Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C J HOLMES (BUILDING CONTRACTORS) LIMITED
Company Information for

C J HOLMES (BUILDING CONTRACTORS) LIMITED

70 Priory Road, Kenilworth, Warwickshire, CV8 1LQ,
Company Registration Number
01445712
Private Limited Company
Active

Company Overview

About C J Holmes (building Contractors) Ltd
C J HOLMES (BUILDING CONTRACTORS) LIMITED was founded on 1979-08-24 and has its registered office in Warwickshire. The organisation's status is listed as "Active". C J Holmes (building Contractors) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C J HOLMES (BUILDING CONTRACTORS) LIMITED
 
Legal Registered Office
70 Priory Road
Kenilworth
Warwickshire
CV8 1LQ
Other companies in CV8
 
Filing Information
Company Number 01445712
Company ID Number 01445712
Date formed 1979-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-09-25
Return next due 2024-10-09
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB327176161  
Last Datalog update: 2024-05-29 17:10:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C J HOLMES (BUILDING CONTRACTORS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C J HOLMES (BUILDING CONTRACTORS) LIMITED

Current Directors
Officer Role Date Appointed
ELLEN KATHERINE HARRIS
Company Secretary 1999-03-31
DANIEL JOHN EAVES
Director 2000-12-18
ELIZABETH JANE EAVES
Director 2007-07-10
JESSICA ELIZABETH EAVES
Director 2000-12-18
JOHN JAMES EAVES
Director 1991-05-25
ELLEN KATHERINE HARRIS
Director 2000-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CHARLES UNDERHILL
Director 1991-05-25 2018-03-31
ELIZABETH JANE EAVES
Company Secretary 1991-05-25 1999-03-31
ELIZABETH JANE EAVES
Director 1991-05-25 1999-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-29CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-04Change of details for Mr Daniel Eaves as a person with significant control on 2019-10-20
2023-08-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYONY EAVES
2023-08-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLEN KATHERINE HARRIS
2023-06-09CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-03-02Director's details changed for Jessica Elizabeth Eaves on 2023-03-02
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES
2022-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014457120013
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-28CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 014457120013
2018-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 014457120012
2018-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES UNDERHILL
2017-09-29AA31/12/16 TOTAL EXEMPTION FULL
2017-09-29AA31/12/16 TOTAL EXEMPTION FULL
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-20AR0125/05/16 FULL LIST
2016-06-20AR0125/05/16 FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-23AR0125/05/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11CH01Director's details changed for Ellen Katherine Harris on 2014-09-11
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-04AR0125/05/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25AR0125/05/13 ANNUAL RETURN FULL LIST
2012-08-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-26AR0125/05/12 ANNUAL RETURN FULL LIST
2011-08-12AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-02CH01Director's details changed for Ellen Katherine Eaves on 2011-07-03
2011-08-02CH03SECRETARY'S DETAILS CHNAGED FOR ELLEN KATHERINE HARRIS on 2011-07-03
2011-05-30AR0125/05/11 ANNUAL RETURN FULL LIST
2011-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / ELLEN KATHERINE EAVES / 08/02/2011
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-09AR0125/05/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES UNDERHILL / 24/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES EAVES / 24/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JESSICA ELIZABETH EAVES / 24/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLEN KATHERINE EAVES / 24/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE EAVES / 24/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN EAVES / 24/05/2010
2009-10-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-07363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2008-06-25363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-06-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-25288aNEW DIRECTOR APPOINTED
2007-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-18363sRETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS
2006-11-24395PARTICULARS OF MORTGAGE/CHARGE
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-05363sRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2006-07-12287REGISTERED OFFICE CHANGED ON 12/07/06 FROM: C/O LIMEHOUSE SUITE 2 BLOXAM COURT CORPORATION STREET RUGBY WARWICKSHIRE CV21 2DU
2006-02-09395PARTICULARS OF MORTGAGE/CHARGE
2006-02-08395PARTICULARS OF MORTGAGE/CHARGE
2006-01-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-10363(287)REGISTERED OFFICE CHANGED ON 10/06/05
2005-06-10363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2004-12-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-04363sRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2003-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/03
2003-06-16363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2002-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-25363(287)REGISTERED OFFICE CHANGED ON 25/06/02
2002-06-25363sRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2002-03-01395PARTICULARS OF MORTGAGE/CHARGE
2001-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-13363sRETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS
2001-03-27287REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 3 WHITEHALL ROAD RUGBY WARWICKSHIRE CV21 3AE
2001-01-17288aNEW DIRECTOR APPOINTED
2001-01-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to C J HOLMES (BUILDING CONTRACTORS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C J HOLMES (BUILDING CONTRACTORS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-04-14 Satisfied JOHN JAMES EAVES & ELIZABETH JANE EAVES & M.A.B. TRUSTEE COMPANY LIMITED
LEGAL CHARGE 2006-11-24 Outstanding JOHN JAMES EAVES & ELIZABETH JANE EAVES AND M.A.B. TRUSTEE COMPANY
LEGAL CHARGE 2006-02-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-01-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-02-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-01-24 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1993-01-29 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1991-12-17 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1991-12-17 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1991-10-15 Satisfied YORKSHIRE BANK PLC
SINGLE DEBENTURE 1988-09-21 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 123,141

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C J HOLMES (BUILDING CONTRACTORS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 10,000
Cash Bank In Hand 2012-01-01 £ 45,519
Current Assets 2012-01-01 £ 469,022
Debtors 2012-01-01 £ 114,950
Fixed Assets 2012-01-01 £ 412,223
Shareholder Funds 2012-01-01 £ 758,104
Stocks Inventory 2012-01-01 £ 308,553
Tangible Fixed Assets 2012-01-01 £ 412,223

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C J HOLMES (BUILDING CONTRACTORS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C J HOLMES (BUILDING CONTRACTORS) LIMITED
Trademarks
We have not found any records of C J HOLMES (BUILDING CONTRACTORS) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT AGREEMENT INTERFAB LIMITED 2011-02-23 Outstanding

We have found 1 mortgage charges which are owed to C J HOLMES (BUILDING CONTRACTORS) LIMITED

Income
Government Income
We have not found government income sources for C J HOLMES (BUILDING CONTRACTORS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as C J HOLMES (BUILDING CONTRACTORS) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where C J HOLMES (BUILDING CONTRACTORS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C J HOLMES (BUILDING CONTRACTORS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C J HOLMES (BUILDING CONTRACTORS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1