ANN HOLMAN COMPANY LTD

Register to unlock more data on OkredoRegister

ANN HOLMAN COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04725244

Incorporation date

07/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

2 Halfyard Court, Wellington, Somerset TA21 9FRCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2003)
dot icon13/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon24/11/2025
Micro company accounts made up to 2025-04-30
dot icon10/04/2025
Cessation of Ann Holman as a person with significant control on 2025-04-10
dot icon10/04/2025
Notification of Ann Holman as a person with significant control on 2025-04-10
dot icon10/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon08/04/2025
Change of details for Miss Ann Holman as a person with significant control on 2021-06-21
dot icon02/08/2024
Micro company accounts made up to 2024-04-30
dot icon15/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon07/12/2023
Micro company accounts made up to 2023-04-30
dot icon11/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon10/01/2023
Micro company accounts made up to 2022-04-30
dot icon20/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon13/01/2022
Micro company accounts made up to 2021-04-30
dot icon21/06/2021
Registered office address changed from 2 the Farm Nippors Way Winscombe North Somerset BS25 1HF England to 2 Halfyard Court Wellington Somerset TA21 9FR on 2021-06-21
dot icon13/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon21/01/2021
Micro company accounts made up to 2020-04-30
dot icon20/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon27/01/2020
Micro company accounts made up to 2019-04-30
dot icon16/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon21/01/2019
Micro company accounts made up to 2018-04-30
dot icon07/06/2018
Registered office address changed from C/O Ann Holman Company Innovation Centre University of Exeter Rennes Drive Exeter Devon EX4 4RN to 2 the Farm Nippors Way Winscombe North Somerset BS25 1HF on 2018-06-07
dot icon18/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon16/01/2018
Micro company accounts made up to 2017-04-30
dot icon18/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon25/01/2017
Micro company accounts made up to 2016-04-30
dot icon05/05/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon08/10/2015
Micro company accounts made up to 2015-04-30
dot icon17/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon14/01/2015
Micro company accounts made up to 2014-04-30
dot icon01/07/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon15/02/2014
Compulsory strike-off action has been discontinued
dot icon14/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon14/02/2014
Total exemption small company accounts made up to 2012-04-30
dot icon14/02/2014
Total exemption small company accounts made up to 2011-04-30
dot icon05/02/2014
Compulsory strike-off action has been suspended
dot icon17/12/2013
First Gazette notice for compulsory strike-off
dot icon27/04/2013
Compulsory strike-off action has been discontinued
dot icon25/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon24/04/2013
Annual return made up to 2012-04-07 with full list of shareholders
dot icon24/04/2013
Director's details changed for Ann Holman on 2012-12-31
dot icon01/06/2012
Compulsory strike-off action has been suspended
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon28/07/2011
Total exemption small company accounts made up to 2010-04-30
dot icon27/07/2011
Compulsory strike-off action has been discontinued
dot icon26/07/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon12/07/2011
Compulsory strike-off action has been suspended
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon30/06/2010
Certificate of change of name
dot icon11/06/2010
Registered office address changed from 11 Dyers Court Commercial Road Exeter EX2 4DY on 2010-06-11
dot icon11/06/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon11/06/2010
Secretary's details changed for Barbara Joy Moore on 2010-06-07
dot icon11/06/2010
Director's details changed for Ann Holman on 2009-11-04
dot icon11/06/2010
Termination of appointment of Barbara Moore as a secretary
dot icon19/05/2010
Resolutions
dot icon14/04/2010
Resolutions
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon20/04/2009
Return made up to 07/04/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon29/04/2008
Return made up to 07/04/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon19/07/2007
Return made up to 07/04/07; no change of members
dot icon22/01/2007
Registered office changed on 22/01/07 from: first floor 4 baring crescent exeter devon EX1 1TL
dot icon02/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon10/10/2006
New secretary appointed
dot icon10/10/2006
Secretary resigned
dot icon27/09/2006
Director resigned
dot icon19/05/2006
Return made up to 07/04/06; full list of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon08/06/2005
Registered office changed on 08/06/05 from: first floor 4 baring crescent exeter devon EX1 1TL
dot icon31/03/2005
Return made up to 07/04/05; full list of members
dot icon04/03/2005
Registered office changed on 04/03/05 from: 48 east john walk exeter devon EX1 2EP
dot icon10/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon10/02/2005
New secretary appointed
dot icon23/04/2004
Return made up to 07/04/04; full list of members
dot icon19/01/2004
Registered office changed on 19/01/04 from: host 21 savile mount leeds LS7 3HZ
dot icon31/07/2003
Director's particulars changed
dot icon31/07/2003
Secretary's particulars changed
dot icon21/05/2003
New secretary appointed
dot icon21/05/2003
New director appointed
dot icon21/05/2003
New director appointed
dot icon21/05/2003
Ad 07/05/03--------- £ si 99@1=99 £ ic 1/100
dot icon10/04/2003
Secretary resigned
dot icon10/04/2003
Director resigned
dot icon07/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
12.30K
-
0.00
-
-
2022
1
12.58K
-
0.00
-
-
2023
1
12.86K
-
0.00
-
-
2023
1
12.86K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

12.86K £Ascended2.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
07/04/2003 - 10/04/2003
41295
FORM 10 SECRETARIES FD LTD
Nominee Secretary
07/04/2003 - 10/04/2003
36449
Watson, Kerry Clare
Secretary
07/05/2003 - 03/03/2005
-
Holman, Ann
Director
07/05/2003 - Present
4
Moore, Barbara Joy
Secretary
29/09/2006 - 07/06/2010
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANN HOLMAN COMPANY LTD

ANN HOLMAN COMPANY LTD is an(a) Active company incorporated on 07/04/2003 with the registered office located at 2 Halfyard Court, Wellington, Somerset TA21 9FR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANN HOLMAN COMPANY LTD?

toggle

ANN HOLMAN COMPANY LTD is currently Active. It was registered on 07/04/2003 .

Where is ANN HOLMAN COMPANY LTD located?

toggle

ANN HOLMAN COMPANY LTD is registered at 2 Halfyard Court, Wellington, Somerset TA21 9FR.

What does ANN HOLMAN COMPANY LTD do?

toggle

ANN HOLMAN COMPANY LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ANN HOLMAN COMPANY LTD have?

toggle

ANN HOLMAN COMPANY LTD had 1 employees in 2023.

What is the latest filing for ANN HOLMAN COMPANY LTD?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-07 with no updates.