Company NameWm H Holmes & Son Lofthouse Limited
Company StatusDissolved
Company Number00677585
CategoryPrivate Limited Company
Incorporation Date12 December 1960(63 years, 4 months ago)
Dissolution Date2 March 2022 (2 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Susan Mary Fisher
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2018(57 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 02 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Leeds Road
Lofthouse
Wakefield
WF3 3EY
Director NameMs Linda Margaret Green
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2018(57 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 02 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Westgate Court
Lofthouse
Wakefield
WF3 3NL
Director NameMs Patricia Anne Pease
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2018(57 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 02 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Woolford Way
Lofthouse
Wakefield
WF3 3LA
Director NameKenneth Howard Hodgson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(30 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 August 1993)
RoleMarket Gardener
Correspondence Address21 Jubille Crescent
Bolus Lane Outwood
Wakefield
West Yorkshire
Director NameGeoffrey Edmund Holmes
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(30 years, 9 months after company formation)
Appointment Duration26 years, 8 months (resigned 16 May 2018)
RoleMarket Gardener
Country of ResidenceEngland
Correspondence AddressCastle Head Farm
Lofthouse
Wakefield
West Yorkshire
WF3 3PD
Secretary NameGeoffrey Edmund Holmes
NationalityBritish
StatusResigned
Appointed14 September 1991(30 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle Head Farm
Lofthouse
Wakefield
West Yorkshire
WF3 3PD
Secretary NameLinda Margaret Green
NationalityBritish
StatusResigned
Appointed30 November 1993(32 years, 12 months after company formation)
Appointment Duration24 years, 5 months (resigned 16 May 2018)
RoleCompany Director
Correspondence Address37 Westgate Court
Lofthouse
Wakefield
West Yorkshire
WF3 3NL

Location

Registered AddressYorkshire House 7
South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

14k at £1G.e. Holmes
70.00%
Ordinary
2k at £1Mrs L.m. Green
10.00%
Ordinary
2k at £1Mrs P.a. Pease
10.00%
Ordinary
2k at £1Mrs S.m. Fisher
10.00%
Ordinary

Financials

Year2014
Net Worth£111,144
Cash£65,481
Current Liabilities£21,985

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

29 January 1992Delivered on: 30 January 1992
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H agricultural land containing 7 acres or thereabouts situate at robin hood in the township of lofthouse with carlton rothwell, west yorkshire being part of enclosure no. 5269 on the ordnance survey sheet SE 3226 (1/2500 1963 edition) (see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 January 1991Delivered on: 21 January 1991
Satisfied on: 4 February 1994
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the south of middleton lane thorpe and land at thorpe lane lofthouse. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
21 September 1989Delivered on: 22 September 1989
Satisfied on: 18 January 1994
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south side of middleton lane thorpe over leeds west yorkshire containing 31 1/2 acres or thereabouts title no wyk 155805 including all fixtures and fittings (other than trade fixtures and fittings). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

