Company NameHolroyd Components Limited
DirectorDarren Charles Taylor
Company StatusActive
Company Number01083975
CategoryPrivate Limited Company
Incorporation Date28 November 1972(51 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Darren Charles Taylor
Date of BirthAugust 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed30 May 1991(18 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressShirehill Industrial Estate
Saffron Walden
Essex
CB11 3AQ
Director NameMr Vernon David Clarke
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(18 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 1995)
RoleChartered Accountant
Correspondence AddressSt Andrews Lower Road
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RA
Director NameMr James Holroyd Kemp
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(18 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 1995)
RolePhysicist
Correspondence Address2 Spencer Road
Great Chesterford
Saffron Walden
Essex
CB10 1PZ
Secretary NameMiss Nina Barber
NationalityBritish
StatusResigned
Appointed30 May 1991(18 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 1993)
RoleCompany Director
Correspondence AddressThe Chalet 165 Station Road
Puckeridge
Ware
Hertfordshire
SG11 1TF
Secretary NameJoanne Elizabeth Taylor
NationalityBritish
StatusResigned
Appointed14 May 1993(20 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 17 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Tree House Sibleys Green
Sibleys Lane Thaxted
Dunmow
Essex
CM6 2NU
Director NameJoanne Elizabeth Taylor
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(22 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 17 December 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Tree House Sibleys Green
Sibleys Lane Thaxted
Dunmow
Essex
CM6 2NU

Contact

Websiteholroydcomponents.com
Email address[email protected]
Telephone01799 523177
Telephone regionSaffron Walden

Location

Registered AddressShirehill Industrial Estate
Saffron Walden
Essex
CB11 3AQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Shire
Built Up AreaSaffron Walden
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Darren Charles Taylor
98.04%
Ordinary
1 at £1Holroyd Three
0.98%
Ordinary B
1 at £1Holroyd Two LTD
0.98%
Ordinary A

Financials

Year2014
Turnover£9,763,343
Gross Profit£3,765,143
Net Worth£3,892,039
Cash£1,640,053
Current Liabilities£1,174,969

