HOLMES HALLS (PROCESSORS) LIMITED - HULL


Company Profile Company Filings

Overview

HOLMES HALLS (PROCESSORS) LIMITED is a Private Limited Company from HULL and has the status: Active.
HOLMES HALLS (PROCESSORS) LIMITED was incorporated 23 years ago on 26/04/2001 and has the registered number: 04206555. The accounts status is SMALL and accounts are next due on 30/09/2024.

HOLMES HALLS (PROCESSORS) LIMITED - HULL

This company is listed in the following categories:
15110 - Tanning and dressing of leather; dressing and dyeing of fur

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SCULCOATES TANNERY
HULL
EAST YORKSHIRE
HU5 1RL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/04/2023 10/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR. PATRICK MARTIN WALSH Oct 1960 Irish Director 2021-03-01 CURRENT
MR PAUL EDWARD CROSSLEY Aug 1967 English Director 2019-12-02 CURRENT
MR. HOWARD JOHNSON Jan 1960 British Director 2017-10-17 CURRENT
MR SEAN BREEN May 1958 Irish Director 2021-03-01 CURRENT
YORK PLACE COMPANY NOMINEES LIMITED Corporate Nominee Director 2001-04-26 UNTIL 2001-05-15 RESIGNED
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 2001-04-26 UNTIL 2001-05-15 RESIGNED
MR BEVERLEY FIELDING Secretary 2016-04-01 UNTIL 2016-05-09 RESIGNED
MR BEVERLEY FIELDING Secretary 2015-02-24 UNTIL 2016-03-31 RESIGNED
MARTIN NICHOLAS SWEENEY British Secretary 2001-05-15 UNTIL 2001-06-14 RESIGNED
MR MICHAEL SYKES Secretary 2016-05-10 UNTIL 2021-11-22 RESIGNED
MR MICHAEL SYKES Secretary 2016-04-01 UNTIL 2016-04-01 RESIGNED
MICHAEL SYKES Apr 1948 British Secretary 2001-06-14 UNTIL 2015-02-24 RESIGNED
JACINTA LOUISE BYRNE Jun 1973 British Director 2006-06-08 UNTIL 2011-05-06 RESIGNED
MR JOHN ANTHONY WOODWARD Mar 1964 British Director 2001-05-15 UNTIL 2021-03-01 RESIGNED
MISS SUSAN ANNABEL WARD May 1965 British Director 2011-05-06 UNTIL 2021-03-01 RESIGNED
THOMAS WILLIAM ULLIOTT May 1950 British Director 2001-07-10 UNTIL 2005-10-11 RESIGNED
ROBERT NEIL CAMERON REID Feb 1954 British Director 2001-07-10 UNTIL 2005-10-03 RESIGNED
MRS JOANNE ELIZABETH PLATT Sep 1967 British Director 2001-10-08 UNTIL 2021-03-01 RESIGNED
MR IAN BANKS Oct 1967 British Director 2001-10-08 UNTIL 2016-03-04 RESIGNED
HUGH ANTHONY BYRNE Jun 1944 British Director 2001-05-15 UNTIL 2006-06-08 RESIGNED
RICHARD ANTHONY BRADY British Director 2016-03-04 UNTIL 2021-03-01 RESIGNED
MR. CHARLES GEOFFREY NORMAN BARKER Dec 1955 British Director 2005-11-17 UNTIL 2019-11-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Finco 1865 Spa 2021-08-06 Bassano De Grappa (Vi)   Ownership of shares 25 to 50 percent
Adelaide S.P.A. (Uk) Limited 2021-03-01 - 2021-08-06 Manchester   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Dawn Holdings Limited 2021-03-01 Castletown   Isle Of Man Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Mrs Joanne Elizabeth Platt 2016-04-28 - 2021-03-01 9/1967 Bolton   Lancashire Significant influence or control
Mr John Anthony Woodward 2016-04-28 - 2021-03-01 3/1964 Ilkley   West Yorkshire Significant influence or control
Miss Susan Annabel Ward 2016-04-28 - 2021-03-01 5/1965 Hull   Humberside Significant influence or control
