RONALD HOLMES (LANCASTER) LIMITED
LANCASTER

Hellopages » Lancashire » Lancaster » LA1 1WD

Company number 00857712
Status Active
Incorporation Date 26 August 1965
Company Type Private Limited Company
Address DALTON HOUSE, 9 DALTON SQUARE, LANCASTER, LANCASHIRE, LA1 1WD
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 1,015 ; Total exemption small company accounts made up to 30 November 2015; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of RONALD HOLMES (LANCASTER) LIMITED are www.ronaldholmeslancaster.co.uk, and www.ronald-holmes-lancaster.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty years and one months. Ronald Holmes Lancaster Limited is a Private Limited Company. The company registration number is 00857712. Ronald Holmes Lancaster Limited has been working since 26 August 1965. The present status of the company is Active. The registered address of Ronald Holmes Lancaster Limited is Dalton House 9 Dalton Square Lancaster Lancashire La1 1wd. The company`s financial liabilities are £23.13k. It is £10.98k against last year. The cash in hand is £129.38k. It is £43.5k against last year. And the total assets are £383.07k, which is £35.82k against last year. MALIK, Nabila Jabeen is a Secretary of the company. MALIK, Nabila Jabeen is a Director of the company. MALIK, Tariq is a Director of the company. Secretary HOLMES, Ann has been resigned. Director HOLMES, Ann has been resigned. Director HOLMES, Ronald has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


ronald holmes (lancaster) Key Finiance

LIABILITIES £23.13k
+90%
CASH £129.38k
+50%
TOTAL ASSETS £383.07k
+10%
All Financial Figures

Current Directors

Secretary
MALIK, Nabila Jabeen
Appointed Date: 01 December 2000

Director
MALIK, Nabila Jabeen
Appointed Date: 01 December 2000
58 years old

Director
MALIK, Tariq
Appointed Date: 01 December 2000
56 years old

Resigned Directors

Secretary
HOLMES, Ann
Resigned: 01 December 2000

Director
HOLMES, Ann
Resigned: 01 December 2000
85 years old

Director
HOLMES, Ronald
Resigned: 01 December 2000
87 years old

RONALD HOLMES (LANCASTER) LIMITED Events

15 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,015

26 Feb 2016
Total exemption small company accounts made up to 30 November 2015
05 May 2015
Total exemption small company accounts made up to 30 November 2014
15 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,015

23 Apr 2014
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,015

...
... and 65 more events
07 Jun 1989
Return made up to 31/05/89; full list of members

21 Mar 1988
Full accounts made up to 31 October 1987

21 Mar 1988
Return made up to 09/03/88; full list of members

03 Apr 1987
Full accounts made up to 31 October 1986

03 Apr 1987
Return made up to 31/03/87; full list of members

RONALD HOLMES (LANCASTER) LIMITED Charges

15 February 2006
Legal charge
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 67 pope lane, penwortham, preston. By way of fixed charge…
23 December 2003
Legal charge
Delivered: 7 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Over 2 rydal road and 81 & 83 ullswater road, lancashire…
28 July 2003
Legal charge
Delivered: 30 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that leasehold property known as kingsfold pharmacy 69…
1 December 2000
Debenture
Delivered: 5 December 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…