Holeys Limited HARROGATE


Holeys started in year 2010 as Private Limited Company with registration number 07192529. The Holeys company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Harrogate at Stuart House. Postal code: HG1 5PD.

The firm has 4 directors, namely Joseph B., Peter R. and Paul S. and others. Of them, Paul S., Timothy Y. have been with the company the longest, being appointed on 17 March 2010 and Joseph B. has been with the company for the least time - from 2 November 2020. As of 25 April 2024, there were 2 ex directors - Patricia C., Bryan R. and others listed below. There were no ex secretaries.

Holeys Limited Address / Contact

Office Address Stuart House
Office Address2 15/17 North Park Road
Town Harrogate
Post code HG1 5PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07192529
Date of Incorporation Wed, 17th Mar 2010
Industry Accounting and auditing activities
End of financial Year 30th April
Company age 14 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Joseph B.

Position: Director

Appointed: 02 November 2020

Peter R.

Position: Director

Appointed: 01 May 2017

Paul S.

Position: Director

Appointed: 17 March 2010

Timothy Y.

Position: Director

Appointed: 17 March 2010

Patricia C.

Position: Director

Appointed: 17 March 2010

Resigned: 31 October 2020

Bryan R.

Position: Director

Appointed: 17 March 2010

Resigned: 28 May 2021

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats discovered, there is Timothy Y. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Paul S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Bryan R., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Timothy Y.

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

Paul S.

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

Bryan R.

Notified on 6 April 2016
Ceased on 26 March 2021
Nature of control: significiant influence or control

Patricia D.

Notified on 6 April 2016
Ceased on 1 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth66 790157 187189 190274 055288 150178 220       
Balance Sheet
Cash Bank On Hand     9 14048 343100 091132 190142 737242 964213 898177 163
Current Assets588 454633 747620 055705 047745 682667 707654 378706 416750 119838 797906 048760 205752 313
Debtors568 962611 258606 262641 987665 784658 567606 035606 325617 929696 060663 084546 307575 150
Net Assets Liabilities     178 220196 340215 713189 228210 682208 39787 27487 031
Property Plant Equipment     16 53016 64315 19312 10214 13910 60417 19424 877
Cash Bank In Hand19 49222 48913 79363 06079 8989 140       
Intangible Fixed Assets803 958767 958718 958676 458633 958591 458       
Tangible Fixed Assets9 9728 99310 44812 28612 06416 530       
Reserves/Capital
Called Up Share Capital1 2001 2001 2001 2001 2001 200       
Profit Loss Account Reserve65 590155 987187 990272 855286 950177 020       
Shareholder Funds66 790157 187189 190274 055288 150178 220       
Other
Accumulated Amortisation Impairment Intangible Assets     271 542314 042356 542399 042441 542484 042526 542569 042
Accumulated Depreciation Impairment Property Plant Equipment     20 23925 78730 85234 88639 59943 13450 20460 076
Average Number Employees During Period        1717171716
Creditors     709 046725 433780 554800 000750 000750 000699 957667 562
Dividends Paid On Shares       506 458463 958421 458   
Fixed Assets813 930776 951729 406688 744646 022607 988565 601521 651476 060435 597389 562353 652318 835
Increase From Amortisation Charge For Year Intangible Assets      42 50042 50042 50042 50042 50042 50042 500
Increase From Depreciation Charge For Year Property Plant Equipment      5 5485 0654 0344 7133 5357 0709 872
Intangible Assets     591 458548 958506 458463 958421 458378 958336 458293 958
Intangible Assets Gross Cost     863 000863 000863 000863 000863 000863 000863 000 
Net Current Assets Liabilities174 932221 345223 190275 654235 948282 372359 169477 367515 339527 293571 043436 846441 977
Number Shares Issued Fully Paid      100100     
Par Value Share 11 1111     
Property Plant Equipment Gross Cost     36 76942 43046 04546 98853 73853 73867 39884 953
Provisions For Liabilities Balance Sheet Subtotal     3 0942 9972 7512 1712 2082 2083 2676 219
Total Additions Including From Business Combinations Property Plant Equipment      5 6613 6159436 750 13 66017 555
Total Assets Less Current Liabilities988 862998 296952 596964 398881 970890 360924 770999 018991 399962 890960 605790 498760 812
Creditors Due After One Year920 478839 515761 812688 749591 666709 046       
Creditors Due Within One Year413 522412 402396 865429 393509 734385 335       
Intangible Fixed Assets Additions 13 000           
Intangible Fixed Assets Aggregate Amortisation Impairment46 04295 042144 042186 542229 042271 542       
Intangible Fixed Assets Amortisation Charged In Period 49 00049 000 42 50042 500       
Intangible Fixed Assets Cost Or Valuation850 000863 000863 000863 000863 000863 000       
Net Assets Liability Excluding Pension Asset Liability66 790157 187189 190274 055288 150        
Number Shares Allotted 100100 100100       
Provisions For Liabilities Charges1 5941 5941 5941 5942 1543 094       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions     7 482       
Tangible Fixed Assets Cost Or Valuation    29 28736 769       
Tangible Fixed Assets Depreciation    17 22320 239       
Tangible Fixed Assets Depreciation Charged In Period     3 016       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 18th, January 2024
Free Download (10 pages)

Company search

Advertisements