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

HOLWEST LIMITED

30 GAY STREET, BATH, SOMERSET, BA1 2PA,
Company Registration Number
02827766
Private Limited Company
Active

Company Overview

About Holwest Ltd
HOLWEST LIMITED was founded on 1993-06-16 and has its registered office in Bath. The organisation's status is listed as "Active". Holwest Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HOLWEST LIMITED
 
Legal Registered Office
30 GAY STREET
BATH
SOMERSET
BA1 2PA
Other companies in BA1
 
Filing Information
Company Number 02827766
Company ID Number 02827766
Date formed 1993-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB601268376  
Last Datalog update: 2024-07-05 22:46:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLWEST LIMITED
The accountancy firm based at this address is GAUZEBROOK 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 HOLWEST LIMITED
The following companies were found which have the same name as HOLWEST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOLWEST VI LLC Georgia Unknown
HOLWEST VI LLC Georgia Unknown

Company Officers of HOLWEST LIMITED

Current Directors
Officer Role Date Appointed
DAVID SIMON MUNDAY
Company Secretary 2012-12-01
JAMES ROBIN BASTABLE
Director 2017-07-01
ALEX BELL
Director 2017-07-01
FABIEN PHILLIPE NOEL COUPAT
Director 2017-07-01
NICHOLAS DAVID KENT
Director 1993-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON LAWRENCE
Director 2006-12-01 2017-06-30
JAMES RICHARD GIDMAN
Director 1993-07-06 2013-05-17
JAMES RICHARD GIDMAN
Company Secretary 1994-04-30 2012-12-01
LEE ROBERT INGLIS-SHARP
Director 2001-03-19 2006-06-30
JULIE ELIZABETH FRANCES WATSON
Company Secretary 1993-07-06 1994-04-29
DATASEARCH CORPORATE SECRETARIES LIMITED
Nominated Secretary 1993-07-06 1993-07-06
IRENE LESLEY HARRISON
Nominated Secretary 1993-06-16 1993-07-06
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1993-06-16 1993-07-06
DATASEARCH NOMINEES LIMITED
Nominated Director 1993-07-06 1993-07-06

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
2024-06-19CONFIRMATION STATEMENT MADE ON 11/06/24, WITH UPDATES
2024-03-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FABIEN PHILIPPE NOEL COUPAT
2024-03-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBIN BASTABLE
2024-03-07Withdrawal of a person with significant control statement on 2024-03-07
2024-02-13APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID KENT
2024-01-09Purchase of own shares
2024-01-08Cancellation of shares. Statement of capital on 2023-11-30 GBP 150
2023-08-25SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-06-22CONFIRMATION STATEMENT MADE ON 11/06/23, WITH UPDATES
2023-02-13APPOINTMENT TERMINATED, DIRECTOR ALEX BELL
2022-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2021-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2020-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2019-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-06-21PSC08Notification of a person with significant control statement
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2019-06-21PSC07CESSATION OF NICHOLAS DAVID KENT AS A PERSON OF SIGNIFICANT CONTROL
2019-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 028277660003
2018-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2017-07-04AP01DIRECTOR APPOINTED MR ALEX BELL
2017-07-04AP01DIRECTOR APPOINTED MR FABIEN PHILLIPE NOEL COUPAT
2017-07-04AP01DIRECTOR APPOINTED MR JAMES ROBIN BASTABLE
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LAWRENCE
2017-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 1200
2016-06-30AR0116/06/16 ANNUAL RETURN FULL LIST
2016-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2015-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028277660002
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 2700
2015-06-16AR0116/06/15 ANNUAL RETURN FULL LIST
2015-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 2700
2014-06-20AR0116/06/14 ANNUAL RETURN FULL LIST
2014-04-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/13
2013-06-26AR0116/06/13 ANNUAL RETURN FULL LIST
2013-06-10SH03Purchase of own shares
2013-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/12
2013-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 028277660002
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GIDMAN
2012-12-03AP03Appointment of Mr David Simon Munday as company secretary
2012-12-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES GIDMAN
2012-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/11
2012-07-12AR0116/06/12 ANNUAL RETURN FULL LIST
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON LAWRENCE / 01/01/2012
2011-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-06-17AR0116/06/11 FULL LIST
2010-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-06-18AR0116/06/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON LAWRENCE / 16/06/2010
2009-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-07-07363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM 13 QUEEN SQUARE BATH AVON BA1 2HJ
2008-06-18363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-01-18AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-07-25363sRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-01-23169£ IC 6000/5400 17/11/06 £ SR 6000@.1=600
2007-01-05288aNEW DIRECTOR APPOINTED
2006-12-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-12-13RES13SECT 164 POS 17/11/06
2006-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-05AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-08-04363sRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-08-04288bDIRECTOR RESIGNED
2005-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-07-01363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2004-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-07-19363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2003-08-05363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2003-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-06-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-21363sRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2002-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-08-23RES12VARYING SHARE RIGHTS AND NAMES
2001-08-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-09363sRETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2001-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-03-26288aNEW DIRECTOR APPOINTED
2000-07-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-06363sRETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS
2000-04-25AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-02-07169£ IC 7999/6000 17/12/99 £ SR 1999@1=1999
1999-08-10AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-07-16363sRETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS
1999-03-18SRES13CONTRACT 28/01/99
1999-03-18SRES01ADOPT MEM AND ARTS 28/01/99
1999-02-08169£ IC 9000/7999 28/01/99 £ SR 1001@1=1001
1998-06-09363sRETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS
1998-05-18AAFULL ACCOUNTS MADE UP TO 30/11/97
1997-06-18363sRETURN MADE UP TO 16/06/97; FULL LIST OF MEMBERS
1997-04-28AAFULL ACCOUNTS MADE UP TO 30/11/96
1996-06-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-06-12363sRETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS
1996-03-25AAFULL ACCOUNTS MADE UP TO 30/11/95
1995-07-17363(288)SECRETARY'S PARTICULARS CHANGED
1995-07-17363sRETURN MADE UP TO 16/06/95; NO CHANGE OF MEMBERS
1995-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to HOLWEST 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 HOLWEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-25 Satisfied MR JAMES RICHARD GIDMAN
MORTGAGE DEBENTURE 1993-10-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HOLWEST LIMITED registering or being granted any patents
Domain Names

HOLWEST LIMITED owns 2 domain names.

dka.co.uk   dkabath.co.uk  

Trademarks
We have not found any records of HOLWEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLWEST 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 (71111 - Architectural activities) as HOLWEST LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where HOLWEST 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 HOLWEST 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 HOLWEST 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