About

Registered Number: 05376056
Date of Incorporation: 25/02/2005 (20 years and 2 months ago)
Company Status: Liquidation
Registered Address: Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

 

Established in 2005, Holmes Hire Scaffolding Ltd are based in Yorkshire, it's status in the Companies House registry is set to "Liquidation". This business has 5 directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Stephen Lawrence 25 April 2019 - 1
BATES, Stephen Lawrence 01 March 2005 25 October 2018 1
DERBYSHIRE, Paul 01 March 2005 01 September 2010 1
WOMACK, Gareth Paul 01 March 2015 25 April 2019 1
Secretary Name Appointed Resigned Total Appointments
BATES, Seonaid 01 March 2005 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 July 2019
RESOLUTIONS - N/A 28 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 28 June 2019
LIQ02 - N/A 28 June 2019
AP01 - Appointment of director 10 May 2019
TM01 - Termination of appointment of director 10 May 2019
CS01 - N/A 14 March 2019
TM01 - Termination of appointment of director 15 November 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 28 February 2017
MR04 - N/A 29 September 2016
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 18 March 2015
AP01 - Appointment of director 18 March 2015
MR01 - N/A 09 February 2015
AA - Annual Accounts 20 June 2014
CH01 - Change of particulars for director 14 April 2014
CH03 - Change of particulars for secretary 14 April 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 11 March 2011
CH03 - Change of particulars for secretary 11 March 2011
CH01 - Change of particulars for director 11 March 2011
AA - Annual Accounts 12 October 2010
TM01 - Termination of appointment of director 05 October 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
287 - Change in situation or address of Registered Office 15 January 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 25 September 2006
225 - Change of Accounting Reference Date 20 March 2006
363a - Annual Return 17 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
287 - Change in situation or address of Registered Office 10 March 2005
225 - Change of Accounting Reference Date 10 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
287 - Change in situation or address of Registered Office 02 March 2005
NEWINC - New incorporation documents 25 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.