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

HOLWOOD (FLEET) LIMITED

THE OLD FARMHOUSE BANK GREEN, BELLINGDON, CHESHAM, HP5 2UT,
Company Registration Number
04996680
Private Limited Company
Active

Company Overview

About Holwood (fleet) Ltd
HOLWOOD (FLEET) LIMITED was founded on 2003-12-16 and has its registered office in Chesham. The organisation's status is listed as "Active". Holwood (fleet) 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
HOLWOOD (FLEET) LIMITED
 
Legal Registered Office
THE OLD FARMHOUSE BANK GREEN
BELLINGDON
CHESHAM
HP5 2UT
Other companies in HP7
 
Filing Information
Company Number 04996680
Company ID Number 04996680
Date formed 2003-12-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB830950730  
Last Datalog update: 2023-08-06 10:54:43
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 HOLWOOD (FLEET) LIMITED

Current Directors
Officer Role Date Appointed
JOANNE ELIZABETH ASKEW
Company Secretary 2004-01-23
NEVILLE JOHN ASKEW
Director 2003-12-16
DUNCAN FRANCIS MASON
Director 2004-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
NEVILLE JOHN ASKEW
Company Secretary 2003-12-16 2004-01-23
JOANNE ELIZABETH ASKEW
Director 2003-12-16 2004-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEVILLE JOHN ASKEW HOLWOOD (PAXCROFT MEAD FREEHOLD) LIMITED Director 2018-03-10 CURRENT 2018-03-10 Active
NEVILLE JOHN ASKEW HOLWOOD (PAXCROFT MEAD RESIDENTIAL) LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
NEVILLE JOHN ASKEW HOLWOOD (PAXCROFT MEAD) LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
NEVILLE JOHN ASKEW HOLWOOD (PAXCROFT MEAD) NOMINEES LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
NEVILLE JOHN ASKEW HOLWOOD (NEWTON LEYS RESIDENTIAL) NOMINEES LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
NEVILLE JOHN ASKEW HOLWOOD (NEWTON LEYS RESIDENTIAL) LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
NEVILLE JOHN ASKEW HOLWOOD (MELKSHAM) INVESTMENT PROPERTIES LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
NEVILLE JOHN ASKEW HOLWOOD (LAWLEY RESIDENTIAL) LIMITED Director 2015-01-27 CURRENT 2015-01-27 Active
NEVILLE JOHN ASKEW HOLWOOD (WEEDON HILL RESIDENTIAL) LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
NEVILLE JOHN ASKEW HOLWOOD (WEEDON HILL) LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active
NEVILLE JOHN ASKEW HOLWOOD (LAWLEY) NOMINEES LIMITED Director 2013-05-23 CURRENT 2013-05-23 Active
NEVILLE JOHN ASKEW HOLWOOD (LAWLEY) LIMITED Director 2013-05-23 CURRENT 2013-05-23 Active
NEVILLE JOHN ASKEW HOLWOOD (TROWBRIDGE) LIMITED Director 2011-05-17 CURRENT 2006-01-12 Active
NEVILLE JOHN ASKEW HOLWOOD (FARNBOROUGH) LIMITED Director 2010-09-30 CURRENT 2006-03-30 Dissolved 2015-02-10
NEVILLE JOHN ASKEW HOLWOOD (CORBY II) LIMITED Director 2010-09-30 CURRENT 2005-10-07 Active
NEVILLE JOHN ASKEW HOLWOOD (CORBY) LIMITED Director 2010-09-30 CURRENT 2005-10-07 Active
NEVILLE JOHN ASKEW HOLWOOD (MILTON KEYNES II) LIMITED Director 2010-09-30 CURRENT 2005-11-30 Active - Proposal to Strike off
NEVILLE JOHN ASKEW HOLWOOD (MILTON KEYNES I) LIMITED Director 2010-09-30 CURRENT 2005-11-30 Active - Proposal to Strike off
NEVILLE JOHN ASKEW HOLWOOD (ST ALBANS) LIMITED Director 2010-09-30 CURRENT 2005-05-16 Active
NEVILLE JOHN ASKEW HOLWOOD (ST ALBANS II) LIMITED Director 2010-09-30 CURRENT 2005-05-16 Active
NEVILLE JOHN ASKEW KILLINEY UK LIMITED Director 2005-12-22 CURRENT 2005-10-20 Active
NEVILLE JOHN ASKEW ASKEW HAWKINS LIMITED Director 2003-05-12 CURRENT 2003-05-12 Active
DUNCAN FRANCIS MASON CASTLE HILL LOCAL CENTRE LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
DUNCAN FRANCIS MASON NEWCREST (CAMBOURNE NO 2) LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
DUNCAN FRANCIS MASON NEWCREST BEDFORD LIMITED Director 2017-02-25 CURRENT 2017-02-25 Active
DUNCAN FRANCIS MASON MILTON KEYNES PARKS TRUST LIMITED Director 2016-10-05 CURRENT 1990-07-06 Active
DUNCAN FRANCIS MASON NEWCREST EBBSFLEET LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active
DUNCAN FRANCIS MASON TEAL HOMES LTD Director 2015-03-11 CURRENT 2015-03-11 Active
DUNCAN FRANCIS MASON STRATFORD OFFICE VILLAGE MANAGEMENT COMPANY LIMITED Director 2014-12-15 CURRENT 2003-09-09 Active
DUNCAN FRANCIS MASON NEWCREST WILLEN LIMITED Director 2013-08-01 CURRENT 2013-08-01 Dissolved 2017-10-24
DUNCAN FRANCIS MASON NEWCREST CAMBOURNE LIMITED Director 2011-08-16 CURRENT 2011-08-16 Active
DUNCAN FRANCIS MASON NEWCREST STANTONBURY LIMITED Director 2011-08-16 CURRENT 2011-08-16 Active - Proposal to Strike off
DUNCAN FRANCIS MASON NEWCREST ESTATES LIMITED Director 2011-08-16 CURRENT 2011-08-16 Active
DUNCAN FRANCIS MASON COMMFIN UK LIMITED Director 2010-10-12 CURRENT 2010-10-12 Dissolved 2014-06-03
DUNCAN FRANCIS MASON NORTHDOWN ONE MANAGEMENT COMPANY LTD Director 2007-05-15 CURRENT 2007-05-15 Active
DUNCAN FRANCIS MASON BUDGETBASE LIMITED Director 1997-07-22 CURRENT 1997-07-03 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
2023-08-03CONFIRMATION STATEMENT MADE ON 09/07/23, WITH UPDATES
2023-05-03REGISTERED OFFICE CHANGED ON 03/05/23 FROM Harbour End Harbour Road Bosham West Sussex PO18 8JE United Kingdom
2023-03-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-17RP04CS01
