Background WavePink WaveYellow Wave

HOLMS SAND & GRAVEL COMPANY (1985)(THE) (00196206)

HOLMS SAND & GRAVEL COMPANY (1985)(THE) (00196206) is an active UK company. incorporated on 6 March 1924. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HOLMS SAND & GRAVEL COMPANY (1985)(THE) has been registered for 102 years. Current directors include BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander and 1 others.

Company Number
00196206
Status
active
Type
private-unlimited
Incorporated
6 March 1924
Age
102 years
Address
Second Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLMS SAND & GRAVEL COMPANY (1985)(THE)

HOLMS SAND & GRAVEL COMPANY (1985)(THE) is an active company incorporated on 6 March 1924 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HOLMS SAND & GRAVEL COMPANY (1985)(THE) was registered 102 years ago.(SIC: 70100)

Status

active

Active since 102 years ago

Company No

00196206

PRIVATE-UNLIMITED Company

Age

102 Years

Incorporated 6 March 1924

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

HOLMS SAND & GRAVEL CO
From: 6 March 1924To: 21 February 1985
Contact
Address

Second Floor, Arena Court Crown Lane Maidenhead, SL6 8QZ,

Previous Addresses

Hanson House 14 Castle Hill Maidenhead SL6 4JJ
From: 6 March 1924To: 3 April 2023
Timeline

12 key events • 2010 - 2021

Funding Officers Ownership
Director Left
Jan 10
Director Left
Apr 10
Director Joined
Jul 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Oct 21
Director Joined
Oct 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

ROGERS, Wendy Fiona

Active
Crown Lane, MaidenheadSL6 8QZ
Secretary
Appointed 10 Mar 2016

BENNING-PRINCE, Nicholas Arthur Dawe, Mr.

Active
Crown Lane, MaidenheadSL6 8QZ
Born October 1974
Director
Appointed 15 Oct 2013

DOWLEY, Robert Charles

Active
Crown Lane, MaidenheadSL6 8QZ
Born September 1972
Director
Appointed 09 Dec 2013

GRETTON, Edward Alexander

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1970
Director
Appointed 02 Jun 2008

QUILEZ SOMOLINOS, Alfredo

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1967
Director
Appointed 06 Oct 2021

ASPINALL, David Charles

Resigned
Shingle Quay, SouthamptonSO31 4GB
Secretary
Appointed N/A
Resigned 01 Nov 1993

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Secretary
Appointed 10 Dec 2007
Resigned 30 Jun 2008

FERNLEY, Simon Roger

Resigned
The Coach House, BathBA1 7TY
Secretary
Appointed 29 Mar 1996
Resigned 31 Oct 1997

PETERS, Ian Alan Duncan

Resigned
Rectory Stables, MellsBA11 3PT
Secretary
Appointed 01 Dec 2000
Resigned 11 Jul 2003

TUNNACLIFFE, Paul Derek

Resigned
6 Ashburnham Park, EsherKT10 9TW
Secretary
Appointed 11 Jul 2003
Resigned 10 Dec 2007

TYLER, Ian Paul

Resigned
Lime Tree House, SandySG19 2EE
Secretary
Appointed 01 Nov 1993
Resigned 29 Mar 1996

TYSON, Roger Thomas Virley

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Secretary
Appointed 31 Jul 2008
Resigned 10 Mar 2016

VARCOE, Richard Antony Bruce, Dr

Resigned
105 Thingwall Park, BristolBS16 2AR
Secretary
Appointed 31 Oct 1997
Resigned 01 Dec 2000

ASPINALL, David Charles

Resigned
Shingle Quay, SouthamptonSO31 4GB
Born August 1944
Director
Appointed N/A
Resigned 01 Nov 1993

BOLTER, Andrew Christopher

Resigned
110 North View Road, LondonN8 7LP
Born December 1970
Director
Appointed 11 Jul 2003
Resigned 01 Dec 2005

CLARKE, David Jonathan

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born February 1974
Director
Appointed 01 Jun 2011
Resigned 01 Dec 2016

COULSON, Ruth

Resigned
Flat 4, LondonNW3 4SE
Born June 1973
Director
Appointed 01 Dec 2005
Resigned 20 Jun 2008

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Born March 1951
Director
Appointed 11 Jul 2003
Resigned 30 Jun 2008

EGAN, David John

Resigned
Valley Road, RickmansworthWD3 4BJ
Born December 1967
Director
Appointed 01 Jun 2007
Resigned 16 Jun 2008

FERNLEY, Simon Roger

Resigned
The Coach House, BathBA1 7TY
Born March 1950
Director
Appointed 29 Mar 1996
Resigned 31 Oct 1997

GIMMLER, Richard Robert

Resigned
Church Walk, SwindonSN6 6PB
Born April 1967
Director
Appointed 13 Jun 2008
Resigned 30 Dec 2009

GUYATT, Benjamin John

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born October 1975
Director
Appointed 13 Jun 2008
Resigned 01 Jun 2011

JACKSON, Brian Robert

Resigned
2 Ravenscroft Close, SouthamptonSO31 8FT
Born October 1946
Director
Appointed N/A
Resigned 01 Nov 1993

LECLERCQ, Christian

Resigned
Court Drive, MaidenheadSL6 8LX
Born September 1965
Director
Appointed 02 Jun 2008
Resigned 31 Mar 2010

