ANDREW HOLMES & SON LIMITED

Register to unlock more data on OkredoRegister

ANDREW HOLMES & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

03131418

Incorporation date

27/11/1995

Size

Dormant

Contacts

Registered address

Registered address

New Century House, Manchester, M60 4ESCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1995)
dot icon07/11/2012
Miscellaneous
dot icon07/11/2012
Resolutions
dot icon16/09/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon10/05/2012
Accounts for a dormant company made up to 2012-01-11
dot icon27/02/2012
Appointment of Andrew Oldale as a director
dot icon26/02/2012
Termination of appointment of Neil Walker as a director
dot icon24/11/2011
Termination of appointment of David Hendry as a director
dot icon23/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon09/08/2011
Accounts for a dormant company made up to 2011-01-11
dot icon12/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon11/08/2010
Director's details changed for Mr David Buchan Hendry on 2010-07-31
dot icon11/08/2010
Director's details changed for Mr George Murray Tinning on 2010-07-31
dot icon11/08/2010
Director's details changed for Samuel Patrick Donald Kershaw on 2010-07-31
dot icon11/08/2010
Director's details changed for Mr Neil James Walker on 2010-07-31
dot icon11/08/2010
Secretary's details changed for Mrs Caroline Jane Sellers on 2010-07-31
dot icon25/07/2010
Accounts for a dormant company made up to 2010-01-11
dot icon10/08/2009
Return made up to 31/07/09; full list of members
dot icon19/02/2009
Accounts for a dormant company made up to 2009-01-10
dot icon30/07/2008
Return made up to 31/07/08; full list of members
dot icon28/05/2008
Accounts for a dormant company made up to 2008-01-12
dot icon28/01/2008
New director appointed
dot icon28/01/2008
New director appointed
dot icon27/01/2008
New director appointed
dot icon06/01/2008
Director resigned
dot icon14/10/2007
Accounts for a dormant company made up to 2007-01-11
dot icon01/08/2007
Return made up to 31/07/07; full list of members
dot icon10/07/2007
Director's particulars changed
dot icon28/03/2007
Director's particulars changed
dot icon27/12/2006
Director's particulars changed
dot icon13/11/2006
Return made up to 28/11/06; full list of members
dot icon07/11/2006
Secretary's particulars changed
dot icon25/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon14/09/2006
New director appointed
dot icon17/07/2006
Director resigned
dot icon17/07/2006
Director resigned
dot icon17/07/2006
Director resigned
dot icon17/07/2006
Director resigned
dot icon27/06/2006
Director's particulars changed
dot icon27/06/2006
Secretary's particulars changed
dot icon13/06/2006
Director's particulars changed
dot icon24/04/2006
New director appointed
dot icon23/04/2006
New secretary appointed
dot icon23/04/2006
New director appointed
dot icon23/04/2006
New director appointed
dot icon09/04/2006
New director appointed
dot icon09/04/2006
Secretary resigned
dot icon09/04/2006
Director resigned
dot icon09/04/2006
Registered office changed on 10/04/06 from: st james house 9-15 st james road surbiton surrey KT6 4QH
dot icon09/04/2006
Accounting reference date extended from 31/12/06 to 11/01/07
dot icon30/11/2005
Return made up to 31/10/05; full list of members
dot icon30/11/2005
Secretary resigned
dot icon13/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/02/2005
Return made up to 31/10/04; full list of members
dot icon15/02/2005
New director appointed
dot icon15/02/2005
New director appointed
dot icon15/02/2005
New secretary appointed
dot icon03/02/2005
New secretary appointed
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon10/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon04/12/2003
Return made up to 31/10/03; full list of members
dot icon24/10/2003
Auditor's resignation
dot icon24/10/2003
Director resigned
dot icon01/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon21/04/2003
Director resigned
dot icon21/04/2003
New director appointed
