Company NameHolmes Products (Europe) Limited
DirectorsBen Hartley and Brian James Decker
Company StatusActive
Company Number03634034
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 7 months ago)
Previous NameHolmes Products (UK) Limited

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Ben Hartley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(19 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleAttorney
Country of ResidenceEngland
Correspondence AddressUnit 2 Spaces 77 Fulham Palace Road
Hammersmith
W6 8JA
Director NameMr Brian James Decker
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2023(24 years, 9 months after company formation)
Appointment Duration10 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address6655 Peachtree Dunwoody Road
Atlanta
30328
Georgia
Director NameDavid William Briggs
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(2 weeks, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 04 February 2000)
RoleManaging Director
Correspondence Address46 Lavender Grove
London
E8 3LS
Director NameJordan Kahn
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 1998(2 weeks, 6 days after company formation)
Appointment Duration6 years, 9 months (resigned 18 July 2005)
RoleManufacturing/Sales
Correspondence Address21 Peirce Road Wellesley 02181
Massachusetts
Usa
Foreign
Director NameIra Morgenstern
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 1998(2 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 11 March 2002)
RoleManufacturing/Sales
Correspondence Address501 Beacon Street
Newton
Massachusetts 02467
Director NameStanley Rosenzweig
Date of BirthMay 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed07 October 1998(2 weeks, 6 days after company formation)
Appointment Duration3 years, 3 months (resigned 11 January 2002)
RoleManufacturing/Sales
Correspondence Address68 Dudley St Brookline 02146
Massachusetts
Usa
Foreign
Secretary NameMr Paul Dudley Oliver Morgan
NationalityBritish
StatusResigned
Appointed07 October 1998(2 weeks, 6 days after company formation)
Appointment Duration14 years, 1 month (resigned 16 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 The Street
West Horsley
Surrey
KT24 6HY
Director NameMr Michael Yates
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(2 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 03 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Woodcote Green Road
Epsom
Surrey
KT18 7DJ
Director NameJon Pedro Elordi
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2002(3 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 October 2005)
RoleCompany Director
Correspondence Address27 Blueberry Drive
Mendon
Massachusetts 01756
Secretary NameDonald Siegel
NationalityBritish
StatusResigned
Appointed29 March 2004(5 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 January 2009)
RoleCompany Director
Correspondence Address122 Nehoiden Road
Waban
Middlesex 02468
United States
Director NameMartin Ellis Franklin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(7 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2008)
RoleCompany Director
Correspondence Address1125 Ute Avenue
Aspen 81611
Colorado
United States
Director NameIan Guy Handley Ashken
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(7 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2008)
RoleCompany Director
Correspondence Address7 Ledge Meadow Lane
Westport 06880
Connecticut
Irish
Director NameJohn Edward Capps
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2008(10 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 15 April 2016)
RoleExecutive Vice President - Administration, General
Correspondence Address111 Se 8th Avenue, No 1401
Fort Lauderdale
33301
Florida
United States
Director NameMr Richard Todd Sansone
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2008(10 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 14 March 2018)
RoleExecutive Vice President - Operations
Country of ResidenceUnited States
Correspondence Address4 Silver Brook Road
Westport
06880
Connecticut
United States
Director NameMr Dasree Vishwamaryum Ramsammy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2018(19 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2381 Executive Center Drive
Boca Raton
Florida
33431
Director NameMr Benjamin James Sturgell
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2019(20 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2023)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2381 Executive Center Drive
Boca Raton
Florida
33431
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameQuayseco Limited (Corporation)
StatusResigned
Appointed16 November 2012(14 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 April 2017)
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX

Contact

Websitecrockpot.co.uk
Telephone01935 251456
Telephone regionYeovil

Location

Registered Address5400 Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GQ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Shareholders

44.6m at £1Holmes Products (Far East) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,455,667
Gross Profit£1,702,090
Net Worth£35,649,200
Cash£3,263,065
Current Liabilities£11,623,684

