HOLMES HEATON LIMITED - OTLEY
Company Profile | Company Filings |
Overview
HOLMES HEATON LIMITED is a Private Limited Company from OTLEY UNITED KINGDOM and has the status: Dissolved - no longer trading.
HOLMES HEATON LIMITED was incorporated 33 years ago on 28/03/1991 and has the registered number: 02596281. The accounts status is TOTAL EXEMPTION FULL.
HOLMES HEATON LIMITED was incorporated 33 years ago on 28/03/1991 and has the registered number: 02596281. The accounts status is TOTAL EXEMPTION FULL.
HOLMES HEATON LIMITED - OTLEY
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2020 |
Registered Office
TOP FLOOR WEST, WHARFEBANK HOUSE WHARFEBANK MILLS
OTLEY
WEST YORKSHIRE
LS21 3JP
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
KROY WOOLS LIMITED (until 20/02/2017)
KROY WOOLS LIMITED (until 20/02/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/03/2022 | 11/04/2023 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LAURENCE HAMILTON | Nov 1948 | British | Director | 2017-03-31 | CURRENT |
JULIAN BOND | Apr 1961 | British | Director | 1996-09-11 | CURRENT |
JULIAN BOND | Apr 1961 | British | Secretary | 2005-11-02 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1991-03-28 UNTIL 1991-07-01 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1991-03-28 UNTIL 1991-07-01 | RESIGNED | ||
TRAF SHELF (NOMINEES) LIMITED | Corporate Secretary | 1999-01-15 UNTIL 2005-11-02 | RESIGNED | ||
JOHN ROBERT HEARN | Feb 1930 | Canadian | Director | 1991-07-01 UNTIL 1994-03-07 | RESIGNED |
MR LAURENCE HAMILTON | Nov 1948 | British | Director | 1997-10-27 UNTIL 2013-09-30 | RESIGNED |
PAUL DAVID DAMP | Sep 1955 | Canadian | Director | 1991-07-01 UNTIL 1997-10-27 | RESIGNED |
PAUL DAVID DAMP | Sep 1955 | Canadian | Director | 2017-03-31 UNTIL 2022-04-06 | RESIGNED |
MR PETER DOMINIC BIRTHISTLE | Aug 1964 | Irish | Director | 2013-09-30 UNTIL 2016-12-30 | RESIGNED |
NORMAN HAMISH CRUICKSHANK | Oct 1928 | Canadian | Director | 1991-07-01 UNTIL 1997-10-27 | RESIGNED |
JOSEPH VICTOR ATKINS | Jan 1956 | Canadian | Director | 1991-07-01 UNTIL 1994-03-07 | RESIGNED |
JILL ELIZABETH REYNOLDS | Aug 1955 | Secretary | 1997-10-27 UNTIL 1999-01-15 | RESIGNED | |
PAUL DAVID DAMP | Sep 1955 | Canadian | Secretary | 1991-07-01 UNTIL 1997-10-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kroy International Inc. | 2016-04-06 | Toronto Ontario |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Holmes Heaton Limited | 2021-04-02 | 30-09-2020 | £405 Cash |
Holmes Heaton Limited | 2020-04-16 | 30-09-2019 | £125,450 Cash |
Holmes Heaton Limited Accounts | 2019-05-03 | 30-09-2018 | £195,201 Cash £191,360 equity |
Holmes Heaton Limited Accounts | 2018-06-23 | 30-09-2017 | £167,310 Cash £157,104 equity |