B A HOLME CONTRACTORS LTD

Register to unlock more data on OkredoRegister

B A HOLME CONTRACTORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06024212

Incorporation date

11/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith CA11 9GRCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2006)
dot icon17/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon25/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon05/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon26/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-11 with updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-11 with updates
dot icon01/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/12/2019
Confirmation statement made on 2019-12-11 with updates
dot icon20/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/08/2019
Secretary's details changed for Cherry-Anne Tolmie on 2019-08-06
dot icon06/08/2019
Director's details changed for Mr Bruce Anthony Holme on 2019-08-06
dot icon01/05/2019
Registered office address changed from Unit 18 Petteril Side Harraby Green Business Park Carlisle Cumbria CA1 2SQ to 4 Mason Court Gillan Way Penrith 40 Business Park Penrith CA11 9GR on 2019-05-01
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon11/12/2018
Secretary's details changed for Cherry-Anne Tolmie on 2018-12-11
dot icon11/12/2018
Director's details changed for Mr Bruce Anthony Holme on 2018-12-11
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon12/12/2017
Secretary's details changed for Cherry-Anne Tolmie on 2017-12-11
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon07/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon16/12/2009
Director's details changed for Bruce Anthony Holme on 2009-12-11
dot icon15/10/2009
Registered office address changed from Gelt Suite Coulton House Harraby Green Business Park Carlisle Cumbria CA1 2NU England on 2009-10-15
dot icon14/08/2009
Amended accounts made up to 2008-12-31
dot icon07/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/01/2009
Registered office changed on 26/01/2009 from mostyn hall friargate penrith cumbria CA11 7XR england
dot icon19/12/2008
Return made up to 11/12/08; full list of members
dot icon19/12/2008
Registered office changed on 19/12/2008 from mostyn hall, friargate penrith cumbria CA11 7XR
dot icon19/12/2008
Location of debenture register
dot icon18/12/2008
Location of register of members
dot icon08/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/12/2007
Return made up to 11/12/07; full list of members
dot icon11/12/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
72.43K
-
0.00
7.09K
-
2022
1
77.74K
-
0.00
10.96K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tolmie, Cherry-Anne
Secretary
11/12/2006 - Present
-
Mr Bruce Anthony Holme
Director
11/12/2006 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B A HOLME CONTRACTORS LTD

B A HOLME CONTRACTORS LTD is an(a) Active company incorporated on 11/12/2006 with the registered office located at 4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith CA11 9GR. There are currently 2 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 B A HOLME CONTRACTORS LTD?

toggle

B A HOLME CONTRACTORS LTD is currently Active. It was registered on 11/12/2006 .

Where is B A HOLME CONTRACTORS LTD located?

toggle

B A HOLME CONTRACTORS LTD is registered at 4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith CA11 9GR.

What does B A HOLME CONTRACTORS LTD do?

toggle

B A HOLME CONTRACTORS LTD operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for B A HOLME CONTRACTORS LTD?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-11 with no updates.