BERNARD HOLMES PRECISION LIMITED

Register to unlock more data on OkredoRegister

BERNARD HOLMES PRECISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00665230

Incorporation date

15/07/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Pony Field Grosvenor Road, Billingborough, Sleaford, Lincolnshire NG34 0QNCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1960)
dot icon18/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon23/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/12/2024
Change of details for Thackray Holdings Limited as a person with significant control on 2024-11-29
dot icon11/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon14/11/2024
Cessation of Russell David Thackray as a person with significant control on 2024-11-12
dot icon14/11/2024
Cessation of Kay Louise Pryszlak as a person with significant control on 2024-11-12
dot icon14/11/2024
Notification of Thackray Holdings Limited as a person with significant control on 2024-11-12
dot icon16/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon11/10/2023
Director's details changed for Mr Russell David Thackray on 2023-09-29
dot icon11/10/2023
Director's details changed for Mrs Kay Louise Pryszlak on 2023-09-29
dot icon29/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon08/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/05/2022
Satisfaction of charge 4 in full
dot icon13/05/2022
Satisfaction of charge 5 in full
dot icon13/05/2022
Satisfaction of charge 6 in full
dot icon13/05/2022
Satisfaction of charge 7 in full
dot icon05/01/2022
Confirmation statement made on 2021-12-01 with updates
dot icon24/10/2021
Change of share class name or designation
dot icon15/10/2021
Notification of Russell David Thackray as a person with significant control on 2021-10-14
dot icon15/10/2021
Change of details for Mrs Kay Louise Pryszlak as a person with significant control on 2021-10-14
dot icon07/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon13/11/2018
Director's details changed for Mr Russell David Thackray on 2018-11-13
dot icon26/09/2018
Register(s) moved to registered inspection location C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
dot icon12/09/2018
Register inspection address has been changed from C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR United Kingdom to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
dot icon27/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon11/07/2017
Particulars of variation of rights attached to shares
dot icon11/07/2017
Change of share class name or designation
dot icon05/07/2017
Resolutions
dot icon31/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon05/07/2016
Director's details changed for Mrs Kay Louise Pryszlak on 2016-07-05
dot icon31/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon19/05/2015
Appointment of Mr Russell David Thackray as a director on 2015-05-19
dot icon06/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon15/06/2012
Director's details changed for Kay Louise Thackray on 2012-06-09
dot icon16/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon21/12/2011
Director's details changed for Kay Louise Thackray on 2011-12-05
dot icon21/12/2011
Secretary's details changed for Mr Russell David Thackray on 2011-12-05
dot icon21/12/2011
Registered office address changed from the Old Ponyfield Grosvenor Road Billingborough Sleaford, Lincolnshire NG34 0QN on 2011-12-21
dot icon26/08/2011
Director's details changed for Kay Louise Thackray on 2011-08-26
dot icon25/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon02/12/2010
Director's details changed for Kay Louise Thackray on 2010-12-02
dot icon02/12/2010
Secretary's details changed for Mr Russell David Thackray on 2010-12-02
dot icon24/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon30/11/2009
Register(s) moved to registered inspection location
dot icon30/11/2009
Register inspection address has been changed
dot icon07/09/2009
Secretary appointed mr russell david thackray
dot icon07/09/2009
Appointment terminated secretary paula walton
dot icon21/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/12/2008
Return made up to 08/12/08; full list of members
dot icon16/12/2008
Location of register of members
dot icon16/12/2008
Location of debenture register
dot icon15/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/12/2007
Return made up to 08/12/07; full list of members
dot icon22/10/2007
Director's particulars changed
dot icon27/07/2007
Particulars of mortgage/charge
dot icon01/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/04/2007
New secretary appointed
dot icon30/04/2007
Secretary resigned
dot icon29/01/2007
Return made up to 08/12/06; full list of members
dot icon06/12/2006
Director resigned
dot icon19/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/12/2005
Return made up to 08/12/05; full list of members
dot icon31/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/02/2005
Resolutions
dot icon16/12/2004
Return made up to 08/12/04; full list of members
dot icon23/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/12/2003
Return made up to 08/12/03; full list of members
dot icon07/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/12/2002
Return made up to 08/12/02; full list of members
dot icon09/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon13/12/2001
Return made up to 08/12/01; full list of members
dot icon14/04/2001
Accounts for a small company made up to 2000-12-31
dot icon18/12/2000
Return made up to 08/12/00; full list of members
dot icon06/06/2000
Accounts for a small company made up to 1999-12-31
dot icon07/01/2000
Return made up to 08/12/99; full list of members
dot icon14/09/1999
Accounts for a small company made up to 1998-12-31
dot icon23/12/1998
Return made up to 08/12/98; no change of members
dot icon17/04/1998
Accounts for a small company made up to 1997-12-31
dot icon29/12/1997
Return made up to 08/12/97; no change of members
dot icon09/04/1997
Accounts for a small company made up to 1996-12-31
dot icon31/12/1996
Return made up to 08/12/96; full list of members
dot icon02/07/1996
Accounts for a small company made up to 1995-12-31
dot icon27/12/1995
Return made up to 08/12/95; no change of members
dot icon01/12/1995
Registered office changed on 01/12/95 from: 9/11 vine street, billingborough, lincs NG34 0QE
dot icon24/11/1995
Declaration of satisfaction of mortgage/charge
dot icon24/11/1995
Declaration of satisfaction of mortgage/charge
dot icon24/11/1995
Declaration of satisfaction of mortgage/charge
dot icon19/07/1995
Particulars of mortgage/charge
dot icon19/07/1995
Particulars of mortgage/charge
dot icon19/07/1995
Particulars of mortgage/charge
dot icon10/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Return made up to 08/12/94; no change of members
dot icon30/09/1994
Accounts for a small company made up to 1993-12-31
dot icon11/01/1994
Return made up to 08/12/93; full list of members
dot icon22/09/1993
Accounts for a small company made up to 1992-12-31
dot icon09/06/1993
Particulars of mortgage/charge
dot icon16/04/1993
Auditor's resignation
dot icon15/04/1993
Particulars of mortgage/charge
dot icon23/12/1992
Return made up to 08/12/92; full list of members
dot icon15/10/1992
Full accounts made up to 1991-12-31
dot icon19/12/1991
Return made up to 08/12/91; full list of members
dot icon08/10/1991
Full accounts made up to 1990-12-31
dot icon20/08/1991
Director resigned;new director appointed
dot icon05/04/1991
Return made up to 08/12/90; change of members
dot icon04/09/1990
Particulars of mortgage/charge
dot icon21/05/1990
Full accounts made up to 1989-12-31
dot icon15/12/1989
Return made up to 08/12/89; full list of members
dot icon20/06/1989
Full accounts made up to 1988-12-31
dot icon01/11/1988
Full accounts made up to 1987-12-31
dot icon01/11/1988
Return made up to 30/08/88; full list of members
dot icon01/10/1987
Full accounts made up to 1986-12-31
dot icon01/10/1987
Return made up to 11/08/87; full list of members
dot icon04/10/1986
Full accounts made up to 1985-12-31
dot icon04/10/1986
Return made up to 30/08/86; full list of members
dot icon15/07/1960
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

