Company NameHolt Holdings (UK) Limited
Company StatusActive
Company Number07528931
CategoryPrivate Limited Company
Incorporation Date14 February 2011(13 years, 2 months ago)
Previous NameAutoparts Holdings (UK) Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameBruce Edward Ellis
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(8 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolt Lloyd International Ltd Unit 100
Barton Dock Road, Stretford
Manchester
M32 0YQ
Director NameMr Jason Colwell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed31 May 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RolePresident Auto Division
Country of ResidenceUnited States
Correspondence Address6250 N River Road
Suite 6000
Rosemont
Illinois
60018
Director NameMr Matthew David Marland
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 100 Barton Dock Road
Stretford
Greater Manchester
M32 0YQ
Secretary NameSisec Limited (Corporation)
StatusCurrent
Appointed23 September 2011(7 months, 1 week after company formation)
Appointment Duration12 years, 7 months
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameMr Gregory Alan Cole
Date of BirthMarch 1963 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressUnit 100 Barton Dock Road
Stretford
Greater Manchester
M32 0YQ
Director NameHelen Dorothy Golding
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed14 February 2011(same day as company formation)
RoleGroup Legal Counsel
Country of ResidenceAustralia
Correspondence AddressUnit 100 Barton Dock Road
Stretford
Greater Manchester
M32 0YQ
Director NameAllen Philip Hugli
Date of BirthDecember 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 February 2011(same day as company formation)
RoleChief Financial Officer
Country of ResidenceNew Zealand
Correspondence AddressUnit 100 Barton Dock Road
Stretford
Greater Manchester
M32 0YQ
Director NameMr Andrew John Holland
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(7 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 02 November 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 100 Barton Dock Road
Stretford
Greater Manchester
M32 0YQ
Director NameSteven James Rudd
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(7 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 15 February 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 100 Barton Dock Road
Stretford
Greater Manchester
M32 0YQ
Director NameMr Keith Alan Zar
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 2012(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUci-Fram Group 1900 W. Field Court (1e-410)
Lake Forest
Il 60045
Director NameMr Michael Christopher Meehan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(1 year, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 02 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 100 Barton Dock Road
Stretford
Greater Manchester
M32 0YQ
Director NameMr Joseph Edward Doyle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2015(4 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 April 2016)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressUnit 100 Barton Dock Road
Stretford
Greater Manchester
M32 0YQ
Director NameMr Steven Patrick Clancy
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2016(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 12 August 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6250 N River Road
Suite 6000
Rosemont
Illinois
60018
Director NameMr Michael Townsend Sload
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 2019(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 July 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 100 Barton Dock Road
Stretford
Greater Manchester
M32 0YQ

Contact

Websiteholtsauto.com
Email address[email protected]

Location

Registered AddressHolt Lloyd International Limited
Unit 100 Barton Dock Road Stretford
Greater Manchester
M32 0YQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

1.1k at £0.01Autoparts Holdings (Luxembourg) I Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£44,684,000
Gross Profit£10,303,000
Net Worth-£8,268,000
Cash£4,314,000
Current Liabilities£15,316,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

29 July 2011Delivered 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 2011Delivered 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

