About

Registered Number: 01373110
Date of Incorporation: 13/06/1978 (46 years ago)
Company Status: Active
Registered Address: The Site Office, Holme Farm Swineshead, Boston, Lincolnshire, PE20 3NL

 

Having been setup in 1978, Holme Farm Transport Ltd has its registered office in Lincolnshire, it's status at Companies House is "Active". Smith, Alan, Welberry, Ernest Frederick, Welberry, Gillian, Welberry, Jessie, Welberry, Margaret Handbury are the current directors of this business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELBERRY, Ernest Frederick N/A 20 April 1993 1
WELBERRY, Gillian N/A 01 April 2004 1
WELBERRY, Jessie N/A 20 April 1993 1
WELBERRY, Margaret Handbury N/A 08 March 1995 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Alan 30 September 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 19 July 2019
TM01 - Termination of appointment of director 01 May 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 04 June 2017
CS01 - N/A 20 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 December 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 21 December 2015
CH03 - Change of particulars for secretary 21 December 2015
AA - Annual Accounts 15 June 2015
CH01 - Change of particulars for director 10 February 2015
CH01 - Change of particulars for director 10 February 2015
CH01 - Change of particulars for director 10 February 2015
AR01 - Annual Return 22 December 2014
AP03 - Appointment of secretary 22 December 2014
TM02 - Termination of appointment of secretary 19 December 2014
TM01 - Termination of appointment of director 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
AP01 - Appointment of director 07 November 2014
AP01 - Appointment of director 07 November 2014
AP01 - Appointment of director 07 November 2014
MR04 - N/A 23 October 2014
MR01 - N/A 10 October 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 19 December 2013
AA01 - Change of accounting reference date 18 September 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 13 January 2011
CH01 - Change of particulars for director 13 January 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 05 August 2010
DISS40 - Notice of striking-off action discontinued 31 July 2010
AR01 - Annual Return 29 July 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
AA - Annual Accounts 06 February 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 30 July 2008
AA - Annual Accounts 30 July 2008
288b - Notice of resignation of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
363s - Annual Return 08 August 2007
AA - Annual Accounts 20 July 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 21 March 2005
363s - Annual Return 01 March 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 11 March 2004
CERTNM - Change of name certificate 01 March 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 15 October 2002
287 - Change in situation or address of Registered Office 10 April 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 18 December 2000
363s - Annual Return 03 February 2000
AA - Annual Accounts 30 January 2000
395 - Particulars of a mortgage or charge 11 November 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 03 September 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 16 December 1996
225 - Change of Accounting Reference Date 13 April 1996
AA - Annual Accounts 14 February 1996
363s - Annual Return 31 January 1996
288 - N/A 07 April 1995
288 - N/A 07 April 1995
AA - Annual Accounts 11 January 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 24 January 1994
363s - Annual Return 24 January 1994
288 - N/A 26 April 1993
288 - N/A 26 April 1993
AA - Annual Accounts 13 January 1993
363b - Annual Return 13 January 1993
288 - N/A 02 December 1992
AA - Annual Accounts 23 January 1992
363b - Annual Return 23 January 1992
AA - Annual Accounts 29 April 1991
363 - Annual Return 13 February 1991
AA - Annual Accounts 12 January 1990
363 - Annual Return 12 January 1990
363 - Annual Return 20 February 1989
AA - Annual Accounts 04 February 1989
AA - Annual Accounts 18 April 1988
363 - Annual Return 18 April 1988
AA - Annual Accounts 05 March 1987
363 - Annual Return 05 March 1987
NEWINC - New incorporation documents 13 June 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2014 Outstanding

N/A

Mortgage debenture 08 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.