S PARTICULARS CHANGED
2006-01-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-30363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-04-19363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS; AMEND
2005-04-19363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS; AMEND
2005-02-19395PARTICULARS OF MORTGAGE/CHARGE
2005-02-07363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-04-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-02363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-03-04363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-05-17123£ NC 2000/2100 22/04/02
2002-05-17RES04NC INC ALREADY ADJUSTED 22/04/02
2002-05-08169£ IC 200/166 08/04/02 £ SR 34@1=34
2002-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-05-0888(2)RAD 22/04/02--------- £ SI 100@1=100 £ IC 100/200
2002-03-11363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-10-02287REGISTERED OFFICE CHANGED ON 02/10/01 FROM: POPLARS YARD WORMALD GREEN HARROGATE NORTH YORKSHIRE HG3 3NJ
2001-05-10288aNEW DIRECTOR APPOINTED
2001-05-10288bDIRECTOR RESIGNED
2001-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-03-05363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2000-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-02-10363sRETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
1999-10-2788(2)RAD 13/10/99--------- £ SI 96@1=96 £ IC 4/100
1999-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-01-24363sRETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS
1998-06-15AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-02-24287REGISTERED OFFICE CHANGED ON 24/02/98 FROM: UNIT 2 CAMP HILL CLOSE DALLAMIRES LANE RIPON HG4 1QY
1998-02-18363sRETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS
1997-06-18AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-06-10363sRETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS; AMEND
1997-05-14363sRETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOLROW 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 HOLROW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-01-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 2005-02-19 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 1996-10-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 HOLROW LIMITED

Intangible Assets
Patents
We have not found any records of HOLROW LIMITED registering or being granted any patents
Domain Names

HOLROW LIMITED owns 1 domain names.

holrow.co.uk  

Trademarks
We have not found any records of HOLROW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLROW 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 (32990 - Other manufacturing n.e.c.) as HOLROW LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where HOLROW 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 HOLROW 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 HOLROW 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
    S1