Company NameT.F. & J.M. Holmes Limited
DirectorTimothy Franklin Holmes
Company StatusActive
Company Number04899771
CategoryPrivate Limited Company
Incorporation Date15 September 2003(20 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Franklin Holmes
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2003(2 days after company formation)
Appointment Duration20 years, 7 months
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address1 Claylands Place
Whitwell
Worksop
S80 4QQ
Secretary NameJulia Michelle Holmes
NationalityBritish
StatusCurrent
Appointed17 September 2003(2 days after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence Address1 Claylands Place
Whitwell
Worksop
S80 4QQ
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA

Location

Registered Address52a High Street
Sheffield
South Yorkshire
S20 1ED
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardBeighton
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mr Timothy Franklin Holmes
100.00%
Ordinary

Financials

Year2014
Net Worth£3,008
Cash£3,362
Current Liabilities£9,994

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 September 2023 (7 months, 4 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

13 October 2023Withdrawal of a person with significant control statement on 13 October 2023 (2 pages)
13 October 2023Notification of Timothy Franklin Holmes as a person with significant control on 13 October 2023 (2 pages)
13 October 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
13 April 2023Total exemption full accounts made up to 30 September 2022 (4 pages)
21 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
4 May 2022Total exemption full accounts made up to 30 September 2021 (4 pages)
10 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
7 May 2021Total exemption full accounts made up to 30 September 2020 (4 pages)
3 November 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
5 May 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
11 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
14 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
5 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
11 August 2017Amended total exemption small company accounts made up to 30 September 2016 (4 pages)
11 August 2017Amended total exemption small company accounts made up to 30 September 2016 (4 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 October 2016Director's details changed for Timothy Franklin Holmes on 4 October 2016 (2 pages)
4 October 2016Secretary's details changed for Julia Michelle Holmes on 4 October 2016 (1 page)
4 October 2016Secretary's details changed for Julia Michelle Holmes on 4 October 2016 (1 page)
4 October 2016Director's details changed for Timothy Franklin Holmes on 4 October 2016 (2 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
25 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
4 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 December 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
13 November 2012Registered office address changed from Vicarage Corner House 219 Burton Road Derby Derbyshire DE23 6AE on 13 November 2012 (2 pages)
13 November 2012Registered office address changed from Vicarage Corner House 219 Burton Road Derby Derbyshire DE23 6AE on 13 November 2012 (2 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
25 July 2011Amended accounts made up to 30 September 2010 (6 pages)
25 July 2011Amended accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 September 2010Director's details changed for Timothy Franklin Holmes on 15 September 2010 (2 pages)
27 September 2010Director's details changed for Timothy Franklin Holmes on 15 September 2010 (2 pages)
27 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Timothy Franklin Holmes on 15 September 2010 (2 pages)
27 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Timothy Franklin Holmes on 15 September 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 September 2009Return made up to 15/09/09; full list of members (3 pages)
28 September 2009Return made up to 15/09/09; full list of members (3 pages)
3 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 October 2008Return made up to 15/09/08; full list of members (3 pages)
22 October 2008Return made up to 15/09/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 October 2007Return made up to 15/09/07; no change of members (6 pages)
23 October 2007Return made up to 15/09/07; no change of members (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 October 2006Return made up to 15/09/06; full list of members (6 pages)
16 October 2006Return made up to 15/09/06; full list of members (6 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 September 2005Return made up to 15/09/05; full list of members (6 pages)
27 September 2005Return made up to 15/09/05; full list of members (6 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
30 October 2004Return made up to 15/09/04; full list of members
  • 363(287) ‐ Registered office changed on 30/10/04
(6 pages)
30 October 2004Return made up to 15/09/04; full list of members
  • 363(287) ‐ Registered office changed on 30/10/04
(6 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003Registered office changed on 21/10/03 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page)
21 October 2003Registered office changed on 21/10/03 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page)
26 September 2003Secretary resigned (1 page)
26 September 2003Secretary resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
15 September 2003Incorporation (14 pages)
15 September 2003Incorporation (14 pages)