Company NameHolnicote Limited
DirectorMark Lionel John Fooks
Company StatusActive
Company Number04232539
CategoryPrivate Limited Company
Incorporation Date12 June 2001(22 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Mark Lionel John Fooks
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2002(11 months after company formation)
Appointment Duration22 years
RoleProperty Development
Country of ResidenceEngland
Correspondence Address23 Baronsmead Road
Barnes
London
SW13 9RR
Secretary NameEmma Louisa Fooks
NationalityBritish
StatusCurrent
Appointed08 May 2002(11 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address23 Baronsmead Road
Barnes
London
SW13 9RR
Director NameFormation Nominees Limited (Corporation)
Date of BirthJanuary 1952 (Born 72 years ago)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
CF11 9LJ
Wales

Location

Registered Address23 Baronsmead Road
London
SW13 9RR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London

Shareholders

1 at £1Mark Lionel John Fooks
100.00%
Ordinary

Financials

Year2014
Turnover£2,315,842
Gross Profit£560,675
Net Worth£657,290
Cash£764,485
Current Liabilities£273,382

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 June 2023 (11 months ago)
Next Return Due26 June 2024 (1 month, 2 weeks from now)

Filing History

17 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
29 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
13 January 2023Total exemption full accounts made up to 30 April 2022 (13 pages)
25 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
1 April 2022Change of details for Mr Mark Lionel John Fooks as a person with significant control on 15 March 2022 (2 pages)
15 March 2022Cessation of Mark Lionel John Fooks as a person with significant control on 1 January 2022 (1 page)
24 January 2022Notification of Mark Lionel Fooks as a person with significant control on 1 January 2022 (2 pages)
23 November 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
8 August 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
16 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
24 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
29 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
9 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
12 January 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
12 January 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
24 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-24
  • GBP 1
(6 pages)
24 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-24
  • GBP 1
(6 pages)
10 January 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
10 January 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
30 June 2015Secretary's details changed for Emma Louisa Fooks on 1 October 2014 (1 page)
30 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Director's details changed for Mark Lionel John Fooks on 1 October 2014 (2 pages)
30 June 2015Secretary's details changed for Emma Louisa Fooks on 1 October 2014 (1 page)
30 June 2015Director's details changed for Mark Lionel John Fooks on 1 October 2014 (2 pages)
30 June 2015Director's details changed for Mark Lionel John Fooks on 1 October 2014 (2 pages)
30 June 2015Secretary's details changed for Emma Louisa Fooks on 1 October 2014 (1 page)
30 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
20 January 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
20 January 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
13 October 2014Registered office address changed from 8 Arundel Terrace London SW13 8DP to 23 Baronsmead Road London SW13 9RR on 13 October 2014 (1 page)
13 October 2014Registered office address changed from 8 Arundel Terrace London SW13 8DP to 23 Baronsmead Road London SW13 9RR on 13 October 2014 (1 page)
15 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
(4 pages)
15 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
(4 pages)
8 November 2013Total exemption full accounts made up to 30 April 2013 (8 pages)
8 November 2013Total exemption full accounts made up to 30 April 2013 (8 pages)
26 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
11 December 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
5 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
13 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
30 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
30 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
24 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
5 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mark Lionel John Fooks on 12 June 2010 (2 pages)
5 July 2010Director's details changed for Mark Lionel John Fooks on 12 June 2010 (2 pages)
5 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
26 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
5 August 2009Return made up to 12/06/09; full list of members (3 pages)
5 August 2009Return made up to 12/06/09; full list of members (3 pages)
22 October 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
22 October 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
7 July 2008Return made up to 12/06/08; full list of members (3 pages)
7 July 2008Return made up to 12/06/08; full list of members (3 pages)
28 November 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
28 November 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
27 June 2007Return made up to 12/06/07; full list of members (2 pages)
27 June 2007Return made up to 12/06/07; full list of members (2 pages)
20 January 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
20 January 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
1 August 2006Return made up to 12/06/06; full list of members (2 pages)
1 August 2006Return made up to 12/06/06; full list of members (2 pages)
6 March 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
6 March 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
19 September 2005Return made up to 12/06/05; full list of members (6 pages)
19 September 2005Return made up to 12/06/05; full list of members (6 pages)
6 December 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
6 December 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
6 July 2004Return made up to 12/06/04; full list of members (6 pages)
6 July 2004Return made up to 12/06/04; full list of members (6 pages)
15 October 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
15 October 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
24 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2003Registered office changed on 25/01/03 from: 29 abinger mews london W9 3SP (1 page)
25 January 2003Registered office changed on 25/01/03 from: 29 abinger mews london W9 3SP (1 page)
21 August 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
21 August 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
19 July 2002Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
19 July 2002Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
14 July 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002Registered office changed on 21/05/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
21 May 2002Registered office changed on 21/05/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (2 pages)
9 May 2002Company name changed whettam LIMITED\certificate issued on 09/05/02 (2 pages)
9 May 2002Company name changed whettam LIMITED\certificate issued on 09/05/02 (2 pages)
12 June 2001Incorporation (14 pages)
12 June 2001Incorporation (14 pages)