CLAUDE HOLMAN CARS LIMITED

Register to unlock more data on OkredoRegister

CLAUDE HOLMAN CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03309743

Incorporation date

30/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Claude Holman Cars Chiverton Cross, Blackwater, Truro, Cornwall TR4 8HSCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1997)
dot icon25/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon10/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon04/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon09/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon14/03/2023
Total exemption full accounts made up to 2022-05-31
dot icon09/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon31/01/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon11/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon26/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon11/03/2021
Confirmation statement made on 2021-01-29 with updates
dot icon21/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon29/08/2019
Termination of appointment of Terence Simon Dickinson as a secretary on 2019-08-29
dot icon21/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon06/02/2019
Confirmation statement made on 2019-01-29 with updates
dot icon14/12/2018
Secretary's details changed for Terence Simon Dickinson on 2018-03-01
dot icon07/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon13/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/04/2016
Amended total exemption small company accounts made up to 2015-05-31
dot icon29/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon06/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon06/02/2015
Registered office address changed from 16 Portland Square Bristol BS2 8SJ to Claude Holman Cars Chiverton Cross Blackwater Truro Cornwall TR4 8HS on 2015-02-06
dot icon08/07/2014
Termination of appointment of Nigel Farrell as a director
dot icon05/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon10/12/2013
Satisfaction of charge 4 in full
dot icon10/12/2013
Satisfaction of charge 6 in full
dot icon20/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon24/10/2013
Director's details changed for Claude Gerald Holman on 2013-10-04
dot icon30/01/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon14/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon06/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon13/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon17/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon17/02/2010
Director's details changed for Nigel David Farrell on 2010-02-17
dot icon17/02/2010
Director's details changed for Claude Gerald Holman on 2010-02-17
dot icon14/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon03/04/2009
Return made up to 30/01/09; full list of members
dot icon31/10/2008
Accounts for a small company made up to 2008-05-31
dot icon25/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon15/02/2008
Return made up to 30/01/08; full list of members
dot icon13/02/2008
Accounts for a small company made up to 2007-05-31
dot icon28/02/2007
Return made up to 30/01/07; full list of members
dot icon23/01/2007
Accounts for a small company made up to 2006-05-31
dot icon06/12/2006
Particulars of mortgage/charge
dot icon08/11/2006
Declaration of satisfaction of mortgage/charge
dot icon10/02/2006
Return made up to 30/01/06; full list of members
dot icon26/01/2006
Accounts for a small company made up to 2005-05-31
dot icon23/02/2005
Return made up to 30/01/05; full list of members
dot icon27/10/2004
Accounts for a small company made up to 2004-05-31
dot icon24/07/2004
Particulars of mortgage/charge
dot icon15/06/2004
Particulars of mortgage/charge
dot icon04/06/2004
Accounting reference date extended from 31/01/04 to 31/05/04
dot icon27/03/2004
Return made up to 30/01/04; full list of members
dot icon03/09/2003
Accounts for a small company made up to 2003-01-31
dot icon18/02/2003
Return made up to 30/01/03; full list of members
dot icon16/06/2002
Accounts for a small company made up to 2002-01-31
dot icon27/02/2002
Return made up to 30/01/02; full list of members
dot icon30/11/2001
Accounts for a small company made up to 2001-01-31
dot icon08/03/2001
Auditor's resignation
dot icon08/02/2001
Return made up to 30/01/01; full list of members
dot icon23/11/2000
Accounts for a small company made up to 2000-01-31
dot icon07/03/2000
Return made up to 30/01/00; full list of members
dot icon12/01/2000
Secretary resigned
dot icon12/01/2000
New secretary appointed
dot icon30/11/1999
Accounts for a small company made up to 1999-01-31
dot icon26/01/1999
Return made up to 30/01/99; no change of members
dot icon31/12/1998
Full accounts made up to 1998-01-31
dot icon27/01/1998
Return made up to 30/01/98; full list of members
dot icon27/01/1998
Resolutions
dot icon27/01/1998
Resolutions
dot icon27/01/1998
Resolutions
dot icon04/06/1997
Ad 29/05/97--------- £ si 25998@1=25998 £ ic 2/26000
dot icon04/06/1997
Resolutions
dot icon04/06/1997
£ nc 1000/26000 29/05/97
dot icon29/05/1997
Particulars of mortgage/charge
dot icon30/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon18/03/1997
Certificate of change of name
dot icon18/03/1997
Memorandum and Articles of Association
dot icon18/02/1997
Ad 29/01/97--------- £ si 2@1=2 £ ic 2/4
dot icon13/02/1997
New secretary appointed
dot icon13/02/1997
New director appointed
dot icon13/02/1997
Director resigned
dot icon13/02/1997
Secretary resigned
dot icon30/01/1997
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
31/05/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
312.66K
-
0.00
139.93K
-
2022
1
397.33K
-
0.00
62.55K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holman, Claude Gerald
Director
07/03/1997 - 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 CLAUDE HOLMAN CARS LIMITED

CLAUDE HOLMAN CARS LIMITED is an(a) Active company incorporated on 30/01/1997 with the registered office located at Claude Holman Cars Chiverton Cross, Blackwater, Truro, Cornwall TR4 8HS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAUDE HOLMAN CARS LIMITED?

toggle

CLAUDE HOLMAN CARS LIMITED is currently Active. It was registered on 30/01/1997 .

Where is CLAUDE HOLMAN CARS LIMITED located?

toggle

CLAUDE HOLMAN CARS LIMITED is registered at Claude Holman Cars Chiverton Cross, Blackwater, Truro, Cornwall TR4 8HS.

What does CLAUDE HOLMAN CARS LIMITED do?

toggle

CLAUDE HOLMAN CARS LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for CLAUDE HOLMAN CARS LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-01-29 with no updates.