Background WavePink WaveYellow Wave

NIGEL HOLMES LIMITED (01273596)

NIGEL HOLMES LIMITED (01273596) is an active UK company. incorporated on 17 August 1976. with registered office in Lancashire. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. NIGEL HOLMES LIMITED has been registered for 49 years. Current directors include CLIFFORD, John Joseph, WOOD, Simon James.

Company Number
01273596
Status
active
Type
ltd
Incorporated
17 August 1976
Age
49 years
Address
327 Clifton Drive South, Lancashire, FY8 1HN
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
CLIFFORD, John Joseph, WOOD, Simon James
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIGEL HOLMES LIMITED

NIGEL HOLMES LIMITED is an active company incorporated on 17 August 1976 with the registered office located in Lancashire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. NIGEL HOLMES LIMITED was registered 49 years ago.(SIC: 47710)

Status

active

Active since 49 years ago

Company No

01273596

LTD Company

Age

49 Years

Incorporated 17 August 1976

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

327 Clifton Drive South Lytham St. Annes Lancashire, FY8 1HN,

Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Nov 21
Loan Cleared
May 25
Director Joined
May 25
Director Joined
May 25
Owner Exit
May 25
Owner Exit
May 25
Director Left
May 25
Director Left
May 25
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CLIFFORD, John Joseph

Active
327 Clifton Drive South, LancashireFY8 1HN
Born May 1987
Director
Appointed 16 May 2025

WOOD, Simon James

Active
327 Clifton Drive South, LancashireFY8 1HN
Born November 1980
Director
Appointed 16 May 2025

HOLMES, Susan

Resigned
5 Vicarage Close, PrestonPR4 2PQ
Secretary
Appointed N/A
Resigned 16 May 2025

HOLMES, Nigel Macdonald

Resigned
5 Vicarage Close, PrestonPR4 2PQ
Born January 1953
Director
Appointed N/A
Resigned 16 May 2025

HOLMES, Susan

Resigned
Weeton Road, PrestonPR4 3NE
Born June 1957
Director
Appointed N/A
Resigned 16 May 2025

Persons with significant control

3

1 Active
2 Ceased
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 May 2025

Mrs Susan Holmes

Ceased
327 Clifton Drive South, LancashireFY8 1HN
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2016
Ceased 16 May 2025

Mr Nigel Macdonald Holmes

Ceased
327 Clifton Drive South, LancashireFY8 1HN
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2016
Ceased 16 May 2025
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Memorandum Articles
27 May 2025
MAMA
Resolution
27 May 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
21 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 October 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Capital Allotment Shares
6 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
12 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2006
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2005
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2004
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 July 2002
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Legacy
7 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2001
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2000
AAAnnual Accounts
Legacy
6 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1999
AAAnnual Accounts
Accounts With Accounts Type Small
23 July 1998
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 1997
AAAnnual Accounts
Legacy
9 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1996
AAAnnual Accounts
Legacy
24 June 1996
363sAnnual Return (shuttle)
Legacy
29 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1995
AAAnnual Accounts
Accounts With Accounts Type Small
25 August 1994
AAAnnual Accounts
Legacy
10 July 1994
363sAnnual Return (shuttle)
Legacy
12 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1993
AAAnnual Accounts
Accounts With Accounts Type Small
19 August 1992
AAAnnual Accounts
Legacy
5 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1991
AAAnnual Accounts
Legacy
26 July 1991
363b363b
Accounts With Accounts Type Small
25 June 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Legacy
9 August 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
26 June 1989
AAAnnual Accounts
Legacy
26 June 1989
363363
Accounts With Accounts Type Small
23 September 1988
AAAnnual Accounts
Legacy
23 September 1988
363363
Accounts With Accounts Type Small
9 November 1987
AAAnnual Accounts
Legacy
27 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
29 November 1986
AAAnnual Accounts
Legacy
10 September 1986
363363