UKBizDB.co.uk

HOLMFIRTH FINANCE LIMITED

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

This company is commonly known as Holmfirth Finance Limited. The company was founded 61 years ago and was given the registration number 00744754. The firm's registered office is in TYNE & WEAR. You can find them at 27-28 Frederick Street, Sunderland, Tyne & Wear, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HOLMFIRTH FINANCE LIMITED
Company Number:00744754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1962
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:27-28 Frederick Street, Sunderland, Tyne & Wear, SR1 1LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27/28, Frederick Street, Sunderland, United Kingdom, SR1 1LZ

Secretary28 February 2017Active
27/28, Frederick Street, Sunderland, United Kingdom, SR1 1LZ

Director30 November 2015Active
27-28 Frederick Street, Sunderland, Tyne & Wear, SR1 1LZ

Director21 October 2013Active
27-28 Frederick Street, Sunderland, Tyne & Wear, SR1 1LZ

Secretary13 September 1996Active
27-28 Frederick Street, Sunderland, Tyne & Wear, SR1 1LZ

Secretary21 October 2013Active
The Gables Grindon Lane, Sunderland, SR4 8HP

Secretary-Active
27-28 Frederick Street, Sunderland, Tyne & Wear, SR1 1LZ

Director-Active
The Gables Grindon Lane, Sunderland, SR4 8HP

Director-Active
The Gables Grindon Lane, Sunderland, SR4 8HP

Director-Active
Cliff House Cliff Road, Owmby By Spital, Market Rasen, LN8 2HL

Director-Active
27-28 Frederick Street, Sunderland, Tyne & Wear, SR1 1LZ

Director-Active

People with Significant Control

Mr Roger Craig Martin
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:27/28, Frederick Street, Sunderland, United Kingdom, SR1 1LZ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Adrian Sinclair Martin
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:27/28, Frederick Street, Sunderland, United Kingdom, SR1 1LZ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
John Malcolm Rawse
Notified on:06 April 2016
Status:Active
Date of birth:November 1940
Nationality:British
Country of residence:United Kingdom
Address:27/28, Frederick Street, Sunderland, United Kingdom, SR1 1LZ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

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

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Officers

Change person director company with change date.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Officers

Change person director company with change date.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Officers

Change person director company with change date.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Officers

Appoint person secretary company with name date.

Download
2018-02-13Officers

Termination secretary company with name termination date.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Accounts

Accounts with accounts type total exemption small.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-11-30Officers

Appoint person director company with name date.

Download
2015-11-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.