Company NameHolmfirth Finance Limited
DirectorsRoger Craig Martin and Adrian Sinclair Martin
Company StatusActive
Company Number00744754
CategoryPrivate Limited Company
Incorporation Date20 December 1962(61 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roger Craig Martin
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2013(50 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address27-28 Frederick Street
Sunderland
Tyne & Wear
SR1 1LZ
Director NameMr Adrian Sinclair Martin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(52 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27/28 Frederick Street
Sunderland
Tyne And Wear
SR1 1LZ
Secretary NameRoger Craig Martin
StatusCurrent
Appointed28 February 2017(54 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address27/28 Frederick Street
Sunderland
Tyne And Wear
SR1 1LZ
Director NameMr Allan Douglas Sinclair Martin
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(29 years, 1 month after company formation)
Appointment Duration21 years, 7 months (resigned 01 September 2013)
RoleCompany Director
Correspondence Address27-28 Frederick Street
Sunderland
Tyne & Wear
SR1 1LZ
Director NameMrs Eleanor Gibbon Martin
Date of BirthJuly 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(29 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 11 April 1997)
RoleCompany Director
Correspondence AddressThe Gables Grindon Lane
Sunderland
Tyne & Wear
SR4 8HP
Director NameMr William Sinclair Martin
Date of BirthFebruary 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(29 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 09 March 1996)
RoleCompany Director
Correspondence AddressThe Gables Grindon Lane
Sunderland
Tyne & Wear
SR4 8HP
Director NameMrs Carole Maureen Roberts
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(29 years, 1 month after company formation)
Appointment Duration20 years, 9 months (resigned 02 November 2012)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressCliff House Cliff Road
Owmby By Spital
Market Rasen
LN8 2HL
Director NameMrs Suzanne Beryl Vale
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(29 years, 1 month after company formation)
Appointment Duration23 years, 10 months (resigned 24 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27-28 Frederick Street
Sunderland
Tyne & Wear
SR1 1LZ
Secretary NameMr William Sinclair Martin
NationalityBritish
StatusResigned
Appointed16 January 1992(29 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 09 March 1996)
RoleCompany Director
Correspondence AddressThe Gables Grindon Lane
Sunderland
Tyne & Wear
SR4 8HP
Secretary NameBarbara Martin
NationalityBritish
StatusResigned
Appointed13 September 1996(33 years, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 21 October 2013)
RoleCompany Director
Correspondence Address27-28 Frederick Street
Sunderland
Tyne & Wear
SR1 1LZ
Secretary NameEmma Martin
StatusResigned
Appointed21 October 2013(50 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2017)
RoleCompany Director
Correspondence Address27-28 Frederick Street
Sunderland
Tyne & Wear
SR1 1LZ

Location

Registered Address27-28 Frederick Street
Sunderland
Tyne & Wear
SR1 1LZ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

10.4k at £1Mrs Suzanne Beryl Vale
32.64%
Ordinary
9.2k at £1Trustees Of C.m. Roberts Discretionary Settlement No. 1
28.74%
Ordinary
736 at £1Executors Of Estate Of Allan Douglas Sinclair Martin
2.30%
Ordinary
3.3k at £1Mr Adrian Sinclair Martin
10.29%
Ordinary
3.3k at £1Mr Peter Frazer Martin
10.29%
Ordinary
3.3k at £1Mr Roger Craige Martin
10.28%
Ordinary
438 at £1Mr Jonathan Martin Roberts
1.37%
Ordinary
437 at £1Mrs Lucy Elizabeth Martin
1.37%
Ordinary
292 at £1Mr Nicholas Toby Martin Vale
0.91%
Ordinary
291 at £1Mr Peter Mark Guy Vale
0.91%
Ordinary
292 at £1Mr Richard Alan Vale
0.91%
Ordinary

