HOLMES HALLS (PROCESSORS) LIMITED
SCULCOATES TANNERY, SCULCOATES, HULL  HU5 1RL- Active
- Private Limited Company
- Company No. 04206555
- Last Updated: 01 Mar 2024
Company Profile
HOLMES HALLS (PROCESSORS) LIMITED was incorporated on Thursday, April 26, 2001 as a Private Limited Company with registered address in HULL. HOLMES HALLS (PROCESSORS) LIMITED has the status: Active and it's listed in the following category: Tanning and dressing of leather; dressing and dyeing of fur. This Private Limited Company has been operating for 23 years 9 months and 27 days.
Name | HOLMES HALLS (PROCESSORS) LIMITED |
---|---|
Company number | 04206555 |
Company type | Private Limited Company |
Incorporation date | 26 Apr 2001 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
SCULCOATES TANNERY SCULCOATES HULL HU5 1RL |
---|---|
Country Of Origin |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Finco 1865 Spa Via S Rocco 120, 36061 |
Dates: Friday, August 6, 2021 - present
ownership of shares 25 to 50 percent
|
Dawn Holdings Limited One The Parade, IM9 1LG |
Dates: Monday, March 1, 2021 - present
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
right to appoint and remove directors
|
Adelaide S.P.A. (Uk) Limited City Road East, M15 4PN |
Dates: Monday, March 1, 2021 - Friday, August 6, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mr Richard Anthony Brady Nationality: British |
Dates: Thursday, April 28, 2016 - Monday, March 1, 2021
significant influence or control
|
Mrs Joanne Elizabeth Platt Nationality: British |
Dates: Thursday, April 28, 2016 - Monday, March 1, 2021
significant influence or control
|
Mrs Jacinta Louise Dean Nationality: British Virgin Islander |
Dates: Thursday, April 28, 2016 - Monday, June 29, 2020
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Miss Susan Annabel Ward Nationality: British |
Dates: Thursday, April 28, 2016 - Monday, March 1, 2021
significant influence or control
|
Mr John Anthony Woodward Nationality: British |
Dates: Thursday, April 28, 2016 - Monday, March 1, 2021
significant influence or control
|
Mr. Charles Geoffrey Norman Barker Nationality: British |
Dates: Thursday, April 28, 2016 - Wednesday, October 30, 2019
significant influence or control
|
Accounts and Confirmation
Type of accounts | SMALL |
---|---|
End of financial Year | 31 December |
Next annual accounts due | 30 September 2024, (-146 days left) |
Latest accounts | 31 December 2022 |
Next confirmation statement due | 24 May 2017 |
Last confirmation statement dated | 26 April 2016 |
Mortgages
Total of Mortgages | 8 |
---|---|
Mortgages Outstanding | 2 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 6 |
Previous Names
Name | Change Date |
---|---|
HOLMES HALLS (PROCESSORS) LIMITED | 26 Apr 2001 |