2022-10-11SECRETARY'S DETAILS CHNAGED FOR MRS JOANNE ELIZABETH ASKEW on 2022-10-10
2022-10-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOANNE ELIZABETH ASKEW on 2022-10-10
2022-10-03Director's details changed for Mr Neville John Askew on 2022-10-01
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM Gable Cottage, Village Way Little Chalfont Buckinghamshire HP7 9PU
2022-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/22 FROM Gable Cottage, Village Way Little Chalfont Buckinghamshire HP7 9PU
2022-10-03CH01Director's details changed for Mr Neville John Askew on 2022-10-01
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24CONFIRMATION STATEMENT MADE ON 09/07/22, WITH UPDATES
2022-08-24CS01Clarification A second filed CS01 (CAPITAL AND SHAREHOLDERS) was registered on 17/10/22
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2020-10-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 312
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2017-12-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28AA01Previous accounting period shortened from 30/12/16 TO 29/12/16
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 312
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-10-21RP04AR01Second filing of the annual return made up to 2015-12-16
2016-10-21ANNOTATIONClarification
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 312
2016-02-08AR0116/12/15 FULL LIST
2016-02-08LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 312
2016-02-08AR0116/12/15 STATEMENT OF CAPITAL GBP 312
2015-12-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-04-28DISS40Compulsory strike-off action has been discontinued
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 312
2015-04-27AR0116/12/14 ANNUAL RETURN FULL LIST
2015-04-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11RES01ADOPT ARTICLES 11/04/14
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 312
2014-01-17AR0116/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0116/12/12 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-19AR0116/12/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-10AR0116/12/10 ANNUAL RETURN FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-06AR0116/12/09 FULL LIST
2010-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE ELIZABETH ASKEW / 01/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE JOHN ASKEW / 01/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN FRANCIS MASON / 01/12/2009
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-06363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-25363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2008-01-25288cDIRECTOR'S PARTICULARS CHANGED
2008-01-25288cSECRETARY'S PARTICULARS CHANGED
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: HOLWOOD SHIRE LANE CHORLEYWOOD HERTFORDSHIRE WD3 5NR
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: HOLWOOD SHIRE LANE, CHORLEYWOOD, HERTFORDSHIRE WD3 5NR
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-18363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-11363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-12363(288)DIRECTOR RESIGNED
2005-01-12363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-10-0788(2)RAD 10/09/04-10/09/04 £ SI 620@.5=310 £ IC 2/312
2004-09-24288aNEW DIRECTOR APPOINTED
2004-09-20123NC INC ALREADY ADJUSTED 10/09/04
2004-09-20122S-DIV 10/09/04
2004-09-20RES04£ NC 100/500
2004-09-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-12288bSECRETARY RESIGNED
2004-02-12288aNEW SECRETARY APPOINTED
2004-01-24395PARTICULARS OF MORTGAGE/CHARGE
2003-12-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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
We could not find any licences issued to HOLWOOD (FLEET) 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 HOLWOOD (FLEET) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-01-24 Outstanding PRINCIPALITY BUILDING SOCIETY
Creditors
Creditors Due After One Year 2012-12-31 £ 990,327
Creditors Due After One Year 2011-12-31 £ 1,174,151
Creditors Due Within One Year 2012-12-31 £ 71,387
Creditors Due Within One Year 2011-12-31 £ 78,532

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HOLWOOD (FLEET) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 133,011
Cash Bank In Hand 2011-12-31 £ 125,065
Current Assets 2012-12-31 £ 193,824
Current Assets 2011-12-31 £ 186,964
Debtors 2012-12-31 £ 55,133
Debtors 2011-12-31 £ 56,499
Shareholder Funds 2012-12-31 £ 402,282
Shareholder Funds 2011-12-31 £ 290,749
Tangible Fixed Assets 2012-12-31 £ 1,270,172
Tangible Fixed Assets 2011-12-31 £ 1,356,468

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOLWOOD (FLEET) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLWOOD (FLEET) LIMITED
Trademarks
We have not found any records of HOLWOOD (FLEET) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLWOOD (FLEET) 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 HOLWOOD (FLEET) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HOLWOOD (FLEET) 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 HOLWOOD (FLEET) 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 HOLWOOD (FLEET) 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.
    Other companies at postcode HP5 2UT