Company NameHolt Lane Estates Limited
Company StatusActive
Company Number00810608
CategoryPrivate Limited Company
Incorporation Date26 June 1964(59 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGraham Paul Hamilton Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1993(29 years, 1 month after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Foxwood
Rainhill
St Helens
Merseyside
WA9 5UJ
Director NameMrs Victoria Helen Anderton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1994(29 years, 8 months after company formation)
Appointment Duration30 years, 2 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Waterend Lane
Redbourn
Hertfordshire
AL3 7JZ
Director NameJoan Reakes
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2009(44 years, 9 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Eccleston Gardens
St Helens
Merseyside
WA10 3BJ
Director NameMr Mark Sidney Hamilton Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(58 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressAshlar Mount St. James Road
Rainhill
Prescot
L35 0PG
Director NameMr Sidney Cecil Reakes
Date of BirthJune 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(28 years, 4 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 15 November 1992)
RoleCompany Director
Correspondence AddressAshlar Mount St James Road
Rainhill
Prescot
Merseyside
L35 0PG
Director NameMr Sidney Gordon Vining Reakes
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(28 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 09 June 2008)
RoleChartered Surveyor
Correspondence Address54 Eccleston Gardens
St Helens
Merseyside
WA10 3BJ
Director NameWilliam Vining Reakes
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(28 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 December 1993)
RoleArchitect
Correspondence Address12 Fairfield Gardens
Grank
St Helens
Merseyside
Wa11
Director NameMrs Constance Margaret Hamilton Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(28 years, 4 months after company formation)
Appointment Duration30 years (resigned 21 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshlar Mount
St James Road
Rainhill
Merseyside
L35 0PG
Secretary NameLeslie John Foster
NationalityBritish
StatusResigned
Appointed31 October 1992(28 years, 4 months after company formation)
Appointment Duration31 years, 5 months (resigned 03 April 2024)
RoleCompany Director
Correspondence Address19 Three Tuns Lane
Formby
Liverpool
L37 4AG

Contact

Telephone08715597819
Telephone regionUnknown

Location

Registered AddressJames House Stonecross Business Park
Yew Tree Way
Warrington
Cheshire
WA3 3JD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

13k at £1J. Reakes
32.38%
Ordinary
10k at £1C.m. Hamilton Smith
25.00%
Ordinary
7.1k at £1V.h. Anderton
17.63%
Ordinary
5k at £1G.p. Hamilton Smith
12.50%
Ordinary
5k at £1M.s. Hamilton Smith
12.50%
Ordinary

Financials

Year2014
Net Worth£954,982
Cash£120,834
Current Liabilities£12,560

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 December 2023 (4 months, 4 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

11 February 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
18 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
7 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
19 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
20 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
27 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
12 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
1 June 2016Registered office address changed from Delph Lane Whiston Prescot Merseyside L35 7JQ to 19 Three Tuns Lane Formby Liverpool L37 4AG on 1 June 2016 (1 page)
1 June 2016Registered office address changed from Delph Lane Whiston Prescot Merseyside L35 7JQ to 19 Three Tuns Lane Formby Liverpool L37 4AG on 1 June 2016 (1 page)
17 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
17 March 2016Statement of capital on 17 March 2016
  • GBP 800
(4 pages)
17 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
17 March 2016Statement by Directors (2 pages)
17 March 2016Solvency Statement dated 29/02/16 (2 pages)
17 March 2016Statement by Directors (2 pages)
17 March 2016Solvency Statement dated 29/02/16 (2 pages)
17 March 2016Statement of capital on 17 March 2016
  • GBP 800
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
1 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 40,000
(8 pages)
1 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 40,000
(8 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 40,000
(8 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 40,000
(8 pages)
11 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
11 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 40,000
(8 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 40,000
(8 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
9 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
10 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
21 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 December 2009Director's details changed for Graham Paul Hamilton Smith on 31 October 2009 (2 pages)
3 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
3 December 2009Director's details changed for Victoria Helen Anderton on 31 October 2009 (2 pages)
3 December 2009Director's details changed for Joan Reakes on 31 October 2009 (2 pages)
3 December 2009Director's details changed for Graham Paul Hamilton Smith on 31 October 2009 (2 pages)
3 December 2009Director's details changed for Joan Reakes on 31 October 2009 (2 pages)
3 December 2009Director's details changed for Victoria Helen Anderton on 31 October 2009 (2 pages)
3 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
1 May 2009Director appointed joan reakes (2 pages)
1 May 2009Director appointed joan reakes (2 pages)
25 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 December 2008Return made up to 31/10/08; full list of members (5 pages)
22 December 2008Return made up to 31/10/08; full list of members (5 pages)
26 June 2008Appointment terminated director sidney reakes (1 page)
26 June 2008Appointment terminated director sidney reakes (1 page)
25 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
18 December 2007Return made up to 31/10/07; full list of members (4 pages)
18 December 2007Return made up to 31/10/07; full list of members (4 pages)
16 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
16 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
7 December 2006Return made up to 31/10/06; full list of members (9 pages)
7 December 2006Return made up to 31/10/06; full list of members (9 pages)
14 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 November 2005Return made up to 31/10/05; full list of members (9 pages)
10 November 2005Return made up to 31/10/05; full list of members (9 pages)
11 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
11 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
8 November 2004Return made up to 31/10/04; full list of members (9 pages)
8 November 2004Return made up to 31/10/04; full list of members (9 pages)
10 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
10 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
10 November 2003Return made up to 31/10/03; full list of members (9 pages)
10 November 2003Return made up to 31/10/03; full list of members (9 pages)
2 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
6 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
6 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
5 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
5 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
9 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
18 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
13 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
18 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
8 November 1999Return made up to 31/10/99; full list of members (8 pages)
8 November 1999Return made up to 31/10/99; full list of members (8 pages)
5 February 1999Accounts for a small company made up to 31 August 1998 (5 pages)
5 February 1999Accounts for a small company made up to 31 August 1998 (5 pages)
6 November 1998Return made up to 31/10/98; change of members (6 pages)
6 November 1998Return made up to 31/10/98; change of members (6 pages)
1 April 1998Accounts for a small company made up to 31 August 1997 (5 pages)
1 April 1998Accounts for a small company made up to 31 August 1997 (5 pages)
5 November 1997Return made up to 31/10/97; full list of members (6 pages)
5 November 1997Return made up to 31/10/97; full list of members (6 pages)
27 May 1997Accounts made up to 31 August 1996 (11 pages)
27 May 1997Accounts made up to 31 August 1996 (11 pages)
31 January 1997Director's particulars changed (1 page)
31 January 1997Director's particulars changed (1 page)
7 November 1996Return made up to 31/10/96; change of members (6 pages)
7 November 1996Return made up to 31/10/96; change of members (6 pages)
17 April 1996Accounts made up to 31 August 1995 (10 pages)
17 April 1996Accounts made up to 31 August 1995 (10 pages)
9 November 1995Return made up to 31/10/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1995Return made up to 31/10/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
11 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 June 1964Incorporation (12 pages)