UKBizDB.co.uk

WM H HOLMES & SON LOFTHOUSE LIMITED

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

This company is commonly known as Wm H Holmes & Son Lofthouse Limited. The company was founded 63 years ago and was given the registration number 00677585. The firm's registered office is in WAKEFIELD. You can find them at 27 Woolford Way, Lofthouse, Wakefield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WM H HOLMES & SON LOFTHOUSE LIMITED
Company Number:00677585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 December 1960
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:27 Woolford Way, Lofthouse, Wakefield, England, WF3 3LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Leeds Road, Lofthouse, Wakefield, England, WF3 3EY

Director16 May 2018Active
37, Westgate Court, Lofthouse, Wakefield, England, WF3 3NL

Director16 May 2018Active
27, Woolford Way, Lofthouse, Wakefield, England, WF3 3LA

Director16 May 2018Active
37 Westgate Court, Lofthouse, Wakefield, WF3 3NL

Secretary30 November 1993Active
Castle Head Farm, Lofthouse, Wakefield, WF3 3PD

Secretary-Active
21 Jubille Crescent, Bolus Lane Outwood, Wakefield,

Director-Active
Castle Head Farm, Lofthouse, Wakefield, WF3 3PD

Director-Active

People with Significant Control

Ms Susan Mary Fisher
Notified on:16 September 2020
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:41, Leeds Road, Wakefield, England, WF3 3EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Linda Margaret Green
Notified on:16 September 2020
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:37, Westgate Court, Wakefield, England, WF3 3NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Patricia Anne Pease
Notified on:16 September 2020
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:27, Woolford Way, Wakefield, England, WF3 3LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffery Edumond Holmes
Notified on:06 April 2016
Status:Active
Date of birth:August 1926
Nationality:British
Country of residence:United Kingdom
Address:Castle Head Farm, Lofthouse, Wakefield, United Kingdom, WF3 3PD
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
2022-03-02Gazette

Gazette dissolved liquidation.

Download
2021-12-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-07Address

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

Download
2020-12-05Resolution

Resolution.

Download
2020-11-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-29Mortgage

Mortgage satisfy charge full.

Download
2020-10-21Persons with significant control

Notification of a person with significant control.

Download
2020-10-21Persons with significant control

Notification of a person with significant control.

Download
2020-10-21Persons with significant control

Notification of a person with significant control.

Download
2020-10-16Persons with significant control

Cessation of a person with significant control.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-09-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Accounts

Change account reference date company previous extended.

Download
2018-05-16Officers

Termination secretary company with name termination date.

Download
2018-05-16Officers

Appoint person director company with name date.

Download
2018-05-16Officers

Appoint person director company with name date.

Download
2018-05-16Officers

Appoint person director company with name date.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-05-16Address

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

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.