Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
T. Holbrook & Co Ltd
T. Holbrook & Co Ltd is an active company incorporated on 19 March 2014 with the registered office located in London, Greater London. T. Holbrook & Co Ltd was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08947614
Private limited company
Age
11 years
Incorporated
19 March 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
14 May 2025
(3 months ago)
Next confirmation dated
14 May 2026
Due by
28 May 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about T. Holbrook & Co Ltd
Contact
Address
107 Clifton Street
London
EC2A 4LG
England
Address changed on
26 Aug 2022
(3 years ago)
Previous address was
43 Coronet Street Coronet Street London N1 6HD England
Companies in EC2A 4LG
Telephone
Unreported
Email
Unreported
Website
Holbrookmoran.co.uk
See All Contacts
People
Officers
4
Shareholders
54
Controllers (PSC)
1
Mr Timothy George Soar
Director • Secretary • British • Lives in UK • Born in Nov 1960
Mr Paul Harvey Marriage
Director • Fund Manager • British • Lives in UK • Born in Nov 1971
Steve Atkinson
Director • Entrepreneur • British • Lives in England • Born in Apr 1967
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Gresham's School
Mr Paul Harvey Marriage is a mutual person.
Active
The Gresham's Foundation
Mr Paul Harvey Marriage is a mutual person.
Active
Larkvale Homes Ltd
Mr Paul Harvey Marriage is a mutual person.
Active
Larkvale Homes (Gaughton) Limited
Mr Paul Harvey Marriage is a mutual person.
Active
Camvale Property LLP
Mr Paul Harvey Marriage is a mutual person.
Active
Telf Nightingale Ltd
Mr Paul Harvey Marriage is a mutual person.
Dissolved
Telf Oak Ltd
Mr Paul Harvey Marriage is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£168.13K
Increased by £11.57K (+7%)
Turnover
Unreported
Same as previous period
Employees
11
Increased by 1 (+10%)
Total Assets
£833.88K
Decreased by £190.79K (-19%)
Total Liabilities
-£992.47K
Increased by £391.3K (+65%)
Net Assets
-£158.6K
Decreased by £582.09K (-137%)
Debt Ratio (%)
119%
Increased by 60.35% (+103%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 25 Jun 2025
New Charge Registered
3 Months Ago on 3 Jun 2025
Confirmation Submitted
3 Months Ago on 14 May 2025
Mr Steve Atkinson Details Changed
5 Months Ago on 18 Mar 2025
Mr Steve Atkinson Details Changed
11 Months Ago on 9 Oct 2024
Mr Steve Atkinson Appointed
11 Months Ago on 1 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 16 May 2024
Full Accounts Submitted
1 Year 7 Months Ago on 5 Feb 2024
Nicholas Paul Bolton Resigned
1 Year 11 Months Ago on 29 Sep 2023
Confirmation Submitted
2 Years 2 Months Ago on 20 Jun 2023
Get Alerts
Get Credit Report
Discover T. Holbrook & Co Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 June 2024
Submitted on 25 Jun 2025
Registration of charge 089476140001, created on 3 June 2025
Submitted on 13 Jun 2025
Statement of capital following an allotment of shares on 28 May 2025
Submitted on 7 Jun 2025
Confirmation statement made on 14 May 2025 with updates
Submitted on 14 May 2025
Statement of capital following an allotment of shares on 18 March 2025
Submitted on 20 Mar 2025
Director's details changed for Mr Steve Atkinson on 18 March 2025
Submitted on 19 Mar 2025
Second filing of a statement of capital following an allotment of shares on 9 January 2025
Submitted on 10 Jan 2025
Statement of capital following an allotment of shares on 9 January 2025
Submitted on 9 Jan 2025
Director's details changed for Mr Steve Atkinson on 9 October 2024
Submitted on 9 Oct 2024
Appointment of Mr Steve Atkinson as a director on 1 October 2024
Submitted on 8 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs