Holmes & Hills LLP COLCHESTER


Holmes & Hills LLP started in year 2010 as Limited Liability Partnership with registration number OC352397. The Holmes & Hills LLP company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Colchester at A12 Commercial Hub London Road. Postal code: CO6 1ED.

As of 29 April 2024, our data shows no information about any ex officers on these positions.

Holmes & Hills LLP Address / Contact

Office Address A12 Commercial Hub London Road
Office Address2 Marks Tey
Town Colchester
Post code CO6 1ED
Country of origin United Kingdom

Company Information / Profile

Registration Number OC352397
Date of Incorporation Wed, 17th Feb 2010
End of financial Year 30th April
Company age 14 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Lawrence P.

Position: LLP Member

Appointed: 01 May 2023

Michael H.

Position: LLP Member

Appointed: 01 May 2022

Carol T.

Position: LLP Member

Appointed: 01 May 2017

Samuel B.

Position: LLP Member

Appointed: 01 May 2015

Steven H.

Position: LLP Designated Member

Appointed: 01 May 2011

Mark C.

Position: LLP Designated Member

Appointed: 06 April 2010

Jason B.

Position: LLP Member

Appointed: 06 April 2010

Rebecca M.

Position: LLP Member

Appointed: 06 April 2010

Stevem H.

Position: LLP Member

Appointed: 01 May 2011

Resigned: 01 May 2011

Edward P.

Position: LLP Member

Appointed: 06 April 2010

Resigned: 30 April 2013

Colin S.

Position: LLP Member

Appointed: 06 April 2010

Resigned: 30 April 2011

Jacqueline C.

Position: LLP Member

Appointed: 06 April 2010

Resigned: 31 July 2010

Richard H.

Position: LLP Member

Appointed: 06 April 2010

Resigned: 01 May 2016

Helen H.

Position: LLP Member

Appointed: 06 April 2010

Resigned: 01 May 2015

Michael W.

Position: LLP Member

Appointed: 06 April 2010

Resigned: 30 April 2013

Christopher L.

Position: LLP Member

Appointed: 06 April 2010

Resigned: 01 November 2016

Judith S.

Position: LLP Member

Appointed: 17 February 2010

Resigned: 01 May 2012

David W.

Position: LLP Designated Member

Appointed: 17 February 2010

Resigned: 01 May 2016

People with significant control

The register of persons with significant control who own or control the company consists of 5 names. As BizStats researched, there is Samuel B. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Jason B. This PSC has significiant influence or control over the company,. Moving on, there is Rebecca M., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Samuel B.

Notified on 8 March 2024
Nature of control: significiant influence or control

Jason B.

Notified on 1 May 2016
Nature of control: significiant influence or control

Rebecca M.

Notified on 1 May 2016
Nature of control: significiant influence or control

Stephen H.

Notified on 1 May 2016
Nature of control: significiant influence or control

Mark C.

Notified on 1 May 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-30
Balance Sheet
Cash Bank On Hand943 6011 569 836
Current Assets2 565 0833 260 394
Debtors1 621 4821 690 558
Net Assets Liabilities2 224 1432 464 696
Other Debtors1 016 2931 185 699
Property Plant Equipment276 715266 104
Other
Accumulated Amortisation Impairment Intangible Assets 25 000
Accumulated Depreciation Impairment Property Plant Equipment1 060 2521 103 484
Additions Other Than Through Business Combinations Property Plant Equipment 32 621
Average Number Employees During Period110121
Bank Borrowings Overdrafts 500 000
Creditors617 6551 061 802
Depreciation Rate Used For Property Plant Equipment 15
Increase From Depreciation Charge For Year Property Plant Equipment 43 232
Intangible Assets Gross Cost 25 000
Net Current Assets Liabilities1 947 4282 198 592
Other Creditors195 719176 840
Other Taxation Social Security Payable268 206244 572
Property Plant Equipment Gross Cost1 336 9671 369 588
Total Assets Less Current Liabilities2 224 1432 464 696
Trade Creditors Trade Payables153 730140 390
Trade Debtors Trade Receivables605 189504 859

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Full accounts data made up to Sunday 30th April 2023
filed on: 5th, February 2024
Free Download (28 pages)

Company search