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

21 July 2020Full accounts made up to 30 November 2019 (25 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
14 June 2019Full accounts made up to 30 November 2018 (26 pages)
7 June 2019Confirmation statement made on 30 May 2019 with updates (5 pages)
12 April 2019Director's details changed for Mr Darren Charles Taylor on 1 September 2018 (2 pages)
12 April 2019Change of details for Mr Darren Charles Taylor as a person with significant control on 1 September 2018 (2 pages)
13 June 2018Full accounts made up to 30 November 2017 (26 pages)
5 June 2018Register inspection address has been changed to Price Bailey Llp Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT (1 page)
5 June 2018Register(s) moved to registered inspection location Price Bailey Llp Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT (1 page)
4 June 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
3 July 2017Accounts for a medium company made up to 30 November 2016 (21 pages)
3 July 2017Accounts for a medium company made up to 30 November 2016 (21 pages)
15 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
22 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 102
(4 pages)
22 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 102
(4 pages)
2 June 2016Accounts for a medium company made up to 30 November 2015 (18 pages)
2 June 2016Accounts for a medium company made up to 30 November 2015 (18 pages)
25 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 102
(4 pages)
25 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 102
(4 pages)
8 June 2015Accounts for a medium company made up to 30 November 2014 (18 pages)
8 June 2015Accounts for a medium company made up to 30 November 2014 (18 pages)
22 August 2014Accounts for a medium company made up to 30 November 2013 (18 pages)
22 August 2014Accounts for a medium company made up to 30 November 2013 (18 pages)
11 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 102
(4 pages)
11 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 102
(4 pages)
12 February 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 102
(5 pages)
12 February 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 102
(5 pages)
15 August 2013Accounts for a medium company made up to 30 November 2012 (18 pages)
15 August 2013Accounts for a medium company made up to 30 November 2012 (18 pages)
8 August 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
8 August 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
29 June 2012Accounts for a medium company made up to 30 November 2011 (18 pages)
29 June 2012Accounts for a medium company made up to 30 November 2011 (18 pages)
27 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
11 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 101
(4 pages)
11 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 101
(4 pages)
11 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 101
(4 pages)
9 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
12 May 2011Accounts for a medium company made up to 30 November 2010 (18 pages)
12 May 2011Accounts for a medium company made up to 30 November 2010 (18 pages)
18 August 2010Accounts for a small company made up to 30 November 2009 (9 pages)
18 August 2010Accounts for a small company made up to 30 November 2009 (9 pages)
15 July 2010Termination of appointment of Joanne Taylor as a secretary (1 page)
15 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
15 July 2010Termination of appointment of Joanne Taylor as a secretary (1 page)
15 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
15 July 2010Termination of appointment of Joanne Taylor as a secretary (1 page)
15 July 2010Director's details changed for Darren Charles Taylor on 1 January 2010 (2 pages)
15 July 2010Termination of appointment of Joanne Taylor as a secretary (1 page)
15 July 2010Director's details changed for Darren Charles Taylor on 1 January 2010 (2 pages)
15 July 2010Director's details changed for Darren Charles Taylor on 1 January 2010 (2 pages)
14 April 2010Termination of appointment of Joanne Taylor as a director (2 pages)
14 April 2010Termination of appointment of Joanne Taylor as a director (2 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 February 2010Statement of company's objects (2 pages)
10 February 2010Statement of company's objects (2 pages)
8 June 2009Accounts for a small company made up to 30 November 2008 (9 pages)
8 June 2009Accounts for a small company made up to 30 November 2008 (9 pages)
2 June 2009Return made up to 30/05/09; full list of members (4 pages)
2 June 2009Return made up to 30/05/09; full list of members (4 pages)
2 July 2008Accounts for a small company made up to 30 November 2007 (7 pages)
2 July 2008Accounts for a small company made up to 30 November 2007 (7 pages)
5 June 2008Return made up to 30/05/08; full list of members (4 pages)
5 June 2008Return made up to 30/05/08; full list of members (4 pages)
25 June 2007Return made up to 30/05/07; full list of members (3 pages)
25 June 2007Return made up to 30/05/07; full list of members (3 pages)
5 April 2007Accounts for a small company made up to 30 November 2006 (7 pages)
5 April 2007Accounts for a small company made up to 30 November 2006 (7 pages)
26 July 2006Accounts for a small company made up to 30 November 2005 (7 pages)
26 July 2006Accounts for a small company made up to 30 November 2005 (7 pages)
1 June 2006Return made up to 30/05/06; full list of members (3 pages)
1 June 2006Return made up to 30/05/06; full list of members (3 pages)
2 August 2005Return made up to 30/05/05; full list of members (7 pages)
2 August 2005Return made up to 30/05/05; full list of members (7 pages)
19 July 2005Accounts for a small company made up to 30 November 2004 (7 pages)
19 July 2005Accounts for a small company made up to 30 November 2004 (7 pages)
4 August 2004Accounts for a small company made up to 30 November 2003 (7 pages)
4 August 2004Accounts for a small company made up to 30 November 2003 (7 pages)
8 June 2004Return made up to 30/05/04; full list of members (7 pages)
8 June 2004Return made up to 30/05/04; full list of members (7 pages)
3 October 2003Accounts for a small company made up to 30 November 2002 (6 pages)
3 October 2003Accounts for a small company made up to 30 November 2002 (6 pages)
19 June 2003Return made up to 30/05/03; full list of members (7 pages)
19 June 2003Return made up to 30/05/03; full list of members (7 pages)
4 August 2002Accounts for a small company made up to 30 November 2001 (6 pages)
4 August 2002Accounts for a small company made up to 30 November 2001 (6 pages)
19 June 2002Return made up to 30/05/02; full list of members (7 pages)
19 June 2002Return made up to 30/05/02; full list of members (7 pages)
5 June 2001Return made up to 30/05/01; full list of members (6 pages)
5 June 2001Return made up to 30/05/01; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 30 November 2000 (7 pages)
10 April 2001Accounts for a small company made up to 30 November 2000 (7 pages)
19 June 2000Accounts for a small company made up to 30 November 1999 (7 pages)
19 June 2000Accounts for a small company made up to 30 November 1999 (7 pages)
8 June 2000Return made up to 30/05/00; full list of members (6 pages)
8 June 2000Return made up to 30/05/00; full list of members (6 pages)
24 June 1999Return made up to 30/05/99; full list of members (6 pages)
24 June 1999Return made up to 30/05/99; full list of members (6 pages)
25 April 1999Accounts for a small company made up to 30 November 1998 (7 pages)
25 April 1999Accounts for a small company made up to 30 November 1998 (7 pages)
3 July 1998Return made up to 30/05/98; full list of members (6 pages)
3 July 1998Return made up to 30/05/98; full list of members (6 pages)
31 May 1998Secretary's particulars changed;director's particulars changed (1 page)
31 May 1998Secretary's particulars changed;director's particulars changed (1 page)
31 May 1998Accounts for a small company made up to 30 November 1997 (5 pages)
31 May 1998Accounts for a small company made up to 30 November 1997 (5 pages)
31 May 1998Director's particulars changed (1 page)
31 May 1998Director's particulars changed (1 page)
29 September 1997Accounts for a small company made up to 30 November 1996 (5 pages)
29 September 1997Accounts for a small company made up to 30 November 1996 (5 pages)
3 July 1997Return made up to 30/05/97; no change of members (4 pages)
3 July 1997Return made up to 30/05/97; no change of members (4 pages)
19 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
19 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
20 June 1996Return made up to 30/05/96; no change of members (4 pages)
20 June 1996Return made up to 30/05/96; no change of members (4 pages)
7 December 1995Secretary's particulars changed (2 pages)
7 December 1995Secretary's particulars changed (2 pages)
7 December 1995Director's particulars changed (2 pages)
7 December 1995Director's particulars changed (2 pages)
19 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
19 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
28 November 1972Incorporation (14 pages)
28 November 1972Incorporation (14 pages)