Company NameHolmes, Terry And Company Limited
Company StatusActive
Company Number00768141
CategoryPrivate Limited Company
Incorporation Date18 July 1963(60 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gerald Anthony David
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(27 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138a Moss Lane Rear Entrance
Altrincham
Cheshire
WA15 8AN
Director NameMrs Gillian Marjorie Stark
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1999(35 years, 8 months after company formation)
Appointment Duration25 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 East Downs Road
Bowdon
Altrincham
WA14 2LQ
Director NameMrs Ginette Carrie Esterkin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(36 years, 8 months after company formation)
Appointment Duration24 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address48b Holton Road
Barry
CF63 4HD
Wales
Secretary NameMr Gerald Anthony David
NationalityBritish
StatusCurrent
Appointed15 May 2008(44 years, 10 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceBritish
Correspondence Address138a Moss Lane Rear Entrance
Altrincham
Cheshire
WA15 8AN
Director NameEsme David
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 5 months after company formation)
Appointment Duration33 years (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppartment 2 Northlands
Hill Top, Hale
Altrincham
Cheshire
WA15 0NH
Secretary NameRobert James Cardwell
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1993)
RoleCompany Director
Correspondence Address3 Beech Road
Cale Green
Stockport
Cheshire
SK2 6JH
Secretary NameMr Alan Cornforth
NationalityEnglish
StatusResigned
Appointed31 October 1993(30 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 15 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Mayfair Crescent
Failsworth
Manchester
Lancashire
M35 9HY

Contact

Websiteholmesterry.co.uk
Telephone0161 8319222
Telephone regionManchester

Location

Registered Address138a Moss Lane Rear Entrance
Altrincham
Cheshire
WA15 8AN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1B.s. David & Son LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,535,956
Cash£157,956
Current Liabilities£795,439

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

28 January 2005Delivered on: 5 February 2005
Satisfied on: 15 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 10 and 12 cecil road hale trafford greater manchester t/n GM158442 and GM255382,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 June 1998Delivered on: 6 July 1998
Satisfied on: 30 November 2004
Persons entitled: The Council of the City of Manchester

Classification: Grant and agreement
Secured details: £35,000.00 due or to become due from the company to the chargee under the terms of this agreement.
Particulars: 78/88 high street smithfield manchester.
Fully Satisfied
16 September 1964Delivered on: 6 October 1964
Satisfied on: 1 November 1999
Persons entitled: Barclays Bank LTD

