Harrogate
North Yorkshire
HG1 5RX
Secretary Name | Anthony Charles Lawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 1995(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mitre House North Park Road Harrogate North Yorkshire HG1 5RX |
Director Name | Miss Julie Holmes |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2007(11 years, 3 months after company formation) |
Appointment Duration | 15 years (closed 19 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mitre House North Park Road Harrogate North Yorkshire HG1 5RX |
Director Name | Brian Stuart Holmes |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Manor Way York North Yorkshire YO3 6UH |
Director Name | Anthony Lawson Potter |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 114 The Village Strensall York North Yorkshire YO3 5XD |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | holmesgroup.org |
---|
Registered Address | Mitre House North Park Road Harrogate North Yorkshire HG1 5RX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 40 other UK companies use this postal address |
2k at £1 | Holmes Catering Group LTD 99.95% Ordinary |
---|---|
1 at £1 | A. Lawson 0.05% Ordinary |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
1 April 1996 | Delivered on: 11 April 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
5 February 2021 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
---|---|
4 May 2020 | Accounts for a dormant company made up to 30 June 2019 (7 pages) |
6 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
18 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
22 March 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
14 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
4 April 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
4 April 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
3 January 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 January 2016 | Registered office address changed from C/O Saffery Champness Mitre House North Park Road Harrogate North Yorkshire HG1 5RX England to C/O Saffery Champness Mitre House North Park Road Harrogate North Yorkshire HG1 5RX on 3 January 2016 (1 page) |
3 January 2016 | Register inspection address has been changed from Sutton House the Industrial Estate Full Sutton York East Yorkshire to C/O Saffery Champness Mitre House North Park Road Harrogate North Yorkshire HG1 5RX (1 page) |
3 January 2016 | Register inspection address has been changed from Sutton House the Industrial Estate Full Sutton York East Yorkshire to C/O Saffery Champness Mitre House North Park Road Harrogate North Yorkshire HG1 5RX (1 page) |
3 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Registered office address changed from The Industrial Estate Full Sutton York YO41 1HS to C/O Saffery Champness Mitre House North Park Road Harrogate North Yorkshire HG1 5RX on 3 January 2016 (1 page) |
3 January 2016 | Registered office address changed from C/O Saffery Champness Mitre House North Park Road Harrogate North Yorkshire HG1 5RX England to C/O Saffery Champness Mitre House North Park Road Harrogate North Yorkshire HG1 5RX on 3 January 2016 (1 page) |
3 January 2016 | Registered office address changed from The Industrial Estate Full Sutton York YO41 1HS to C/O Saffery Champness Mitre House North Park Road Harrogate North Yorkshire HG1 5RX on 3 January 2016 (1 page) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
16 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
16 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
7 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Director's details changed for Anthony Charles Lawson on 1 November 2012 (2 pages) |
24 January 2013 | Director's details changed for Anthony Charles Lawson on 1 November 2012 (2 pages) |
24 January 2013 | Director's details changed for Julie Holmes on 1 November 2012 (2 pages) |
24 January 2013 | Secretary's details changed for Anthony Charles Lawson on 1 November 2012 (1 page) |
24 January 2013 | Director's details changed for Julie Holmes on 1 November 2012 (2 pages) |
24 January 2013 | Secretary's details changed for Anthony Charles Lawson on 1 November 2012 (1 page) |
24 January 2013 | Secretary's details changed for Anthony Charles Lawson on 1 November 2012 (1 page) |
24 January 2013 | Director's details changed for Anthony Charles Lawson on 1 November 2012 (2 pages) |
24 January 2013 | Director's details changed for Julie Holmes on 1 November 2012 (2 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
22 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
7 December 2009 | Director's details changed for Julie Holmes on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Julie Holmes on 7 December 2009 (2 pages) |
7 December 2009 | Register inspection address has been changed (1 page) |
7 December 2009 | Director's details changed for Anthony Charles Lawson on 1 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Anthony Charles Lawson on 1 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Anthony Charles Lawson on 1 December 2009 (2 pages) |
7 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Julie Holmes on 7 December 2009 (2 pages) |
7 December 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
17 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
1 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
18 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
18 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
6 July 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
6 July 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
6 July 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
6 July 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
5 January 2006 | Return made up to 06/12/05; full list of members (7 pages) |
5 January 2006 | Return made up to 06/12/05; full list of members (7 pages) |
18 July 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
18 July 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
13 January 2005 | Return made up to 06/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 06/12/04; full list of members (7 pages) |
1 June 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
1 June 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
21 April 2004 | Memorandum and Articles of Association (7 pages) |
21 April 2004 | Memorandum and Articles of Association (7 pages) |
19 March 2004 | Company name changed hce systems LIMITED\certificate issued on 19/03/04 (2 pages) |
19 March 2004 | Company name changed hce systems LIMITED\certificate issued on 19/03/04 (2 pages) |
7 January 2004 | Return made up to 06/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 06/12/03; full list of members (7 pages) |
23 June 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
23 June 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
20 December 2002 | Return made up to 06/12/02; full list of members (7 pages) |
20 December 2002 | Return made up to 06/12/02; full list of members (7 pages) |
12 April 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
12 April 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
28 December 2001 | Return made up to 06/12/01; full list of members (7 pages) |
28 December 2001 | Return made up to 06/12/01; full list of members (7 pages) |
26 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
26 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
6 December 2000 | Return made up to 06/12/00; full list of members (7 pages) |
6 December 2000 | Return made up to 06/12/00; full list of members (7 pages) |
3 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
23 December 1999 | Return made up to 06/12/99; full list of members
|
23 December 1999 | Return made up to 06/12/99; full list of members
|
21 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
21 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
14 December 1998 | Return made up to 06/12/98; no change of members (4 pages) |
14 December 1998 | Return made up to 06/12/98; no change of members (4 pages) |
19 October 1998 | Company name changed gd systems LTD\certificate issued on 20/10/98 (2 pages) |
19 October 1998 | Company name changed gd systems LTD\certificate issued on 20/10/98 (2 pages) |
2 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
30 December 1997 | Return made up to 06/12/97; no change of members
|
30 December 1997 | Return made up to 06/12/97; no change of members
|
6 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
6 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
12 December 1996 | Return made up to 06/12/96; full list of members
|
12 December 1996 | Return made up to 06/12/96; full list of members
|
10 May 1996 | Ad 30/04/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
10 May 1996 | Ad 30/04/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
11 April 1996 | Particulars of mortgage/charge (3 pages) |
11 April 1996 | Particulars of mortgage/charge (3 pages) |
29 January 1996 | Company name changed granuldisk uk LIMITED\certificate issued on 30/01/96 (2 pages) |
29 January 1996 | Company name changed granuldisk uk LIMITED\certificate issued on 30/01/96 (2 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
8 January 1996 | New secretary appointed;new director appointed (2 pages) |
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | New secretary appointed;new director appointed (2 pages) |
8 January 1996 | Accounting reference date notified as 30/09 (1 page) |
8 January 1996 | Accounting reference date notified as 30/09 (1 page) |
8 January 1996 | New director appointed (2 pages) |
27 December 1995 | Secretary resigned (2 pages) |
27 December 1995 | Secretary resigned (2 pages) |
27 December 1995 | Director resigned (2 pages) |
27 December 1995 | Director resigned (2 pages) |
6 December 1995 | Incorporation (11 pages) |
6 December 1995 | Incorporation (11 pages) |