DAVID HOLMES CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

DAVID HOLMES CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04692208

Incorporation date

10/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Thirlmere Back Lane, Rimington, Clitheroe BB7 4DTCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2003)
dot icon18/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon03/11/2025
Registration of charge 046922080002, created on 2025-10-28
dot icon29/10/2025
Satisfaction of charge 1 in full
dot icon24/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon13/03/2025
Confirmation statement made on 2025-03-10 with updates
dot icon16/01/2025
Director's details changed for Donna Marie Holmes on 2025-01-16
dot icon02/01/2025
Second filing for the appointment of Donna Marie Cooper-Holmes as a director
dot icon11/12/2024
Appointment of Mr Edmund Harry Holmes as a director on 2024-12-10
dot icon11/12/2024
Appointment of Donna Marie Holmes as a director on 2024-12-10
dot icon11/12/2024
Appointment of Miss Klara Lillie Holmes as a director on 2024-12-10
dot icon23/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon23/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-10-31
dot icon27/07/2023
Previous accounting period shortened from 2022-10-31 to 2022-10-30
dot icon17/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon10/08/2022
Secretary's details changed for Mrs Donna Marie Holmes on 2022-08-09
dot icon09/08/2022
Change of details for Mrs Donna Marie Holmes as a person with significant control on 2022-08-09
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon16/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon05/08/2021
Secretary's details changed for Mrs Donna Marie Holmes on 2021-08-05
dot icon05/08/2021
Change of details for Mrs Donna Marie Holmes as a person with significant control on 2021-08-05
dot icon05/08/2021
Change of details for Mr David Christopher Holmes as a person with significant control on 2021-08-05
dot icon05/08/2021
Director's details changed for Mr David Christopher Holmes on 2021-08-05
dot icon05/08/2021
Registered office address changed from Boxwood House Rimington Lane Rimington Clitheroe Lancashire BB7 4DT England to Thirlmere Back Lane Rimington Clitheroe BB7 4DT on 2021-08-05
dot icon20/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon14/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon13/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon11/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon26/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon18/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon19/12/2017
Statement of capital following an allotment of shares on 2017-11-30
dot icon12/12/2017
Statement of company's objects
dot icon12/12/2017
Resolutions
dot icon31/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon17/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon04/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/08/2015
Director's details changed for Mr David Christopher Holmes on 2015-08-04
dot icon04/08/2015
Secretary's details changed for Mrs Donna Marie Holmes on 2015-08-04
dot icon04/08/2015
Registered office address changed from Tanner House Ribchester Road Dinckley Blackburn Lancashire BB6 8AL to Boxwood House Rimington Lane Rimington Clitheroe Lancashire BB7 4DT on 2015-08-04
dot icon08/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon10/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon13/03/2013
Secretary's details changed for Mrs Donna Marie Holmes on 2013-03-12
dot icon13/03/2013
Director's details changed for Mr David Christopher Holmes on 2013-03-12
dot icon27/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/06/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon11/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon06/05/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon14/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon11/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon30/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/04/2009
Return made up to 10/03/09; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon24/06/2008
Return made up to 10/03/08; full list of members
dot icon23/06/2008
Secretary's change of particulars / donna holmes / 01/01/2008
dot icon23/06/2008
Director's change of particulars / david holmes / 01/01/2008
dot icon23/06/2008
Registered office changed on 23/06/2008 from tanner house ribchester road dinckley blackburn lancashire BB6 8AH
dot icon07/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon18/04/2007
Return made up to 10/03/07; full list of members
dot icon16/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon14/03/2006
Return made up to 10/03/06; full list of members
dot icon05/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon08/07/2005
Return made up to 10/03/05; full list of members
dot icon14/06/2005
Particulars of mortgage/charge
dot icon24/01/2005
Ad 01/11/03--------- £ si 998@1
dot icon02/09/2004
Registered office changed on 02/09/04 from: blakewater house phoenix park blackburn lancashire BB1 5RW
dot icon31/08/2004
Accounts for a dormant company made up to 2003-10-31
dot icon25/03/2004
Return made up to 10/03/04; full list of members
dot icon12/01/2004
Secretary's particulars changed
dot icon12/01/2004
Director's particulars changed
dot icon25/11/2003
Registered office changed on 25/11/03 from: 56 knowsley road west clayton le dale blackburn lancashire BB1 9PW
dot icon25/11/2003
Accounting reference date shortened from 31/03/04 to 31/10/03
dot icon25/06/2003
Secretary's particulars changed
dot icon23/04/2003
New secretary appointed
dot icon23/03/2003
Registered office changed on 23/03/03 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon23/03/2003
New secretary appointed
dot icon23/03/2003
New director appointed
dot icon23/03/2003
Director resigned
dot icon23/03/2003
Secretary resigned
dot icon10/03/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-9 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
240.19K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, David Christopher
Director
10/03/2003 - Present
11
Cooper Holmes, Donna Marie
Secretary
10/12/2024 - Present
1
Holmes, Edmund Harry
Director
10/12/2024 - Present
-
Holmes, Donna Marie
Director
10/12/2024 - Present
-
Holmes, Klara Lillie
Director
10/12/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About DAVID HOLMES CONSTRUCTION LIMITED

DAVID HOLMES CONSTRUCTION LIMITED is an(a) Active company incorporated on 10/03/2003 with the registered office located at Thirlmere Back Lane, Rimington, Clitheroe BB7 4DT. There are currently 5 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 DAVID HOLMES CONSTRUCTION LIMITED?

toggle

DAVID HOLMES CONSTRUCTION LIMITED is currently Active. It was registered on 10/03/2003 .

Where is DAVID HOLMES CONSTRUCTION LIMITED located?

toggle

DAVID HOLMES CONSTRUCTION LIMITED is registered at Thirlmere Back Lane, Rimington, Clitheroe BB7 4DT.

What does DAVID HOLMES CONSTRUCTION LIMITED do?

toggle

DAVID HOLMES CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for DAVID HOLMES CONSTRUCTION LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-10 with no updates.