Accounts

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

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Charges

30 September 2009Delivered on: 16 October 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MGO1 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re holmes products (europe) limited business premium account a/n 73235637.
Outstanding
8 September 2003Delivered on: 19 September 2003
Persons entitled: Boltro Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The performance of the obligations of the company under the lease and the rent deposit deed and all monies payable to boltro properties limited in the event of any default by the company in performing such obligations.
Outstanding
5 February 1999Delivered on: 20 February 1999
Satisfied on: 15 April 2005
Persons entitled: Bankboston Na

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (as administrative agent and trustee for itself and the lenders) under or in connection with the credit agreement, the guarantee, the debenture or any of the other loan documents.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (26 pages)
19 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
9 January 2019Appointment of Mr. Benjamin James Sturgell as a director on 9 January 2019 (2 pages)
7 January 2019Termination of appointment of Dasree Vishwamaryum Ramsammy as a director on 31 December 2018 (1 page)
7 October 2018Full accounts made up to 31 December 2017 (28 pages)
17 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
22 March 2018Appointment of Mr. Dasree Vishwamaryum Ramsammy as a director on 14 March 2018 (2 pages)
21 March 2018Appointment of Mr. Ben Hartley as a director on 14 March 2018 (2 pages)
21 March 2018Termination of appointment of Richard Todd Sansone as a director on 14 March 2018 (1 page)
26 February 2018Change of details for Newell Brands Inc as a person with significant control on 1 November 2016 (2 pages)
5 October 2017Full accounts made up to 31 December 2016 (26 pages)
5 October 2017Full accounts made up to 31 December 2016 (26 pages)
28 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
31 May 2017Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st. Paul's Place Sheffield S1 2JX (1 page)
31 May 2017Register inspection address has been changed to Dla Piper Uk Llp 1 st. Paul's Place Sheffield S1 2JX (1 page)
31 May 2017Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st. Paul's Place Sheffield S1 2JX (1 page)
31 May 2017Register inspection address has been changed to Dla Piper Uk Llp 1 st. Paul's Place Sheffield S1 2JX (1 page)
4 May 2017Registered office address changed from One Glass Wharf Bristol Avon BS2 0ZX to Colet Court 100 Hammersmith Road London W67JP on 4 May 2017 (1 page)
4 May 2017Registered office address changed from One Glass Wharf Bristol Avon BS2 0ZX to Colet Court 100 Hammersmith Road London W67JP on 4 May 2017 (1 page)
11 April 2017Termination of appointment of Quayseco Limited as a secretary on 11 April 2017 (1 page)
11 April 2017Termination of appointment of Quayseco Limited as a secretary on 11 April 2017 (1 page)
17 October 2016Confirmation statement made on 17 September 2016 with updates (9 pages)
17 October 2016Confirmation statement made on 17 September 2016 with updates (9 pages)
8 October 2016Full accounts made up to 31 December 2015 (27 pages)
8 October 2016Full accounts made up to 31 December 2015 (27 pages)
18 April 2016Termination of appointment of John Edward Capps as a director on 15 April 2016 (1 page)
18 April 2016Termination of appointment of John Edward Capps as a director on 15 April 2016 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (23 pages)
14 October 2015Full accounts made up to 31 December 2014 (23 pages)
18 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 44,585,934
(5 pages)
18 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 44,585,934
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (26 pages)
7 October 2014Full accounts made up to 31 December 2013 (26 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 44,585,934
(5 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 44,585,934
(5 pages)
7 May 2014Director's details changed for John Edward Capps on 28 April 2014 (2 pages)
7 May 2014Director's details changed for John Edward Capps on 28 April 2014 (2 pages)
6 May 2014Director's details changed for Mr Richard Todd Sansone on 28 April 2014 (2 pages)
6 May 2014Director's details changed for Mr Richard Todd Sansone on 28 April 2014 (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (22 pages)
2 October 2013Full accounts made up to 31 December 2012 (22 pages)
19 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 44,585,934
(5 pages)
19 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 44,585,934
(5 pages)
3 June 2013Termination of appointment of Michael Yates as a director (1 page)
