Holmes Halls (processors) Limited HULL


Founded in 2001, Holmes Halls (processors), classified under reg no. 04206555 is an active company. Currently registered at Sculcoates Tannery HU5 1RL, Hull the company has been in the business for 23 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2001-06-11 Holmes Halls (processors) Limited is no longer carrying the name Target Treat.

The company has 4 directors, namely Patrick W., Sean B. and Paul C. and others. Of them, Howard J. has been with the company the longest, being appointed on 17 October 2017 and Patrick W. and Sean B. have been with the company for the least time - from 1 March 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Holmes Halls (processors) Limited Address / Contact

Office Address Sculcoates Tannery
Office Address2 Sculcoates
Town Hull
Post code HU5 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04206555
Date of Incorporation Thu, 26th Apr 2001
Industry Tanning and dressing of leather; dressing and dyeing of fur
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Patrick W.

Position: Director

Appointed: 01 March 2021

Sean B.

Position: Director

Appointed: 01 March 2021

Paul C.

Position: Director

Appointed: 02 December 2019

Howard J.

Position: Director

Appointed: 17 October 2017

Michael S.

Position: Secretary

Appointed: 10 May 2016

Resigned: 22 November 2021

Beverley F.

Position: Secretary

Appointed: 01 April 2016

Resigned: 09 May 2016

Michael S.

Position: Secretary

Appointed: 01 April 2016

Resigned: 01 April 2016

Richard B.

Position: Director

Appointed: 04 March 2016

Resigned: 01 March 2021

Beverley F.

Position: Secretary

Appointed: 24 February 2015

Resigned: 31 March 2016

Susan W.

Position: Director

Appointed: 06 May 2011

Resigned: 01 March 2021

Jacinta B.

Position: Director

Appointed: 08 June 2006

Resigned: 06 May 2011

Charles B.

Position: Director

Appointed: 17 November 2005

Resigned: 30 November 2019

Ian B.

Position: Director

Appointed: 08 October 2001

Resigned: 04 March 2016

Joanne P.

Position: Director

Appointed: 08 October 2001

Resigned: 01 March 2021

Robert R.

Position: Director

Appointed: 10 July 2001

Resigned: 03 October 2005

Thomas U.

Position: Director

Appointed: 10 July 2001

Resigned: 11 October 2005

Michael S.

Position: Secretary

Appointed: 14 June 2001

Resigned: 24 February 2015

John W.

Position: Director

Appointed: 15 May 2001

Resigned: 01 March 2021

Hugh B.

Position: Director

Appointed: 15 May 2001

Resigned: 08 June 2006

Martin S.

Position: Secretary

Appointed: 15 May 2001

Resigned: 14 June 2001

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 2001

Resigned: 15 May 2001

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 April 2001

Resigned: 15 May 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 9 names. As BizStats established, there is Dawn Holdings Limited from Castletown, United Kingdom. This PSC is classified as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Finco 1865 Spa that put Bassano De Grappa (Vi), Italy as the official address. This PSC has a legal form of "a plc", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Adelaide S.p.a. (Uk) Limited, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Dawn Holdings Limited

The Red House One The Parade, Castletown, Isle Of Man, IM9 1LG, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Isle Of Man
Place registered Isle Of Man
Registration number 015303v
Notified on 1 March 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Finco 1865 Spa

Via S.Rocco Via S Rocco 120, 36061, Bassano De Grappa (Vi), Italy

Legal authority Italian
Legal form Plc
Country registered Italy
Place registered Italy
Registration number It00785430240
Notified on 6 August 2021
Nature of control: 25-50% shares

Adelaide S.P.A. (Uk) Limited

1 City Road East, Manchester, M15 4PN, England

Legal authority Companies Act 2008
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House Registry
Registration number 05770094
Notified on 1 March 2021
Ceased on 6 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Susan W.

Notified on 28 April 2016
Ceased on 1 March 2021
Nature of control: significiant influence or control

Joanne P.

Notified on 28 April 2016
Ceased on 1 March 2021
Nature of control: significiant influence or control

Richard B.

Notified on 28 April 2016
Ceased on 1 March 2021
Nature of control: significiant influence or control

John W.

Notified on 28 April 2016
Ceased on 1 March 2021
Nature of control: significiant influence or control

Jacinta D.

Notified on 28 April 2016
Ceased on 29 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Charles B.

