HOLMES HALLS (PROCESSORS) LIMITED

Sculcoates Tannery Sculcoates Tannery, Hull, HU5 1RL, East Yorkshire
StatusACTIVE
Company No.04206555
CategoryPrivate Limited Company
Incorporated26 Apr 2001
Age23 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

HOLMES HALLS (PROCESSORS) LIMITED is an active private limited company with number 04206555. It was incorporated 23 years, 1 month, 5 days ago, on 26 April 2001. The company address is Sculcoates Tannery Sculcoates Tannery, Hull, HU5 1RL, East Yorkshire.



Company Fillings

Confirmation statement with updates

Date: 02 May 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Capital

Type: SH01

Capital : 2,500,000 GBP

Date: 2023-08-04

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2022

Action Date: 08 Aug 2022

Category: Capital

Type: SH01

Capital : 1,700,000 GBP

Date: 2022-08-08

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 15 Jun 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 23 Dec 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-25

New date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042065550006

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Nov 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-11-22

Officer name: Michael Sykes

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2021

Action Date: 06 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adelaide S.P.A. (Uk) Limited

Cessation date: 2021-08-06

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2021

Action Date: 06 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Finco 1865 Spa

Notification date: 2021-08-06

Documents

View document PDF

Memorandum articles

Date: 24 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2021

Action Date: 25 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dawn Holdings Limited

Notification date: 2021-03-01

Documents

View document PDF

Memorandum articles

Date: 16 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Mr. Patrick Martin Walsh

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Breen

Appointment date: 2021-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-01

Officer name: Joanne Elizabeth Platt

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-01

Officer name: Susan Annabel Ward

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Anthony Woodward

Termination date: 2021-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-01

Officer name: Richard Anthony Brady

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Adelaide S.P.A. (Uk) Limited

Notification date: 2021-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Anthony Woodward

Cessation date: 2021-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-01

Psc name: Susan Annabel Ward

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joanne Elizabeth Platt

Cessation date: 2021-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Anthony Brady

Cessation date: 2021-03-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2020

Action Date: 28 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-28

Charge number: 042065550008

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-29

Psc name: Jacinta Louise Dean

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2020

Action Date: 25 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-30

Officer name: Charles Geoffrey Norman Barker

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Dec 2019

Action Date: 30 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Geoffrey Norman Barker

Cessation date: 2019-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Edward Crossley

Appointment date: 2019-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2019

Action Date: 25 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-25

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 24 Sep 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 042065550006

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2018

Action Date: 25 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Johnson

Appointment date: 2017-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Capital allotment shares

Date: 28 May 2017

Action Date: 12 May 2017

Category: Capital

Type: SH01

Capital : 500,000.00 GBP

Date: 2017-05-12

Documents

View document PDF

Resolution

Date: 24 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2017

Action Date: 25 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-25

Documents

View document PDF

Resolution

Date: 28 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 28 Nov 2016

Action Date: 28 Oct 2016

Category: Capital

Type: SH06

Capital : 400,000 GBP

Date: 2016-10-28

Documents

View document PDF

Capital return purchase own shares

Date: 28 Nov 2016

Category: Capital

Type: SH03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2016

Action Date: 13 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-13

Charge number: 042065550007

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Anthony Brady

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-10

Officer name: Mr Michael Sykes

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-09

Officer name: Beverley Fielding

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-04-01

Officer name: Mr Beverley Fielding

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-01

Officer name: Michael Sykes

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Sykes

Appointment date: 2016-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-31

Officer name: Beverley Fielding

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2016

Action Date: 25 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-04

Officer name: Mr Richard Anthony Brady

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Banks

Termination date: 2016-03-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 26 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2015

Action Date: 02 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042065550006

Charge creation date: 2015-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2015

Action Date: 25 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-02-24

Officer name: Michael Sykes

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Beverley Fielding

Appointment date: 2015-02-24

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2014

Action Date: 25 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Accounts with accounts type medium

Date: 31 May 2013

Action Date: 25 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 26 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-26

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2012

Action Date: 25 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-25

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2012

Action Date: 16 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Charles Geoffrey Norman Barker

Change date: 2012-06-16

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2012

Action Date: 16 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Charles Geoffrey Norman Barker

Change date: 2012-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 26 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-26

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2011

Action Date: 25 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-25

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Susan Annabel Ward

Documents

View document PDF

Termination director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacinta Byrne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 26 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 26 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-26

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Charles Geoffrey Norman Barker

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 2010

Action Date: 25 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-25

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 2009

Action Date: 25 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-25

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2008

Action Date: 25 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-25

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2007

Action Date: 25 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-25

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2006

Action Date: 25 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-25

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

90 GREENWOOD ROAD RESIDENTS LIMITED

90 GREENWOOD ROAD,LONDON,E8 1NE

Number:02625745
Status:ACTIVE
Category:Private Limited Company

BROADWAY CAPITAL STL BOND LIMITED

48 DOVER STREET,LONDON,W1S 4FF

Number:11073377
Status:ACTIVE
Category:Private Limited Company

INGENIUM TECHNICAL SOLUTIONS LTD

102/105 LICHFIELD STREET,TAMWORTH,B79 7QB

Number:08258119
Status:ACTIVE
Category:Private Limited Company

JUST FOOD TECHNICAL LTD

2 CHAPEL CLOSE,BUDE,EX23 9JR

Number:11164628
Status:ACTIVE
Category:Private Limited Company

MARINSPECT ENGINEERING LIMITED

11 CAPUTHALL ROAD,LIVINGSTON,EH54 8AS

Number:SC263266
Status:ACTIVE
Category:Private Limited Company

SNP MEDIA SERVICES LIMITED

116-118 FINCHLEY ROAD,LONDON,NW3 5HT

Number:11089134
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source