Company NameA.P. Hollings & Sons Limited
Company StatusActive
Company Number04691049
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameStephen Hollings
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address32 Woodside
Leigh On Sea
Essex
SS9 4QU
Secretary NameAndrew Peter Hollings
NationalityBritish
StatusCurrent
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Woodside
Leigh On Sea
Essex
SS9 4QU
Director NameMrs Helen Margaret Hollings
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(7 years, 1 month after company formation)
Appointment Duration13 years, 12 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Woodside
Leigh-On-Sea
Essex
SS9 4QU
Director NameMr Andrew Peter Hollings
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(13 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewww.aphollings.co.uk
Telephone01343 522940
Telephone regionElgin

Location

Registered AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 60 other UK companies use this postal address

Shareholders

26 at £1Steven Hollings
26.00%
Ordinary
25 at £1Andrew Hollings
25.00%
Ordinary
25 at £1Helen Margaret Hollings
25.00%
Ordinary
24 at £1Lucy Hollings
24.00%
Ordinary

Financials

Year2014
Net Worth£397,218
Cash£470,538
Current Liabilities£441,739

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

31 March 2004Delivered on: 10 April 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 October 2020Total exemption full accounts made up to 30 June 2020 (13 pages)
8 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
10 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
12 August 2019Registered office address changed from C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS14 1AH to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 12 August 2019 (1 page)
5 December 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
12 November 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
7 April 2018Satisfaction of charge 1 in full (4 pages)
6 November 2017Unaudited abridged accounts made up to 30 June 2017 (12 pages)
6 November 2017Unaudited abridged accounts made up to 30 June 2017 (12 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
21 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 February 2017Appointment of Mr Andrew Peter Hollings as a director on 1 February 2017 (2 pages)
16 February 2017Appointment of Mr Andrew Peter Hollings as a director on 1 February 2017 (2 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
23 April 2015All of the property or undertaking has been released from charge 1 (2 pages)
23 April 2015All of the property or undertaking has been released from charge 1 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
2 March 2012Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 May 2010Appointment of Mrs Helen Margaret Hollings as a director (2 pages)
27 May 2010Appointment of Mrs Helen Margaret Hollings as a director (2 pages)
12 March 2010Director's details changed for Stephen Hollings on 7 March 2010 (2 pages)
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Stephen Hollings on 7 March 2010 (2 pages)
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
12 March 2010Secretary's details changed for Andrew Peter Hollings on 7 March 2010 (1 page)
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Stephen Hollings on 7 March 2010 (2 pages)
12 March 2010Secretary's details changed for Andrew Peter Hollings on 7 March 2010 (1 page)
12 March 2010Secretary's details changed for Andrew Peter Hollings on 7 March 2010 (1 page)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 May 2009Secretary's change of particulars / andrew hollings / 01/04/2009 (1 page)
14 May 2009Secretary's change of particulars / andrew hollings / 01/04/2009 (1 page)
6 April 2009Return made up to 07/03/09; full list of members (9 pages)
6 April 2009Return made up to 07/03/09; full list of members (9 pages)
9 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 April 2008Return made up to 07/03/08; no change of members (6 pages)
11 April 2008Return made up to 07/03/08; no change of members (6 pages)
25 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 May 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 July 2006Ad 22/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 2006Ad 22/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 March 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 2006Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 March 2006Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 March 2005Return made up to 07/03/05; full list of members (6 pages)
23 March 2005Return made up to 07/03/05; full list of members (6 pages)
27 April 2004Ad 07/03/03--------- £ si 1@1 (2 pages)
27 April 2004Ad 07/03/03--------- £ si 1@1 (2 pages)
14 April 2004Return made up to 07/03/04; full list of members (6 pages)
14 April 2004Return made up to 07/03/04; full list of members (6 pages)
10 April 2004Particulars of mortgage/charge (5 pages)
10 April 2004Particulars of mortgage/charge (5 pages)
6 January 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
6 January 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003New secretary appointed (2 pages)
9 April 2003New secretary appointed (2 pages)
7 March 2003Incorporation (16 pages)
7 March 2003Incorporation (16 pages)