Company NameHolmeside Limited
DirectorsPeter Christopher Maughan and Richard Jonathan Dodds
Company StatusActive
Company Number03271883
CategoryPrivate Limited Company
Incorporation Date31 October 1996(27 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Peter Christopher Maughan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2018(21 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Westgate
North Berwick
EH39 4AE
Scotland
Secretary NameMr Michael Edward Maughan
StatusCurrent
Appointed09 October 2018(21 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address23 Muirfield
Whitley Bay
Tyne & Wear
NE25 9HY
Director NameMr Richard Jonathan Dodds
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(23 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleShipwright/Mariner
Country of ResidenceEngland
Correspondence AddressGreen Rigg 2a Chase Road
Upper Welland
Malvern
WR14 4JY
Director NameRowland Edward Maughan
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(same day as company formation)
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence Address15 Beaumont Drive
Whitley Bay
Tyne & Wear
NE25 9UT
Secretary NameMr Michael Atkinson
NationalityBritish
StatusResigned
Appointed31 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Millview Drive
Tynemouth
North Shields
Tyne & Wear
NE30 2QJ
Director NameGladys Brewis
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(3 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 January 2008)
RoleRetd
Correspondence Address27 Brierdene Road
Whitley Bay
Tyne & Wear
NE26 4NP
Director NameJohn Braitwaite Maughan
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(3 years, 4 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 16 March 2000)
RoleRetired
Correspondence Address5 Four Winds Place
Ontario
Dundas
L9H 3YI
Director NamePauline Tait
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(3 years, 4 months after company formation)
Appointment Duration12 years (resigned 22 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Maddison Gardens
Seghill
Cramlington
Northumberland
NE23 7SX
Director NameMary Casey
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(3 years, 4 months after company formation)
Appointment Duration19 years, 9 months (resigned 25 November 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Rigg Chase Road
Upper Welland
Malvern
Worcestershire
WR14 4JY
Director NameMr Malcolm Gordon Brewis
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2018(21 years, 11 months after company formation)
Appointment Duration9 months (resigned 12 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address61 Stanningley Road
Leeds
LS12 3NW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address23 Muirfield
Whitley Bay
Tyne & Wear
NE25 9HY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardMonkseaton North
Built Up AreaTyneside

Shareholders

1 at £1Fiona Patricia Maughan
5.00%
Ordinary
1 at £1John Rowland Maughan
5.00%
Ordinary
1 at £1Peter Christopher Maughan
5.00%
Ordinary
1 at £1Richard Charles Maughan
5.00%
Ordinary
4 at £1Mary Casey
20.00%
Ordinary
4 at £1Rowland Edward Maughan
20.00%
Ordinary
2 at £1Ann Holloway
10.00%
Ordinary
2 at £1Malcolm Gordon Brewis
10.00%
Ordinary
2 at £1Nigal Allan Brewis
10.00%
Ordinary
2 at £1Pamela Couley
10.00%
Ordinary

Financials

Year2014
Net Worth£19,819
Cash£47,906
Current Liabilities£353,087

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 2 weeks from now)

