HOLMES CATERING GROUP LTD
HARROGATE STAMFORD HOLDINGS LTD

Hellopages » North Yorkshire » Harrogate » HG1 5RX

Company number 02167866
Status Active
Incorporation Date 22 September 1987
Company Type Private Limited Company
Address SAFFERY CHAMPNESS, MITRE HOUSE, NORTH PARK ROAD, HARROGATE, NORTH YORKSHIRE, HG1 5RX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Registration of charge 021678660005, created on 14 February 2017; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HOLMES CATERING GROUP LTD are www.holmescateringgroup.co.uk, and www.holmes-catering-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Holmes Catering Group Ltd is a Private Limited Company. The company registration number is 02167866. Holmes Catering Group Ltd has been working since 22 September 1987. The present status of the company is Active. The registered address of Holmes Catering Group Ltd is Saffery Champness Mitre House North Park Road Harrogate North Yorkshire Hg1 5rx. . LAWSON, Anthony Charles is a Secretary of the company. HOLMES, Brenda Anne is a Director of the company. HOLMES, Julie is a Director of the company. HOLMES, Paul Brian is a Director of the company. HOWARD, Tracey is a Director of the company. LAWSON, Anthony Charles is a Director of the company. Director CHALK, Malcolm Richard has been resigned. Director GRAVELLS, David Peter Anthony has been resigned. Director HOLMES, Brian Stuart has been resigned. Director POTTER, Anthony Lawson has been resigned. Director WINTERTON, Peter Paul Luke has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
HOLMES, Brenda Anne
Appointed Date: 06 February 2007
89 years old

Director
HOLMES, Julie
Appointed Date: 06 February 2007
67 years old

Director
HOLMES, Paul Brian
Appointed Date: 15 February 2007
65 years old

Director
HOWARD, Tracey
Appointed Date: 06 February 2007
62 years old

Director

Resigned Directors

Director
CHALK, Malcolm Richard
Resigned: 02 March 1993
81 years old

Director
GRAVELLS, David Peter Anthony
Resigned: 25 April 2014
Appointed Date: 14 February 2013
76 years old

Director
HOLMES, Brian Stuart
Resigned: 27 December 2006
90 years old

Director
POTTER, Anthony Lawson
Resigned: 31 January 2006
78 years old

Director
WINTERTON, Peter Paul Luke
Resigned: 25 January 2013
Appointed Date: 06 February 2007
63 years old

Persons With Significant Control

Ms Tracey Howard
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Christopher John Heselton Adams
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control as a trustee of a trust

Miss Julie Holmes
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control as a trustee of a trust

HOLMES CATERING GROUP LTD Events

14 Mar 2017
Confirmation statement made on 7 March 2017 with updates
15 Feb 2017
Registration of charge 021678660005, created on 14 February 2017
08 Apr 2016
Total exemption small company accounts made up to 30 June 2015
05 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 7,525

15 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 104 more events
29 Oct 1987
Director resigned;new director appointed

29 Oct 1987
Secretary resigned;new secretary appointed

29 Oct 1987
Registered office changed on 29/10/87 from: 2 baches street london N1 6UB

29 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Sep 1987
Incorporation

HOLMES CATERING GROUP LTD Charges

14 February 2017
Charge code 0216 7866 0005
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold properties known as land at full sutton…
28 May 2012
Legal charge
Delivered: 1 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at full sutton industrial estate york part t/no's…
15 March 1991
Mortgage debenture
Delivered: 25 March 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 September 1990
Legal charge
Delivered: 29 September 1990
Status: Outstanding
Persons entitled: The Development Commission
Description: Land & buildings at the airfield, full sutton, york.
8 June 1990
Legal mortgage
Delivered: 25 June 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the airfield full sutton humberside, & the proceeds…