Notified on 28 April 2016
Ceased on 30 October 2019
Nature of control: significiant influence or control

Company previous names

Target Treat June 11, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-252017-10-252018-10-252019-10-252020-10-252021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand10 487614 073303 782281 852481 701674 331174 796891 301
Current Assets2 304 2102 475 6202 117 4452 044 0231 980 1332 569 7592 463 8163 224 132
Debtors1 830 3921 454 1531 127 2691 115 4541 074 5601 438 1451 465 0911 713 913
Net Assets Liabilities841 6971 244 1101 670 5081 632 8521 223 2821 383 7012 906 7613 476 195
Other Debtors271 24531 11636 69324 13238 361200 971305 374705 740
Property Plant Equipment868 2721 327 0362 374 9252 374 5762 501 5103 718 0595 657 124 
Total Inventories463 331407 394686 394646 717423 872457 283823 929618 918
Other
Audit Fees Expenses7 4858 3358 4908 2538 4539 163  
Company Contributions To Money Purchase Plans Directors6 5706 6686 7906 99012 33411 289  
Director Remuneration73 71173 40476 54972 68999 21298 168  
Number Directors Accruing Benefits Under Money Purchase Scheme111111  
Accrued Liabilities119 877174 364301 503432 818218 216156 264  
Accumulated Depreciation Impairment Property Plant Equipment1 165 7971 239 4291 320 6451 516 4921 757 4992 086 9882 325 98019 373
Administrative Expenses698 067686 666658 884796 572870 2011 149 809  
Applicable Tax Rate201919191919  
Average Number Employees During Period3435404142424647
Bank Borrowings Overdrafts220 783 20 579 1 189 4901 109 101681 582 
Bank Overdrafts220 783 20 579     
Capital Commitments 445 84449 46960 330270 000454 00078 64530 000
Cash Cash Equivalents Cash Flow Value-210 296614 073283 203 481 701   
Comprehensive Income Expense189 147152 413426 398-37 656-409 570160 419  
Corporation Tax Payable7 6057 51816 922     
Corporation Tax Recoverable   16 92216 922   
Cost Sales9 623 6039 771 3967 828 0247 313 6696 078 9408 623 238  
Creditors560 0001 210 0001 210 0001 210 0002 399 4903 169 1013 683 2494 711 699
Current Tax For Period7 6057 51816 922-16 922    
Deferred Tax Asset Debtors16 738    87 015  
Depreciation Amortisation Expense45 19378 790160 798237 492247 672332 998  
Depreciation Expense Property Plant Equipment46 55378 790160 798237 492247 672332 998  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 15879 58241 645 3 5092 27736 804
Disposals Property Plant Equipment 5 15884 42541 645 19 1358 40950 350
Finance Lease Liabilities Present Value Total       15 039
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax 100 000      
Further Operating Expense Item Component Total Operating Expenses1 430-18 828      
Future Minimum Lease Payments Under Non-cancellable Operating Leases38 74538 74538 74538 74520 017 179 775123 384
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-737 34717 006147 752-13 168-735 364915 878  
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables393 189359 501326 88428 73740 894-293 492  
Gain Loss On Disposal Assets Income Statement Subtotal  20 157 -9 331-14 126  
Gain Loss On Disposals Property Plant Equipment  20 157 -9 331-14 126  
Gross Profit Loss776 090878 0171 133 985700 259341 174767 019  
Income Taxes Paid Refund Classified As Operating Activities -7 605-7 518-16 922 16 922  
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-247 477824 369-330 870-1 351199 849192 630  
Increase Decrease In Stocks Inventories Finished Goods Work In Progress-408 195-55 937279 000-39 677-222 84533 411  
Increase From Depreciation Charge For Year Property Plant Equipment 78 790160 798237 492 332 998338 649455 751
Interest Expense On Bank Overdrafts1191 1478 18   
Interest Paid Classified As Operating Activities-119-1 147-8 -38 515-49 818  
Interest Payable Similar Charges Finance Costs1191 1478 38 51549 818  
Issue Equity Instruments 250 000      
Net Cash Flows From Used In Financing Activities440 000-629 400  -1 302 514-757 102  
