Humley Holdings Limited NORTHAMPTON


Founded in 2017, Humley Holdings, classified under reg no. 10662059 is an active company. Currently registered at The Stables (unit 5) Manor Farm Old Road NN6 9HF, Northampton the company has been in the business for seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 3 directors, namely Adam H., Michael T. and Graham T.. Of them, Michael T., Graham T. have been with the company the longest, being appointed on 24 March 2017 and Adam H. has been with the company for the least time - from 1 March 2020. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Charles F. who worked with the the firm until 21 September 2017.

Humley Holdings Limited Address / Contact

Office Address The Stables (unit 5) Manor Farm Old Road
Office Address2 Lamport
Town Northampton
Post code NN6 9HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10662059
Date of Incorporation Thu, 9th Mar 2017
Industry Activities of other holding companies n.e.c.
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Mercia Fund Management (nominees) Limited

Position: Corporate Director

Appointed: 29 June 2022

Adam H.

Position: Director

Appointed: 01 March 2020

Michael T.

Position: Director

Appointed: 24 March 2017

Graham T.

Position: Director

Appointed: 24 March 2017

Stephen W.

Position: Director

Appointed: 30 June 2020

Resigned: 29 June 2022

Stephen D.

Position: Director

Appointed: 01 March 2020

Resigned: 17 August 2021

Adam H.

Position: Director

Appointed: 30 March 2017

Resigned: 30 March 2017

Ed W.

Position: Director

Appointed: 30 March 2017

Resigned: 30 March 2017

Charles F.

Position: Secretary

Appointed: 24 March 2017

Resigned: 21 September 2017

Charles F.

Position: Director

Appointed: 09 March 2017

Resigned: 21 September 2017

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Graham T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Michael T. This PSC owns 25-50% shares and has 25-50% voting rights.

Graham T.

Notified on 9 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Michael T.

Notified on 30 March 2017
Ceased on 30 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets  873 5011 384 4061 386 4501 401 450
Debtors708 099725 545875 545 1 386 4501 401 450
Net Assets Liabilities708 124725 570725 5711 386 4771 386 4751 401 475
Other Debtors708 099725 5452 044   
Property Plant Equipment    5 0265 026
Other
Description Principal Activities   64 20964 20964 209
Administrative Expenses40 527     
Amounts Owed By Group Undertakings 723 501873 501   
Comprehensive Income Expense6 079     
Creditors5 0015 001155 0015 0015 0015 001
Fixed Assets  5 0265 0265 0265 026
Investments 5 0265 026   
Investments Fixed Assets5 0265 0265 026   
Investments In Subsidiaries5 0265 026    
Issue Equity Instruments702 045     
Net Current Assets Liabilities703 098720 544720 5451 381 4501 381 4501 396 449
Nominal Value Allotted Share Capital2 7362 736    
Number Equity Instruments Expired Share-based Payment Arrangement 71 000    
Number Equity Instruments Granted Share-based Payment Arrangement360 830     
Number Equity Instruments Outstanding Share-based Payment Arrangement360 830289 830    
Number Shares Issued But Not Fully Paid2 044 6302 044 630    
Number Shares Issued Fully Paid2 735 7702 735 770    
Operating Profit Loss6 079     
Other Creditors5 0015 001155 001   
Other Operating Income Format146 606     
Ownership Interest In Subsidiary Percent100100    
Par Value Share00    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 0452 0452 045 
Profit Loss6 079     
Profit Loss On Ordinary Activities Before Tax6 079     
Property Plant Equipment Gross Cost    5 0265 026
Total Assets Less Current Liabilities 725 570725 5711 386 4761 386 4761 401 475

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 8th March 2024
filed on: 12th, March 2024
Free Download (7 pages)

Company search