UKBizDB.co.uk

HOLMES HALLS (PROCESSORS) LIMITED

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

This company is commonly known as Holmes Halls (processors) Limited. The company was founded 23 years ago and was given the registration number 04206555. The firm's registered office is in HULL. You can find them at Sculcoates Tannery, Sculcoates, Hull, East Yorkshire. This company's SIC code is 15110 - Tanning and dressing of leather; dressing and dyeing of fur.

Company Information

Name:HOLMES HALLS (PROCESSORS) LIMITED
Company Number:04206555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2001
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 15110 - Tanning and dressing of leather; dressing and dyeing of fur

Office Address & Contact

Registered Address:Sculcoates Tannery, Sculcoates, Hull, East Yorkshire, HU5 1RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchardstown, Butlerstown, Co. Waterford, Ireland,

Director01 March 2021Active
Sculcoates Tannery, Sculcoates, Hull, HU5 1RL

Director02 December 2019Active
Sculcoates Tannery, Sculcoates, Hull, HU5 1RL

Director17 October 2017Active
59, Merrion Road, Dublin 4, Ireland,

Director01 March 2021Active
Sculcoates Tannery, Sculcoates, Hull, HU5 1RL

Secretary01 April 2016Active
3, Chapel Cottages, Ruson Parva, Driffield, England, YO25 4DG

Secretary24 February 2015Active
1 Valley Court, Canal Road, Bradford, England, BD1 4SP

Secretary15 May 2001Active
Sculcoates Tannery, Sculcoates, Hull, HU5 1RL

Secretary10 May 2016Active
Sculcoates Tannery, Sculcoates, Hull, HU5 1RL

Secretary01 April 2016Active
54 Kenilworth Avenue, Hull, HU5 4BH

Secretary14 June 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary26 April 2001Active
36 West Drive, Cheam, Sutton, SM2 7NA

Director08 October 2001Active
43, Manley Road, Ben Rhydding, Ilkley, United Kingdom, LS29 8QP

Director17 November 2005Active
Sculcoates Tannery, Sculcoates, Hull, HU5 1RL

Director04 March 2016Active
Bassets, Thriplow, Royston, SG8 7JR

Director15 May 2001Active
Bassetts, Thriplow, Royston, SG8 7RJ

Director08 June 2006Active
27 Ravens Wood, Bolton, BL1 5TL

Director08 October 2001Active
8 Westfield Garth, Walkington, Beverley, HU17 8TJ

Director10 July 2001Active
Linton Bridge House, Balkholme, Howden, DN14 7XH

Director10 July 2001Active
Sculcoates Tannery, Sculcoates, Hull, HU5 1RL

Director06 May 2011Active
Iddesleigh, Queens Road, Ilkley, LS29 9QL

Director15 May 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director26 April 2001Active

People with Significant Control

Finco 1865 Spa
Notified on:06 August 2021
Status:Active
Country of residence:Italy
Address:Via S.Rocco, Via S Rocco 120, Bassano De Grappa (Vi), Italy,
Nature of control:
  • Ownership of shares 25 to 50 percent
Adelaide S.P.A. (Uk) Limited
Notified on:01 March 2021
Status:Active
Country of residence:England
Address:1, City Road East, Manchester, England, M15 4PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dawn Holdings Limited
Notified on:01 March 2021
Status:Active
Country of residence:United Kingdom
Address:The Red House, One The Parade, Castletown, United Kingdom, IM9 1LG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Joanne Elizabeth Platt
Notified on:28 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:27 Ravens Wood, Bolton, England, BL1 5TL
Nature of control:
  • Significant influence or control
Mr John Anthony Woodward
Notified on:28 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Iddesleigh, Queens Road, Ilkley, England, LS29 9QL
Nature of control:
  • Significant influence or control
Miss Susan Annabel Ward
Notified on:28 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Sculcoates Tannery, Sculcoates, Hull, England, HU5 1RL
Nature of control:
  • Significant influence or control
Mr Richard Anthony Brady
Notified on:28 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:Sculcoates Tannery, Sculcoates, Hull, England, HU15 1RL
Nature of control:
  • Significant influence or control
Mrs Jacinta Louise Dean
Notified on:28 April 2016
Status:Active
Date of birth:June 1973
Nationality:British Virgin Islander
Country of residence:United Kingdom
Address:Bassetts, Thriplow, Royston, United Kingdom, SG8 7RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Charles Geoffrey Norman Barker
Notified on:28 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:United Kingdom
Address:43 Manley Road, Ben Rhydding, Ilkley, United Kingdom, LS29 8QP
Nature of control:
  • Significant influence or control

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
2024-03-04Accounts

Accounts with accounts type small.

Download
2023-08-04Capital

Capital allotment shares.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Accounts

Accounts with accounts type small.

Download
2022-09-06Capital

Capital allotment shares.

Download
2022-06-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2021-12-23Accounts

Change account reference date company current extended.

Download
2021-12-21Mortgage

Mortgage satisfy charge full.

Download
2021-11-26Officers

Termination secretary company with name termination date.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-10-18Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Incorporation

Memorandum articles.

Download
2021-08-24Resolution

Resolution.

Download
2021-06-04Accounts

Accounts with accounts type full.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-16Incorporation

Memorandum articles.

Download
2021-03-16Resolution

Resolution.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.