ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Holmes Hose Limited

Holmes Hose Limited is an active company incorporated on 21 January 1980 with the registered office located in St. Asaph, Clwyd. Holmes Hose Limited was registered 45 years ago.
Status
Active
Active since incorporation
Company No
01474187
Private limited company
Age
45 years
Incorporated 21 January 1980
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 April 2025 (5 months ago)
Next confirmation dated 6 April 2026
Due by 20 April 2026 (7 months remaining)
Last change occurred 2 years 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Irish Square
Upper Denbigh Road
St. Asaph
Denbighshire
LL17 0RN
Wales
Address changed on 8 Nov 2023 (1 year 10 months ago)
Previous address was Suite B, 2nd Floor, Market Court 20-24 Church Street Altrincham Cheshire WA14 4DW United Kingdom
Telephone
01270753331
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Wales • Born in Aug 1976
Chapter Hose Property Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chapter Hose Property Limited
Mr Lee George Thomas is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£40.3K
Increased by £12.84K (+47%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£352.87K
Decreased by £751.35K (-68%)
Total Liabilities
-£271.22K
Decreased by £75.17K (-22%)
Net Assets
£81.65K
Decreased by £676.18K (-89%)
Debt Ratio (%)
77%
Increased by 45.49% (+145%)
Latest Activity
Confirmation Submitted
5 Months Ago on 9 Apr 2025
Full Accounts Submitted
9 Months Ago on 27 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 22 May 2024
Full Accounts Submitted
1 Year 8 Months Ago on 14 Dec 2023
Registered Address Changed
1 Year 10 Months Ago on 8 Nov 2023
Charge Satisfied
1 Year 10 Months Ago on 17 Oct 2023
Charge Satisfied
1 Year 10 Months Ago on 17 Oct 2023
Chapter Hose Property Limited (PSC) Appointed
1 Year 11 Months Ago on 11 Oct 2023
Bowdon Industries Limited (PSC) Resigned
1 Year 11 Months Ago on 11 Oct 2023
New Charge Registered
1 Year 11 Months Ago on 11 Oct 2023
Get Credit Report
Discover Holmes Hose Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 April 2025 with no updates
Submitted on 9 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 27 Nov 2024
Confirmation statement made on 6 April 2024 with no updates
Submitted on 22 May 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 14 Dec 2023
Registered office address changed from Suite B, 2nd Floor, Market Court 20-24 Church Street Altrincham Cheshire WA14 4DW United Kingdom to Irish Square Upper Denbigh Road St. Asaph Denbighshire LL17 0RN on 8 November 2023
Submitted on 8 Nov 2023
Cessation of Bowdon Industries Limited as a person with significant control on 11 October 2023
Submitted on 18 Oct 2023
Notification of Chapter Hose Property Limited as a person with significant control on 11 October 2023
Submitted on 18 Oct 2023
Satisfaction of charge 014741870003 in full
Submitted on 17 Oct 2023
Satisfaction of charge 014741870004 in full
Submitted on 17 Oct 2023
Registration of charge 014741870005, created on 11 October 2023
Submitted on 13 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year