Holme From Home Limited STAFFORDSHIRE


Founded in 2003, Holme From Home, classified under reg no. 04698492 is an active company. Currently registered at Little Sugnall Farm, Eccleshall ST21 6NF, Staffordshire the company has been in the business for 21 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 4 directors in the the firm, namely Rebecca B., Matthew H. and Susan H. and others. In addition one secretary - Susan H. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Holme From Home Limited Address / Contact

Office Address Little Sugnall Farm, Eccleshall
Office Address2 Stafford
Town Staffordshire
Post code ST21 6NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04698492
Date of Incorporation Fri, 14th Mar 2003
Industry Other accommodation
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Rebecca B.

Position: Director

Appointed: 07 December 2017

Matthew H.

Position: Director

Appointed: 25 November 2008

Susan H.

Position: Director

Appointed: 14 March 2003

Susan H.

Position: Secretary

Appointed: 14 March 2003

Rupert H.

Position: Director

Appointed: 14 March 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 2003

Resigned: 14 March 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 March 2003

Resigned: 14 March 2003

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Susan H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Rupert H. This PSC owns 25-50% shares and has 25-50% voting rights.

Susan H.

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

Rupert H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth132 291210 465       
Balance Sheet
Cash Bank On Hand 31 98939 39643 94837 62685 45212 14964 552124 868
Current Assets34 725131 753163 533165 517157 812214 422144 352171 531243 686
Debtors 99 764124 137121 569120 186128 970132 203106 979118 818
Net Assets Liabilities 210 465226 249219 758198 856235 688136 529130 383170 516
Other Debtors 99 764124 137121 569120 186121 011123 096104 807118 818
Property Plant Equipment 115 432101 71187 75573 86760 03646 25432 51318 813
Cash Bank In Hand34 72531 989       
Intangible Fixed Assets12 00010 500       
Tangible Fixed Assets129 931115 432       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve132 191210 365       
Shareholder Funds132 291210 465       
Other
Accumulated Amortisation Impairment Intangible Assets 1 5003 0004 5006 0007 5009 00010 50012 000
Accumulated Depreciation Impairment Property Plant Equipment 107 444124 245138 201152 089165 920179 702193 443207 143
Average Number Employees During Period    44445
Bank Borrowings Overdrafts      50 00031 67121 671
Corporation Tax Payable 35 49829 82927 51625 88833 795 19 72833 679
Corporation Tax Recoverable      2 1722 172 
Creditors 47 22047 54440 62738 49142 98640 00431 67121 671
Dividends Paid On Shares   7 5006 0004 500   
Fixed Assets141 931125 932110 71195 25579 86764 53649 25434 01318 813
Increase From Amortisation Charge For Year Intangible Assets  1 5001 5001 5001 5001 5001 5001 500
Increase From Depreciation Charge For Year Property Plant Equipment  16 80113 95613 88813 83113 78213 74113 700
Intangible Assets 10 5009 0007 5006 0004 5003 0001 500 
Intangible Assets Gross Cost 12 00012 00012 00012 00012 00012 00012 000 
Net Current Assets Liabilities-9 64084 533115 989124 890119 321171 436127 523128 294173 589
Number Shares Issued Fully Paid  2020     
Other Creditors 2 5507 8462 8902 9003 7003 8314 08713 490
Other Taxation Social Security Payable 9 1729 86910 2219 7035 4913579 42612 932
Par Value Share 111     
Property Plant Equipment Gross Cost 222 876225 956225 956225 956225 956225 956225 956 
Provisions For Liabilities Balance Sheet Subtotal  451387332284244253215
Total Additions Including From Business Combinations Property Plant Equipment  3 080      
Total Assets Less Current Liabilities132 291210 465226 700220 145199 188235 972186 773162 307192 402
Trade Creditors Trade Payables      2 645  
Trade Debtors Trade Receivables     7 9596 935  
Creditors Due Within One Year44 36547 220       
Intangible Fixed Assets Aggregate Amortisation Impairment18 00019 500       
Intangible Fixed Assets Amortisation Charged In Period 1 500       
Intangible Fixed Assets Cost Or Valuation30 00030 000       
Number Shares Allotted 20       
Share Capital Allotted Called Up Paid2020       
Tangible Fixed Assets Additions 1 971       
Tangible Fixed Assets Cost Or Valuation220 905222 876       
Tangible Fixed Assets Depreciation90 974107 444       
Tangible Fixed Assets Depreciation Charged In Period 16 470       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, December 2023
Free Download (10 pages)

Company search

Advertisements