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

MARK HOLT & CO. LIMITED

7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, DEVON, PL7 5JX,
Company Registration Number
03354951
Private Limited Company
Active

Company Overview

About Mark Holt & Co. Ltd
MARK HOLT & CO. LIMITED was founded on 1997-04-17 and has its registered office in Plymouth. The organisation's status is listed as "Active". Mark Holt & Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MARK HOLT & CO. LIMITED
 
Legal Registered Office
7 Sandy Court
Ashleigh Way Langage Business Park
Plymouth
DEVON
PL7 5JX
Other companies in PL7
 
 
Filing Information
Company Number 03354951
Company ID Number 03354951
Date formed 1997-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-04-17
Return next due 2025-05-01
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB692824403  
Last Datalog update: 2024-05-13 10:36:27
Primary Source:Companies House
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 MARK HOLT & CO. LIMITED

Current Directors
Officer Role Date Appointed
SARAH HILL
Company Secretary 2015-07-16
PETER SIMON HILL
Director 2008-05-16
MARK STEPHEN HOLT
Director 1997-04-17
NEIL RYAN HUNTLEY
Director 2009-06-17
SIMON JOHN LAW
Director 2014-05-01
MARK WHITTAKER
Director 2018-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER SIMON HILL
Company Secretary 1997-04-17 2015-07-16
MARK GEOFFREY WHITTAKER
Director 2012-04-09 2015-04-15
SUZANNE BREWER
Nominated Secretary 1997-04-17 1997-04-17
KEVIN BREWER
Nominated Director 1997-04-17 1997-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER SIMON HILL YOUR TAX PARTNERS LTD Director 2017-08-23 CURRENT 2017-08-23 Active
PETER SIMON HILL PAYTEAM 2 LTD Director 2017-08-22 CURRENT 2017-08-22 Dissolved 2018-04-17
PETER SIMON HILL MARK HOLT & CO HOLDINGS LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
PETER SIMON HILL 3HW PROPERTY LIMITED Director 2012-06-14 CURRENT 2012-06-14 Active
PETER SIMON HILL PAYTEAM LIMITED Director 1998-06-01 CURRENT 1993-02-09 Active
MARK STEPHEN HOLT YOUR FINANCE PEOPLE LTD Director 2017-08-31 CURRENT 2017-08-31 Active
MARK STEPHEN HOLT MARK HOLT & CO HOLDINGS LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
MARK STEPHEN HOLT 3HW PROPERTY LIMITED Director 2012-06-14 CURRENT 2012-06-14 Active
MARK STEPHEN HOLT LEWINNICK COVE HOUSE MANAGEMENT LIMITED Director 2003-08-27 CURRENT 2000-04-19 Active
MARK STEPHEN HOLT MARK HOLT & CO WEALTH MANAGEMENT LTD Director 2002-01-24 CURRENT 2002-01-24 Active
MARK STEPHEN HOLT PAYTEAM LIMITED Director 1994-02-09 CURRENT 1993-02-09 Active
NEIL RYAN HUNTLEY YOUR FINANCE PEOPLE LTD Director 2017-08-31 CURRENT 2017-08-31 Active
NEIL RYAN HUNTLEY YOUR TAX PARTNERS LTD Director 2017-08-23 CURRENT 2017-08-23 Active
NEIL RYAN HUNTLEY PAYTEAM 2 LTD Director 2017-08-22 CURRENT 2017-08-22 Dissolved 2018-04-17
NEIL RYAN HUNTLEY PAYTEAM LIMITED Director 2015-07-16 CURRENT 1993-02-09 Active
NEIL RYAN HUNTLEY MARK HOLT & CO HOLDINGS LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
NEIL RYAN HUNTLEY 3HW PROPERTY LIMITED Director 2012-06-14 CURRENT 2012-06-14 Active
NEIL RYAN HUNTLEY WHITTAKER & HUNTLEY LIMITED Director 2007-06-07 CURRENT 2007-06-07 Dissolved 2017-05-02

