UKBizDB.co.uk

HOLMES JOINERY AND MANUFACTURING CO. LIMITED

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

This company is commonly known as Holmes Joinery And Manufacturing Co. Limited. The company was founded 42 years ago and was given the registration number 01567176. The firm's registered office is in REDCAR CLEVELAND. You can find them at Longbeck Trading Estate, Marske By The Sea, Redcar Cleveland, . This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:HOLMES JOINERY AND MANUFACTURING CO. LIMITED
Company Number:01567176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery

Office Address & Contact

Registered Address:Longbeck Trading Estate, Marske By The Sea, Redcar Cleveland, TS11 6HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Longbeck Trading Estate, Marske By The Sea, Redcar Cleveland, TS11 6HZ

Director16 December 2021Active
Longbeck Trading Estate, Marske By The Sea, Redcar Cleveland, TS11 6HZ

Director16 December 2021Active
Longbeck Trading Estate, Marske By The Sea, Redcar Cleveland, TS11 6HZ

Director16 December 2021Active
Eskdale Lodge 47 Eskdaleside, Sleights, Whitby, YO22 5EP

Secretary09 August 1996Active
5 Seaton Close, Redcar, TS10 2QL

Secretary-Active
Longbeck Trading Estate, Marske By The Sea, Redcar Cleveland, TS11 6HZ

Director02 April 2021Active
Longbeck Trading Estate, Marske By The Sea, Redcar Cleveland, TS11 6HZ

Director02 April 2021Active
Longbeck Trading Estate, Marske By The Sea, Redcar Cleveland, TS11 6HZ

Director16 December 2021Active
Eskdale Lodge 47 Eskdaleside, Sleights, Whitby, YO22 5EP

Director-Active
72 Borough Road, Redcar, TS10 2EQ

Director-Active

People with Significant Control

Holmes Mte Ventures Limited
Notified on:02 April 2021
Status:Active
Country of residence:England
Address:2 Woodside Mews, Clayton Wood Close, Leeds, England, LS16 6QE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mary Patricia Holmes
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:Longbeck Trading Estate, Redcar Cleveland, TS11 6HZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Paul Holmes
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:Longbeck Trading Estate, Redcar Cleveland, TS11 6HZ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Gazette

Gazette filings brought up to date.

Download
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2024-02-27Gazette

Gazette notice compulsory.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-02-18Accounts

Change account reference date company previous shortened.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-04-27Officers

Termination secretary company with name termination date.

Download
2021-04-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.