Marks Tey
Colchester
CO6 1ED
LLP Member Name | Mr Jason Elliott Brady |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A12 Commercial Hub London Road Marks Tey Colchester CO6 1ED |
LLP Member Name | Mrs Rebecca Elizabeth Mason |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A12 Commercial Hub London Road Marks Tey Colchester CO6 1ED |
LLP Designated Member Name | Steven Christopher Michael Hopkins |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(1 year, 2 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | A12 Commercial Hub London Road Marks Tey Colchester CO6 1ED |
LLP Member Name | Mr Samuel Charles Bawden |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Status | Current |
Appointed | 01 May 2015(5 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A12 Commercial Hub London Road Marks Tey Colchester CO6 1ED |
LLP Member Name | Mrs Carol Ann Toulson |
---|---|
Date of Birth | October 2010 (Born 13 years ago) |
Status | Current |
Appointed | 01 May 2017(7 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A12 Commercial Hub London Road Marks Tey Colchester CO6 1ED |
LLP Designated Member Name | Mr David William George Whipps |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dale Chambers Bocking End Braintree Essex CM7 9AJ |
LLP Member Name | Judith Hilary Simpson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dale Chambers Bocking End Braintree Essex CM7 9AJ |
LLP Member Name | Jacqueline Cooper |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dale Chambers Bocking End Braintree Essex CM7 9AJ |
LLP Member Name | Edward Giles Popham |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dale Chambers Bocking End Braintree Essex CM7 9AJ |
LLP Member Name | Mr Colin Ormond Simpson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dale Chambers Bocking End Braintree Essex CM7 9AJ |
LLP Member Name | Mr Micheal John Wright |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dale Chambers Bocking End Braintree Essex CM7 9AJ |
LLP Member Name | Helen Margaret Harris |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dale Chambers Bocking End Braintree Essex CM7 9AJ |
LLP Member Name | Mr Richard Norton Harris |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dale Chambers Bocking End Braintree Essex CM7 9AJ |
LLP Member Name | Christopher Alexander Livingston |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dale Chambers Bocking End Braintree Essex CM7 9AJ |
LLP Member Name | Mr Stevem Christopher Michael Hopkins |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Status | Resigned |
Appointed | 01 May 2011(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dale Chambers Bocking End Braintree Essex CM7 9AJ |
Website | www.holmes-hills.co.uk/ |
---|---|
Telephone | 01376 320456 |
Telephone region | Braintree |
Registered Address | A12 Commercial Hub London Road Marks Tey Colchester CO6 1ED |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Marks Tey |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,558,710 |
Cash | £222,793 |
Current Liabilities | £624,943 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 17 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 3 March 2025 (10 months from now) |
15 May 2020 | Delivered on: 20 May 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
26 April 2010 | Delivered on: 30 April 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 February 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
20 May 2020 | Registration of charge OC3523970002, created on 15 May 2020 (39 pages) |
2 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
22 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
3 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
3 March 2018 | Appointment of Mrs Carol Ann Toulson as a member on 1 May 2017 (2 pages) |
26 September 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
26 September 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
28 February 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
28 February 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
2 November 2016 | Termination of appointment of Christopher Alexander Livingston as a member on 1 November 2016 (1 page) |
2 November 2016 | Termination of appointment of Christopher Alexander Livingston as a member on 1 November 2016 (1 page) |
25 August 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 May 2016 | Termination of appointment of Richard Norton Harris as a member on 1 May 2016 (1 page) |
31 May 2016 | Member's details changed for Steven Christopher Michael Hopkins on 1 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of David William George Whipps as a member on 1 May 2016 (1 page) |
31 May 2016 | Termination of appointment of David William George Whipps as a member on 1 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Richard Norton Harris as a member on 1 May 2016 (1 page) |
31 May 2016 | Member's details changed for Steven Christopher Michael Hopkins on 1 May 2016 (2 pages) |
15 March 2016 | Annual return made up to 17 February 2016 (6 pages) |
15 March 2016 | Annual return made up to 17 February 2016 (6 pages) |
28 November 2015 | Termination of appointment of Helen Margaret Harris as a member on 1 May 2015 (1 page) |
28 November 2015 | Appointment of Mr Samuel Charles Bawden as a member on 1 May 2015 (2 pages) |
28 November 2015 | Termination of appointment of Helen Margaret Harris as a member on 1 May 2015 (1 page) |
28 November 2015 | Termination of appointment of Helen Margaret Harris as a member on 1 May 2015 (1 page) |
28 November 2015 | Appointment of Mr Samuel Charles Bawden as a member on 1 May 2015 (2 pages) |
28 November 2015 | Appointment of Mr Samuel Charles Bawden as a member on 1 May 2015 (2 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
