About

Registered Number: 04206555
Date of Incorporation: 26/04/2001 (23 years ago)
Company Status: Active
Registered Address: Sculcoates Tannery, Sculcoates, Hull, East Yorkshire, HU5 1RL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.