Design Holmes Limited ROCHFORD


Founded in 2014, Design Holmes, classified under reg no. 09049129 is an active company. Currently registered at Sovereign House SS4 1AS, Rochford the company has been in the business for 10 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2023/05/31.

Currently there are 4 directors in the the firm, namely Annelesley H., Michael H. and Reginald H. and others. In addition one secretary - Annelesley H. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Design Holmes Limited Address / Contact

Office Address Sovereign House
Office Address2 82 West Street
Town Rochford
Post code SS4 1AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09049129
Date of Incorporation Tue, 20th May 2014
Industry Construction of domestic buildings
End of financial Year 31st May
Company age 10 years old
Account next due date Fri, 28th Feb 2025 (306 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Annelesley H.

Position: Secretary

Appointed: 20 May 2014

Annelesley H.

Position: Director

Appointed: 20 May 2014

Michael H.

Position: Director

Appointed: 20 May 2014

Reginald H.

Position: Director

Appointed: 20 May 2014

Louise S.

Position: Director

Appointed: 20 May 2014

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As BizStats researched, there is Michael H. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Annelesley H. This PSC owns 25-50% shares. Then there is Reginald H., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Michael H.

Notified on 20 May 2017
Nature of control: 25-50% shares

Annelesley H.

Notified on 20 May 2017
Nature of control: 25-50% shares

Reginald H.

Notified on 20 May 2017
Nature of control: 25-50% shares

Louise S.

Notified on 20 May 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1 450 9401 131 176125 28253 481580 0351 043 571
Current Assets1 980 1311 859 7781 784 1931 221 8421 372 9961 048 129
Debtors529 191560 0771 445 238686 458684 1734 558
Net Assets Liabilities965 312960 394980 255988 6311 255 2151 334 161
Other Debtors529 191560 0771 445 238686 458684 1734 558
Property Plant Equipment     395 202
Total Inventories 168 525213 673481 903108 788 
Other
Accumulated Depreciation Impairment Property Plant Equipment     7 420
Additional Provisions Increase From New Provisions Recognised     10 488
Comprehensive Income Expense591 627-4 91819 8618 376266 58478 946
Corporation Tax Payable139 430 4 6686 64462 5325 643
Creditors1 014 819899 384803 938233 211117 78198 682
Current Tax For Period139 430-1 1534 7651 96562 5325 714
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences     10 488
Deferred Tax Liabilities     10 488
Depreciation Rate Used For Property Plant Equipment     25
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 109
Disposals Property Plant Equipment     8 437
Dividends Paid16 000     
Fixed Assets     395 202
Income Expense Recognised Directly In Equity-16 000     
Increase From Depreciation Charge For Year Property Plant Equipment     9 529
Net Current Assets Liabilities965 312960 394980 255988 6311 255 215949 447
Net Deferred Tax Liability Asset     10 488
Other Creditors875 317899 254799 211225 72755 24993 039
Other Taxation Social Security Payable7213059840  
Profit Loss591 627-4 91819 8618 376266 58478 946
Property Plant Equipment Gross Cost     402 622
Provisions     10 488
Provisions For Liabilities Balance Sheet Subtotal     10 488
Tax Tax Credit On Profit Or Loss On Ordinary Activities139 430-1 1534 7651 96562 53216 202
Total Additions Including From Business Combinations Property Plant Equipment     411 059
Total Assets Less Current Liabilities965 312960 394980 255988 6311 255 2151 344 649
Advances Credits Directors1 552896 906796 813223 72752 55190 341
Advances Credits Made In Period Directors21 71890111 987793 261203 37046 456
Advances Credits Repaid In Period Directors20 164895 44411 894220 17532 19484 246

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 14th, September 2023
Free Download (14 pages)

Company search

Advertisements