Company NameHolmedge Company Limited
DirectorsStephen Anthony Owen and Timothy Ronald Lovett
Company StatusActive
Company Number02936119
CategoryPrivate Limited Company
Incorporation Date7 June 1994(29 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Stephen Anthony Owen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1994(4 months, 2 weeks after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Middle Hillgate
Stockport
Cheshire
SK1 3EH
Secretary NameDr Stephen Anthony Owen
NationalityBritish
StatusCurrent
Appointed15 July 2002(8 years, 1 month after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Middle Hillgate
Stockport
Cheshire
SK1 3EH
Director NameMr Timothy Ronald Lovett
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2008(14 years, 4 months after company formation)
Appointment Duration15 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Middle Hillgate
Stockport
Cheshire
SK1 3EH
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Brinkworthy Road
Bristol
BS16 1DP
Secretary NameKathryn Louise Jones
NationalityBritish
StatusResigned
Appointed07 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address29 St Woollos Road
Newport
Gwent
NP9 4GN
Wales
Director NameDr George Eaves
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(4 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 15 December 1997)
RoleRetired(Scientist)
Correspondence Address36 Armley Grange Drive
Leeds
West Yorkshire
LS12 3QH
Director NameDavid Charles Owen
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(4 months, 2 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 08 October 2008)
RoleBio Chemist
Country of ResidenceEngland
Correspondence Address9 Holly Bank
Sale
Cheshire
M33 3EJ
Director NameMr Francis Albert Owen
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 16 January 1996)
RoleCompany Director
Correspondence Address2 Elliott Drive
Sale
Cheshire
M33 5BD
Secretary NameDavid Charles Owen
NationalityBritish
StatusResigned
Appointed25 October 1994(4 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 15 July 2002)
RoleBio Chemist
Country of ResidenceEngland
Correspondence Address9 Holly Bank
Sale
Cheshire
M33 3EJ

Contact

Websitewilliam-eagles.co.uk
Telephone0161 8761560
Telephone regionManchester

Location

Registered Address77 Middle Hillgate
Stockport
Cheshire
SK1 3EH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.3k at £1D.c. Owen
8.10%
Ordinary A
1.3k at £1D.c. Owen
7.94%
Preference B
1.3k at £1Dr S.a. Owen
7.94%
Preference B
583 at £1John Investments LTD
3.70%
Ordinary A
500 at £1M.c. Owen
3.17%
Ordinary A
500 at £1S.c. Owen
3.17%
Ordinary A
3.9k at £1Dr S.a. Owen
24.60%
Ordinary A
3.3k at £1Trustees Of F.a. Owen Discretionary Settlement
20.63%
Preference B
431 at £1P.g. Barker
2.74%
Ordinary A
400 at £1F.e. Hyde
2.54%
Ordinary A
2.1k at £1Trustees Of F.a. Owen Discretionary Settlement
13.28%
Ordinary A
167 at £1C.h. Woolliscroft
1.06%
Ordinary A
166 at £1V.m. Bailey
1.05%
Ordinary A
10 at £1Executors Of F.a. Owen
0.06%
Ordinary A

Financials

Year2014
Net Worth£857,517
Cash£467,295
Current Liabilities£32,710

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

1 November 1996Delivered on: 15 November 1996
Satisfied on: 26 April 2007
Persons entitled: Barclays 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: 1 hollingworth road bredbury syockport greater manchester.
Fully Satisfied