Financials

Year2014
Net Worth£1,203,886
Cash£89,643
Current Liabilities£4,456

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 January 2024 (2 months, 1 week ago)
Next Return Due30 January 2025 (10 months from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
25 January 2023Confirmation statement made on 16 January 2023 with updates (5 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
30 September 2022Director's details changed for Mr Roger Craig Martin on 29 September 2022 (2 pages)
31 January 2022Confirmation statement made on 16 January 2022 with updates (5 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
25 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
29 January 2021Confirmation statement made on 16 January 2021 with updates (5 pages)
13 August 2020Director's details changed for Mr Adrian Sinclair Martin on 13 August 2020 (2 pages)
29 January 2020Confirmation statement made on 16 January 2020 with updates (5 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 August 2019Director's details changed for Mr Roger Craig Martin on 10 July 2019 (2 pages)
13 February 2019Confirmation statement made on 16 January 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 February 2018Confirmation statement made on 16 January 2018 with updates (5 pages)
13 February 2018Termination of appointment of Emma Martin as a secretary on 28 February 2017 (1 page)
13 February 2018Appointment of Roger Craig Martin as a secretary on 28 February 2017 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 March 2017Confirmation statement made on 16 January 2017 with updates (8 pages)
22 March 2017Confirmation statement made on 16 January 2017 with updates (8 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 32,003
(6 pages)
14 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 32,003
(6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 November 2015Appointment of Mr Adrian Sinclair Martin as a director on 30 November 2015 (2 pages)
30 November 2015Appointment of Mr Adrian Sinclair Martin as a director on 30 November 2015 (2 pages)
25 November 2015Termination of appointment of Suzanne Beryl Vale as a director on 24 November 2015 (1 page)
25 November 2015Termination of appointment of Suzanne Beryl Vale as a director on 24 November 2015 (1 page)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 32,003
(7 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 32,003
(7 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 32,003
(7 pages)
27 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 32,003
(7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 November 2013Secretary's details changed for Emma Martin on 13 November 2013 (1 page)
14 November 2013Director's details changed for Mr Roger Craig Martin on 13 November 2013 (2 pages)
14 November 2013Secretary's details changed for Emma Martin on 13 November 2013 (1 page)
14 November 2013Director's details changed for Mr Roger Craig Martin on 13 November 2013 (2 pages)
13 November 2013Appointment of Emma Martin as a secretary (2 pages)
13 November 2013Appointment of Mr Roger Craig Martin as a director (2 pages)
13 November 2013Appointment of Emma Martin as a secretary (2 pages)
13 November 2013Termination of appointment of Barbara Martin as a secretary (1 page)
13 November 2013Appointment of Mr Roger Craig Martin as a director (2 pages)
13 November 2013Termination of appointment of Barbara Martin as a secretary (1 page)
16 September 2013Termination of appointment of Allan Martin as a director (1 page)
16 September 2013Termination of appointment of Allan Martin as a director (1 page)
21 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
8 November 2012Termination of appointment of Carole Roberts as a director (1 page)
8 November 2012Termination of appointment of Carole Roberts as a director (1 page)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (8 pages)
29 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (8 pages)
28 January 2010Director's details changed for Mrs Suzanne Beryl Vale on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Allan Douglas Sinclair Martin on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Allan Douglas Sinclair Martin on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mrs Suzanne Beryl Vale on 28 January 2010 (2 pages)
28 January 2010Secretary's details changed for Barbara Martin on 28 January 2010 (1 page)
28 January 2010Secretary's details changed for Barbara Martin on 28 January 2010 (1 page)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 March 2009Return made up to 16/01/09; full list of members (7 pages)
6 March 2009Return made up to 16/01/09; full list of members (7 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 January 2008Return made up to 16/01/08; full list of members (5 pages)
16 January 2008Return made up to 16/01/08; full list of members (5 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Return made up to 16/01/07; full list of members (5 pages)
23 January 2007Return made up to 16/01/07; full list of members (5 pages)
7 February 2006Return made up to 16/01/06; full list of members (5 pages)
7 February 2006Return made up to 16/01/06; full list of members (5 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2005Return made up to 16/01/05; full list of members (10 pages)
31 January 2005Return made up to 16/01/05; full list of members (10 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 January 2004Return made up to 16/01/04; full list of members (10 pages)
30 January 2004Return made up to 16/01/04; full list of members (10 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2003Return made up to 16/01/03; full list of members (10 pages)
4 February 2003Return made up to 16/01/03; full list of members (10 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 February 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
19 February 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 February 2001Return made up to 16/01/01; full list of members (10 pages)
9 February 2001Return made up to 16/01/01; full list of members (10 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 February 2000Return made up to 16/01/00; full list of members (10 pages)
18 February 2000Return made up to 16/01/00; full list of members (10 pages)
4 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 February 1999Return made up to 16/01/99; full list of members (6 pages)
15 February 1999Return made up to 16/01/99; full list of members (6 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 January 1998Return made up to 16/01/98; full list of members (6 pages)
26 January 1998Return made up to 16/01/98; full list of members (6 pages)
13 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
13 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
28 January 1997Return made up to 16/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
28 January 1997Return made up to 16/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 October 1996New secretary appointed (2 pages)
19 October 1996New secretary appointed (2 pages)
27 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
27 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
24 January 1996Return made up to 16/01/96; no change of members (8 pages)
24 January 1996Return made up to 16/01/96; no change of members (8 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
20 December 1962Incorporation (20 pages)
20 December 1962Incorporation (20 pages)