W.H. HOLMES (TRANSPORT) LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 7SL

Company number 00845776
Status Active
Incorporation Date 14 April 1965
Company Type Private Limited Company
Address XPO HOUSE LODGE WAY, NEW DUSTON, NORTHAMPTON, UNITED KINGDOM, NN5 7SL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Appointment of Ms Georgina Garratt as a secretary on 20 February 2017; Termination of appointment of Lyndsay Navid Lane as a secretary on 17 February 2017; Termination of appointment of David James Thomas as a director on 4 November 2016. The most likely internet sites of W.H. HOLMES (TRANSPORT) LIMITED are www.whholmestransport.co.uk, and www.w-h-holmes-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and six months. W H Holmes Transport Limited is a Private Limited Company. The company registration number is 00845776. W H Holmes Transport Limited has been working since 14 April 1965. The present status of the company is Active. The registered address of W H Holmes Transport Limited is Xpo House Lodge Way New Duston Northampton United Kingdom Nn5 7sl. . GARRATT, Georgina is a Secretary of the company. EVANS, Simon Gavin is a Director of the company. NAVID LANE, Lyndsay Gillian is a Director of the company. Secretary GARDNER, Joseph Peter has been resigned. Secretary HUI, Carol has been resigned. Secretary NAVID LANE, Lyndsay has been resigned. Secretary TDG SECRETARIES LIMITED has been resigned. Director BATAILLARD, Patrick has been resigned. Director DE LA ROCHEBROCHARD, Gaultier has been resigned. Director DEVANY, Catherine Jane has been resigned. Director DYE, Iain Roger has been resigned. Director GARDNER, Ann Patricia has been resigned. Director GARDNER, David Whitaker has been resigned. Director GARDNER, David Whitaker has been resigned. Director GARDNER, Joseph Peter has been resigned. Director GARDNER, Marian has been resigned. Director GARMAN, David Noel Christopher has been resigned. Director LYNCH, David Paul has been resigned. Director MCCORMICK, John Patrick has been resigned. Director NICHOLS, Rupert Henry Conquest has been resigned. Director THOMAS, David James has been resigned. Director WALKER, Ronald Victor has been resigned. Director TDG DIRECTORS NO1 LIMITED has been resigned. Director TDG DIRECTORS NO2 LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GARRATT, Georgina
Appointed Date: 20 February 2017

Director
EVANS, Simon Gavin
Appointed Date: 04 November 2016
54 years old

Director
NAVID LANE, Lyndsay Gillian
Appointed Date: 10 April 2013
48 years old

Resigned Directors

Secretary
GARDNER, Joseph Peter
Resigned: 10 March 2000

Secretary
HUI, Carol
Resigned: 07 August 2000
Appointed Date: 10 March 2000

Secretary
NAVID LANE, Lyndsay
Resigned: 17 February 2017
Appointed Date: 01 August 2011

Secretary
TDG SECRETARIES LIMITED
Resigned: 01 August 2011
Appointed Date: 07 August 2000

Director
BATAILLARD, Patrick
Resigned: 27 November 2015
Appointed Date: 14 October 2015
61 years old

Director
DE LA ROCHEBROCHARD, Gaultier
Resigned: 29 September 2015
Appointed Date: 10 May 2011
56 years old

Director
DEVANY, Catherine Jane
Resigned: 10 March 2000
Appointed Date: 14 November 1997
59 years old

Director
DYE, Iain Roger
Resigned: 05 September 2000
Appointed Date: 10 March 2000
73 years old

Director
GARDNER, Ann Patricia
Resigned: 10 March 2000
92 years old

Director
GARDNER, David Whitaker
Resigned: 10 March 2000
Appointed Date: 01 October 1995
64 years old

Director
GARDNER, David Whitaker
Resigned: 10 March 2000
93 years old

Director
GARDNER, Joseph Peter
Resigned: 10 March 2000
83 years old

Director
GARDNER, Marian
Resigned: 10 March 2000
84 years old

Director
GARMAN, David Noel Christopher
Resigned: 05 September 2000
Appointed Date: 10 March 2000
73 years old

Director
LYNCH, David Paul
Resigned: 10 April 2013
Appointed Date: 01 September 2011
61 years old

Director
MCCORMICK, John Patrick
Resigned: 05 September 2000
Appointed Date: 10 March 2000
69 years old

Director
NICHOLS, Rupert Henry Conquest
Resigned: 15 April 2011
Appointed Date: 19 July 2010
76 years old

Director
THOMAS, David James
Resigned: 04 November 2016
Appointed Date: 30 November 2015
63 years old

Director
WALKER, Ronald Victor
Resigned: 10 March 2000
90 years old

Director
TDG DIRECTORS NO1 LIMITED
Resigned: 01 September 2011
Appointed Date: 05 September 2000

Director
TDG DIRECTORS NO2 LIMITED
Resigned: 01 September 2011
Appointed Date: 05 September 2000

W.H. HOLMES (TRANSPORT) LIMITED Events

20 Feb 2017
Appointment of Ms Georgina Garratt as a secretary on 20 February 2017
20 Feb 2017
Termination of appointment of Lyndsay Navid Lane as a secretary on 17 February 2017
13 Nov 2016
Termination of appointment of David James Thomas as a director on 4 November 2016
13 Nov 2016
Appointment of Mr Simon Gavin Evans as a director on 4 November 2016
09 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 217,000

...
... and 144 more events
10 Sep 1987
Accounts for a small company made up to 30 April 1987

10 Sep 1987
Return made up to 17/08/87; full list of members

23 Sep 1986
Return made up to 08/09/86; full list of members

18 Sep 1986
Accounts for a small company made up to 28 July 1986

14 Apr 1965
Incorporation

W.H. HOLMES (TRANSPORT) LIMITED Charges

13 October 2008
Security agreement
Delivered: 23 October 2008
Status: Satisfied on 14 March 2012
Persons entitled: Tdg Trustees Limited (As Trustees of the Scheme)
Description: Land at caton road lancaster see image for full details.
26 May 1995
Legal mortgage
Delivered: 1 June 1995
Status: Satisfied on 22 August 2001
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land and buildings at warton road…
26 May 1995
Mortgage debenture
Delivered: 1 June 1995
Status: Satisfied on 30 June 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 November 1984
Legal mortgage
Delivered: 26 November 1984
Status: Satisfied on 22 August 2001
Persons entitled: National Westminster Bank PLC
Description: F/H closes or parcels of land fronting to school lane and…
9 May 1984
Legal mortgage
Delivered: 14 May 1984
Status: Satisfied on 22 August 2001
Persons entitled: National Westminster Bank PLC
Description: F/H - land on the north side of caton road, lancaster. And…
9 May 1984
Legal mortgage
Delivered: 14 May 1984
Status: Satisfied on 30 June 2001
Persons entitled: National Westminster Bank PLC
Description: F/H - part of greens farm park lane winmarleigh near…
9 May 1984
Legal mortgage
Delivered: 14 May 1984
Status: Satisfied on 14 December 2010
Persons entitled: National Westminster Bank PLC
Description: F/H -land on the easterley side of the highway leading from…