Holmefield Ltd LANCS


Founded in 1995, Holmefield, classified under reg no. 03025429 is an active company. Currently registered at 148 Heaton House, Bury Old Road M7 4SE, Lancs the company has been in the business for twenty nine years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Hyman W., Henry N.. Of them, Hyman W., Henry N. have been with the company the longest, being appointed on 10 May 1999. Currently 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.

Holmefield Ltd Address / Contact

Office Address 148 Heaton House, Bury Old Road
Office Address2 Manchester
Town Lancs
Post code M7 4SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03025429
Date of Incorporation Thu, 23rd Feb 1995
Industry Non-trading company
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Hyman W.

Position: Director

Appointed: 10 May 1999

Henry N.

Position: Director

Appointed: 10 May 1999

Bernardin W.

Position: Director

Appointed: 10 May 1999

Resigned: 29 October 2020

Henry N.

Position: Secretary

Appointed: 10 May 1999

Resigned: 23 February 2023

Walter N.

Position: Director

Appointed: 10 May 1999

Resigned: 17 January 2000

Vanessa M.

Position: Director

Appointed: 02 March 1995

Resigned: 10 May 1999

Vanessa M.

Position: Secretary

Appointed: 02 March 1995

Resigned: 10 May 1999

Eva H.

Position: Director

Appointed: 27 February 1995

Resigned: 10 May 1999

Norman Y.

Position: Nominee Secretary

Appointed: 23 February 1995

Resigned: 27 February 1995

Michael S.

Position: Nominee Director

Appointed: 23 February 1995

Resigned: 27 February 1995

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Henry N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Hyman W. This PSC owns 25-50% shares and has 25-50% voting rights.

Henry N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Hyman W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets  2 2222222
Net Assets Liabilities  2 2222222
Debtors2222       
Reserves/Capital
Called Up Share Capital2222       
Other
Net Current Assets Liabilities  2 2222222
Total Assets Less Current Liabilities  2 2222222
Average Number Employees During Period      33322

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 28th, November 2023
Free Download (3 pages)

Company search

Advertisements