General information

Name:

Holman Group Ltd

Office Address:

Studio 209 2nd Floor, Fort Dunlop Fort Parkway B24 9FD Birmingham

Number: 03451877

Incorporation date: 1997-10-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is widely known under the name of Holman Group Limited. It was founded twenty seven years ago and was registered with 03451877 as its registration number. The office of the company is located in Birmingham. You can reach it at Studio 209 2nd Floor, Fort Dunlop, Fort Parkway. It has been already twenty one years that The firm's business name is Holman Group Limited, but until 2003 the business name was Holman Associates and before that, up till 1998/03/09 the business was known under the name Hallheat. This means it has used three different company names. The enterprise's SIC code is 74100 - specialised design activities. Holman Group Ltd filed its latest accounts for the period that ended on March 31, 2022. The latest confirmation statement was filed on August 11, 2023.

1 transaction have been registered in 2010 with a sum total of £1,207. Cooperation with the Sandwell Council council covered the following areas: Individual School Budgets.

According to the latest update, there seems to be only one director in the company: Giles P. (since 2013/05/07). The following limited company had been presided over by Lee H. till eleven years ago. To support the directors in their duties, this specific limited company has been using the skills of Giles P. as a secretary for the last five years.

  • Previous company's names
  • Holman Group Limited 2003-03-17
  • Holman Associates Limited 1998-03-09
  • Hallheat Ltd 1997-10-17

Financial data based on annual reports

Company staff

Giles P.

Role: Secretary

Appointed: 13 November 2019

Latest update: 25 March 2024

Giles P.

Role: Director

Appointed: 07 May 2013

Latest update: 25 March 2024

People with significant control

Executives who control the firm include: Giles P.. Dedicated Brands Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Coventry at Coventry Business Park, Herald Avenue, CV5 6UB, West Midlands and was registered as a PSC under the reg no 08452658.

Giles P.
Notified on 6 April 2016
Nature of control:
right to manage directors
Dedicated Brands Limited
Address: 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 08452658
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Nicola P.
Notified on 6 April 2016
Ceased on 14 October 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 August 2024
Confirmation statement last made up date 11 August 2023
Annual Accounts 24 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 July 2014
Annual Accounts 5 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 June 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2010 Sandwell Council 1 £ 1 207.00
2010-11-01 2010P08_000827 £ 1 207.00 Individual School Budgets

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
26
Company Age

Closest Companies - by postcode