About

Registered Number: 01735268
Date of Incorporation: 29/06/1983 (40 years and 11 months ago)
Company Status: Active
Registered Address: Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, DN15 9YG

 

Holme Steel Fabricators Ltd was registered on 29 June 1983 with its registered office in Scunthorpe in North Lincolnshire, it's status at Companies House is "Active". The business has 5 directors listed as Chapman, Christine, Chapman-wicks, Samantha Jane, Wilson, Sarah Louise, Chapman, Roy, Greenall, Suzanne Marie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN-WICKS, Samantha Jane 01 December 2007 - 1
WILSON, Sarah Louise 01 December 2007 - 1
CHAPMAN, Roy N/A 30 October 1992 1
GREENALL, Suzanne Marie 01 December 2007 01 December 2007 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Christine N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 24 April 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 16 May 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 02 January 2017
TM01 - Termination of appointment of director 18 May 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 03 January 2012
AD01 - Change of registered office address 15 June 2011
AA - Annual Accounts 21 May 2011
AR01 - Annual Return 31 December 2010
AP01 - Appointment of director 10 December 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 31 December 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
363a - Annual Return 12 February 2008
288a - Notice of appointment of directors or secretaries 04 December 2007
288a - Notice of appointment of directors or secretaries 04 December 2007
288a - Notice of appointment of directors or secretaries 04 December 2007
AA - Annual Accounts 14 May 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 27 April 2006
363a - Annual Return 05 April 2006
287 - Change in situation or address of Registered Office 24 November 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 13 August 2004
287 - Change in situation or address of Registered Office 08 April 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 19 June 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 27 June 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 26 July 2000
287 - Change in situation or address of Registered Office 17 May 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 09 August 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 08 June 1998
CERTNM - Change of name certificate 20 February 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 30 June 1997
CERTNM - Change of name certificate 19 June 1997
363a - Annual Return 06 May 1997
AA - Annual Accounts 14 July 1996
287 - Change in situation or address of Registered Office 13 April 1996
363s - Annual Return 02 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 October 1995
AA - Annual Accounts 07 March 1995
363s - Annual Return 14 February 1995
AA - Annual Accounts 14 February 1994
363s - Annual Return 06 February 1994
287 - Change in situation or address of Registered Office 11 March 1993
363s - Annual Return 28 January 1993
AA - Annual Accounts 17 December 1992
AA - Annual Accounts 06 March 1992
363s - Annual Return 22 January 1992
395 - Particulars of a mortgage or charge 22 August 1991
AA - Annual Accounts 12 August 1991
363a - Annual Return 15 April 1991
287 - Change in situation or address of Registered Office 11 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 August 1990
363 - Annual Return 18 July 1990
AA - Annual Accounts 11 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1989
RESOLUTIONS - N/A 24 August 1989
AA - Annual Accounts 24 August 1989
287 - Change in situation or address of Registered Office 24 July 1989
363 - Annual Return 08 June 1989
288 - N/A 05 June 1989
AA - Annual Accounts 11 July 1988
AA - Annual Accounts 11 July 1988
RESOLUTIONS - N/A 27 January 1988
288 - N/A 17 December 1987
363 - Annual Return 19 November 1987
287 - Change in situation or address of Registered Office 14 October 1987
363(C) - N/A 31 July 1987
363 - Annual Return 31 July 1987
287 - Change in situation or address of Registered Office 29 July 1987
AA - Annual Accounts 02 May 1986
AA - Annual Accounts 02 May 1986
363 - Annual Return 02 May 1986
363 - Annual Return 02 May 1986
NEWINC - New incorporation documents 29 June 1983

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 August 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.