3 June 2013Termination of appointment of Michael Yates as a director (1 page)
10 January 2013Statement of company's objects (2 pages)
10 January 2013Statement of company's objects (2 pages)
3 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 November 2012Registered office address changed from Woolford and Co Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 27 November 2012 (1 page)
27 November 2012Appointment of Quayseco Limited as a secretary (2 pages)
27 November 2012Registered office address changed from Woolford and Co Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 27 November 2012 (1 page)
27 November 2012Appointment of Quayseco Limited as a secretary (2 pages)
26 November 2012Termination of appointment of Paul Morgan as a secretary (1 page)
26 November 2012Termination of appointment of Paul Morgan as a secretary (1 page)
15 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
5 October 2012Full accounts made up to 31 December 2011 (18 pages)
5 October 2012Full accounts made up to 31 December 2011 (18 pages)
9 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase capital. Issue of shares 02/08/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 August 2012Memorandum and Articles of Association (10 pages)
9 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase capital. Issue of shares 02/08/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 44,585,934
(4 pages)
9 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 44,585,934
(4 pages)
9 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 44,585,934
(4 pages)
9 August 2012Memorandum and Articles of Association (10 pages)
9 January 2012Statement of capital following an allotment of shares on 27 December 2011
  • GBP 11,585,934.00
(4 pages)
9 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 January 2012Statement of capital following an allotment of shares on 27 December 2011
  • GBP 11,585,934.00
(4 pages)
18 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
14 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
8 October 2010Full accounts made up to 31 December 2009 (18 pages)
8 October 2010Full accounts made up to 31 December 2009 (18 pages)
3 December 2009Auditor's resignation (1 page)
3 December 2009Auditor's resignation (1 page)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
17 October 2009Annual return made up to 17 September 2009. List of shareholders has changed (10 pages)
17 October 2009Annual return made up to 17 September 2009. List of shareholders has changed (10 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 February 2009Appointment terminated secretary donald siegel (1 page)
16 February 2009Appointment terminated secretary donald siegel (1 page)
6 January 2009Ad 31/10/08\gbp si 881316@1=881316\gbp ic 5908585/6789901\ (2 pages)
6 January 2009Ad 31/10/08\gbp si 881316@1=881316\gbp ic 5908585/6789901\ (2 pages)
19 December 2008Secretary's change of particulars / paul morgan / 24/10/2008 (1 page)
19 December 2008Secretary's change of particulars / paul morgan / 24/10/2008 (1 page)
18 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 December 2008Nc inc already adjusted 17/10/08 (1 page)
18 December 2008Nc inc already adjusted 17/10/08 (1 page)
11 December 2008Appointment terminated director ian ashken (1 page)
11 December 2008Director appointed richard todd sansone (2 pages)
11 December 2008Director appointed richard todd sansone (2 pages)
11 December 2008Appointment terminated director martin franklin (1 page)
11 December 2008Director appointed john edward capps (2 pages)
11 December 2008Director appointed john edward capps (2 pages)
11 December 2008Appointment terminated director ian ashken (1 page)
11 December 2008Appointment terminated director martin franklin (1 page)
1 November 2008Full accounts made up to 31 December 2007 (17 pages)
1 November 2008Full accounts made up to 31 December 2007 (17 pages)
26 September 2008Return made up to 17/09/08; full list of members (4 pages)
26 September 2008Return made up to 17/09/08; full list of members (4 pages)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 February 2008Ad 31/08/07--------- £ si 3369272@1 (2 pages)
20 February 2008Ad 31/08/07--------- £ si 3369272@1 (2 pages)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 February 2008Nc inc already adjusted 31/08/07 (1 page)
20 February 2008Nc inc already adjusted 31/08/07 (1 page)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
23 October 2007Return made up to 17/09/07; no change of members (8 pages)
23 October 2007Return made up to 17/09/07; no change of members (8 pages)
20 December 2006Amended accounts made up to 31 December 2005 (13 pages)
20 December 2006Amended accounts made up to 31 December 2005 (13 pages)
15 November 2006Accounts for a medium company made up to 31 December 2005 (13 pages)
