DAVID HOLMAN & CO. LIMITED

Register to unlock more data on OkredoRegister

DAVID HOLMAN & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01024844

Incorporation date

21/09/1971

Size

Full

Contacts

Registered address

Registered address

Chance House, Pips, Lewes Road, East Grinstead RH19 3TBCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1971)
dot icon19/12/2025
Full accounts made up to 2024-12-31
dot icon14/11/2025
Director's details changed for Mr Michael Jesse Holman on 2025-04-05
dot icon04/11/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon07/09/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon13/10/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon19/12/2022
Full accounts made up to 2021-12-31
dot icon30/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon24/09/2021
Full accounts made up to 2020-12-31
dot icon22/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon09/09/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon28/08/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon27/03/2019
Registered office address changed from 1st Floor Royal Exchange London EC3V 3LN United Kingdom to Chance House Pips, Lewes Road East Grinstead RH19 3TB on 2019-03-27
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon29/08/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon29/08/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon30/03/2017
Satisfaction of charge 010248440007 in full
dot icon30/03/2017
Satisfaction of charge 010248440008 in full
dot icon14/10/2016
Appointment of Mrs Eliza Kinga Holman as a director on 2016-10-01
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon23/09/2016
Director's details changed for Mr Michael Jesse Holman on 2016-09-23
dot icon08/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon18/04/2016
Registration of charge 010248440008, created on 2016-04-14
dot icon18/04/2016
Registration of charge 010248440007, created on 2016-04-14
dot icon21/03/2016
Registered office address changed from London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD to 1st Floor Royal Exchange London EC3V 3LN on 2016-03-21
dot icon26/10/2015
Full accounts made up to 2014-12-31
dot icon04/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon08/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon01/07/2014
Appointment of Mrs Vanessa Moragh Edmonds as a director
dot icon24/06/2014
Termination of appointment of David Holman as a director
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon27/08/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon31/08/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon30/03/2012
Previous accounting period extended from 2011-06-30 to 2011-12-31
dot icon31/08/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/03/2011
Registered office address changed from 6Th Floor 22 Billiter Street London EC3M 2RY on 2011-03-22
dot icon09/02/2011
Appointment of Michael Jesse Holman as a director
dot icon13/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon31/08/2010
Termination of appointment of Bruce Graham as a director
dot icon21/06/2010
Termination of appointment of Graham Hodgson as a secretary
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/10/2009
Director's details changed for David Mcarthur Holman on 2009-10-29
dot icon29/10/2009
Director's details changed for Bruce William Charles Graham on 2009-10-29
dot icon29/10/2009
Secretary's details changed for Mr Graham Hodgson on 2009-10-29
dot icon14/09/2009
Appointment terminated secretary john blakemore
dot icon14/09/2009
Secretary appointed mr graham hodgson
dot icon28/08/2009
Return made up to 27/08/09; full list of members
dot icon28/08/2009
Location of register of members
dot icon27/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon14/11/2008
Registered office changed on 14/11/2008 from 5TH floor ibex house 42-47 minories london EC3N 1DY
dot icon27/08/2008
Return made up to 27/08/08; full list of members
dot icon18/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon20/02/2008
New director appointed
dot icon09/11/2007
Miscellaneous
dot icon05/09/2007
Secretary resigned
dot icon05/09/2007
New secretary appointed
dot icon29/08/2007
Return made up to 27/08/07; full list of members
dot icon24/05/2007
Auditor's resignation
dot icon10/01/2007
Full accounts made up to 2006-06-30
dot icon05/09/2006
Return made up to 27/08/06; full list of members
dot icon04/07/2006
Resolutions
dot icon04/07/2006
Resolutions
dot icon10/01/2006
Full accounts made up to 2005-06-30
dot icon11/10/2005
Return made up to 27/08/05; full list of members
dot icon03/06/2005
Full accounts made up to 2004-06-30
dot icon23/08/2004
Return made up to 27/08/04; full list of members
dot icon18/10/2003
Accounting reference date extended from 31/12/03 to 30/06/04
dot icon26/09/2003
Full accounts made up to 2002-12-31
dot icon05/09/2003
Return made up to 27/08/03; full list of members
dot icon26/03/2003
Full accounts made up to 2001-12-31
dot icon09/09/2002
