About

Registered Number: 02596281
Date of Incorporation: 28/03/1991 (33 years ago)
Company Status: Active
Registered Address: Top Floor West, Wharfebank House Wharfebank Mills, Ilkley Road, Otley, West Yorkshire, LS21 3JP,

 

Holmes Heaton Ltd was registered on 28 March 1991 and are based in Otley, West Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Holmes Heaton Ltd. This company has 6 directors listed as Reynolds, Jill Elizabeth, Birthistle, Peter Dominic, Cruickshank, Norman Hamish, Damp, Paul David, Hamilton, Laurence, Hearn, John Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRTHISTLE, Peter Dominic 30 September 2013 30 December 2016 1
CRUICKSHANK, Norman Hamish 01 July 1991 27 October 1997 1
DAMP, Paul David 01 July 1991 27 October 1997 1
HAMILTON, Laurence 27 October 1997 30 September 2013 1
HEARN, John Robert 01 July 1991 07 March 1994 1
Secretary Name Appointed Resigned Total Appointments
REYNOLDS, Jill Elizabeth 27 October 1997 15 January 1999 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AD01 - Change of registered office address 04 May 2020
AA - Annual Accounts 15 April 2020
AA - Annual Accounts 02 May 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 10 April 2018
AP01 - Appointment of director 03 May 2017
AP01 - Appointment of director 03 May 2017
CS01 - N/A 25 April 2017
RESOLUTIONS - N/A 20 February 2017
TM01 - Termination of appointment of director 20 February 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 18 December 2014
MR01 - N/A 04 July 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 04 February 2014
AP01 - Appointment of director 04 November 2013
TM01 - Termination of appointment of director 04 November 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 12 April 2012
AA01 - Change of accounting reference date 30 March 2012
AR01 - Annual Return 30 March 2012
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 30 March 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 30 March 2009
363a - Annual Return 12 August 2008
353 - Register of members 12 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 August 2008
AA - Annual Accounts 14 July 2008
363s - Annual Return 29 May 2007
AA - Annual Accounts 06 October 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
363s - Annual Return 14 November 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 25 October 2005
AA - Annual Accounts 04 May 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 20 April 2004
RESOLUTIONS - N/A 01 December 2003
RESOLUTIONS - N/A 01 December 2003
RESOLUTIONS - N/A 01 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2003
123 - Notice of increase in nominal capital 01 December 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 03 May 2002
363s - Annual Return 19 April 2002
288c - Notice of change of directors or secretaries or in their particulars 29 August 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 06 April 2001
363s - Annual Return 03 May 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 10 May 1999
AA - Annual Accounts 17 April 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
AA - Annual Accounts 15 April 1998
363s - Annual Return 30 March 1998
CERTNM - Change of name certificate 09 December 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288b - Notice of resignation of directors or secretaries 10 November 1997
288b - Notice of resignation of directors or secretaries 10 November 1997
225 - Change of Accounting Reference Date 02 May 1997
363s - Annual Return 03 April 1997
395 - Particulars of a mortgage or charge 27 September 1996
288 - N/A 26 September 1996
AA - Annual Accounts 02 August 1996
363s - Annual Return 23 April 1996
AA - Annual Accounts 18 September 1995
363s - Annual Return 07 April 1995
AA - Annual Accounts 14 July 1994
288 - N/A 07 May 1994
288 - N/A 07 May 1994
363s - Annual Return 15 April 1994
AA - Annual Accounts 24 August 1993
363s - Annual Return 14 April 1993
AA - Annual Accounts 08 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1992
363s - Annual Return 26 March 1992
MEM/ARTS - N/A 23 August 1991
288 - N/A 19 August 1991
288 - N/A 19 August 1991
288 - N/A 19 August 1991
288 - N/A 19 August 1991
287 - Change in situation or address of Registered Office 19 August 1991
CERTNM - Change of name certificate 14 August 1991
RESOLUTIONS - N/A 16 July 1991
NEWINC - New incorporation documents 28 March 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2014 Outstanding

N/A

Mortgage debenture 20 September 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.