Classification: Inst of charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65,67,69, high street, & 3,5,7, nicholas croft, manchester, lancs.
Fully Satisfied
28 January 2005Delivered on: 5 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as basil chambers 65,67 and 69 high street and 3, 5 and 7 nicholas croft manchester t/n LA13387,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 December 2019Change of details for Mr Gerald Anthony David as a person with significant control on 31 December 2019 (2 pages)
31 December 2019Director's details changed for Mr Gerald Anthony David on 31 December 2019 (2 pages)
31 December 2019Director's details changed for Mrs Gillian Marjorie Stark on 31 December 2019 (2 pages)
31 December 2019Secretary's details changed for Mr Gerald Anthony David on 31 December 2019 (1 page)
24 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
18 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 October 2017Satisfaction of charge 3 in full (4 pages)
27 October 2017Satisfaction of charge 3 in full (4 pages)
20 October 2017Secretary's details changed for Mr Gerald Anthony David on 20 October 2017 (1 page)
20 October 2017Secretary's details changed for Mr Gerald Anthony David on 20 October 2017 (1 page)
25 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
2 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(7 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(7 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(7 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(7 pages)
6 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(7 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 July 2013Auditor's resignation (2 pages)
22 July 2013Auditor's resignation (2 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
6 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
6 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
16 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 January 2010Director's details changed for Gerald Anthony David on 31 December 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Gerald Anthony David on 31 December 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Esme David on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Mrs Gillian Marjorie Stark on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Esme David on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Mrs Gillian Marjorie Stark on 31 December 2009 (2 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 February 2009Return made up to 31/12/08; full list of members (4 pages)
24 February 2009Return made up to 31/12/08; full list of members (4 pages)
4 August 2008Appointment terminated secretary alan cornforth (1 page)
4 August 2008Secretary appointed gerald david (1 page)
4 August 2008Appointment terminated secretary alan cornforth (1 page)
4 August 2008Secretary appointed gerald david (1 page)
1 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 October 2007Registered office changed on 03/10/07 from: the chalet 39 bower road hale altrincham WA15 9DU (1 page)
3 October 2007Registered office changed on 03/10/07 from: the chalet 39 bower road hale altrincham WA15 9DU (1 page)
12 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
12 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
6 June 2007Return made up to 31/12/06; no change of members (8 pages)
6 June 2007Return made up to 31/12/06; no change of members (8 pages)
9 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
9 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 February 2006Return made up to 31/12/05; full list of members (8 pages)
20 February 2006Return made up to 31/12/05; full list of members (8 pages)
15 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
15 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
11 February 2005Memorandum and Articles of Association (5 pages)
11 February 2005Memorandum and Articles of Association (5 pages)
11 February 2005Declaration of assistance for shares acquisition (5 pages)
11 February 2005Declaration of assistance for shares acquisition (5 pages)
11 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
19 January 2005Return made up to 31/12/04; full list of members (8 pages)
19 January 2005Return made up to 31/12/04; full list of members (8 pages)
30 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
25 February 2004Registered office changed on 25/02/04 from: 65 high street manchester lancashire M4 1FS (1 page)
25 February 2004Registered office changed on 25/02/04 from: 65 high street manchester lancashire M4 1FS (1 page)
31 January 2004Return made up to 31/12/03; full list of members (8 pages)
31 January 2004Return made up to 31/12/03; full list of members (8 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
20 January 2001Return made up to 31/12/00; full list of members (7 pages)
20 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (13 pages)
30 October 2000Full accounts made up to 31 December 1999 (13 pages)
24 March 2000New director appointed (2 pages)
24 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/03/00
(7 pages)
24 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/03/00
(7 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (18 pages)
1 November 1999Full accounts made up to 31 December 1998 (18 pages)
1 November 1999Declaration of satisfaction of mortgage/charge (1 page)
1 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 January 1999Return made up to 31/12/98; no change of members (3 pages)
4 January 1999Return made up to 31/12/98; no change of members (3 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
6 July 1998Particulars of mortgage/charge (3 pages)
6 July 1998Particulars of mortgage/charge (3 pages)
17 February 1998Return made up to 31/12/97; full list of members (7 pages)
17 February 1998Return made up to 31/12/97; full list of members (7 pages)
22 October 1997Full accounts made up to 31 December 1996 (13 pages)
22 October 1997Full accounts made up to 31 December 1996 (13 pages)
19 January 1997Return made up to 31/12/96; no change of members (5 pages)
19 January 1997Return made up to 31/12/96; no change of members (5 pages)
5 September 1996Full accounts made up to 31 December 1995 (12 pages)
5 September 1996Full accounts made up to 31 December 1995 (12 pages)
2 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 October 1995Full accounts made up to 31 December 1994 (12 pages)
31 October 1995Full accounts made up to 31 December 1994 (12 pages)
12 January 1995Return made up to 31/12/94; full list of members (6 pages)
12 January 1995Return made up to 31/12/94; full list of members (6 pages)
1 March 1994Return made up to 31/12/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 March 1994Return made up to 31/12/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 June 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 June 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 1992Return made up to 31/12/91; full list of members
  • 363(287) ‐ Registered office changed on 25/06/92
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1992Return made up to 31/12/91; full list of members
  • 363(287) ‐ Registered office changed on 25/06/92
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 1990New director appointed (2 pages)
23 April 1990New director appointed (2 pages)
4 March 1989Return made up to 31/12/88; full list of members (7 pages)
4 March 1989Return made up to 31/12/88; full list of members (7 pages)
25 March 1988Return made up to 31/12/87; full list of members (4 pages)
25 March 1988Return made up to 31/12/87; full list of members (4 pages)
15 July 1987Return made up to 31/12/86; full list of members (4 pages)
15 July 1987Return made up to 31/12/86; full list of members (4 pages)
4 April 1986Annual return made up to 31/10/85 (4 pages)
4 April 1986Annual return made up to 31/10/85 (4 pages)
24 April 1985Annual return made up to 31/10/84 (3 pages)
24 April 1985Annual return made up to 31/10/84 (3 pages)
29 March 1984Annual return made up to 22/10/83 (3 pages)
29 March 1984Annual return made up to 22/10/83 (3 pages)
28 March 1984Annual return made up to 19/08/82 (3 pages)
28 March 1984Annual return made up to 19/08/82 (3 pages)
27 September 1982Annual return made up to 31/12/81 (4 pages)
27 September 1982Annual return made up to 31/12/81 (4 pages)
26 September 1982Annual return made up to 31/12/80 (4 pages)
26 September 1982Annual return made up to 31/12/80 (4 pages)
25 September 1982Accounts made up to 31 December 1979 (4 pages)
25 September 1982Accounts made up to 31 December 1979 (4 pages)
22 July 1979Annual return made up to 31/12/78 (4 pages)
22 July 1979Annual return made up to 31/12/78 (4 pages)
21 July 1979Annual return made up to 31/12/77 (4 pages)
21 July 1979Annual return made up to 31/12/77 (4 pages)
20 July 1979Annual return made up to 31/12/76 (4 pages)
20 July 1979Annual return made up to 31/12/76 (4 pages)
13 May 1977Accounts made up to 31 December 1975 (5 pages)
13 May 1977Annual return made up to 31/12/75 (4 pages)
13 May 1977Accounts made up to 31 December 1975 (5 pages)
13 May 1977Annual return made up to 31/12/75 (4 pages)
18 July 1963Incorporation (12 pages)
18 July 1963Incorporation (12 pages)