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

H & A HOLDINGS LIMITED

LIMEFIELD HOUSE LIMEFIELD BROW, WALMERSLEY ROAD, BURY, LANCASHIRE, BL9 6QS,
Company Registration Number
01118923
Private Limited Company
Active

Company Overview

About H & A Holdings Ltd
H & A HOLDINGS LIMITED was founded on 1973-06-19 and has its registered office in Bury. The organisation's status is listed as "Active". H & A Holdings Limited is a Private Limited Company registered in 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
H & A HOLDINGS LIMITED
 
Legal Registered Office
LIMEFIELD HOUSE LIMEFIELD BROW
WALMERSLEY ROAD
BURY
LANCASHIRE
BL9 6QS
Other companies in BL9
 
Filing Information
Company Number 01118923
Company ID Number 01118923
Date formed 1973-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 15:44:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H & A 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.
Companies with same name H & A HOLDINGS LIMITED
The following companies were found which have the same name as H & A HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
H & A HOLDINGS (NI) LIMITED 28 FIVE MILE STRAIGHT DRAPERSTOWN BT45 7EG Active Company formed on the 2007-04-25
H & A HOLDINGS L.L.C. 19907 BARTLETT RD BOTHELL WA 980129645 Dissolved Company formed on the 2015-06-25
H & A HOLDINGS, INC. 3475 RIDGEWOOD RD - AKRON OH 44333 Active Company formed on the 1999-12-16
H & A HOLDINGS PTY LTD NSW 2700 Active Company formed on the 1966-09-27
H & A HOLDINGS, LLC 819 HOGAN ST HOUSTON TX 77009 Forfeited Company formed on the 2016-08-03
H & A HOLDINGS, INC. 5445 GULF BLVD. ST. PETE BEACH FL 33706 Active Company formed on the 1988-11-28
H & A HOLDINGS CORP. 8751 W. BROWARD BLVD. PLANTATION FL 33324 Inactive Company formed on the 1970-08-27
H & A HOLDINGS GROUP LLC 3610 S 17TH ST TACOMA WA 984052011 Dissolved Company formed on the 2019-07-15

Company Officers of H & A HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROY HARRY COLE
Director 1999-06-01
MARTIN HENRY JOHN CONNAUGHTON
Director 2007-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
STUART BROMLEY
Director 2010-12-13 2013-06-04
BRIGID ANN COLE
Company Secretary 1995-05-12 2012-03-14
BRIGID ANN COLE
Director 1999-08-01 2012-03-14
RONALD SMITH
Director 2001-03-27 2010-08-14
IAN NIGEL DUNCAN COLE
Director 1991-12-31 2000-09-13
BRIGID ANN COLE
Director 1996-09-01 1998-07-27
JULIE DURHAM
Company Secretary 1993-06-10 1995-05-12
IAN NIGEL DUNCAN COLE
Company Secretary 1992-08-01 1992-08-31
ROY HARRY COLE
Director 1992-08-01 1992-08-31
BRIGIT ANN COLE
Company Secretary 1991-12-31 1992-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY HARRY COLE BURY VAN HIRE LIMITED Director 2007-01-08 CURRENT 1980-06-18 Active
ROY HARRY COLE BURY VEHICLE LEASING LIMITED Director 2004-07-30 CURRENT 1989-02-09 Active
MARTIN HENRY JOHN CONNAUGHTON CASTLECROFT MOTOR SERVICES LIMITED Director 2005-05-11 CURRENT 2004-03-02 Dissolved 2014-08-12
MARTIN HENRY JOHN CONNAUGHTON BURY VAN HIRE LIMITED Director 2001-12-01 CURRENT 1980-06-18 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
2024-03-18CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-06-0131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-17CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2023-03-07Register inspection address changed to Limefield House Limefield Brow Bury BL9 6QS
2022-05-30AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-06AP01DIRECTOR APPOINTED MR DAVID IAN LEWIS
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HENRY JOHN CONNAUGHTON
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2021-05-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2020-07-02AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-05-16AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2018-05-02AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-03-23AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-03-29AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-31AR0131/12/15 ANNUAL RETURN FULL LIST
2015-05-17AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2014-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 011189230009
2014-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 011189230008
2014-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2014-04-03AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-06-07AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART BROMLEY
2013-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR BRIGID COLE
2012-03-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY BRIGID COLE
2012-02-01AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-18RES12Resolution of varying share rights or name
2011-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-02-08AR0131/12/10 FULL LIST
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HENRY JOHN CONNAUGHTON / 31/12/2010
2011-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / BRIGID ANN COLE / 31/12/2010
2011-01-18AP01DIRECTOR APPOINTED MR STUART BROMLEY
2011-01-18AR0131/12/09 FULL LIST
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR RONALD SMITH
2010-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-01-07AD02SAIL ADDRESS CREATED
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD SMITH / 01/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HENRY JOHN CONNAUGHTON / 01/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY HARRY COLE / 01/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIGID ANN COLE / 01/10/2009
2010-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / BRIGID ANN COLE / 01/10/2009
2009-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-02-10363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-07287REGISTERED OFFICE CHANGED ON 07/01/2009 FROM OLD GREEN DENE COTTAGE, GREEN DENE, EAST HORSLEY LEATHERHEAD KT24 5TB
2008-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-02-19287REGISTERED OFFICE CHANGED ON 19/02/08 FROM: PO BOX 518 LIMEFIELD HOUSE BURY BL8 9FJ
2008-02-19287REGISTERED OFFICE CHANGED ON 19/02/08 FROM: LIMEFIELD HOUSE 91 THE AVENUE SALE CHESHIRE M33 4GA
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-23288aNEW DIRECTOR APPOINTED
2007-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-01-04363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-01-23363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03
2004-01-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02
2003-01-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01
2002-05-16CERTNMCOMPANY NAME CHANGED H.N.A. HOLDINGS LIMITED CERTIFICATE ISSUED ON 16/05/02
2002-01-09363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-04-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00
2001-04-06288aNEW DIRECTOR APPOINTED
2001-01-21363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-18288bDIRECTOR RESIGNED
2000-03-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99
2000-01-21363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-21288aNEW DIRECTOR APPOINTED
1999-07-13288aNEW DIRECTOR APPOINTED
1999-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-01-26363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-08-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-03288bDIRECTOR RESIGNED
1998-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-05363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0233253 Active Licenced property: WALMERSLEY ROAD LIMEFIELD BROW BURY GB BL9 6QS. Correspondance address: LIMEFIELD BROW LIMEFIELD HOUSE WALMERSLEY BURY WALMERSLEY GB BL9 6QS

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 H & A HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-08 Outstanding SANTANDER UK PLC
2014-10-08 Outstanding SANTANDER UK PLC
MORTGAGE DEBENTURE 1991-10-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-08-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1988-08-01 Satisfied SECURITY PACIFIC FINANCE LIMITED
CHARGE 1982-06-08 Satisfied MIDLAND BANK PLC
CHARGE 1982-04-21 Satisfied MIDLAND BANK PLC
MORTGAGE 1980-06-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1980-06-23 Satisfied NORWICH GENERAL TRUST LIMITED
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 H & A HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of H & A HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H & A HOLDINGS LIMITED
Trademarks
We have not found any records of H & A HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE DPH PLANT HIRE LIMITED 2008-10-24 Outstanding

We have found 1 mortgage charges which are owed to H & A HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for H & A 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 (68209 - Other letting and operating of own or leased real estate) as H & A HOLDINGS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where H & A 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 H & A 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 H & A 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.