Company NameHCE Food And Retail Concepts Ltd
Company StatusDissolved
Company Number03134713
CategoryPrivate Limited Company
Incorporation Date6 December 1995(28 years, 5 months ago)
Dissolution Date19 April 2022 (2 years ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAnthony Charles Lawson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMitre House North Park Road
Harrogate
North Yorkshire
HG1 5RX
Secretary NameAnthony Charles Lawson
NationalityBritish
StatusClosed
Appointed06 December 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMitre House North Park Road
Harrogate
North Yorkshire
HG1 5RX
Director NameMiss Julie Holmes
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2007(11 years, 3 months after company formation)
Appointment Duration15 years (closed 19 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMitre House North Park Road
Harrogate
North Yorkshire
HG1 5RX
Director NameBrian Stuart Holmes
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 Manor Way
York
North Yorkshire
YO3 6UH
Director NameAnthony Lawson Potter
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address114 The Village
Strensall
York
North Yorkshire
YO3 5XD
Director NameCorporate Administration Services Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed06 December 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websiteholmesgroup.org

Location

Registered AddressMitre House
North Park Road
Harrogate
North Yorkshire
HG1 5RX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2k at £1Holmes Catering Group LTD
99.95%
Ordinary
1 at £1A. Lawson
0.05%
Ordinary

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

1 April 1996Delivered 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

Filing History

5 February 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
4 May 2020Accounts for a dormant company made up to 30 June 2019 (7 pages)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
3 April 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
18 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
22 March 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
14 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
4 April 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
4 April 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
3 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 January 2016Registered 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 2016Register 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 2016Register 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 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 2,000
(4 pages)
3 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 2,000
(4 pages)
3 January 2016Registered 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 2016Registered 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 2016Registered 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 2015Total exemption full accounts made up to 30 June 2014 (6 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (6 pages)
16 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2,000
(4 pages)
16 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2,000
(4 pages)
16 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2,000
(4 pages)
16 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
16 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
7 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,000
(4 pages)
7 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,000
(4 pages)
7 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,000
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
24 January 2013Director's details changed for Anthony Charles Lawson on 1 November 2012 (2 pages)
24 January 2013Director's details changed for Anthony Charles Lawson on 1 November 2012 (2 pages)
24 January 2013Director's details changed for Julie Holmes on 1 November 2012 (2 pages)
24 January 2013Secretary's details changed for Anthony Charles Lawson on 1 November 2012 (1 page)
24 January 2013Director's details changed for Julie Holmes on 1 November 2012 (2 pages)
24 January 2013Secretary's details changed for Anthony Charles Lawson on 1 November 2012 (1 page)
24 January 2013Secretary's details changed for Anthony Charles Lawson on 1 November 2012 (1 page)
24 January 2013Director's details changed for Anthony Charles Lawson on 1 November 2012 (2 pages)
24 January 2013Director's details changed for Julie Holmes on 1 November 2012 (2 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
22 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
22 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
7 December 2009Director's details changed for Julie Holmes on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Julie Holmes on 7 December 2009 (2 pages)
7 December 2009Register inspection address has been changed (1 page)
7 December 2009Director's details changed for Anthony Charles Lawson on 1 December 2009 (2 pages)
7 December 2009Director's details changed for Anthony Charles Lawson on 1 December 2009 (2 pages)
7 December 2009Director's details changed for Anthony Charles Lawson on 1 December 2009 (2 pages)
7 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Julie Holmes on 7 December 2009 (2 pages)
7 December 2009Register inspection address has been changed (1 page)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 December 2008Return made up to 06/12/08; full list of members (4 pages)
17 December 2008Return made up to 06/12/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 January 2008Return made up to 06/12/07; full list of members (2 pages)
2 January 2008Return made up to 06/12/07; full list of members (2 pages)
1 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
18 December 2006Return made up to 06/12/06; full list of members (2 pages)
18 December 2006Return made up to 06/12/06; full list of members (2 pages)
6 July 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
6 July 2006Accounts for a small company made up to 31 December 2005 (5 pages)
6 July 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
6 July 2006Accounts for a small company made up to 31 December 2005 (5 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
5 January 2006Return made up to 06/12/05; full list of members (7 pages)
5 January 2006Return made up to 06/12/05; full list of members (7 pages)
18 July 2005Accounts for a small company made up to 30 September 2004 (5 pages)
18 July 2005Accounts for a small company made up to 30 September 2004 (5 pages)
13 January 2005Return made up to 06/12/04; full list of members (7 pages)
13 January 2005Return made up to 06/12/04; full list of members (7 pages)
1 June 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
1 June 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
21 April 2004Memorandum and Articles of Association (7 pages)
21 April 2004Memorandum and Articles of Association (7 pages)
19 March 2004Company name changed hce systems LIMITED\certificate issued on 19/03/04 (2 pages)
19 March 2004Company name changed hce systems LIMITED\certificate issued on 19/03/04 (2 pages)
7 January 2004Return made up to 06/12/03; full list of members (7 pages)
7 January 2004Return made up to 06/12/03; full list of members (7 pages)
23 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
23 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
20 December 2002Return made up to 06/12/02; full list of members (7 pages)
20 December 2002Return made up to 06/12/02; full list of members (7 pages)
12 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
12 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
28 December 2001Return made up to 06/12/01; full list of members (7 pages)
28 December 2001Return made up to 06/12/01; full list of members (7 pages)
26 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
26 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
6 December 2000Return made up to 06/12/00; full list of members (7 pages)
6 December 2000Return made up to 06/12/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
3 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
23 December 1999Return made up to 06/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
(7 pages)
23 December 1999Return made up to 06/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
(7 pages)
21 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
14 December 1998Return made up to 06/12/98; no change of members (4 pages)
14 December 1998Return made up to 06/12/98; no change of members (4 pages)
19 October 1998Company name changed gd systems LTD\certificate issued on 20/10/98 (2 pages)
19 October 1998Company name changed gd systems LTD\certificate issued on 20/10/98 (2 pages)
2 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
2 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
30 December 1997Return made up to 06/12/97; no change of members
  • 363(287) ‐ Registered office changed on 30/12/97
(8 pages)
30 December 1997Return made up to 06/12/97; no change of members
  • 363(287) ‐ Registered office changed on 30/12/97
(8 pages)
6 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
6 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
12 December 1996Return made up to 06/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 1996Return made up to 06/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 1996Ad 30/04/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
10 May 1996Ad 30/04/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
29 January 1996Company name changed granuldisk uk LIMITED\certificate issued on 30/01/96 (2 pages)
29 January 1996Company name changed granuldisk uk LIMITED\certificate issued on 30/01/96 (2 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
8 January 1996New secretary appointed;new director appointed (2 pages)
8 January 1996New director appointed (2 pages)
8 January 1996New secretary appointed;new director appointed (2 pages)
8 January 1996Accounting reference date notified as 30/09 (1 page)
8 January 1996Accounting reference date notified as 30/09 (1 page)
8 January 1996New director appointed (2 pages)
27 December 1995Secretary resigned (2 pages)
27 December 1995Secretary resigned (2 pages)
27 December 1995Director resigned (2 pages)
27 December 1995Director resigned (2 pages)
6 December 1995Incorporation (11 pages)
6 December 1995Incorporation (11 pages)