UKBizDB.co.uk

HOLMSLEY MILL LTD

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

This company is commonly known as Holmsley Mill Ltd. The company was founded 32 years ago and was given the registration number 02678849. The firm's registered office is in RINGWOOD. You can find them at Lyndhurst Road Holmsley, Burley, Ringwood, . This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:HOLMSLEY MILL LTD
Company Number:02678849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1992
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Office Address & Contact

Registered Address:Lyndhurst Road Holmsley, Burley, Ringwood, England, BH24 4HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holmsley Mill, Lyndhurst Road, Burley, Ringwood, United Kingdom, BH24 4HY

Secretary01 September 2021Active
Holmsley Mill, Lyndhurst Road, Burley, Ringwood, England, BH24 4HY

Director10 November 2001Active
12/14 High Street, Caterham, United Kingdom, CR3 5UA

Director04 November 2022Active
8 Vicarage Drive, Hedge End, Southampton, SO30 4DU

Secretary19 April 2000Active
Brookside Cottage Hare Lane, Ashley, New Milton, BH25 5AF

Secretary14 January 1992Active
Holmsley Mill, Holmsley, Burley, Ringwood, England, BH24 4HY

Secretary01 July 2016Active
Holmsley Mill, Lyndhurst Road, Burley, Ringwood, United Kingdom, BH24 4HY

Secretary24 January 2017Active
Brookside Cottage Hare Lane, Ashley, New Milton, BH25 5AF

Director14 January 1992Active
Brookside Cottage Hare Lane, Ashley, New Milton, BH25 5AF

Director01 January 1995Active
35 Normanhurst Avenue, Bournemouth, BH8 9NN

Director14 January 1992Active
5 Cliff Drive, Canford Cliffs, Poole, BH13 7JD

Director14 January 1992Active
Tanglewood, The Ride Ifold, Bilinghurst, RH14 0TF

Director17 February 2003Active
Keepers Cottage, Sulham, Pangbourne, RG8 8EB

Director19 April 2000Active
Claregate Blandys Lane, Upper Basildon, RG8 8PG

Director22 November 2000Active
The Farriers 163 Canal Towpath, Avoncliff, Bradford On Avon, BA15 2HB

Director22 November 2000Active
Lyndhurst Road, Holmsley, Burley, Nr. Ringwood, United Kingdom, BH24 4HY

Director12 November 2007Active
Woodclose Cottage, Carbins Wood Lane Upper Woolhampton, Reading, RG7 5TS

Director19 April 2000Active
16 Watermead Willow Way, Christchurch, BH23 1JJ

Director06 February 2001Active
32 Ringbury, Lymington, SO41 9FH

Director09 March 2004Active

People with Significant Control

Mr Gareth Jon Hemmings
Notified on:04 November 2022
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:12/14 High Street, Caterham, United Kingdom, CR3 5UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Duncan Palmer
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Holmsley Mill, Holmsley, Ringwood, England, BH24 4HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Dixon
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:England
Address:Holmsley Mill, Holmsley, Ringwood, England, BH24 4HY
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Heart Of Oak Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Holmsley Mill, Lyndhurst Road, Ringwood, United Kingdom, BH24 4HY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Persons with significant control

Change to a person with significant control.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Officers

Appoint person secretary company with name date.

Download
2021-10-21Officers

Termination secretary company with name termination date.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-28Address

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

Download
2020-04-28Address

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

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Persons with significant control

Change to a person with significant control.

Download
2020-01-23Officers

Change person secretary company with change date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Persons with significant control

Cessation of a person with significant control.

Download
2019-05-10Persons with significant control

Change to a person with significant control.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.