HOLMES ENGINEERING COMPANY (ROTHERHAM) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 8NF

Company number 01773561
Status Active
Incorporation Date 28 November 1983
Company Type Private Limited Company
Address 18 STALKER WALK, SHEFFIELD, ENGLAND, S11 8NF
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Appointment of Mr Rupert John Jowitt as a director on 21 October 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 5,000 ; Satisfaction of charge 017735610007 in full. The most likely internet sites of HOLMES ENGINEERING COMPANY (ROTHERHAM) LIMITED are www.holmesengineeringcompanyrotherham.co.uk, and www.holmes-engineering-company-rotherham.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. Holmes Engineering Company Rotherham Limited is a Private Limited Company. The company registration number is 01773561. Holmes Engineering Company Rotherham Limited has been working since 28 November 1983. The present status of the company is Active. The registered address of Holmes Engineering Company Rotherham Limited is 18 Stalker Walk Sheffield England S11 8nf. The company`s financial liabilities are £356.59k. It is £140.16k against last year. The cash in hand is £0.03k. It is £-0.14k against last year. And the total assets are £0.03k, which is £-300.3k against last year. NEAL, Sharon is a Secretary of the company. JOWITT, Rupert John is a Director of the company. MILLER, Claire is a Director of the company. MILLER, Eric Edward is a Director of the company. MILLER, Mark Leslie is a Director of the company. Secretary MILLER, Eric Edward has been resigned. Secretary RUMBLE, Peter has been resigned. Secretary TAYLOR, Brian has been resigned. Director MILLER, Rita May has been resigned. Director WINTER, Anthony Thomas has been resigned. Director WINTER, Helen has been resigned. The company operates in "Management consultancy activities other than financial management".


holmes engineering company (rotherham) Key Finiance

LIABILITIES £356.59k
+64%
CASH £0.03k
-82%
TOTAL ASSETS £0.03k
-100%
All Financial Figures

Current Directors

Secretary
NEAL, Sharon
Appointed Date: 15 October 1997

Director
JOWITT, Rupert John
Appointed Date: 21 October 2016
41 years old

Director
MILLER, Claire
Appointed Date: 20 February 2014
49 years old

Director
MILLER, Eric Edward

97 years old

Director
MILLER, Mark Leslie
Appointed Date: 30 June 1999
53 years old

Resigned Directors

Secretary
MILLER, Eric Edward
Resigned: 31 May 2011
Appointed Date: 01 March 1995

Secretary
RUMBLE, Peter
Resigned: 01 March 1995
Appointed Date: 01 July 1993

Secretary
TAYLOR, Brian
Resigned: 30 June 1993

Director
MILLER, Rita May
Resigned: 09 December 2011
87 years old

Director
WINTER, Anthony Thomas
Resigned: 07 January 1997
86 years old

Director
WINTER, Helen
Resigned: 07 January 1997
83 years old

HOLMES ENGINEERING COMPANY (ROTHERHAM) LIMITED Events

25 Oct 2016
Appointment of Mr Rupert John Jowitt as a director on 21 October 2016
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5,000

10 May 2016
Satisfaction of charge 017735610007 in full
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
09 Mar 2016
Director's details changed for Mr Mark Leslie Miller on 11 February 2016
...
... and 86 more events
06 Jul 1987
Return made up to 24/05/87; full list of members

06 Jul 1987
Return made up to 24/05/87; full list of members

06 Jul 1987
Accounts for a small company made up to 30 June 1986

28 Nov 1983
Incorporation
28 Nov 1983
Certificate of incorporation

HOLMES ENGINEERING COMPANY (ROTHERHAM) LIMITED Charges

12 February 2014
Charge code 0177 3561 0007
Delivered: 5 March 2014
Status: Satisfied on 10 May 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at harrison street, meadowbank…
12 February 2014
Charge code 0177 3561 0006
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
27 February 1998
Legal mortgage
Delivered: 28 February 1998
Status: Satisfied on 10 October 2013
Persons entitled: Midland Bank PLC
Description: Property at f/h land and buildings lying to the south of…
9 February 1998
Legal mortgage
Delivered: 10 February 1998
Status: Satisfied on 10 October 2013
Persons entitled: Midland Bank PLC
Description: Property being land and buildings on the north side of…
29 August 1997
Debenture
Delivered: 16 September 1997
Status: Satisfied on 25 June 1998
Persons entitled: Bce Business Funding Limited
Description: Harrison street meadowbank rotherham S61 1EG t/n SYK183055…
7 June 1996
Legal mortgage
Delivered: 13 June 1996
Status: Satisfied on 13 March 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings to south of harrison…
14 July 1995
Legal mortgage
Delivered: 31 July 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-inges farm north kelsey lincoln linconshire and/or the…