Holmes And Hemmant Limited MOULTON CHAPEL,


Founded in 1962, Holmes And Hemmant, classified under reg no. 00722650 is an active company. Currently registered at Willow Tree Farm, PE12 0XL, Moulton Chapel, the company has been in the business for 62 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Karen H. and David H.. In addition one secretary - Karen H. - is with the company. As of 29 May 2024, there were 2 ex directors - Eva H., William H. and others listed below. There were no ex secretaries.

Holmes And Hemmant Limited Address / Contact

Office Address Willow Tree Farm,
Office Address2 Fengate Road,
Town Moulton Chapel,
Post code PE12 0XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00722650
Date of Incorporation Mon, 30th Apr 1962
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st March
Company age 62 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Karen H.

Position: Director

Appointed: 13 December 2019

Karen H.

Position: Secretary

Appointed: 05 October 1991

David H.

Position: Director

Appointed: 05 October 1991

Eva H.

Position: Director

Appointed: 05 October 1991

Resigned: 06 January 2008

William H.

Position: Director

Appointed: 05 October 1991

Resigned: 11 October 2008

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is David H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Karen H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

David H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Karen H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-052017-04-052018-04-052019-04-052020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand199 442175 357145 575181 770166 693192 692241 562322 011
Current Assets271 965256 986238 711289 974306 425267 867325 965393 777
Debtors11 32718 6155 39523 47049 17610 47915 23210 414
Net Assets Liabilities605 057585 746551 583584 675605 126595 564640 846734 101
Other Debtors2 3906 8635 3563 3606 6844 7483 0654 072
Property Plant Equipment473 611472 762464 352458 967464 643456 148442 926 
Total Inventories61 19663 01487 74184 73490 55664 69669 17161 352
Other
Accrued Liabilities Deferred Income2 5452 8302 9203 4614 9863 7504 1024 206
Accumulated Depreciation Impairment Property Plant Equipment508 921529 045545 955553 190572 514590 559567 07681 299
Additions Other Than Through Business Combinations Property Plant Equipment 19 2758 50010 200    
Amounts Owed To Directors82 25296 558112 801108 843104 73992 753  
Average Number Employees During Period44444432
Balances Amounts Owed To Related Parties 96 558      
Bank Borrowings Overdrafts8 02813 54216 310     
Corporation Tax Payable7 81039 5 7643 403 12 60722 995
Corporation Tax Recoverable  39     
Creditors112 321123 219142 347152 723152 552116 853118 34888 076
Depreciation Rate Used For Property Plant Equipment 202020    
Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 318  36 598 
Disposals Property Plant Equipment   8 350  36 705 
Increase From Depreciation Charge For Year Property Plant Equipment 20 12416 91015 55319 32418 04513 115120
Net Current Assets Liabilities159 644133 76796 364137 251153 873151 014207 617305 701
Number Shares Issued Fully Paid2 0002 0002 0002 0002 0002 0002 0002 000
Other Creditors   24 9713 717484  
Other Taxation Social Security Payable4481 300141 3061 6701 026  
Par Value Share 1111111
Property Plant Equipment Gross Cost982 5321 001 8071 010 3071 012 1571 037 1571 046 7071 010 002473 191
Taxation Including Deferred Taxation Balance Sheet Subtotal12 14212 7559 13311 543    
Total Assets Less Current Liabilities633 255606 529560 716596 218618 516607 162650 543742 664
Trade Creditors Trade Payables11 2388 95010 3028 37834 03718 84014 16016 244
Trade Debtors Trade Receivables8 93711 752 20 11042 4925 73112 1676 342
Provisions For Liabilities Balance Sheet Subtotal   11 54313 39011 5989 6978 563
Total Additions Including From Business Combinations Property Plant Equipment    25 0009 550 5 300
Amounts Owed By Directors     -92 753-87 479 

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 6th, December 2023
Free Download (10 pages)

Company search

Advertisements