Company NameHoliday Home Supplies Ltd
DirectorRichard Soper
Company StatusActive
Company Number05657803
CategoryPrivate Limited Company
Incorporation Date19 December 2005(18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard Soper
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2015(9 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRsv Business Park Spyvee Street
Hull
HU8 7JJ
Director NameRaymond Stock
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(3 days after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressCladdach
Warren Farm
Wynyard
Cleveland
TS20 5NO
Director NameTrevor Grant
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(3 days after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Valley Drive
Kirk Ella
Hull
North Humberside
HU10 7PW
Secretary NameGeraldine Stock
NationalityBritish
StatusResigned
Appointed22 December 2005(3 days after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2014)
RoleCompany Director
Correspondence AddressCladdach
Warren Farm, Wynyard
Billingham
Cleveland
Ts22 5n0
Secretary NameMr Trevor Grant
StatusResigned
Appointed31 March 2014(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2015)
RoleCompany Director
Correspondence AddressRsv Business Park Spyvee Street
Hull
HU8 7JJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address115 Cleveland Street
Hull
HU8 7AU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Trevor Grant
100.00%
Ordinary

Financials

Year2014
Net Worth£82,325
Cash£1,118
Current Liabilities£74,569

Accounts

Latest Accounts26 June 2022 (1 year, 10 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

30 July 2021Delivered on: 2 August 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The f/h property k/a 115 cleveland street, hull, east yorkshire.
Outstanding
25 February 2019Delivered on: 15 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H crown windows new cleveland street hull east yorkshire.
Outstanding
4 March 2019Delivered on: 4 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
21 October 2015Delivered on: 22 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
1 June 2006Delivered on: 14 June 2006
Persons entitled: Crest Medical Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of charge with full title guarantee the intial rent deposit, all sums and all the interest of the tenant.
Outstanding

Filing History

8 March 2024Previous accounting period extended from 26 June 2023 to 30 November 2023 (1 page)
19 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
8 September 2023Total exemption full accounts made up to 26 June 2022 (9 pages)
26 June 2023Current accounting period shortened from 27 June 2022 to 26 June 2022 (1 page)
27 March 2023Previous accounting period shortened from 28 June 2022 to 27 June 2022 (1 page)
27 February 2023Confirmation statement made on 19 December 2022 with updates (4 pages)
27 February 2023Statement of capital following an allotment of shares on 25 May 2022
  • GBP 101
(3 pages)
28 June 2022Total exemption full accounts made up to 28 June 2021 (9 pages)
28 March 2022Previous accounting period shortened from 29 June 2021 to 28 June 2021 (1 page)
23 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
17 December 2021Registered office address changed from Rsv Business Park Spyvee Street Hull HU8 7JJ England to 115 Cleveland Street Hull HU8 7AU on 17 December 2021 (1 page)
2 August 2021Registration of charge 056578030005, created on 30 July 2021 (39 pages)
17 June 2021Total exemption full accounts made up to 29 June 2020 (9 pages)
21 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 29 June 2019 (9 pages)
29 June 2020Current accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
6 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
15 March 2019Registration of charge 056578030004, created on 25 February 2019 (40 pages)
4 March 2019Registration of charge 056578030003, created on 4 March 2019 (43 pages)
2 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
23 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
29 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
29 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
4 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
4 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
22 October 2015Registration of charge 056578030002, created on 21 October 2015 (23 pages)
22 October 2015Registration of charge 056578030002, created on 21 October 2015 (23 pages)
9 October 2015Termination of appointment of Trevor Grant as a director on 30 September 2015 (1 page)
9 October 2015Termination of appointment of Trevor Grant as a director on 30 September 2015 (1 page)
9 October 2015Termination of appointment of Trevor Grant as a secretary on 30 September 2015 (1 page)
9 October 2015Termination of appointment of Trevor Grant as a secretary on 30 September 2015 (1 page)
6 October 2015Registered office address changed from 23 Yarm Road Stockton upon Tees TS18 3NJ to Rsv Business Park Spyvee Street Hull HU8 7JJ on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 23 Yarm Road Stockton upon Tees TS18 3NJ to Rsv Business Park Spyvee Street Hull HU8 7JJ on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 23 Yarm Road Stockton upon Tees TS18 3NJ to Rsv Business Park Spyvee Street Hull HU8 7JJ on 6 October 2015 (1 page)
16 September 2015Appointment of Mr Richard Soper as a director on 7 September 2015 (2 pages)
16 September 2015Appointment of Mr Richard Soper as a director on 7 September 2015 (2 pages)
16 September 2015Appointment of Mr Richard Soper as a director on 7 September 2015 (2 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 April 2014Termination of appointment of Raymond Stock as a director (1 page)
8 April 2014Appointment of Mr Trevor Grant as a secretary (2 pages)
8 April 2014Appointment of Mr Trevor Grant as a secretary (2 pages)
8 April 2014Termination of appointment of Raymond Stock as a director (1 page)
8 April 2014Termination of appointment of Geraldine Stock as a secretary (1 page)
8 April 2014Termination of appointment of Geraldine Stock as a secretary (1 page)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 January 2012Director's details changed for Trevor Grant on 1 January 2011 (2 pages)
3 January 2012Director's details changed for Trevor Grant on 1 January 2011 (2 pages)
3 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
3 January 2012Director's details changed for Trevor Grant on 1 January 2011 (2 pages)
22 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Raymond Stock on 1 December 2009 (2 pages)
1 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Raymond Stock on 1 December 2009 (2 pages)
1 February 2010Director's details changed for Raymond Stock on 1 December 2009 (2 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 January 2009Return made up to 19/12/08; full list of members (4 pages)
8 January 2009Return made up to 19/12/08; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 December 2007Return made up to 19/12/07; full list of members (2 pages)
20 December 2007Secretary's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
20 December 2007Return made up to 19/12/07; full list of members (2 pages)
20 December 2007Secretary's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
31 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 January 2007Return made up to 19/12/06; full list of members (3 pages)
18 January 2007Return made up to 19/12/06; full list of members (3 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
6 January 2006New director appointed (2 pages)
6 January 2006Ad 22/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006Ad 22/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 January 2006New secretary appointed (2 pages)
5 January 2006New secretary appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005Secretary resigned (1 page)
19 December 2005Incorporation (9 pages)
19 December 2005Incorporation (9 pages)