MEINS, John Charles

Resigned
31 Butler's Court Road, BeaconsfieldHP9 1SQ
Born September 1939
Director
Appointed 01 Nov 1993
Resigned 31 Dec 1999

PETERS, Ian Alan Duncan

Resigned
Rectory Stables, MellsBA11 3PT
Born July 1965
Director
Appointed 01 Oct 2000
Resigned 11 Jul 2003

PIRINCCIOGLU, Seyda

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born May 1971
Director
Appointed 19 Jul 2010
Resigned 31 Aug 2013

SNOWDON, David John

Resigned
24 South Approach, NorthwoodHA6 2ET
Born December 1944
Director
Appointed 01 Nov 1993
Resigned 29 Mar 1996

SWIFT, Nicholas

Resigned
34 The Grove, Brookmans ParkAL9 7RN
Born June 1964
Director
Appointed 11 Jul 2003
Resigned 01 Jun 2007

TYLER, Ian Paul

Resigned
Lime Tree House, SandySG19 2EE
Born July 1960
Director
Appointed 01 Nov 1993
Resigned 29 Mar 1996

VARCOE, Richard Antony Bruce, Dr

Resigned
105 Thingwall Park, BristolBS16 2AR
Born November 1959
Director
Appointed 31 Oct 1997
Resigned 01 Dec 2000

VIVIAN, Simon Neil

Resigned
Pond Farm Cottage, BathBA3 5YG
Born September 1957
Director
Appointed 29 Mar 1996
Resigned 30 Jun 2003

WENDT, Carsten Matthias, Dr

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born June 1976
Director
Appointed 01 Dec 2016
Resigned 06 Oct 2021

WHEELER, Brian Arthur

Resigned
Ludwell House Ludwell Lane, SouthamptonSO32 2NP
Born December 1937
Director
Appointed N/A
Resigned 01 Nov 1993

Persons with significant control

1

Crown Lane, MaidenheadSL6 8QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Dormant
13 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 March 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Dormant
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Dormant
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Change Person Secretary Company With Change Date
29 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
16 April 2010
AAAnnual Accounts
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Accounts With Accounts Type Dormant
20 September 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
23 September 2008
288cChange of Particulars
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
287Change of Registered Office
Legacy
7 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 May 2008
AAAnnual Accounts
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 August 2007
AAAnnual Accounts
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288cChange of Particulars
Legacy
1 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 September 2006
AAAnnual Accounts
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
363aAnnual Return
Legacy
20 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 September 2005
AAAnnual Accounts
Legacy
14 December 2004
363aAnnual Return
Legacy
5 December 2003
363aAnnual Return
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
287Change of Registered Office
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 January 2003
AAAnnual Accounts
Legacy
15 January 2003
288cChange of Particulars
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 May 2002
AAAnnual Accounts
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 2001
AAAnnual Accounts
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
27 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 April 2000
AAAnnual Accounts
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
20 December 1999
363aAnnual Return
Legacy
20 December 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
30 June 1999
AAAnnual Accounts
Legacy
21 December 1998
363aAnnual Return
Accounts With Accounts Type Dormant
10 September 1998
AAAnnual Accounts
Legacy
10 December 1997
363aAnnual Return
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
12 October 1997
287Change of Registered Office
Legacy
13 August 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 December 1996
AAAnnual Accounts
Legacy
12 December 1996
363aAnnual Return
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Accounts With Accounts Type Dormant
10 January 1996
AAAnnual Accounts
Legacy
5 December 1995
363x363x
Accounts With Accounts Type Dormant
16 January 1995
AAAnnual Accounts
Legacy
7 December 1994
363x363x
Accounts With Accounts Type Dormant
28 March 1994
AAAnnual Accounts
Legacy
15 December 1993
363sAnnual Return (shuttle)
Legacy
6 December 1993
288288
Legacy
19 November 1993
288288
Legacy
18 November 1993
288288
Legacy
18 November 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
5 July 1993
AAAnnual Accounts
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 April 1992
AAAnnual Accounts
Legacy
31 January 1992
363b363b
Legacy
2 September 1991
288288
Accounts With Made Up Date
19 June 1991
AAAnnual Accounts
Resolution
29 May 1991
RESOLUTIONSResolutions
Resolution
29 May 1991
RESOLUTIONSResolutions
Resolution
29 May 1991
RESOLUTIONSResolutions
Legacy
26 March 1991
363aAnnual Return
Legacy
3 October 1990
225(1)225(1)
Accounts With Made Up Date
12 June 1990
AAAnnual Accounts
Legacy
12 June 1990
363363
Legacy
5 March 1990
288288
Legacy
10 April 1989
288288
Accounts With Made Up Date
6 December 1988
AAAnnual Accounts
Legacy
6 December 1988
363363
Legacy
10 February 1988
288288
Accounts With Made Up Date
14 January 1988
AAAnnual Accounts
Legacy
16 December 1987
363363
Legacy
5 February 1987
403aParticulars of Charge Subject to s859A
Legacy
5 February 1987
403aParticulars of Charge Subject to s859A
Legacy
5 February 1987
403aParticulars of Charge Subject to s859A
Legacy
9 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
288288
Legacy
8 December 1986
287Change of Registered Office
Accounts With Accounts Type Small
18 October 1986
AAAnnual Accounts
Legacy
18 October 1986
363363
Legacy
11 June 1968
395Particulars of Mortgage or Charge