Holmescarr Ark And Crafts Limited DONCASTER


Founded in 2012, Holmescarr Ark And Crafts, classified under reg no. 08043753 is an active company. Currently registered at Holmescarr Centre Grange Lane DN11 0LP, Doncaster the company has been in the business for 12 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 5 directors, namely Brendan S., Ken G. and Sarup S. and others. Of them, Elaine S. has been with the company the longest, being appointed on 1 August 2016 and Brendan S. and Ken G. have been with the company for the least time - from 12 November 2022. As of 24 April 2024, there were 13 ex directors - Carolyn H., Cheryl W. and others listed below. There were no ex secretaries.

Holmescarr Ark And Crafts Limited Address / Contact

Office Address Holmescarr Centre Grange Lane
Office Address2 New Rossington
Town Doncaster
Post code DN11 0LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08043753
Date of Incorporation Tue, 24th Apr 2012
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Brendan S.

Position: Director

Appointed: 12 November 2022

Ken G.

Position: Director

Appointed: 12 November 2022

Sarup S.

Position: Director

Appointed: 01 September 2022

Deborah H.

Position: Director

Appointed: 18 February 2019

Elaine S.

Position: Director

Appointed: 01 August 2016

Carolyn H.

Position: Director

Appointed: 10 April 2019

Resigned: 15 May 2019

Cheryl W.

Position: Director

Appointed: 01 November 2016

Resigned: 17 July 2023

Lorraine C.

Position: Director

Appointed: 01 August 2016

Resigned: 19 February 2018

John W.

Position: Director

Appointed: 01 December 2015

Resigned: 20 July 2017

John W.

Position: Director

Appointed: 26 October 2015

Resigned: 12 November 2022

Brian C.

Position: Director

Appointed: 08 September 2015

Resigned: 24 July 2017

Stephanie F.

Position: Director

Appointed: 08 June 2015

Resigned: 17 March 2016

David C.

Position: Director

Appointed: 13 May 2014

Resigned: 12 January 2017

Sandra G.

Position: Director

Appointed: 29 April 2013

Resigned: 01 June 2015

Margaret F.

Position: Director

Appointed: 29 April 2013

Resigned: 25 April 2016

Marion S.

Position: Director

Appointed: 24 April 2012

Resigned: 12 June 2013

Heather M.

Position: Director

Appointed: 24 April 2012

Resigned: 18 February 2019

Brian C.

Position: Director

Appointed: 24 April 2012

Resigned: 02 December 2014

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Elaine S. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Heather M. This PSC has significiant influence or control over the company,.

Elaine S.

Notified on 24 April 2017
Nature of control: significiant influence or control

Heather M.

Notified on 24 April 2017
Ceased on 18 February 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-302015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   21 79420 2697 51311 552    
Current Assets 35 172 22 05820 5337 51311 5525 36536 54636 12920 264
Debtors   264264      
Net Assets Liabilities   25 82318 9276 83811 5525 36536 54636 12920 264
Other Debtors   4 585264      
Cash Bank In Hand5 16135 17235 17221 794       
Net Assets Liabilities Including Pension Asset Liability4 5915 64834 34225 823       
Reserves/Capital
Profit Loss Account Reserve4 5915 64834 34225 823       
Other
Average Number Employees During Period     544333
Creditors   5561 606675     
Net Current Assets Liabilities4 5915 64834 34225 82318 9276 83811 5525 36536 54636 12920 264
Other Creditors   5561 606675     
Total Assets Less Current Liabilities      11 5525 36536 54636 12920 264
Capital Employed4 5915 64834 34225 823       
Creditors Due Within One Year57029 524830-3 765       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: July 17, 2023
filed on: 5th, September 2023
Free Download (1 page)

Company search

Advertisements