Filing History

9 July 2020Change of details for Dr Stephen Anthony Owen as a person with significant control on 21 June 2020 (2 pages)
9 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
12 July 2019Confirmation statement made on 7 June 2019 with updates (5 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
14 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
13 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 15,750
(7 pages)
13 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 15,750
(7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (11 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (11 pages)
10 August 2015Registered office address changed from C/O C/O Hlp Ltd Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 10 August 2015 (1 page)
10 August 2015Registered office address changed from C/O C/O Hlp Ltd Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 10 August 2015 (1 page)
10 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 15,750
(5 pages)
10 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 15,750
(5 pages)
10 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 15,750
(5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (11 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (11 pages)
8 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 15,750
(5 pages)
8 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 15,750
(5 pages)
8 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 15,750
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (11 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (11 pages)
25 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
20 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
15 August 2011Secretary's details changed for Dr Stephen Anthony Owen on 7 June 2011 (1 page)
15 August 2011Director's details changed for Dr Stephen Anthony Owen on 7 June 2011 (2 pages)
15 August 2011Director's details changed for Dr Stephen Anthony Owen on 7 June 2011 (2 pages)
15 August 2011Director's details changed for Mr Timothy Ronald Lovett on 7 June 2011 (2 pages)
15 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
15 August 2011Director's details changed for Mr Timothy Ronald Lovett on 7 June 2011 (2 pages)
15 August 2011Secretary's details changed for Dr Stephen Anthony Owen on 7 June 2011 (1 page)
15 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
15 August 2011Director's details changed for Mr Timothy Ronald Lovett on 7 June 2011 (2 pages)
15 August 2011Director's details changed for Dr Stephen Anthony Owen on 7 June 2011 (2 pages)
15 August 2011Secretary's details changed for Dr Stephen Anthony Owen on 7 June 2011 (1 page)
4 August 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
4 August 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
1 June 2011Registered office address changed from Brazennose House Lincoln Square Manchester M2 5BL on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Brazennose House Lincoln Square Manchester M2 5BL on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Brazennose House Lincoln Square Manchester M2 5BL on 1 June 2011 (1 page)
15 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (9 pages)
15 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (9 pages)
15 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (9 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (10 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (10 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
22 July 2009Return made up to 07/06/09; full list of members (7 pages)
22 July 2009Return made up to 07/06/09; full list of members (7 pages)
8 October 2008Appointment terminated director david owen (1 page)
8 October 2008Director appointed mr timothy lovett (2 pages)
8 October 2008Director appointed mr timothy lovett (2 pages)
8 October 2008Appointment terminated director david owen (1 page)
3 September 2008Return made up to 07/06/08; full list of members (7 pages)
3 September 2008Return made up to 07/06/08; full list of members (7 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
22 November 2007Return made up to 07/06/07; no change of members (7 pages)
22 November 2007Return made up to 07/06/07; no change of members (7 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (1 page)
26 April 2007Declaration of satisfaction of mortgage/charge (1 page)
19 September 2006Return made up to 07/06/06; full list of members (10 pages)
19 September 2006Return made up to 07/06/06; full list of members (10 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 August 2005Accounts for a small company made up to 30 September 2004 (8 pages)
4 August 2005Accounts for a small company made up to 30 September 2004 (8 pages)
21 July 2005Return made up to 07/06/05; full list of members (10 pages)
21 July 2005Return made up to 07/06/05; full list of members (10 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
14 July 2004Return made up to 07/06/04; full list of members (10 pages)
14 July 2004Return made up to 07/06/04; full list of members (10 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
13 June 2003Return made up to 07/06/03; full list of members (10 pages)
13 June 2003Return made up to 07/06/03; full list of members (10 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002Secretary resigned (1 page)
