R.K. HOLMAN LIMITED
DORSET

Hellopages » Dorset » East Dorset » BH21 1DY

Company number 01252420
Status Active
Incorporation Date 31 March 1976
Company Type Private Limited Company
Address 1/4 KING ST, WIMBORNE, DORSET, BH21 1DY
Home Country United Kingdom
Nature of Business 47430 - Retail sale of audio and video equipment in specialised stores
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 6 October 2016 with updates; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 100 . The most likely internet sites of R.K. HOLMAN LIMITED are www.rkholman.co.uk, and www.r-k-holman.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-nine years and seven months. The distance to to Poole Rail Station is 5.5 miles; to Branksome Rail Station is 5.8 miles; to Bournemouth Rail Station is 7.3 miles; to Wareham Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R K Holman Limited is a Private Limited Company. The company registration number is 01252420. R K Holman Limited has been working since 31 March 1976. The present status of the company is Active. The registered address of R K Holman Limited is 1 4 King St Wimborne Dorset Bh21 1dy. The company`s financial liabilities are £937.2k. It is £-5.78k against last year. The cash in hand is £543.44k. It is £-108.16k against last year. And the total assets are £1082.05k, which is £-51.62k against last year. HOLMAN, Charlotte is a Secretary of the company. HOLMAN, Charlotte is a Director of the company. HOLMAN, Gary Mark is a Director of the company. HOLMAN, Sarah is a Director of the company. HOLMAN, Steven Charles is a Director of the company. Secretary HOLMAN, Rosemary Jill has been resigned. Director HOLMAN, Roger Keith has been resigned. Director HOLMAN, Rosemary Jill has been resigned. The company operates in "Retail sale of audio and video equipment in specialised stores".


r.k. holman Key Finiance

LIABILITIES £937.2k
-1%
CASH £543.44k
-17%
TOTAL ASSETS £1082.05k
-5%
All Financial Figures

Current Directors

Secretary
HOLMAN, Charlotte
Appointed Date: 01 June 2003

Director
HOLMAN, Charlotte
Appointed Date: 01 June 2003
54 years old

Director
HOLMAN, Gary Mark
Appointed Date: 01 April 1992
66 years old

Director
HOLMAN, Sarah
Appointed Date: 01 June 2003
63 years old

Director
HOLMAN, Steven Charles
Appointed Date: 01 April 1992
59 years old

Resigned Directors

Secretary
HOLMAN, Rosemary Jill
Resigned: 31 May 2003

Director
HOLMAN, Roger Keith
Resigned: 31 March 1999
93 years old

Director
HOLMAN, Rosemary Jill
Resigned: 31 May 2003
89 years old

Persons With Significant Control

Mr Steve Charles Holman
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Mark Holman
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R.K. HOLMAN LIMITED Events

14 Oct 2016
Total exemption small company accounts made up to 30 April 2016
10 Oct 2016
Confirmation statement made on 6 October 2016 with updates
08 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100

21 Sep 2015
Total exemption small company accounts made up to 30 April 2015
23 Oct 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 70 more events
08 Dec 1988
Return made up to 18/11/88; full list of members

25 Feb 1988
Full accounts made up to 30 April 1987

28 Jan 1988
Return made up to 14/12/87; full list of members

19 Feb 1987
Full accounts made up to 30 April 1986

19 Feb 1987
Return made up to 10/09/86; full list of members

R.K. HOLMAN LIMITED Charges

30 April 1998
Debenture
Delivered: 16 May 1998
Status: Satisfied on 11 May 2002
Persons entitled: Roger Keith Holman
Description: Floating charge om company assets.
30 April 1998
Debenture
Delivered: 16 May 1998
Status: Satisfied on 11 May 2002
Persons entitled: Rosemary Jill Holman
Description: Floating charge on company assets.
30 April 1998
Debenture
Delivered: 16 May 1998
Status: Satisfied on 11 May 2002
Persons entitled: Gary Mark Holman
Description: First floating charge on company property.
30 April 1998
Debenture
Delivered: 16 May 1998
Status: Satisfied on 11 May 2002
Persons entitled: Steven Charles Holman
Description: Floating charge on company property.