Return made up to 27/08/02; full list of members
dot icon16/10/2001
New secretary appointed
dot icon16/10/2001
Secretary resigned;director resigned
dot icon03/09/2001
Return made up to 27/08/01; full list of members
dot icon21/05/2001
Full accounts made up to 2000-12-31
dot icon17/11/2000
Registered office changed on 17/11/00 from: 12 arthur street london EC4R 9HY
dot icon01/09/2000
Return made up to 27/08/00; full list of members
dot icon04/04/2000
Full accounts made up to 1999-12-31
dot icon14/01/2000
New director appointed
dot icon14/01/2000
Director resigned
dot icon03/09/1999
Return made up to 27/08/99; no change of members
dot icon18/03/1999
Full accounts made up to 1998-12-31
dot icon02/09/1998
Return made up to 27/08/98; no change of members
dot icon08/05/1998
Full accounts made up to 1997-12-31
dot icon16/12/1997
Resolutions
dot icon16/12/1997
Resolutions
dot icon16/12/1997
Resolutions
dot icon18/11/1997
Director's particulars changed
dot icon04/09/1997
Return made up to 27/08/97; full list of members
dot icon28/05/1997
Full accounts made up to 1996-12-31
dot icon09/01/1997
Secretary resigned
dot icon09/01/1997
Director resigned
dot icon09/01/1997
New secretary appointed
dot icon17/12/1996
Director resigned
dot icon16/12/1996
Director resigned
dot icon24/10/1996
Full accounts made up to 1995-12-31
dot icon25/09/1996
Return made up to 27/08/96; no change of members
dot icon21/05/1996
Resolutions
dot icon21/05/1996
Resolutions
dot icon21/05/1996
Nc inc already adjusted 24/11/93
dot icon21/05/1996
Resolutions
dot icon21/05/1996
Resolutions
dot icon21/05/1996
Nc inc already adjusted 29/07/93
dot icon09/05/1996
Ad 24/11/93--------- £ si 50000@1
dot icon09/05/1996
Ad 29/04/93--------- £ si 50000@1
dot icon07/11/1995
Return made up to 27/08/95; no change of members
dot icon07/11/1995
Secretary resigned;new secretary appointed
dot icon07/11/1995
Director resigned
dot icon01/09/1995
Full accounts made up to 1994-12-31
dot icon19/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Return made up to 27/08/94; full list of members
dot icon23/06/1994
Full accounts made up to 1993-12-31
dot icon01/11/1993
Return made up to 27/08/93; full list of members
dot icon08/10/1993
Full accounts made up to 1992-12-31
dot icon28/01/1993
Director resigned
dot icon19/11/1992
Director resigned
dot icon19/11/1992
Director resigned
dot icon19/11/1992
Return made up to 27/08/92; no change of members
dot icon27/08/1992
Full accounts made up to 1991-12-31
dot icon15/01/1992
Secretary resigned;new secretary appointed
dot icon06/12/1991
New director appointed
dot icon06/12/1991
New director appointed
dot icon06/12/1991
New director appointed
dot icon24/10/1991
Director's particulars changed
dot icon17/10/1991
Full accounts made up to 1990-12-31
dot icon17/09/1991
Return made up to 27/08/91; no change of members
dot icon21/06/1991
Director resigned
dot icon11/06/1991
Director resigned
dot icon03/03/1991
New director appointed
dot icon16/10/1990
Director's particulars changed
dot icon05/09/1990
Full accounts made up to 1989-12-31
dot icon05/09/1990
Return made up to 27/08/90; full list of members
dot icon09/04/1990
Ad 20/03/90--------- £ si 100200@1=100200 £ ic 50000/150200
dot icon30/03/1990
Resolutions
dot icon30/03/1990
£ nc 50100/150300 20/03/90
dot icon14/03/1990
New director appointed
dot icon18/01/1990
Secretary resigned;new secretary appointed
dot icon12/12/1989
Particulars of contract relating to shares
dot icon12/12/1989
Ad 27/03/86--------- £ si 9320@1
dot icon20/09/1989
Return made up to 04/09/89; full list of members
dot icon13/09/1989
Nc inc already adjusted
dot icon13/09/1989
Resolutions
dot icon13/09/1989
Resolutions
dot icon12/09/1989
Full accounts made up to 1988-12-31
dot icon12/09/1989
Memorandum and Articles of Association
dot icon05/09/1989
Memorandum and Articles of Association
dot icon05/06/1989
Director resigned
dot icon10/12/1988
Particulars of mortgage/charge
dot icon28/10/1988
Full group accounts made up to 1987-12-31
dot icon28/10/1988
Return made up to 23/09/88; full list of members
dot icon27/01/1988
Declaration of satisfaction of mortgage/charge
dot icon20/11/1987
Return made up to 03/11/87; full list of members
dot icon14/11/1987
Declaration of satisfaction of mortgage/charge
dot icon11/11/1987
Full group accounts made up to 1986-12-31
dot icon01/10/1987
New director appointed
dot icon28/05/1987
Declaration of satisfaction of mortgage/charge
dot icon24/03/1987
Particulars of mortgage/charge
dot icon27/11/1986
New director appointed
dot icon28/10/1986
Full accounts made up to 1985-12-31
dot icon28/10/1986
Return made up to 14/10/86; full list of members
dot icon22/10/1986
Declaration of satisfaction of mortgage/charge
dot icon17/09/1986
Particulars of mortgage/charge
dot icon17/09/1986
Particulars of mortgage/charge
dot icon24/05/1986
New director appointed
dot icon12/10/1971
New secretary appointed
dot icon21/09/1971
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon+762.54 % *