Net Cash Flows From Used In Investing Activities155 775536 8371 187 148236 479383 8561 563 667  
Net Cash Flows From Used In Operating Activities-348 298-731 806-856 278-235 128718 809-999 195  
Net Cash Generated From Operations-348 417-740 558-863 804-252 050680 294-1 032 091  
Net Current Assets Liabilities533 4251 148 699612 789590 0361 148 486834 743932 8861 869 918
Net Interest Received Paid Classified As Investing Activities -717-1 382-664-81-6  
Nominal Value Shares Issued Specific Share Issue 1      
Number Shares Issued Fully Paid 500 000500 000500 000 500 000500 000500 000
Number Shares Issued Specific Share Issue 100 000      
Operating Profit Loss239 187229 324527 527-40 688-465 67295 992  
Other Comprehensive Income Expense Net Tax -30 600      
Other Creditors2 6273 00157 34960 92482 3032 060 0003 001 6674 696 660
Other Deferred Tax Expense Credit42 31638 36385 58114 554-94 536-114 239  
Other Interest Receivable Similar Income Finance Income 7171 382664816  
Other Operating Income Format1161 16437 97352 42655 62563 355478 782  
Other Remaining Borrowings210 000210 0001 210 0001 210 0001 210 0002 060 000  
Other Taxation Social Security Payable17 11219 16020 71525 53820 63051 42399 926242 914
Par Value Share 111 111
Payments To Redeem Own Shares -130 600      
Pension Other Post-employment Benefit Costs Other Pension Costs27 80225 94926 94830 51539 17544 551  
Prepayments Accrued Income35 49631 39528 135123 095148 533113 956  
Proceeds From Borrowings Classified As Financing Activities-100 000-650 000  -1 315 750-1 670 000  
Proceeds From Issuing Shares -350 000      
Proceeds From Sales Property Plant Equipment  -25 000  -1 500  
Profit Loss189 147183 013426 398-37 656-409 570160 419  
Profit Loss On Ordinary Activities Before Tax239 068228 894528 901-40 024-504 10646 180  
Property Plant Equipment Gross Cost2 034 0692 566 4653 695 5703 891 0684 259 0095 805 0477 983 1047 202 359
Provisions-16 73821 625107 206121 76027 224-87 015  
Provisions For Liabilities Balance Sheet Subtotal 21 625107 206121 76027 224   
Purchase Property Plant Equipment-155 775-537 554-1 213 530-237 143-383 937-1 565 173  
Raw Materials463 331407 394686 394646 717423 872457 283  
Recoverable Value-added Tax16 901       
Repayments Borrowings Classified As Financing Activities-540 000-240 000  -13 236-912 898  
Social Security Costs62 84570 33679 90385 40990 584129 138  
Staff Costs Employee Benefits Expense869 331935 6491 072 1721 131 6251 201 3211 581 620  
Tax Decrease From Utilisation Tax Losses17 9456 23240 1119 317    
Tax Expense Credit Applicable Tax Rate47 81444 474100 491-7 605-95 7808 774  
Tax Increase Decrease From Effect Capital Allowances Depreciation-23 769-31 557-43 446 -45 747-305 895  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 505833-12 -780   
Tax Tax Credit On Profit Or Loss On Ordinary Activities49 92145 881102 503-2 368-94 536-114 239  
Total Additions Including From Business Combinations Property Plant Equipment 537 5541 213 530237 143 1 565 1731 634 815973 175
Total Assets Less Current Liabilities1 401 6972 475 7352 987 7142 964 6123 649 9964 552 8026 590 0108 187 894
Total Borrowings690 783420 000440 579420 0001 722 5141 209 616  
Total Operating Lease Payments62 83356 59657 29460 86163 93196 526  
Trade Creditors Trade Payables1 153 4871 102 2751 048 239883 669383 5421 353 140824 647684 286
Trade Debtors Trade Receivables1 490 0121 391 6421 062 441951 305870 7441 237 1741 159 7171 008 173
Turnover Revenue10 399 69310 649 4138 962 0098 013 9286 420 1149 390 257  
Wages Salaries778 684839 364965 3211 015 7011 071 5621 407 931  
Bank Borrowings    113 024100 515732 097 
Interest Expense On Bank Loans Similar Borrowings    38 49749 818  
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment      -97 380 
Total Increase Decrease From Revaluations Property Plant Equipment      551 651 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-12-31
filed on: 4th, March 2024
Free Download (13 pages)

Company search

Advertisements