15 November 2006Accounts for a medium company made up to 31 December 2005 (13 pages)
20 October 2006Return made up to 17/09/06; full list of members (8 pages)
20 October 2006Return made up to 17/09/06; full list of members (8 pages)
20 March 2006Auditor's resignation (1 page)
20 March 2006Auditor's resignation (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
12 October 2005Return made up to 17/09/05; full list of members (8 pages)
12 October 2005Return made up to 17/09/05; full list of members (8 pages)
8 August 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
8 August 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
15 April 2005Declaration of satisfaction of mortgage/charge (1 page)
15 April 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2004Secretary's particulars changed (1 page)
9 November 2004Secretary's particulars changed (1 page)
19 October 2004Full accounts made up to 31 December 2003 (16 pages)
19 October 2004Full accounts made up to 31 December 2003 (16 pages)
1 October 2004Return made up to 17/09/04; full list of members (8 pages)
1 October 2004Return made up to 17/09/04; full list of members (8 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
24 September 2003Return made up to 17/09/03; full list of members (7 pages)
24 September 2003Return made up to 17/09/03; full list of members (7 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Full accounts made up to 31 December 2002 (16 pages)
16 September 2003Full accounts made up to 31 December 2002 (16 pages)
17 March 2003Auditor's resignation (1 page)
17 March 2003Auditor's resignation (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Return made up to 17/09/02; full list of members (6 pages)
7 November 2002Return made up to 17/09/02; full list of members (6 pages)
7 November 2002New director appointed (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002Director resigned (1 page)
31 May 2002Full accounts made up to 31 December 2001 (16 pages)
31 May 2002Full accounts made up to 31 December 2001 (16 pages)
31 January 2002Full accounts made up to 31 December 2000 (15 pages)
31 January 2002Full accounts made up to 31 December 2000 (15 pages)
18 January 2002Nc inc already adjusted 28/12/01 (1 page)
18 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2002Ad 31/12/01--------- £ si 2538313@1=2538313 £ ic 1000/2539313 (2 pages)
18 January 2002Nc inc already adjusted 28/12/01 (1 page)
18 January 2002Ad 31/12/01--------- £ si 2538313@1=2538313 £ ic 1000/2539313 (2 pages)
19 September 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2001Full accounts made up to 31 December 1999 (14 pages)
10 August 2001Full accounts made up to 31 December 1999 (14 pages)
16 July 2001Director's particulars changed (1 page)
16 July 2001Director's particulars changed (1 page)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
22 September 2000Return made up to 17/09/00; full list of members (7 pages)
22 September 2000Return made up to 17/09/00; full list of members (7 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
10 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
27 September 1999Director's particulars changed (1 page)
27 September 1999Director's particulars changed (1 page)
21 September 1999Return made up to 17/09/99; full list of members (6 pages)
21 September 1999Return made up to 17/09/99; full list of members (6 pages)
26 July 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
26 July 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
24 May 1999Registered office changed on 24/05/99 from: church gate 9-11 church street west woking surrey GU21 1DJ (1 page)
24 May 1999Registered office changed on 24/05/99 from: church gate 9-11 church street west woking surrey GU21 1DJ (1 page)
8 March 1999Ad 29/01/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 March 1999Ad 29/01/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
2 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
20 February 1999Particulars of mortgage/charge (16 pages)
20 February 1999Particulars of mortgage/charge (16 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New secretary appointed (2 pages)
27 October 1998Registered office changed on 27/10/98 from: 12 york place leeds LS1 2DS (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998Registered office changed on 27/10/98 from: 12 york place leeds LS1 2DS (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998Secretary resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998Secretary resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New secretary appointed (2 pages)
6 October 1998Company name changed holmes products (uk) LIMITED\certificate issued on 07/10/98 (2 pages)
6 October 1998Company name changed holmes products (uk) LIMITED\certificate issued on 07/10/98 (2 pages)
17 September 1998Incorporation (16 pages)
17 September 1998Incorporation (16 pages)