About

Registered Number: 05571487
Date of Incorporation: 22/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Unit 5 The Towers Foley Business Park, Stourport Road, Kidderminster, West Midlands, DY11 7YL

 

Holmdale Print Ltd was founded on 22 September 2005 with its registered office in Kidderminster. The companies directors are listed as Smith, Jillian Lorraine, Smith, Adam James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Adam James 22 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Jillian Lorraine 22 September 2005 - 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 12 June 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 07 October 2017
AA - Annual Accounts 18 November 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH03 - Change of particulars for secretary 24 September 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 26 September 2008
287 - Change in situation or address of Registered Office 26 September 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 16 November 2007
395 - Particulars of a mortgage or charge 26 July 2007
AA - Annual Accounts 20 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2007
287 - Change in situation or address of Registered Office 19 October 2006
287 - Change in situation or address of Registered Office 19 October 2006
363a - Annual Return 11 October 2006
395 - Particulars of a mortgage or charge 19 October 2005
NEWINC - New incorporation documents 22 September 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 13 July 2007 Outstanding

N/A

Rent deposit deed 13 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.