About

Registered Number: 01919257
Date of Incorporation: 04/06/1985 (38 years and 10 months ago)
Company Status: Active
Registered Address: Complete 41 Dilworth Lane, Longridge, Preston, PR3 3ST,

 

Established in 1985, Holmes Court (Garstang) Ltd has its registered office in Preston, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The current directors of the organisation are listed as Norris, Darren, Brownson, Agnes, Curson, Peter Cavendish, Hurley, Brenda Mary, Johnson, Audrey Edith, Latus, William Paul, Wilson, Paul, Almond, Keith Bolton, Brownson, Harold, Carton, Helene Hunter, Crook, David Alexander, Davis, John Kirby, Fenton, Muriel, Hartley, Edith Mary, Holt, Kathleen, Lancaster, Geoffrey, Miller, Betty Louise, Nicholls, Frederick Moores, Pape, Stanley Arthur, Sutcliffe, Leslie Thomas, Taylor, Mary, Tew, John Anthony, Whitehead, Terence, Wilkinson, Geoffrey Thomas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNSON, Agnes 26 May 2017 - 1
CURSON, Peter Cavendish 31 January 1997 - 1
HURLEY, Brenda Mary 17 February 2015 - 1
JOHNSON, Audrey Edith 20 April 2015 - 1
LATUS, William Paul 11 December 2019 - 1
WILSON, Paul 27 November 2019 - 1
ALMOND, Keith Bolton N/A 31 January 1997 1
BROWNSON, Harold 01 November 2015 01 January 2016 1
CARTON, Helene Hunter N/A 23 February 2018 1
CROOK, David Alexander N/A 24 March 1999 1
DAVIS, John Kirby N/A 08 April 1993 1
FENTON, Muriel N/A 28 September 2000 1
HARTLEY, Edith Mary 24 March 1999 22 February 2008 1
HOLT, Kathleen N/A 18 March 2015 1
LANCASTER, Geoffrey 22 February 2008 26 August 2009 1
MILLER, Betty Louise 08 April 1993 21 September 2001 1
NICHOLLS, Frederick Moores 22 April 2014 02 October 2019 1
PAPE, Stanley Arthur N/A 03 March 2008 1
SUTCLIFFE, Leslie Thomas 07 July 2015 30 January 2019 1
TAYLOR, Mary 28 September 2000 03 March 2010 1
TEW, John Anthony 10 December 2009 06 May 2015 1
WHITEHEAD, Terence 10 December 2009 04 September 2013 1
WILKINSON, Geoffrey Thomas N/A 03 June 2015 1
Secretary Name Appointed Resigned Total Appointments
NORRIS, Darren 01 October 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 28 May 2020
AP01 - Appointment of director 11 December 2019
AP01 - Appointment of director 27 November 2019
TM01 - Termination of appointment of director 02 October 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 20 May 2019
TM01 - Termination of appointment of director 30 January 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 25 May 2018
TM01 - Termination of appointment of director 23 February 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 26 May 2017
AP01 - Appointment of director 26 May 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 01 June 2016
TM01 - Termination of appointment of director 01 June 2016
AP01 - Appointment of director 08 February 2016
TM01 - Termination of appointment of director 09 January 2016
AP01 - Appointment of director 09 January 2016
AP01 - Appointment of director 27 October 2015
AP01 - Appointment of director 27 October 2015
TM02 - Termination of appointment of secretary 08 October 2015
AP03 - Appointment of secretary 08 October 2015
AD01 - Change of registered office address 08 October 2015
AA - Annual Accounts 10 August 2015
TM01 - Termination of appointment of director 03 June 2015
AR01 - Annual Return 26 May 2015
TM01 - Termination of appointment of director 06 May 2015
CH01 - Change of particulars for director 24 March 2015
CH01 - Change of particulars for director 24 March 2015
CH01 - Change of particulars for director 24 March 2015
CH01 - Change of particulars for director 24 March 2015
CH01 - Change of particulars for director 24 March 2015
CH01 - Change of particulars for director 24 March 2015
TM01 - Termination of appointment of director 18 March 2015
AR01 - Annual Return 04 June 2014
AP01 - Appointment of director 29 April 2014
AA - Annual Accounts 17 April 2014
TM01 - Termination of appointment of director 09 April 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 11 March 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 21 May 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH04 - Change of particulars for corporate secretary 16 June 2010
AA - Annual Accounts 06 April 2010
TM01 - Termination of appointment of director 18 March 2010
AP01 - Appointment of director 01 February 2010
AP01 - Appointment of director 11 January 2010
288b - Notice of resignation of directors or secretaries 03 September 2009
363a - Annual Return 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
AA - Annual Accounts 17 March 2009
288a - Notice of appointment of directors or secretaries 24 June 2008
363a - Annual Return 11 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 03 June 2007
AA - Annual Accounts 31 May 2007
363s - Annual Return 14 June 2006
287 - Change in situation or address of Registered Office 14 June 2006
AA - Annual Accounts 30 January 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 25 May 2004
363s - Annual Return 25 May 2004
363s - Annual Return 28 May 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 24 May 2002
AA - Annual Accounts 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 23 May 2001
AA - Annual Accounts 25 May 2000
363s - Annual Return 25 May 2000
363s - Annual Return 07 June 1999
AA - Annual Accounts 27 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
AA - Annual Accounts 26 May 1998
363s - Annual Return 26 May 1998
363s - Annual Return 30 May 1997
AA - Annual Accounts 30 May 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
AA - Annual Accounts 10 June 1996
363s - Annual Return 28 May 1996
AA - Annual Accounts 16 May 1995
363s - Annual Return 16 May 1995
AAMD - Amended Accounts 02 June 1994
AA - Annual Accounts 27 May 1994
363s - Annual Return 18 May 1994
363s - Annual Return 08 June 1993
AA - Annual Accounts 08 June 1993
288 - N/A 08 June 1993
AA - Annual Accounts 14 October 1992
363s - Annual Return 03 June 1992
363b - Annual Return 05 June 1991
AA - Annual Accounts 21 February 1991
363a - Annual Return 21 February 1991
AA - Annual Accounts 04 June 1990
363 - Annual Return 04 June 1990
363 - Annual Return 10 April 1989
AA - Annual Accounts 03 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 March 1988
288 - N/A 22 January 1988
AA - Annual Accounts 16 December 1987
363 - Annual Return 16 December 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 February 1987
287 - Change in situation or address of Registered Office 08 January 1987
AA - Annual Accounts 08 January 1987
363 - Annual Return 08 January 1987
NEWINC - New incorporation documents 04 June 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.