19
2022
change arrow icon+12.71 % *

* during past year

Cash in Bank

£247,351.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
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
21
456.38K
-
0.00
219.46K
-
2022
19
504.45K
-
0.00
247.35K
-
2022
19
504.45K
-
0.00
247.35K
-

Employees

2022

Employees

19 Descended-10 % *

Net Assets(GBP)

504.45K £Ascended10.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

247.35K £Ascended12.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thackray, Russell David
Director
19/05/2015 - Present
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BERNARD HOLMES PRECISION LIMITED

BERNARD HOLMES PRECISION LIMITED is an(a) Active company incorporated on 15/07/1960 with the registered office located at The Old Pony Field Grosvenor Road, Billingborough, Sleaford, Lincolnshire NG34 0QN. There is currently 1 active director according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of BERNARD HOLMES PRECISION LIMITED?

toggle

BERNARD HOLMES PRECISION LIMITED is currently Active. It was registered on 15/07/1960 .

Where is BERNARD HOLMES PRECISION LIMITED located?

toggle

BERNARD HOLMES PRECISION LIMITED is registered at The Old Pony Field Grosvenor Road, Billingborough, Sleaford, Lincolnshire NG34 0QN.

What does BERNARD HOLMES PRECISION LIMITED do?

toggle

BERNARD HOLMES PRECISION LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does BERNARD HOLMES PRECISION LIMITED have?

toggle

BERNARD HOLMES PRECISION LIMITED had 19 employees in 2022.

What is the latest filing for BERNARD HOLMES PRECISION LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-01 with no updates.