Filing History

14 February 2023Confirmation statement made on 14 February 2023 with updates (5 pages)
11 January 2023Total exemption full accounts made up to 31 October 2022 (4 pages)
7 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
10 January 2022Total exemption full accounts made up to 31 October 2021 (4 pages)
2 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 31 October 2020 (4 pages)
3 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 31 October 2019 (4 pages)
26 November 2019Appointment of Mr Richard Jonathan Dodds as a director on 25 November 2019 (2 pages)
25 November 2019Termination of appointment of Mary Casey as a director on 25 November 2019 (1 page)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
10 October 2019Termination of appointment of Malcolm Gordon Brewis as a director on 12 July 2019 (1 page)
15 July 2019Confirmation statement made on 26 November 2018 with updates (5 pages)
9 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
5 November 2018Confirmation statement made on 31 October 2018 with updates (5 pages)
5 November 2018Notification of a person with significant control statement (2 pages)
25 October 2018Termination of appointment of Michael Atkinson as a secretary on 9 October 2018 (1 page)
25 October 2018Appointment of Mr Peter Christopher Maughan as a director on 9 October 2018 (2 pages)
25 October 2018Cessation of Michael Atkinson as a person with significant control on 9 October 2018 (1 page)
25 October 2018Appointment of Mr Malcolm Gordon Brewis as a director on 9 October 2018 (2 pages)
25 October 2018Appointment of Mr Michael Edward Maughan as a secretary on 9 October 2018 (2 pages)
24 October 2018Registered office address changed from 89 Millview Drive Tynemouth North Shields Tyne & Wear NE30 2QJ to 23 Muirfield Whitley Bay Tyne & Wear NE25 9HY on 24 October 2018 (1 page)
2 February 2018Micro company accounts made up to 31 October 2017 (3 pages)
15 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
6 July 2017Total exemption small company accounts made up to 31 October 2016 (2 pages)
6 July 2017Total exemption small company accounts made up to 31 October 2016 (2 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
7 November 2016Termination of appointment of Rowland Edward Maughan as a director on 13 April 2016 (1 page)
7 November 2016Termination of appointment of Rowland Edward Maughan as a director on 13 April 2016 (1 page)
19 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 20
(6 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 20
(6 pages)
7 January 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 January 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 20
(6 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 20
(6 pages)
12 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
12 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
2 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 20
(6 pages)
2 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 20
(6 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
5 November 2012Termination of appointment of Pauline Tait as a director (1 page)
5 November 2012Termination of appointment of Pauline Tait as a director (1 page)
21 December 2011Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
17 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 December 2009Director's details changed for Pauline Tait on 30 October 2009 (2 pages)
9 December 2009Director's details changed for Mary Casey on 30 October 2009 (2 pages)
9 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (8 pages)
9 December 2009Director's details changed for Mary Casey on 30 October 2009 (2 pages)
9 December 2009Director's details changed for Pauline Tait on 30 October 2009 (2 pages)
9 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (8 pages)
6 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
16 January 2009Return made up to 31/10/08; full list of members (8 pages)
16 January 2009Return made up to 31/10/08; full list of members (8 pages)
15 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
15 February 2008Director resigned (1 page)
15 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
15 February 2008Director resigned (1 page)
6 November 2007Return made up to 31/10/07; full list of members (9 pages)
6 November 2007Return made up to 31/10/07; full list of members (9 pages)
15 February 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
15 February 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
11 November 2006Return made up to 31/10/06; full list of members (9 pages)
11 November 2006Return made up to 31/10/06; full list of members (9 pages)
9 February 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
9 February 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
25 January 2006Return made up to 31/10/05; full list of members (9 pages)
25 January 2006Return made up to 31/10/05; full list of members (9 pages)
15 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
15 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
9 November 2004Return made up to 31/10/04; full list of members (9 pages)
9 November 2004Return made up to 31/10/04; full list of members (9 pages)
11 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
11 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
29 December 2003Return made up to 31/10/03; full list of members (9 pages)
29 December 2003Return made up to 31/10/03; full list of members (9 pages)
18 May 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
18 May 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
31 January 2003Return made up to 31/10/02; full list of members (9 pages)
31 January 2003Return made up to 31/10/02; full list of members (9 pages)
5 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
5 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
6 February 2002Return made up to 31/10/01; full list of members (8 pages)
6 February 2002Return made up to 31/10/01; full list of members (8 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
20 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
28 March 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
9 November 1999Return made up to 31/10/99; full list of members (6 pages)
9 November 1999Return made up to 31/10/99; full list of members (6 pages)
15 October 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
15 October 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
26 February 1999Return made up to 31/10/98; full list of members (6 pages)
26 February 1999Return made up to 31/10/98; full list of members (6 pages)
16 October 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
16 October 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
14 October 1998Return made up to 31/10/97; full list of members
  • 363(287) ‐ Registered office changed on 14/10/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 October 1998Return made up to 31/10/97; full list of members
  • 363(287) ‐ Registered office changed on 14/10/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 1998Strike-off action suspended (1 page)
19 May 1998First Gazette notice for compulsory strike-off (1 page)
19 May 1998First Gazette notice for compulsory strike-off (1 page)
19 May 1998Strike-off action suspended (1 page)
6 November 1996Secretary resigned (1 page)
6 November 1996Secretary resigned (1 page)
31 October 1996Incorporation (14 pages)
31 October 1996Incorporation (14 pages)