16 March 2015 | Annual return made up to 17 February 2015 (6 pages) |
16 March 2015 | Annual return made up to 17 February 2015 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
19 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
17 March 2014 | Member's details changed for Mr David William George Whipps on 31 May 2013 (2 pages) |
17 March 2014 | Annual return made up to 17 February 2014 (6 pages) |
17 March 2014 | Member's details changed for Mr David William George Whipps on 31 May 2013 (2 pages) |
17 March 2014 | Annual return made up to 17 February 2014 (6 pages) |
17 March 2014 | Member's details changed for Rebecca Mason on 16 February 2014 (2 pages) |
17 March 2014 | Member's details changed for Rebecca Mason on 16 February 2014 (2 pages) |
11 September 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
11 September 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
5 September 2013 | Member's details changed for Rebecca Mason on 29 August 2013 (2 pages) |
5 September 2013 | Member's details changed for Rebecca Mason on 29 August 2013 (2 pages) |
2 May 2013 | Termination of appointment of Edward Popham as a member (1 page) |
2 May 2013 | Termination of appointment of Micheal Wright as a member (1 page) |
2 May 2013 | Termination of appointment of Edward Popham as a member (1 page) |
2 May 2013 | Termination of appointment of Micheal Wright as a member (1 page) |
25 February 2013 | Annual return made up to 17 February 2013 (7 pages) |
25 February 2013 | Annual return made up to 17 February 2013 (7 pages) |
22 February 2013 | Member's details changed for Mark Brian Cornell on 26 June 2012 (2 pages) |
22 February 2013 | Member's details changed for Mark Brian Cornell on 26 June 2012 (2 pages) |
21 September 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
21 September 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
1 May 2012 | Termination of appointment of Judith Simpson as a member (1 page) |
1 May 2012 | Termination of appointment of Judith Simpson as a member (1 page) |
2 March 2012 | Member's details changed for Mark Brian Cornell on 1 February 2012 (2 pages) |
2 March 2012 | Member's details changed for Judith Hilary Simpson on 1 February 2012 (2 pages) |
2 March 2012 | Member's details changed for Judith Hilary Simpson on 1 February 2012 (2 pages) |
2 March 2012 | Member's details changed for Mark Brian Cornell on 1 February 2012 (2 pages) |
2 March 2012 | Member's details changed for Judith Hilary Simpson on 1 February 2012 (2 pages) |
2 March 2012 | Annual return made up to 17 February 2012 (8 pages) |
2 March 2012 | Annual return made up to 17 February 2012 (8 pages) |
2 March 2012 | Member's details changed for Mark Brian Cornell on 1 February 2012 (2 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
26 May 2011 | Termination of appointment of Colin Simpson as a member (1 page) |
26 May 2011 | Termination of appointment of Stevem Hopkins as a member (1 page) |
26 May 2011 | Termination of appointment of Stevem Hopkins as a member (1 page) |
26 May 2011 | Termination of appointment of Colin Simpson as a member (1 page) |
23 May 2011 | Appointment of Steven Christopher Michael Hopkins as a member (3 pages) |
23 May 2011 | Appointment of Steven Christopher Michael Hopkins as a member (3 pages) |
13 May 2011 | Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
13 May 2011 | Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
4 May 2011 | Appointment of Mr Stevem Christopher Michael Hopkins as a member (2 pages) |
4 May 2011 | Appointment of Mr Stevem Christopher Michael Hopkins as a member (2 pages) |
10 March 2011 | Annual return made up to 17 February 2011 (8 pages) |
10 March 2011 | Annual return made up to 17 February 2011 (8 pages) |
16 August 2010 | Termination of appointment of Jacqueline Cooper as a member (2 pages) |
16 August 2010 | Termination of appointment of Jacqueline Cooper as a member (2 pages) |
30 April 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (9 pages) |
30 April 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (9 pages) |
15 April 2010 | Appointment of Richard Norton Harris as a member (3 pages) |
15 April 2010 | Appointment of Richard Norton Harris as a member (3 pages) |
15 April 2010 | Appointment of Christopher Alexander Livingston as a member (3 pages) |
15 April 2010 | Appointment of Mark Brian Cornell as a member (3 pages) |
15 April 2010 | Appointment of Jacqueline Cooper as a member (3 pages) |
15 April 2010 | Appointment of Edward Giles Popham as a member (3 pages) |
15 April 2010 | Appointment of Rebecca Mason as a member (3 pages) |
15 April 2010 | Appointment of Helen Margaret Harris as a member (3 pages) |
15 April 2010 | Appointment of Mark Brian Cornell as a member (3 pages) |
15 April 2010 | Appointment of Rebecca Mason as a member (3 pages) |
15 April 2010 | Appointment of Colin Ormond Simpson as a member (3 pages) |
15 April 2010 | Appointment of Colin Ormond Simpson as a member (3 pages) |
15 April 2010 | Appointment of Christopher Alexander Livingston as a member (3 pages) |
15 April 2010 | Appointment of Jason Elliott Brady as a member (3 pages) |
15 April 2010 | Appointment of Edward Giles Popham as a member (3 pages) |
15 April 2010 | Appointment of Michael John Wright as a member (3 pages) |
15 April 2010 | Appointment of Michael John Wright as a member (3 pages) |
15 April 2010 | Appointment of Helen Margaret Harris as a member (3 pages) |
15 April 2010 | Appointment of Jason Elliott Brady as a member (3 pages) |
15 April 2010 | Appointment of Jacqueline Cooper as a member (3 pages) |
17 February 2010 | Incorporation of a limited liability partnership (9 pages) |
17 February 2010 | Incorporation of a limited liability partnership (9 pages) |