Holmes Halls (Processors) Ltd was registered on 26 April 2001 with its registered office in Hull in East Yorkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the company are listed as Sykes, Michael, Crossley, Paul Edward, Platt, Joanne Elizabeth, Fielding, Beverley, Fielding, Beverley, Sykes, Michael, Banks, Ian, Barker, Charles Geoffrey Norman, Byrne, Hugh Anthony, Reid, Robert Neil Cameron at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROSSLEY, Paul Edward | 02 December 2019 | - | 1 |
PLATT, Joanne Elizabeth | 08 October 2001 | - | 1 |
BANKS, Ian | 08 October 2001 | 04 March 2016 | 1 |
BARKER, Charles Geoffrey Norman | 17 November 2005 | 30 November 2019 | 1 |
BYRNE, Hugh Anthony | 15 May 2001 | 08 June 2006 | 1 |
REID, Robert Neil Cameron | 10 July 2001 | 03 October 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SYKES, Michael | 10 May 2016 | - | 1 |
FIELDING, Beverley | 01 April 2016 | 09 May 2016 | 1 |
FIELDING, Beverley | 24 February 2015 | 31 March 2016 | 1 |
SYKES, Michael | 01 April 2016 | 01 April 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 April 2020 | |
AA - Annual Accounts | 20 March 2020 | |
TM01 - Termination of appointment of director | 09 December 2019 | |
PSC07 - N/A | 09 December 2019 | |
AP01 - Appointment of director | 09 December 2019 | |
CS01 - N/A | 21 May 2019 | |
AA - Annual Accounts | 02 April 2019 | |
MR05 - N/A | 24 September 2018 | |
AA - Annual Accounts | 11 May 2018 | |
CS01 - N/A | 26 April 2018 | |
AP01 - Appointment of director | 26 October 2017 | |
CS01 - N/A | 06 June 2017 | |
SH01 - Return of Allotment of shares | 28 May 2017 | |
RESOLUTIONS - N/A | 24 May 2017 | |
AA - Annual Accounts | 10 May 2017 | |
RESOLUTIONS - N/A | 28 November 2016 | |
SH06 - Notice of cancellation of shares | 28 November 2016 | |
SH03 - Return of purchase of own shares | 28 November 2016 | |
MR01 - N/A | 16 May 2016 | |
AR01 - Annual Return | 13 May 2016 | |
AP01 - Appointment of director | 13 May 2016 | |
AP03 - Appointment of secretary | 10 May 2016 | |
TM02 - Termination of appointment of secretary | 10 May 2016 | |
AP03 - Appointment of secretary | 10 May 2016 | |
TM02 - Termination of appointment of secretary | 10 May 2016 | |
AP03 - Appointment of secretary | 10 May 2016 | |
TM02 - Termination of appointment of secretary | 10 May 2016 | |
AA - Annual Accounts | 05 May 2016 | |
AP01 - Appointment of director | 07 March 2016 | |
TM01 - Termination of appointment of director | 07 March 2016 | |
MR04 - N/A | 09 January 2016 | |
AR01 - Annual Return | 21 May 2015 | |
MR01 - N/A | 10 April 2015 | |
AA - Annual Accounts | 19 March 2015 | |
TM02 - Termination of appointment of secretary | 24 February 2015 | |
AP03 - Appointment of secretary | 24 February 2015 | |
AA - Annual Accounts | 24 June 2014 | |
AR01 - Annual Return | 16 May 2014 | |
AA - Annual Accounts | 31 May 2013 | |
AR01 - Annual Return | 16 May 2013 | |
AA - Annual Accounts | 10 July 2012 | |
CH01 - Change of particulars for director | 18 June 2012 | |
CH01 - Change of particulars for director | 18 June 2012 | |
AR01 - Annual Return | 03 May 2012 | |
AA - Annual Accounts | 29 June 2011 | |
AP01 - Appointment of director | 18 May 2011 | |
TM01 - Termination of appointment of director | 18 May 2011 | |
AR01 - Annual Return | 04 May 2011 | |
AR01 - Annual Return | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
AA - Annual Accounts | 13 May 2010 | |
AA - Annual Accounts | 26 June 2009 | |
363a - Annual Return | 20 May 2009 | |
AA - Annual Accounts | 21 July 2008 | |
363a - Annual Return | 19 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 August 2007 | |
AA - Annual Accounts | 03 July 2007 | |
363s - Annual Return | 14 June 2007 | |
288b - Notice of resignation of directors or secretaries | 04 July 2006 | |
288a - Notice of appointment of directors or secretaries | 04 July 2006 | |
363s - Annual Return | 25 May 2006 | |
AA - Annual Accounts | 09 March 2006 | |
288a - Notice of appointment of directors or secretaries | 30 November 2005 | |
288b - Notice of resignation of directors or secretaries | 03 November 2005 | |
288b - Notice of resignation of directors or secretaries | 18 October 2005 | |
AA - Annual Accounts | 04 August 2005 | |
363s - Annual Return | 26 May 2005 | |
395 - Particulars of a mortgage or charge | 17 September 2004 | |
395 - Particulars of a mortgage or charge | 17 September 2004 | |
363s - Annual Return | 26 May 2004 | |
AA - Annual Accounts | 06 April 2004 | |
395 - Particulars of a mortgage or charge | 08 January 2004 | |
363s - Annual Return | 22 May 2003 | |
AA - Annual Accounts | 21 February 2003 | |
RESOLUTIONS - N/A | 30 December 2002 | |
RESOLUTIONS - N/A | 30 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 December 2002 | |
123 - Notice of increase in nominal capital | 30 December 2002 | |
363s - Annual Return | 30 May 2002 | |
225 - Change of Accounting Reference Date | 29 March 2002 | |
288a - Notice of appointment of directors or secretaries | 17 October 2001 | |
288a - Notice of appointment of directors or secretaries | 17 October 2001 | |
287 - Change in situation or address of Registered Office | 12 September 2001 | |
288a - Notice of appointment of directors or secretaries | 18 July 2001 | |
288a - Notice of appointment of directors or secretaries | 18 July 2001 | |
395 - Particulars of a mortgage or charge | 14 July 2001 | |
395 - Particulars of a mortgage or charge | 14 July 2001 | |
288a - Notice of appointment of directors or secretaries | 18 June 2001 | |
288b - Notice of resignation of directors or secretaries | 18 June 2001 | |
CERTNM - Change of name certificate | 11 June 2001 | |
288a - Notice of appointment of directors or secretaries | 23 May 2001 | |
288a - Notice of appointment of directors or secretaries | 23 May 2001 | |
288a - Notice of appointment of directors or secretaries | 23 May 2001 | |
288b - Notice of resignation of directors or secretaries | 23 May 2001 | |
288b - Notice of resignation of directors or secretaries | 23 May 2001 | |
287 - Change in situation or address of Registered Office | 23 May 2001 | |
NEWINC - New incorporation documents | 26 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 May 2016 | Outstanding |
N/A |
A registered charge | 02 April 2015 | Outstanding |
N/A |
Legal charge | 08 September 2004 | Outstanding |
N/A |
Legal charge | 08 September 2004 | Outstanding |
N/A |
Debenture | 19 December 2003 | Fully Satisfied |
N/A |
Debenture | 09 July 2001 | Fully Satisfied |
N/A |
Legal mortgage | 04 July 2001 | Fully Satisfied |
N/A |