Company NameJoseph Holt Share Scheme Trustee Limited
DirectorRichard Peter Kershaw
Company StatusActive
Company Number02931586
CategoryPrivate Limited Company
Incorporation Date20 May 1994(29 years, 10 months ago)
Previous NameInhoco 338 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard Peter Kershaw
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2001(6 years, 9 months after company formation)
Appointment Duration23 years, 1 month
RoleBrewer
Country of ResidenceEngland
Correspondence AddressThe Brewery Empire Street
Cheetham
Manchester
M3 1JD
Secretary NamePhilip Adrian Rowan
NationalityBritish
StatusCurrent
Appointed28 March 2003(8 years, 10 months after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence AddressThe Brewery Empire Street
Cheetham
Manchester
M3 1JD
Director NameMr Peter Kershaw
Date of BirthMay 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(3 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2000)
RoleBrewery Manager
Correspondence AddressFoxhills
Sandiway
Cheshire
Cw8
Director NameRichard Peter Kershaw
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(3 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2000)
RoleBrewery Manager
Correspondence AddressHeyrose House
Old Hall Lane Over Tabley
Knutsford
Cheshire
WA16 0HY
Director NameMr David John Tully
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(3 months, 2 weeks after company formation)
Appointment Duration19 years, 8 months (resigned 14 May 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Brewery
Cheetham
Manchester
M3 1JD
Secretary NameTimothy Guy Page
NationalityBritish
StatusResigned
Appointed06 September 1994(3 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 28 March 2003)
RoleCompany Director
Correspondence Address5 Albert Road
Wilmslow
Cheshire
SK9 5HT
Director NameTimothy Guy Page
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(6 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 March 2003)
RoleCompany Director
Correspondence Address5 Albert Road
Wilmslow
Cheshire
SK9 5HT
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitejoseph-holt.com
Email address[email protected]

Location

Registered AddressThe Brewery Empire Street
Cheetham
Manchester
M3 1JD
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Joseph Holt LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Filing History

18 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
23 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
18 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(3 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 July 2014Registered office address changed from the Brewery Cheetham Manchester M3 1JD on 1 July 2014 (1 page)
1 July 2014Registered office address changed from the Brewery Cheetham Manchester M3 1JD on 1 July 2014 (1 page)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
15 May 2014Termination of appointment of David Tully as a director (1 page)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 July 2011Director's details changed for David John Tully on 26 July 2011 (2 pages)
26 July 2011Director's details changed for Richard Peter Kershaw on 26 July 2011 (2 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
6 July 2011Secretary's details changed for Philip Adrian Rowan on 28 June 2011 (1 page)
16 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (14 pages)
20 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
21 July 2009Return made up to 30/06/09; full list of members (5 pages)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
30 July 2008Return made up to 30/06/08; no change of members (7 pages)
21 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 July 2007Return made up to 30/06/07; no change of members (7 pages)
10 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
12 July 2006Return made up to 30/06/06; full list of members (7 pages)
11 July 2005Return made up to 30/06/05; full list of members (7 pages)
11 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 July 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
9 July 2003Return made up to 30/06/03; full list of members (7 pages)
4 April 2003Secretary resigned;director resigned (1 page)
4 April 2003New secretary appointed (2 pages)
8 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
8 July 2002Return made up to 30/06/02; full list of members (7 pages)
6 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
30 July 2001New director appointed (2 pages)
30 July 2001Return made up to 30/06/01; full list of members (6 pages)
17 August 2000Director resigned (1 page)
11 August 2000Full accounts made up to 31 December 1999 (6 pages)
11 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 June 1999Full accounts made up to 31 December 1998 (6 pages)
25 June 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
25 July 1998Return made up to 30/06/98; no change of members (4 pages)
16 July 1997Full accounts made up to 31 December 1996 (6 pages)
16 July 1997Return made up to 30/06/97; full list of members (6 pages)
21 December 1996Full accounts made up to 31 December 1995 (6 pages)
4 October 1996Return made up to 19/07/96; no change of members (4 pages)
9 November 1995Full accounts made up to 31 December 1994 (6 pages)
21 July 1995Return made up to 19/07/95; full list of members (8 pages)
29 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)