Holyer Developments Limited BRADFORD


Holyer Developments Limited is a private limited company registered at Chapman House Wakefield Road, Drighlington, Bradford BD11 1DR. Its net worth is estimated to be 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2019-10-29, this 4-year-old company is run by 3 directors and 1 secretary.
Director Neculai A., appointed on 01 February 2023. Director Nichola W., appointed on 01 April 2022. Director Matthew G., appointed on 01 April 2022.
As far as secretaries are concerned, we can mention: Kerry T., appointed on 14 February 2023.
The company is classified as "development of building projects" (Standard Industrial Classification: 41100), "construction of domestic buildings" (SIC: 41202), "construction of commercial buildings" (SIC: 41201).
The last confirmation statement was filed on 2023-10-27 and the date for the following filing is 2024-11-10. Additionally, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Holyer Developments Limited Address / Contact

Office Address Chapman House Wakefield Road
Office Address2 Drighlington
Town Bradford
Post code BD11 1DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 12287024
Date of Incorporation Tue, 29th Oct 2019
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 5 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 Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Kerry T.

Position: Secretary

Appointed: 14 February 2023

Neculai A.

Position: Director

Appointed: 01 February 2023

Nichola W.

Position: Director

Appointed: 01 April 2022

Matthew G.

Position: Director

Appointed: 01 April 2022

Hilda K.

Position: Secretary

Appointed: 21 September 2022

Resigned: 14 February 2023

Andrew C.

Position: Director

Appointed: 29 October 2019

Resigned: 31 December 2022

Vanessa D.

Position: Director

Appointed: 29 October 2019

Resigned: 31 March 2022

Stephen R.

Position: Secretary

Appointed: 29 October 2019

Resigned: 20 February 2022

Sheron C.

Position: Director

Appointed: 29 October 2019

Resigned: 26 November 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand899263 8121 468 200
Current Assets1 053 7152 718 2412 518 466
Debtors1 052 8162 454 4291 050 266
Net Assets Liabilities96 00172 58389 580
Other Debtors1 052 816286 406388 161
Other
Accrued Liabilities Deferred Income 87 795440 774
Administrative Expenses147 00555 73687 504
Cost Sales717 5661 085 0572 569 447
Creditors957 7142 645 6582 428 886
Gross Profit Loss243 005120 007188 638
Interest Payable Similar Charges Finance Costs 1 48811 555
Net Current Assets Liabilities96 00172 58389 580
Operating Profit Loss96 00074 070101 134
Other Creditors945 7142 554 8931 691 998
Other Operating Income 9 799 
Profit Loss On Ordinary Activities After Tax96 00072 58289 579
Profit Loss On Ordinary Activities Before Tax96 00072 58289 579
Total Assets Less Current Liabilities96 00172 58389 580
Trade Creditors Trade Payables957 7142 970296 114
Trade Debtors Trade Receivables1 052 8162 168 023662 105
Turnover Revenue960 5711 205 0642 758 085

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, November 2023
Free Download (12 pages)

Company search