UKBizDB.co.uk

HOLME VALLEY BAR & RESTAURANT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Holme Valley Bar & Restaurant Limited. The company was founded 6 years ago and was given the registration number 11256495. The firm's registered office is in HOLMFIRTH. You can find them at Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:HOLME VALLEY BAR & RESTAURANT LIMITED
Company Number:11256495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth, England, HD9 6QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, England, HD9 6QZ

Director12 December 2018Active
Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, England, HD9 6QZ

Director15 March 2018Active
25 Queens Square Business Pk, Honley, Holmfirth, United Kingdom, HD9 6QZ

Director15 March 2018Active
Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, England, HD9 6QZ

Director12 December 2018Active
25 Queens Square Business Pk, Honley, Holmfirth, United Kingdom, HD9 6QZ

Director15 March 2018Active

People with Significant Control

Mr Shaune Andrew Lockwood
Notified on:01 July 2022
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Dipford House, Queens Square, Huddersfield Road, Holmfirth, England, HD9 6QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Lawrence Mitchell
Notified on:15 March 2018
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:Dipford House, Queens Square, Huddersfield Road, Holmfirth, England, HD9 6QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Gazette

Gazette filings brought up to date.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-08-02Persons with significant control

Change to a person with significant control.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-06-15Officers

Change person director company with change date.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Address

Change registered office address company with date old address new address.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-05-25Officers

Termination director company with name termination date.

Download
2018-05-25Officers

Termination director company with name termination date.

Download
2018-03-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.