Filing History

22 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
9 March 2020Appointment of Mr Michael Townsend Sload as a director on 19 August 2019 (2 pages)
9 March 2020Termination of appointment of Steven Patrick Clancy as a director on 12 August 2019 (1 page)
9 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 31 December 2018 (14 pages)
25 April 2019Director's details changed for Mr Steven Patrick Clancy on 25 April 2019 (2 pages)
6 March 2019Termination of appointment of Steven James Rudd as a director on 15 February 2019 (1 page)
6 March 2019Appointment of Bruce Edward Ellis as a director on 15 February 2019 (2 pages)
27 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
5 October 2018Full accounts made up to 31 December 2017 (14 pages)
28 March 2018Director's details changed for Mr Steven Patrick Clancy on 22 March 2018 (2 pages)
15 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
18 October 2017Full accounts made up to 31 December 2016 (14 pages)
18 October 2017Full accounts made up to 31 December 2016 (14 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
16 February 2017Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY (1 page)
16 February 2017Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY (1 page)
28 November 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
28 November 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
11 April 2016Appointment of Mr Steven Patrick Clancy as a director on 30 March 2016 (2 pages)
11 April 2016Termination of appointment of Joseph Edward Doyle as a director on 1 April 2016 (1 page)
11 April 2016Appointment of Mr Steven Patrick Clancy as a director on 30 March 2016 (2 pages)
11 April 2016Termination of appointment of Joseph Edward Doyle as a director on 1 April 2016 (1 page)
2 April 2016Satisfaction of charge 1 in full (10 pages)
2 April 2016Satisfaction of charge 2 in full (9 pages)
2 April 2016Satisfaction of charge 1 in full (10 pages)
2 April 2016Satisfaction of charge 2 in full (9 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 11
(6 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 11
(6 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (18 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (18 pages)
12 August 2015Appointment of Mr Joseph Edward Doyle as a director on 31 July 2015 (2 pages)
12 August 2015Appointment of Mr Joseph Edward Doyle as a director on 31 July 2015 (2 pages)
10 August 2015Termination of appointment of Keith Alan Zar as a director on 31 July 2015 (1 page)
10 August 2015Termination of appointment of Keith Alan Zar as a director on 31 July 2015 (1 page)
16 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 11
(7 pages)
16 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 11
(7 pages)
9 October 2014Group of companies' accounts made up to 31 December 2013 (17 pages)
9 October 2014Group of companies' accounts made up to 31 December 2013 (17 pages)
11 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 11
(7 pages)
11 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 11
(7 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (18 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (18 pages)
28 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
13 December 2012Group of companies' accounts made up to 31 December 2011 (18 pages)
13 December 2012Group of companies' accounts made up to 31 December 2011 (18 pages)
14 November 2012Termination of appointment of Gregory Cole as a director (1 page)
14 November 2012Termination of appointment of Gregory Cole as a director (1 page)
13 November 2012Appointment of Keith Alan Zar as a director (2 pages)
13 November 2012Appointment of Keith Alan Zar as a director (2 pages)
12 November 2012Termination of appointment of Andrew Holland as a director (1 page)
12 November 2012Appointment of Michael Christopher Meehan as a director (2 pages)
12 November 2012Appointment of Michael Christopher Meehan as a director (2 pages)
12 November 2012Termination of appointment of Andrew Holland as a director (1 page)
4 April 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
4 April 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
23 March 2012Register(s) moved to registered inspection location (1 page)
23 March 2012Appointment of Sisec Limited as a secretary (2 pages)
23 March 2012Register(s) moved to registered inspection location (1 page)
23 March 2012Appointment of Sisec Limited as a secretary (2 pages)
23 March 2012Register inspection address has been changed (1 page)
23 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
23 March 2012Register inspection address has been changed (1 page)
23 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
8 November 2011Appointment of Mr Andrew John Holland as a director (3 pages)
8 November 2011Appointment of Mr Andrew John Holland as a director (3 pages)
8 November 2011Appointment of Steven James Rudd as a director (3 pages)
8 November 2011Termination of appointment of Helen Golding as a director (2 pages)
8 November 2011Termination of appointment of Allen Hugli as a director (2 pages)
8 November 2011Termination of appointment of Helen Golding as a director (2 pages)
8 November 2011Appointment of Steven James Rudd as a director (3 pages)
8 November 2011Termination of appointment of Allen Hugli as a director (2 pages)
15 September 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 11.00
(4 pages)
15 September 2011Registered office address changed from Tower 42, 14Th Floor Old Broad Street London EC2N 1HQ on 15 September 2011 (2 pages)
15 September 2011Registered office address changed from , Tower 42, 14th Floor Old Broad Street, London, EC2N 1HQ on 15 September 2011 (2 pages)
15 September 2011Registered office address changed from , Tower 42, 14th Floor Old Broad Street, London, EC2N 1HQ on 15 September 2011 (2 pages)
15 September 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 11.00
(4 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
22 March 2011Change of name notice (2 pages)
22 March 2011Change of name notice (2 pages)
22 March 2011Company name changed autoparts holdings (uk) LTD\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-21
(2 pages)
22 March 2011Company name changed autoparts holdings (uk) LTD\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-21
(2 pages)
14 February 2011Incorporation (49 pages)
14 February 2011Incorporation (49 pages)