Barton Dock Road, Stretford
Manchester
M32 0YQ
Director Name | Mr Jason Colwell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 May 2021(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | President Auto Division |
Country of Residence | United States |
Correspondence Address | 6250 N River Road Suite 6000 Rosemont Illinois 60018 |
Director Name | Mr Matthew David Marland |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2021(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 100 Barton Dock Road Stretford Greater Manchester M32 0YQ |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 September 2011(7 months, 1 week after company formation) |
Appointment Duration | 12 years |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Mr Gregory Alan Cole |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Unit 100 Barton Dock Road Stretford Greater Manchester M32 0YQ |
Director Name | Helen Dorothy Golding |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 February 2011(same day as company formation) |
Role | Group Legal Counsel |
Country of Residence | Australia |
Correspondence Address | Unit 100 Barton Dock Road Stretford Greater Manchester M32 0YQ |
Director Name | Allen Philip Hugli |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 February 2011(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | New Zealand |
Correspondence Address | Unit 100 Barton Dock Road Stretford Greater Manchester M32 0YQ |
Director Name | Mr Andrew John Holland |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 November 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 100 Barton Dock Road Stretford Greater Manchester M32 0YQ |
Director Name | Steven James Rudd |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 February 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 100 Barton Dock Road Stretford Greater Manchester M32 0YQ |
Director Name | Mr Keith Alan Zar |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 2012(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Uci-Fram Group 1900 W. Field Court (1e-410) Lake Forest Il 60045 |
Director Name | Mr Michael Christopher Meehan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 100 Barton Dock Road Stretford Greater Manchester M32 0YQ |
Director Name | Mr Joseph Edward Doyle |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2015(4 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 2016) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | Unit 100 Barton Dock Road Stretford Greater Manchester M32 0YQ |
Director Name | Mr Steven Patrick Clancy |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2016(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 August 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6250 N River Road Suite 6000 Rosemont Illinois 60018 |
Director Name | Mr Michael Townsend Sload |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 2019(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 July 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 100 Barton Dock Road Stretford Greater Manchester M32 0YQ |
Website | holtsauto.com |
---|---|
Email address | [email protected] |
Registered Address | Holt Lloyd International Limited Unit 100 Barton Dock Road Stretford Greater Manchester M32 0YQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
1.1k at £0.01 | Autoparts Holdings (Luxembourg) I Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £44,684,000 |
Gross Profit | £10,303,000 |
Net Worth | -£8,268,000 |
Cash | £4,314,000 |
Current Liabilities | £15,316,000 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 days from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 February 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2024 (5 months, 1 week from now) |
29 July 2011 | Delivered on: 11 August 2011 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: First lien debenture Secured details: All monies due or to become due from each loan party and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all assets present and future, including goodwill, book debts, uncalled capital, plant & machinery. See image for full details. Outstanding |
---|---|
29 July 2011 | Delivered on: 11 August 2011 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: Second lien debenture Secured details: All monies due or to become due from each loan party and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all assets present and future, including goodwill, book debts, uncalled capital, plant & machinery. See image for full details. Outstanding |
22 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
---|---|
9 March 2020 | Appointment of Mr Michael Townsend Sload as a director on 19 August 2019 (2 pages) |
9 March 2020 | Termination of appointment of Steven Patrick Clancy as a director on 12 August 2019 (1 page) |
9 March 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
3 January 2020 | Full accounts made up to 31 December 2018 (14 pages) |
25 April 2019 | Director's details changed for Mr Steven Patrick Clancy on 25 April 2019 (2 pages) |
6 March 2019 | Termination of appointment of Steven James Rudd as a director on 15 February 2019 (1 page) |
6 March 2019 | Appointment of Bruce Edward Ellis as a director on 15 February 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (14 pages) |
