ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Holmes Manufacturing Ltd

Holmes Manufacturing Ltd is an active company incorporated on 14 December 2021 with the registered office located in Redcar, North Yorkshire. Holmes Manufacturing Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13801146
Private limited company
Age
3 years
Incorporated 14 December 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 December 2024 (10 months ago)
Next confirmation dated 13 December 2025
Due by 27 December 2025 (1 month remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (29 days ago)
Address
Longbeck Trading Estate 2 Redcar Avenue
Marske By The Sea
Redcar
Cleveland
TS11 6HZ
England
Address changed on 26 Feb 2024 (1 year 8 months ago)
Previous address was Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
4
PSC • Director • British • Lives in England • Born in Mar 1970
PSC • Director • British • Lives in England • Born in Nov 1968
PSC • Director • British • Lives in England • Born in Feb 1995
Director • Lives in UK • Born in Sep 1970
Mr Mark Patrick Savage
PSC • British • Lives in UK • Born in Sep 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Holmes Mte Ventures Limited
Ian Elsey, Lewis Elsey, and 1 more are mutual people.
Active
G.S. Contracts Partners LLP
Ian Elsey and Mark Patrick Savage are mutual people.
Active
C-Elect Associates Ltd
Ian Elsey and Mark Patrick Savage are mutual people.
Active
C-Elect Holdings Ltd
Lewis Elsey and Mark Patrick Savage are mutual people.
Active
Bloomsbury Festival
Mark Patrick Savage is a mutual person.
Active
Queenswood Group Ltd
Ian Elsey is a mutual person.
Active
Elizabeth Street Ltd
Susanna Hancock is a mutual person.
Active
Gaysha Partners LLP
Ian Elsey is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£30.1K
Same as previous period
Total Liabilities
-£30K
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Confirmation Submitted
10 Months Ago on 2 Jan 2025
Mark Patrick Savage Resigned
1 Year Ago on 11 Oct 2024
Full Accounts Submitted
1 Year 3 Months Ago on 23 Jul 2024
Registered Address Changed
1 Year 8 Months Ago on 26 Feb 2024
Confirmation Submitted
1 Year 8 Months Ago on 26 Feb 2024
Mr Ian Elsey Details Changed
1 Year 10 Months Ago on 12 Dec 2023
Mr Ian Elsey (PSC) Details Changed
1 Year 10 Months Ago on 12 Dec 2023
Mrs Susanna Hancock (PSC) Details Changed
1 Year 10 Months Ago on 12 Dec 2023
Lewis Elsey Resigned
2 Years 10 Months Ago on 1 Jan 2023
Susanna Hancock Resigned
3 Years Ago on 4 Jul 2022
Get Credit Report
Discover Holmes Manufacturing Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Lewis Elsey as a director on 1 January 2023
Submitted on 21 Mar 2025
Confirmation statement made on 13 December 2024 with no updates
Submitted on 2 Jan 2025
Termination of appointment of Mark Patrick Savage as a director on 11 October 2024
Submitted on 16 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 23 Jul 2024
Termination of appointment of Susanna Hancock as a director on 4 July 2022
Submitted on 24 Jun 2024
Confirmation statement made on 13 December 2023 with no updates
Submitted on 26 Feb 2024
Registered office address changed from Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Longbeck Trading Estate 2 Redcar Avenue Marske by the Sea Redcar Cleveland TS11 6HZ on 26 February 2024
Submitted on 26 Feb 2024
Director's details changed for Mr Lewis Elsey on 12 December 2023
Submitted on 12 Dec 2023
Director's details changed for Mrs Susanna Hancock on 12 December 2023
Submitted on 12 Dec 2023
Director's details changed for Mr Mark Patrick Savage on 12 December 2023
Submitted on 12 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year