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
2024-04-03Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-04-02APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN LAW
2024-01-31Unaudited abridged accounts made up to 2023-04-30
2023-04-26CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2023-01-31Unaudited abridged accounts made up to 2022-04-30
2023-01-17SECRETARY'S DETAILS CHNAGED FOR SARAH HILL on 2023-01-16
2023-01-17Director's details changed for Mr Peter Simon Hill on 2023-01-17
2023-01-17Director's details changed for Mr Neil Ryan Huntley on 2023-01-17
2023-01-16Director's details changed for Mr Mark Geoffrey Whittaker on 2022-12-20
2022-08-30Director's details changed for Mr Mark Stephen Holt on 2022-06-17
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-01-19Unaudited abridged accounts made up to 2021-04-30
2021-11-03CH01Director's details changed for Mr Mark Stephen Holt on 2021-10-11
2021-10-19CH01Director's details changed for Mr Gordon Ronald David Mccaw on 2021-09-27
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2020-12-15CH03SECRETARY'S DETAILS CHNAGED FOR SARAH HILL on 2020-11-26
2020-12-08CH01Director's details changed for Mr Peter Simon Hill on 2020-11-26
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2019-11-29AP01DIRECTOR APPOINTED MRS KERRI FOWDON
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2018-09-08AP01DIRECTOR APPOINTED MR MARK WHITTAKER
2018-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 033549510003
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 2910
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-11-17AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 2910
2016-05-04AR0117/04/16 ANNUAL RETURN FULL LIST
2016-01-07AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13AP03Appointment of Sarah Hill as company secretary on 2015-07-16
2015-08-12TM02Termination of appointment of Peter Simon Hill on 2015-07-16
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 2910
2015-04-29AR0117/04/15 ANNUAL RETURN FULL LIST
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK GEOFFREY WHITTAKER
2014-12-18AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11RES01ADOPT ARTICLES 11/11/14
2014-05-14AP01DIRECTOR APPOINTED MR SIMON JOHN LAW
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 2910
2014-04-28AR0117/04/14 ANNUAL RETURN FULL LIST
2014-04-24SH0131/03/14 STATEMENT OF CAPITAL GBP 2910
2014-04-03RES12VARYING SHARE RIGHTS AND NAMES
2014-04-03RES01ADOPT ARTICLES 03/04/14
2014-04-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-04-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-04-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-04-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-04-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-04-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-04-01SH0121/03/14 STATEMENT OF CAPITAL GBP 2901
2014-04-01SH0121/03/14 STATEMENT OF CAPITAL GBP 2351
2014-04-01SH0121/03/14 STATEMENT OF CAPITAL GBP 1801
2014-04-01SH0121/03/14 STATEMENT OF CAPITAL GBP 1251
2014-04-01SH0121/03/14 STATEMENT OF CAPITAL GBP 701
2014-03-27SH0121/03/14 STATEMENT OF CAPITAL GBP 311
2014-03-27SH0121/03/14 STATEMENT OF CAPITAL GBP 261
2014-03-26RES01ADOPT ARTICLES 21/03/2014
2014-03-26RES12VARYING SHARE RIGHTS AND NAMES
2014-03-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-03-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-03-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-03-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 033549510002
2014-01-16AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-25AR0117/04/13 FULL LIST
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 7 SANDY COURT ASHLEIGH WAY LANGAGE BUSINESS PARK PLYMOUTH DEVON PL7 5JX UNITED KINGDOM
2013-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2013 FROM MARINE BUILDING VICTORIA WHARF PLYMOUTH DEVON PL4 0RF
2013-01-30AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-20AR0117/04/12 FULL LIST
2012-04-20AP01DIRECTOR APPOINTED MR MARK WHITTAKER
2012-01-26AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-28AR0117/04/11 FULL LIST
2011-01-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-20AR0117/04/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RYAN HUNTLEY / 17/04/2010
2010-01-29AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-21288aDIRECTOR APPOINTED MR NEIL RYAN HUNTLEY
2009-04-17363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-02-25AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-16288aDIRECTOR APPOINTED MR PETER SIMON HILL
2008-04-28363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2007-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-04363aRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-22363sRETURN MADE UP TO 17/04/06; NO CHANGE OF MEMBERS
2006-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-18363sRETURN MADE UP TO 17/04/05; NO CHANGE OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-21363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2004-04-2188(2)RAD 31/07/03--------- £ SI 100@1=100 £ IC 111/211
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-10-16RES13CONVERSION 16/09/03
2003-10-16RES04NC INC ALREADY ADJUSTED 16/09/03
2003-10-16122CONVE 16/09/03
2003-10-16123£ NC 1000/1200 16/09/03
2003-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-27363(288)SECRETARY'S PARTICULARS CHANGED
2003-04-27363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-02-08AUDAUDITOR'S RESIGNATION
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-25363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2002-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-06-05363(288)SECRETARY'S PARTICULARS CHANGED
2001-06-05363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2001-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-05363sRETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
2000-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-20363sRETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS
1999-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-04-17363(288)SECRETARY'S PARTICULARS CHANGED
1998-04-17363sRETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS
1997-05-22287REGISTERED OFFICE CHANGED ON 22/05/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN
1997-05-22288bSECRETARY RESIGNED
1997-05-22288bDIRECTOR RESIGNED
1997-05-22SRES01ADOPT MEM AND ARTS 17/04/97
1997-05-16288aNEW DIRECTOR APPOINTED
1997-05-16288aNEW SECRETARY APPOINTED
1997-04-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to MARK HOLT & CO. 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 MARK HOLT & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-07 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-05-23 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 28,817
Creditors Due Within One Year 2012-05-01 £ 538,020
Provisions For Liabilities Charges 2011-04-30 £ 2,173

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 MARK HOLT & CO. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 211
Called Up Share Capital 2012-04-30 £ 211
Called Up Share Capital 2011-04-30 £ 211
Cash Bank In Hand 2012-05-01 £ 43,262
Cash Bank In Hand 2012-04-30 £ 59,450
Cash Bank In Hand 2011-04-30 £ 628
Current Assets 2012-05-01 £ 892,653
Current Assets 2012-04-30 £ 774,750
Current Assets 2011-04-30 £ 652,861
Debtors 2012-05-01 £ 849,391
Debtors 2012-04-30 £ 715,300
Debtors 2011-04-30 £ 652,233
Fixed Assets 2012-05-01 £ 98,013
Fixed Assets 2012-04-30 £ 45,086
Fixed Assets 2011-04-30 £ 16,711
Shareholder Funds 2012-05-01 £ 423,829
Shareholder Funds 2012-04-30 £ 225,101
Shareholder Funds 2011-04-30 £ 58,636
Tangible Fixed Assets 2012-05-01 £ 96,040
Tangible Fixed Assets 2012-04-30 £ 43,117
Tangible Fixed Assets 2011-04-30 £ 15,677

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARK HOLT & CO. LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MARK HOLT & CO. LIMITED owns 1 domain names.

markholt.co.uk  

Trademarks
We have not found any records of MARK HOLT & CO. LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MARK HOLT & CO. LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2012-08-08 GBP £548 Professional Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MARK HOLT & CO. 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 MARK HOLT & CO. 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 MARK HOLT & CO. 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.