Park and Holmes Industrial Supplies Limited (reg no 01506060) is a private limited company started on 1980-07-04 in Wales. The company is registered at Unit 3, Hedel Road, Cardiff CF11 8DJ. Having undergone a change in 1998-07-03, the previous name this company utilized was Park Industrial Supplies (Wales) Limited. Park and Holmes Industrial Supplies Limited operates SIC code: 46900 which means "non-specialised wholesale trade".

Company details

Name Park And Holmes Industrial Supplies Limited
Number 01506060
Date of Incorporation: Fri, 4th Jul 1980
End of financial year: 30 June
Address: Unit 3, Hedel Road, Cardiff, CF11 8DJ
SIC code: 46900 - Non-specialised wholesale trade

As for the 2 directors that can be found in this particular firm, we can name: Emma H. (in the company from 26 September 2022), Nigel E. (appointment date: 26 September 2022). The Companies House reports 7 persons of significant control, namely: Emma H. has 1/2 or less of shares, 1/2 or less of voting rights, Nigel E. has 1/2 or less of shares, 1/2 or less of voting rights, Mahota Investments Ltd is located at Llandennis Road, CF23 6EE Cardiff. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2013-06-30 2014-06-30 2015-06-30 2016-06-30 2017-06-30 2018-06-30 2019-06-30 2020-06-30 2021-06-30 2022-06-30 2023-06-30
Current Assets 346,375 359,362 273,218 321,106 313,530 330,211 300,046 109,930 226,632 114,966 115,265
Number Shares Allotted - 200 200 - - - - - - - -
Shareholder Funds 125,815 156,225 159,418 - - - - - - - -
Tangible Fixed Assets 23,176 16,825 13,240 - - - - - - - -
Total Assets Less Current Liabilities 129,015 159,025 161,618 181,122 195,704 214,159 214,745 74,369 80,286 -6,807 -69,510

People with significant control

Emma H.
26 September 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Nigel E.
26 September 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Mahota Investments Ltd
20 October 2020 - 26 September 2022
Address 39 Llandennis Road, Cardiff, CF23 6EE, Wales
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12718410
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Robert Thorne Group Limited
6 April 2016 - 20 October 2020
Address Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, United Kingdom
Legal authority Uk
Legal form Ltd
Country registered England And Wales
Place registered Companies House
Registration number 03156966
Nature of control: 75,01-100% shares
75,01-100% voting rights
Linda T.
6 April 2016 - 20 October 2020
Nature of control: 75,01-100% voting rights
75,01-100% shares
Katherine T.
6 April 2016 - 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares
Linda T.
6 April 2016 - 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 30th, March 2023 | accounts
Free Download (10 pages)