* during past year

Cash in Bank

£156,646.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
4
1.15M
-
0.00
18.16K
-
2022
5
1.02M
-
70.98K
156.65K
-
2022
5
1.02M
-
70.98K
156.65K
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

1.02M £Descended-11.14 % *

Total Assets(GBP)

-

Turnover(GBP)

70.98K £Ascended- *

Cash in Bank(GBP)

156.65K £Ascended762.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holman, Michael Jesse
Director
14/12/2010 - Present
18
Stancomb, William Michael
Director
22/10/1991 - 15/07/1992
2
Graham, Bruce William Charles
Director
27/08/1991 - 27/11/1996
14
Graham, Bruce William Charles
Director
18/02/2008 - 17/08/2010
14
Bromage, Charles Nigel
Director
22/10/1991 - 12/06/1992
24

Persons with Significant Control

0

No PSC data available.

Similar companies

557
HEARTBEAT HOME FOR HORSES LIMITED24 St. Peters Drive, Chatteris PE16 6BY
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05192509

Reg. date:

29/07/2004

Turnover:

-

No. of employees:

3
THE KITCHEN GARDEN PEOPLE LTDThe Farmhouse College Farm, Chadlington, Chipping Norton, Oxfordshire OX7 3LQ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

10085650

Reg. date:

25/03/2016

Turnover:

-

No. of employees:

3
LIBERTY DAIRY LTDLiberty Farm Closworth Road, Halstock, Yeovil, Somerset BA22 9SY
Active

Category:

Manufacture of other milk products

Comp. code:

11326858

Reg. date:

24/04/2018

Turnover:

-

No. of employees:

3
BEST PRINT (UK) LTDWoodrow Farm Woodrow, Hazelbury Bryan, Sturminster Newton, Dorset DT10 2AH
Active

Category:

Manufacture of paper stationery

Comp. code:

03695361

Reg. date:

14/01/1999

Turnover:

-

No. of employees:

4
DAFA GROUP LTD50d King Street, Thorne, Doncaster DN8 5BA
Active

Category:

Manufacture of other textiles n.e.c.

Comp. code:

11623491

Reg. date:

15/10/2018

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DAVID HOLMAN & CO. LIMITED

DAVID HOLMAN & CO. LIMITED is an(a) Active company incorporated on 21/09/1971 with the registered office located at Chance House, Pips, Lewes Road, East Grinstead RH19 3TB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID HOLMAN & CO. LIMITED?

toggle

DAVID HOLMAN & CO. LIMITED is currently Active. It was registered on 21/09/1971 .

Where is DAVID HOLMAN & CO. LIMITED located?

toggle

DAVID HOLMAN & CO. LIMITED is registered at Chance House, Pips, Lewes Road, East Grinstead RH19 3TB.

What does DAVID HOLMAN & CO. LIMITED do?

toggle

DAVID HOLMAN & CO. LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does DAVID HOLMAN & CO. LIMITED have?

toggle

DAVID HOLMAN & CO. LIMITED had 5 employees in 2022.

What is the latest filing for DAVID HOLMAN & CO. LIMITED?

toggle

The latest filing was on 19/12/2025: Full accounts made up to 2024-12-31.