7 December 2020Registered office address changed from 27 Woolford Way Lofthouse Wakefield WF3 3LA England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 7 December 2020 (2 pages)
5 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-18
(1 page)
25 November 2020Declaration of solvency (5 pages)
25 November 2020Appointment of a voluntary liquidator (4 pages)
29 October 2020Satisfaction of charge 3 in full (4 pages)
21 October 2020Notification of Linda Margaret Green as a person with significant control on 16 September 2020 (2 pages)
21 October 2020Notification of Patricia Anne Pease as a person with significant control on 16 September 2020 (2 pages)
21 October 2020Notification of Susan Mary Fisher as a person with significant control on 16 September 2020 (2 pages)
16 October 2020Cessation of Geoffery Edumond Holmes as a person with significant control on 16 September 2020 (1 page)
7 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
1 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 June 2018Previous accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
16 May 2018Appointment of Ms Linda Margaret Green as a director on 16 May 2018 (2 pages)
16 May 2018Appointment of Ms Patricia Anne Pease as a director on 16 May 2018 (2 pages)
16 May 2018Appointment of Ms Susan Mary Fisher as a director on 16 May 2018 (2 pages)
16 May 2018Termination of appointment of Linda Margaret Green as a secretary on 16 May 2018 (1 page)
16 May 2018Registered office address changed from Castle Head Farm Lofthouse Near Wakefield WF3 3PD to 27 Woolford Way Lofthouse Wakefield WF3 3LA on 16 May 2018 (1 page)
16 May 2018Termination of appointment of Geoffrey Edmund Holmes as a director on 16 May 2018 (1 page)
5 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
20 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
10 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 20,000
(4 pages)
10 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 20,000
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
17 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 20,000
(4 pages)
17 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 20,000
(4 pages)
17 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 20,000
(4 pages)
13 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
13 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 20,000
(4 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 20,000
(4 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 20,000
(4 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
6 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Geoffrey Edmund Holmes on 1 September 2010 (2 pages)
6 September 2010Director's details changed for Geoffrey Edmund Holmes on 1 September 2010 (2 pages)
6 September 2010Director's details changed for Geoffrey Edmund Holmes on 1 September 2010 (2 pages)
6 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
23 September 2009Return made up to 01/09/09; full list of members (4 pages)
23 September 2009Return made up to 01/09/09; full list of members (4 pages)
21 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
21 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
19 September 2008Return made up to 01/09/08; full list of members (4 pages)
19 September 2008Return made up to 01/09/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
26 September 2007Return made up to 01/09/07; full list of members (3 pages)
26 September 2007Return made up to 01/09/07; full list of members (3 pages)
24 May 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
24 May 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
18 September 2006Return made up to 01/09/06; full list of members (7 pages)
18 September 2006Return made up to 01/09/06; full list of members (7 pages)
14 March 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
14 March 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
13 September 2005Return made up to 01/09/05; full list of members (7 pages)
13 September 2005Return made up to 01/09/05; full list of members (7 pages)
8 April 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
8 April 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
13 September 2004Return made up to 01/09/04; full list of members (7 pages)
13 September 2004Return made up to 01/09/04; full list of members (7 pages)
16 March 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
16 March 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
11 September 2003Return made up to 01/09/03; full list of members (7 pages)
11 September 2003Return made up to 01/09/03; full list of members (7 pages)
11 June 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
11 June 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
20 September 2002Return made up to 01/09/02; full list of members (7 pages)
20 September 2002Return made up to 01/09/02; full list of members (7 pages)
29 April 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
29 April 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
18 September 2001Return made up to 01/09/01; full list of members (7 pages)
18 September 2001Return made up to 01/09/01; full list of members (7 pages)
2 April 2001Accounts for a small company made up to 30 November 2000 (3 pages)
2 April 2001Accounts for a small company made up to 30 November 2000 (3 pages)
18 September 2000Return made up to 01/09/00; full list of members (7 pages)
18 September 2000Return made up to 01/09/00; full list of members (7 pages)
14 July 2000Accounts for a small company made up to 30 November 1999 (3 pages)
14 July 2000Accounts for a small company made up to 30 November 1999 (3 pages)
7 September 1999Return made up to 01/09/99; full list of members (6 pages)
7 September 1999Return made up to 01/09/99; full list of members (6 pages)
6 September 1999Accounts for a small company made up to 30 November 1998 (4 pages)
6 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 September 1999Accounts for a small company made up to 30 November 1998 (4 pages)
24 September 1998Return made up to 14/09/98; no change of members (4 pages)
24 September 1998Return made up to 14/09/98; no change of members (4 pages)
22 April 1998Accounts for a small company made up to 30 November 1997 (4 pages)
22 April 1998Accounts for a small company made up to 30 November 1997 (4 pages)
7 October 1997Return made up to 14/09/97; no change of members (4 pages)
7 October 1997Return made up to 14/09/97; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (4 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (4 pages)
15 October 1996Return made up to 14/09/96; full list of members (6 pages)
15 October 1996Return made up to 14/09/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 30 November 1995 (5 pages)
1 February 1996Accounts for a small company made up to 30 November 1995 (5 pages)
20 September 1995Return made up to 14/09/95; no change of members (4 pages)
20 September 1995Return made up to 14/09/95; no change of members (4 pages)
16 August 1995Accounts for a small company made up to 30 November 1994 (5 pages)
16 August 1995Accounts for a small company made up to 30 November 1994 (5 pages)