About

Registered Number: 03071606
Date of Incorporation: 22/06/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: C/O GRANT THORNTON UK LLP, Regent House 80 Regent Road, Leicester, LE1 7NH

 

Holmfields Ltd was founded on 22 June 1995 with its registered office in Leicester, it has a status of "Active". We don't currently know the number of employees at this business. The companies director is listed as Hemmings, Joanne Karon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HEMMINGS, Joanne Karon 05 August 2008 - 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 23 June 2017
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 20 May 2013
RESOLUTIONS - N/A 30 April 2013
SH01 - Return of Allotment of shares 30 April 2013
RESOLUTIONS - N/A 01 March 2013
CC04 - Statement of companies objects 01 March 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 28 June 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
363a - Annual Return 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
287 - Change in situation or address of Registered Office 03 December 2008
AA - Annual Accounts 21 October 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
363a - Annual Return 22 July 2008
395 - Particulars of a mortgage or charge 07 December 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 25 June 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 13 July 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 12 August 2003
363s - Annual Return 07 August 2003
RESOLUTIONS - N/A 06 January 2003
RESOLUTIONS - N/A 06 January 2003
RESOLUTIONS - N/A 06 January 2003
RESOLUTIONS - N/A 06 January 2003
RESOLUTIONS - N/A 06 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2003
123 - Notice of increase in nominal capital 06 January 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 24 June 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 26 July 2001
395 - Particulars of a mortgage or charge 15 May 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 20 July 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 15 July 1999
AA - Annual Accounts 27 August 1998
363s - Annual Return 30 July 1998
AA - Annual Accounts 11 September 1997
363s - Annual Return 02 July 1997
AA - Annual Accounts 09 July 1996
363s - Annual Return 26 June 1996
395 - Particulars of a mortgage or charge 17 January 1996
395 - Particulars of a mortgage or charge 17 January 1996
395 - Particulars of a mortgage or charge 17 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1996
RESOLUTIONS - N/A 22 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 December 1995
123 - Notice of increase in nominal capital 22 December 1995
288 - N/A 22 December 1995
288 - N/A 22 December 1995
288 - N/A 22 December 1995
288 - N/A 22 December 1995
287 - Change in situation or address of Registered Office 22 December 1995
CERTNM - Change of name certificate 05 December 1995
NEWINC - New incorporation documents 22 June 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 December 2007 Outstanding

N/A

Legal mortgage 08 May 2001 Outstanding

N/A

Mortgage debenture 29 December 1995 Outstanding

N/A

Legal mortgage 29 December 1995 Outstanding

N/A

Legal mortgage 29 December 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.