Mr Richard Anthony Brady 2016-04-28 - 2021-03-01 7/1960 Hull   East Riding Significant influence or control
Mrs Jacinta Louise Dean 2016-04-28 - 2020-06-29 6/1973 Royston   Hertfordshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr. Charles Geoffrey Norman Barker 2016-04-28 - 2019-10-30 12/1955 Ilkley   West Yorkshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UK LEATHER FEDERATION NORTHAMPTON Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
MCCONOMY & CO.LIMITED WIGAN Active SMALL 46240 - Wholesale of hides, skins and leather
RUDSTON PRODUCTS (INT) LIMITED CAMBRIDGE Active MICRO ENTITY 15110 - Tanning and dressing of leather; dressing and dyeing of fur
CAMBRIDGE CONSTRUCTION LIMITED LONDON ROAD, SAWSTON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
C3S PROPERTIES LIMITED HALIFAX ENGLAND Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
DEE BAYLIS LIMITED WIGAN Active FULL 46240 - Wholesale of hides, skins and leather
WEST YORKSHIRE FELLMONGERS LIMITED YORKSHIRE Active TOTAL EXEMPTION FULL 15110 - Tanning and dressing of leather; dressing and dyeing of fur
RITZENTHALER COMPANY LIMITED HALIFAX ENGLAND Dissolved... DORMANT 33140 - Repair of electrical equipment
SPINDLEMEDIA (UK) LIMITED MANCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
MARKENDALE MACHINERY LIMITED MANCHESTER ... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
JASPER BYRNE LIMITED LAUNCESTON Active TOTAL EXEMPTION FULL 15110 - Tanning and dressing of leather; dressing and dyeing of fur
BODMIN LEATHER CO LIMITED CAMBRIDGE Active MICRO ENTITY 15110 - Tanning and dressing of leather; dressing and dyeing of fur
C3S PROJECTS LIMITED HALIFAX Dissolved... TOTAL EXEMPTION SMALL 43320 - Joinery installation
BANKS BYRNE LIMITED SAWSTON Active MICRO ENTITY 15110 - Tanning and dressing of leather; dressing and dyeing of fur
C3S SECURITY SYSTEMS LIMITED HALIFAX ENGLAND Dissolved... MICRO ENTITY 70100 - Activities of head offices
BARUS LIMITED HALIFAX Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ADELAIDE S.P.A. (UK) LTD MANCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 46240 - Wholesale of hides, skins and leather
LANGFORD ARCH PROPERTIES LTD CAMBRIDGE Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BIOSPHERE SOLUTIONS LIMITED BRADFORD Dissolved... TOTAL EXEMPTION SMALL 38320 - Recovery of sorted materials

Free Reports Available

Report Date Filed Date of Report Assets
Holmes Halls (Processors) Limited - Accounts to registrar (filleted) - small 23.2.5 2024-03-05 31-12-2023 £891,301 Cash £3,476,195 equity
Holmes Halls (Processors) Limited - Accounts to registrar (filleted) - small 22.3 2023-03-15 31-12-2022 £174,796 Cash £2,906,761 equity
Holmes Halls (Processors) Limited - Limited company accounts 20.1 2022-04-01 31-12-2021 £674,331 Cash £1,383,701 equity
Holmes Halls (Processors) Limited - Limited company accounts 18.2 2020-03-21 25-10-2019 £281,852 Cash £1,632,852 equity
Holmes Halls (Processors) Limited - Limited company accounts 18.2 2019-04-03 25-10-2018 £303,782 Cash £1,670,508 equity
Holmes Halls (Processors) Limited - Limited company accounts 18.1d 2018-05-12 25-10-2017 £614,073 Cash £1,244,110 equity