Holmsley Mill Ltd RINGWOOD


Holmsley Mill started in year 1992 as Private Limited Company with registration number 02678849. The Holmsley Mill company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Ringwood at Lyndhurst Road Holmsley. Postal code: BH24 4HY.

At the moment there are 2 directors in the the company, namely Gareth H. and Stephen D.. In addition one secretary - Audrey S. - is with the firm. 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.

Holmsley Mill Ltd Address / Contact

Office Address Lyndhurst Road Holmsley
Office Address2 Burley
Town Ringwood
Post code BH24 4HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02678849
Date of Incorporation Fri, 17th Jan 1992
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
End of financial Year 31st January
Company age 32 years old
Account next due date Thu, 31st Oct 2024 (168 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Gareth H.

Position: Director

Appointed: 04 November 2022

Audrey S.

Position: Secretary

Appointed: 01 September 2021

Stephen D.

Position: Director

Appointed: 10 November 2001

Kerry L.

Position: Secretary

Appointed: 24 January 2017

Resigned: 01 September 2021

Sarah K.

Position: Secretary

Appointed: 01 July 2016

Resigned: 24 January 2017

James P.

Position: Director

Appointed: 12 November 2007

Resigned: 07 May 2019

John W.

Position: Director

Appointed: 09 March 2004

Resigned: 15 April 2008

Christopher B.

Position: Director

Appointed: 17 February 2003

Resigned: 12 September 2006

Keith T.

Position: Director

Appointed: 06 February 2001

Resigned: 15 May 2001

John N.

Position: Director

Appointed: 22 November 2000

Resigned: 15 February 2001

Kimble E.

Position: Director

Appointed: 22 November 2000

Resigned: 08 November 2001

Jeannie A.

Position: Secretary

Appointed: 19 April 2000

Resigned: 18 November 2015

Andrew T.

Position: Director

Appointed: 19 April 2000

Resigned: 14 September 2000

Stephen D.

Position: Director

Appointed: 19 April 2000

Resigned: 15 February 2001

Robin B.

Position: Director

Appointed: 01 January 1995

Resigned: 19 April 2000

Jane B.

Position: Secretary

Appointed: 14 January 1992

Resigned: 19 April 2000

Jane B.

Position: Director

Appointed: 14 January 1992

Resigned: 19 April 2000

Alan B.

Position: Director

Appointed: 14 January 1992

Resigned: 10 November 1992

Alan B.

Position: Director

Appointed: 14 January 1992

Resigned: 14 June 1999

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As we found, there is Gareth H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Heart Of Oak Ltd that entered Ringwood, United Kingdom as the official address. This PSC has a legal form of "a ltd", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is James P., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gareth H.

Notified on 4 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Heart Of Oak Ltd

Holmsley Mill Lyndhurst Road, Burley, Ringwood, BH24 4HY, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 03117744
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

James P.

Notified on 6 April 2016
Ceased on 7 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Steven D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control
50,01-75% voting rights
right to appoint and remove directors
50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth137 097202 066220 611       
Balance Sheet
Cash Bank On Hand  225 864213 225172 767133 877113 07747 82362 04732 253
Current Assets339 062424 477448 072474 958454 743450 176356 050364 101471 783421 777
Debtors60 83754 78290 97792 363156 238166 59795 770192 296327 439244 883
Net Assets Liabilities  220 609276 920292 763286 822162 34946 95871 36468 447
Other Debtors     62 25631 02152 355252 332196 609
Property Plant Equipment  103 12585 16177 570355 525338 720303 257255 643219 005
Total Inventories  131 231169 370125 738149 702147 203123 98282 297 
Cash Bank In Hand132 578255 127225 864       
Net Assets Liabilities Including Pension Asset Liability137 097202 066220 611       
Stocks Inventory145 647114 568131 231       
Tangible Fixed Assets95 120104 258103 127       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve136 997201 966220 511       
Shareholder Funds137 097202 066220 611       
Other
Accumulated Amortisation Impairment Intangible Assets  14 23915 27118 98922 49625 22926 12428 61531 381
Accumulated Depreciation Impairment Property Plant Equipment  206 154213 199229 237239 879277 807258 309277 881321 875
Additions Other Than Through Business Combinations Intangible Assets   2 8628 200     
Additions Other Than Through Business Combinations Property Plant Equipment   20 1028 446294 217    
Amounts Owed By Related Parties     1 600    
Amounts Owed To Group Undertakings      47 82521 20244 88724 841
Amounts Owed To Related Parties  2 1777 5418     
Average Number Employees During Period  13151210991010
Bank Borrowings Overdrafts       104 00082 00058 010
Corporation Tax Recoverable     6 170    
Creditors  322 587278 296239 129161 701127 773229 879158 26282 027
Deferred Tax Asset Debtors      44 17165 90449 45236 872
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -15 694 -4 769    
Disposals Property Plant Equipment   -30 755 -5 619    
Dividends Paid On Shares     3 0722 006   
Fixed Assets95 120104 258103 12787 25884 149358 597340 726307 701260 896221 492
Increase From Amortisation Charge For Year Intangible Assets   1 0323 7183 5072 7338952 4912 766
Increase From Depreciation Charge For Year Property Plant Equipment   22 73916 03715 41245 13147 51947 68043 994
Intangible Assets   2 0976 5793 0722 0064 4445 2532 487
Intangible Assets Gross Cost  14 50617 36825 56825 56827 23530 56833 868 
Net Current Assets Liabilities50 477105 608125 484196 662215 614140 9263 37525 21816 252-31 878
Number Shares Issued Fully Paid   100100100    
Other Creditors     161 701127 773125 87976 26224 017
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      7 20367 01728 108 
Other Disposals Property Plant Equipment      19 154103 30830 510 
Other Inventories  131 231169 370      
Other Payables Accrued Expenses  170 025144 571115 800130 111    
Other Remaining Borrowings     161 701    
Other Taxation Social Security Payable     19 89523 67352 44832 77346 111
Par Value Share 11 11    
Prepayments  37 04524 29066 04174 185    
Property Plant Equipment Gross Cost  309 013298 360306 806595 404616 527561 566533 524540 880
Provisions For Liabilities Balance Sheet Subtotal  8 0007 0007 00051 00053 97956 08247 52239 140
Taxation Social Security Payable  49 14730 44941 54819 895    
Total Additions Including From Business Combinations Property Plant Equipment      40 27748 3472 4687 356
Total Assets Less Current Liabilities145 597209 866228 611283 920299 763499 523344 101332 919277 148189 614
Total Borrowings     161 701    
Trade Creditors Trade Payables  69 48359 11058 71961 069112 82984 870150 562169 194
Trade Debtors Trade Receivables  53 93168 07390 19728 55620 57874 03725 65511 402
Unpaid Contributions To Pension Schemes   380      
Creditors Due Within One Year288 585318 869322 588       
Number Shares Allotted100100100       
Provisions For Liabilities Charges8 5007 8008 000       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 31st, October 2023
Free Download (12 pages)

Company search