2 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
12 July 2002Return made up to 07/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 July 2002Return made up to 07/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
28 August 2001Return made up to 07/06/01; full list of members (9 pages)
28 August 2001Return made up to 07/06/01; full list of members (9 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
18 August 2000Return made up to 07/06/00; full list of members (10 pages)
18 August 2000Return made up to 07/06/00; full list of members (10 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
24 August 1999Return made up to 07/06/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 August 1999Director resigned (1 page)
24 August 1999Return made up to 07/06/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 August 1999Director resigned (1 page)
30 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
13 August 1998Return made up to 07/06/98; no change of members (4 pages)
13 August 1998Return made up to 07/06/98; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
11 October 1996Return made up to 07/06/96; no change of members (5 pages)
11 October 1996Return made up to 07/06/96; no change of members (5 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
11 April 1996Director resigned (2 pages)
11 April 1996Director resigned (2 pages)
10 October 1995Ad 08/12/94--------- £ si 2092@1 (4 pages)
10 October 1995Ad 08/12/94--------- £ si 3250@1 (4 pages)
10 October 1995Ad 08/12/94--------- £ si 166@1 (4 pages)
10 October 1995Ad 08/12/94--------- £ si 3613@1 (4 pages)
10 October 1995Ad 08/12/94--------- £ si 1250@1 (4 pages)
10 October 1995Ad 08/12/94--------- £ si 2092@1 (4 pages)
10 October 1995Particulars of contract relating to shares (4 pages)
10 October 1995Particulars of contract relating to shares (4 pages)
10 October 1995Ad 08/12/94--------- £ si 1250@1 (4 pages)
10 October 1995Ad 08/12/94--------- £ si 431@1 (4 pages)
10 October 1995Ad 08/12/94--------- £ si 2522@1 (4 pages)
10 October 1995Ad 08/12/94--------- £ si 583@1 (4 pages)
10 October 1995Ad 08/12/94--------- £ si 3250@1 (4 pages)
10 October 1995Ad 08/12/94--------- £ si 431@1 (4 pages)
10 October 1995Ad 08/12/94--------- £ si 400@1 (4 pages)
10 October 1995Ad 08/12/94--------- £ si 15@1 (4 pages)
10 October 1995Ad 08/12/94--------- £ si 1250@1 (4 pages)
10 October 1995Ad 08/12/94--------- £ si 15@1 (4 pages)
10 October 1995Ad 08/12/94--------- £ si 9@1 (4 pages)
10 October 1995Ad 08/12/94--------- £ si 167@1 (4 pages)
10 October 1995Ad 08/12/94--------- £ si 583@1 (4 pages)
10 October 1995Ad 08/12/94--------- £ si 167@1 (4 pages)
10 October 1995Ad 08/12/94--------- £ si 3613@1 (4 pages)
10 October 1995Ad 08/12/94--------- £ si 166@1 (4 pages)
10 October 1995Ad 08/12/94--------- £ si 9@1 (4 pages)
10 October 1995Ad 08/12/94--------- £ si 2522@1 (4 pages)
10 October 1995Ad 08/12/94--------- £ si 400@1 (4 pages)
10 October 1995Ad 08/12/94--------- £ si 1250@1 (4 pages)
20 September 1995Ad 08/12/94--------- £ si 431@1 (2 pages)
20 September 1995Ad 08/12/94--------- £ si 1250@1 (2 pages)
20 September 1995Ad 08/12/94--------- £ si 400@1 (2 pages)
20 September 1995Ad 08/12/94--------- £ si 3250@1 (2 pages)
20 September 1995Ad 08/12/94--------- £ si 3250@1 (2 pages)
20 September 1995Ad 08/12/94--------- £ si 167@1 (2 pages)
20 September 1995Ad 08/12/94--------- £ si 2092@1 (2 pages)
20 September 1995Ad 08/12/94--------- £ si 583@1 (2 pages)
20 September 1995Ad 08/12/94--------- £ si 2522@1 (2 pages)
20 September 1995Ad 08/12/94--------- £ si 2522@1 (2 pages)
20 September 1995Ad 08/12/94--------- £ si 15@1 (2 pages)
20 September 1995Ad 08/12/94--------- £ si 1250@1 (2 pages)
20 September 1995Ad 08/12/94--------- £ si 166@1 (2 pages)
20 September 1995Ad 08/12/94--------- £ si 431@1 (2 pages)
20 September 1995Ad 08/12/94--------- £ si 3613@1 (2 pages)
20 September 1995Ad 08/12/94--------- £ si 400@1 (2 pages)
20 September 1995Ad 08/12/94--------- £ si 583@1 (2 pages)
20 September 1995Ad 08/12/94--------- £ si 9@1 (2 pages)
20 September 1995Ad 08/12/94--------- £ si 9@1 (2 pages)
20 September 1995Ad 08/12/94--------- £ si 2092@1 (2 pages)
20 September 1995Ad 08/12/94--------- £ si 3613@1 (2 pages)
20 September 1995Ad 08/12/94--------- £ si 1250@1 (2 pages)
20 September 1995Ad 08/12/94--------- £ si 166@1 (2 pages)
20 September 1995Ad 08/12/94--------- £ si 1250@1 (2 pages)
20 September 1995Ad 08/12/94--------- £ si 167@1 (2 pages)
20 September 1995Ad 08/12/94--------- £ si 15@1 (2 pages)
15 September 1995Return made up to 07/06/95; full list of members; amend (20 pages)
15 September 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 September 1995Return made up to 07/06/95; full list of members; amend (20 pages)
25 August 1995Return made up to 07/06/95; full list of members (18 pages)
25 August 1995Return made up to 07/06/95; full list of members (18 pages)
7 June 1995Memorandum and Articles of Association (8 pages)
7 June 1995Memorandum and Articles of Association (8 pages)
7 March 1995Accounting reference date notified as 30/09 (1 page)
7 March 1995Accounting reference date notified as 30/09 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
7 June 1994Incorporation (14 pages)
7 June 1994Incorporation (14 pages)