dot icon15/12/2002
Return made up to 28/11/02; full list of members
dot icon16/10/2002
Full accounts made up to 2001-12-31
dot icon10/10/2002
Registered office changed on 11/10/02 from: 1 thornton road london SW19 4NB
dot icon04/07/2002
Miscellaneous
dot icon04/12/2001
Return made up to 28/11/01; full list of members
dot icon19/08/2001
Full accounts made up to 2000-12-31
dot icon02/08/2001
Director resigned
dot icon26/06/2001
New director appointed
dot icon18/12/2000
Director's particulars changed
dot icon18/12/2000
Return made up to 28/11/00; full list of members
dot icon05/11/2000
New secretary appointed
dot icon31/10/2000
Secretary resigned
dot icon31/10/2000
Director resigned
dot icon02/10/2000
Full accounts made up to 1999-12-31
dot icon02/04/2000
Director's particulars changed
dot icon01/02/2000
Resolutions
dot icon01/02/2000
Resolutions
dot icon01/02/2000
Resolutions
dot icon01/02/2000
Resolutions
dot icon19/01/2000
New director appointed
dot icon19/01/2000
New director appointed
dot icon19/01/2000
New director appointed
dot icon19/01/2000
Director resigned
dot icon19/01/2000
Director resigned
dot icon12/01/2000
Full accounts made up to 1998-12-31
dot icon30/11/1999
Return made up to 28/11/99; full list of members
dot icon01/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon24/06/1999
Location of register of members
dot icon06/04/1999
Auditor's resignation
dot icon28/01/1999
Return made up to 28/11/98; no change of members
dot icon16/12/1998
Registered office changed on 17/12/98 from: 2 green street lower sunbury middlesex TW16 6RN
dot icon16/12/1998
New secretary appointed
dot icon16/12/1998
Secretary resigned
dot icon06/12/1998
New director appointed
dot icon06/12/1998
New director appointed
dot icon24/11/1998
Director resigned
dot icon10/11/1998
New director appointed
dot icon27/10/1998
Resolutions
dot icon27/10/1998
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon17/06/1998
Full accounts made up to 1998-04-30
dot icon07/06/1998
Accounting reference date shortened from 31/05/98 to 30/04/98
dot icon21/01/1998
Return made up to 28/11/97; full list of members
dot icon14/09/1997
Ad 01/05/97--------- £ si 98@1=98 £ ic 2/100
dot icon14/09/1997
Accounting reference date extended from 30/11/97 to 31/05/98
dot icon14/09/1997
Accounts for a dormant company made up to 1996-11-30
dot icon14/09/1997
Resolutions
dot icon21/12/1996
Return made up to 28/11/96; full list of members
dot icon24/03/1996
New secretary appointed;director resigned;new director appointed
dot icon24/03/1996
Secretary resigned;new director appointed
dot icon27/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
10/01/2012
dot iconLast change occurred
10/01/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
10/01/2012
dot iconNext account date
10/01/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewitt, Paul William
Director
24/03/2006 - 19/06/2006
122
Kershaw, Samuel Patrick Donald
Director
24/03/2006 - Present
138
Steel, Iain Harfield
Director
23/12/1999 - 16/10/2003
19
Oldale, Andrew
Director
01/01/2012 - Present
86
Beckett Allen, Anne
Director
01/04/2003 - 16/04/2004
22

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREW HOLMES & SON LIMITED

ANDREW HOLMES & SON LIMITED is an(a) Converted / Closed company incorporated on 27/11/1995 with the registered office located at New Century House, Manchester, M60 4ES. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW HOLMES & SON LIMITED?

toggle

ANDREW HOLMES & SON LIMITED is currently Converted / Closed. It was registered on 27/11/1995 and dissolved on 07/11/2012.

Where is ANDREW HOLMES & SON LIMITED located?

toggle

ANDREW HOLMES & SON LIMITED is registered at New Century House, Manchester, M60 4ES.

What does ANDREW HOLMES & SON LIMITED do?

toggle

ANDREW HOLMES & SON LIMITED operates in the Funeral and related activities (96.03 - SIC 2007) sector.

What is the latest filing for ANDREW HOLMES & SON LIMITED?

toggle

The latest filing was on 07/11/2012: Miscellaneous.