UKBizDB.co.uk

ROEBUCK & HOLMES LIMITED

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

This company is commonly known as Roebuck & Holmes Limited. The company was founded 42 years ago and was given the registration number 01578088. The firm's registered office is in FARNLEY TYAS. You can find them at Farnley Mill, Moor Lane, Farnley Tyas, Huddersfield. This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:ROEBUCK & HOLMES LIMITED
Company Number:01578088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1981
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop furniture

Office Address & Contact

Registered Address:Farnley Mill, Moor Lane, Farnley Tyas, Huddersfield, HD4 6UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Ashfield Avenue, Skelmanthorpe, Huddersfield, HD8 9BW

Secretary-Active
Farnley Mill, Moor Lane, Farnley Tyas, HD4 6UN

Director26 January 2018Active
11 Ashfield Avenue, Skelmanthorpe, Huddersfield, HD8 9BW

Director29 March 2001Active
Farnley Mill, Moor Lane, Farnley Tyas, HD4 6UN

Director26 January 2018Active
11 Ashfield Avenue, Skelmanthorpe, Huddersfield, HD8 9BW

Director-Active
Farnley Mill, Moor Lane, Farnley Tyas, HD4 6UN

Director26 January 2018Active
Farnley Mill, Moor Lane, Farnley Tyas, HD4 6UN

Director26 January 2018Active
49 Wellhouse Lane, Mirfield, WF14 0BD

Director27 February 2002Active
11 Ashfield Avenue, Skelmanthorpe, Huddersfield, HD8 9BW

Director-Active

People with Significant Control

Mr John Michael Roebuck
Notified on:03 May 2023
Status:Active
Date of birth:November 1980
Nationality:British
Address:Farnley Mill, Farnley Tyas, HD4 6UN
Nature of control:
  • Significant influence or control
Mr Robert Nicholas Holmes
Notified on:07 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Address:Farnley Mill, Farnley Tyas, HD4 6UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Ann Holmes
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:Farnley Mill, Farnley Tyas, HD4 6UN
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
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Persons with significant control

Notification of a person with significant control.

Download
2023-05-04Persons with significant control

Cessation of a person with significant control.

Download
2023-05-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-20Mortgage

Mortgage satisfy charge full.

Download
2023-04-20Mortgage

Mortgage satisfy charge full.

Download
2023-04-20Mortgage

Mortgage satisfy charge full.

Download
2023-04-20Mortgage

Mortgage satisfy charge full.

Download
2022-10-13Persons with significant control

Change to a person with significant control.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Persons with significant control

Notification of a person with significant control.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Capital

Capital allotment shares.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Officers

Change person director company with change date.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.