28 March 2018 | Director's details changed for Mr Steven Patrick Clancy on 22 March 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
18 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
18 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
16 February 2017 | Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY (1 page) |
16 February 2017 | Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY (1 page) |
28 November 2016 | Group of companies' accounts made up to 31 December 2015 (23 pages) |
28 November 2016 | Group of companies' accounts made up to 31 December 2015 (23 pages) |
11 April 2016 | Appointment of Mr Steven Patrick Clancy as a director on 30 March 2016 (2 pages) |
11 April 2016 | Termination of appointment of Joseph Edward Doyle as a director on 1 April 2016 (1 page) |
11 April 2016 | Appointment of Mr Steven Patrick Clancy as a director on 30 March 2016 (2 pages) |
11 April 2016 | Termination of appointment of Joseph Edward Doyle as a director on 1 April 2016 (1 page) |
2 April 2016 | Satisfaction of charge 1 in full (10 pages) |
2 April 2016 | Satisfaction of charge 2 in full (9 pages) |
2 April 2016 | Satisfaction of charge 1 in full (10 pages) |
2 April 2016 | Satisfaction of charge 2 in full (9 pages) |
17 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (18 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (18 pages) |
12 August 2015 | Appointment of Mr Joseph Edward Doyle as a director on 31 July 2015 (2 pages) |
12 August 2015 | Appointment of Mr Joseph Edward Doyle as a director on 31 July 2015 (2 pages) |
10 August 2015 | Termination of appointment of Keith Alan Zar as a director on 31 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Keith Alan Zar as a director on 31 July 2015 (1 page) |
16 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
9 October 2014 | Group of companies' accounts made up to 31 December 2013 (17 pages) |
9 October 2014 | Group of companies' accounts made up to 31 December 2013 (17 pages) |
11 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (18 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (18 pages) |
28 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
13 December 2012 | Group of companies' accounts made up to 31 December 2011 (18 pages) |
13 December 2012 | Group of companies' accounts made up to 31 December 2011 (18 pages) |
14 November 2012 | Termination of appointment of Gregory Cole as a director (1 page) |
14 November 2012 | Termination of appointment of Gregory Cole as a director (1 page) |
13 November 2012 | Appointment of Keith Alan Zar as a director (2 pages) |
13 November 2012 | Appointment of Keith Alan Zar as a director (2 pages) |
12 November 2012 | Termination of appointment of Andrew Holland as a director (1 page) |
12 November 2012 | Appointment of Michael Christopher Meehan as a director (2 pages) |
12 November 2012 | Appointment of Michael Christopher Meehan as a director (2 pages) |
12 November 2012 | Termination of appointment of Andrew Holland as a director (1 page) |
4 April 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
4 April 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
23 March 2012 | Register(s) moved to registered inspection location (1 page) |
23 March 2012 | Appointment of Sisec Limited as a secretary (2 pages) |
23 March 2012 | Register(s) moved to registered inspection location (1 page) |
23 March 2012 | Appointment of Sisec Limited as a secretary (2 pages) |
23 March 2012 | Register inspection address has been changed (1 page) |
23 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Register inspection address has been changed (1 page) |
23 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
8 November 2011 | Appointment of Mr Andrew John Holland as a director (3 pages) |
8 November 2011 | Appointment of Mr Andrew John Holland as a director (3 pages) |
8 November 2011 | Appointment of Steven James Rudd as a director (3 pages) |
8 November 2011 | Termination of appointment of Helen Golding as a director (2 pages) |
8 November 2011 | Termination of appointment of Allen Hugli as a director (2 pages) |
8 November 2011 | Termination of appointment of Helen Golding as a director (2 pages) |
8 November 2011 | Appointment of Steven James Rudd as a director (3 pages) |
8 November 2011 | Termination of appointment of Allen Hugli as a director (2 pages) |
15 September 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
15 September 2011 | Registered office address changed from Tower 42, 14Th Floor Old Broad Street London EC2N 1HQ on 15 September 2011 (2 pages) |
15 September 2011 | Registered office address changed from , Tower 42, 14th Floor Old Broad Street, London, EC2N 1HQ on 15 September 2011 (2 pages) |
15 September 2011 | Registered office address changed from , Tower 42, 14th Floor Old Broad Street, London, EC2N 1HQ on 15 September 2011 (2 pages) |
15 September 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
11 August 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
22 March 2011 | Change of name notice (2 pages) |
22 March 2011 | Change of name notice (2 pages) |
22 March 2011 | Company name changed autoparts holdings (uk) LTD\certificate issued on 22/03/11
|
22 March 2011 | Company name changed autoparts holdings (uk) LTD\certificate issued on 22/03/11
|
14 February 2011 | Incorporation (49 pages) |
14 February 2011 | Incorporation (49 pages) |