Get an alert when HOLMES TRUSTEES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-04-15 (in 11mo)

Last made up 2026-04-01

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. HOLMES TRUSTEES LIMITED 2000-06-13 → present
  2. TRUSHELFCO (NO.2655) LIMITED 2000-04-28 → 2000-06-13

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Consolidated group
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for at least the period of 12 months from the date the financial statements are authorised for issue. Accordingly, they continue to adopt the going concern basis of accounting in preparing the annual report and financial statements.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 19 resigned

Name Role Appointed Born Nationality
SANTANDER SECRETARIAT SERVICES LIMITED Corporate Secretary 2012-08-28
GRANT, Lee Thomas Director 2023-08-09 May 1985 British
WYNNE, Daniel Jonathan Director 2017-11-01 Sep 1970 British
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Corporate Director 2000-06-16
Show 19 resigned officers
Name Role Appointed Resigned
ABBEY NATIONAL NOMINEES LIMITED Corporate Secretary 2008-09-30 2012-08-28
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED Corporate Secretary 2000-06-16 2008-09-30
TRUSEC LIMITED Corporate Nominee Secretary 2000-04-28 2000-06-16
AFFLECK, Stephen David Director 2021-12-31 2023-08-09
BAKER, Robin Gregory Director 2006-07-28 2006-11-10
BARTON, Andrew Director 2000-06-16 2000-10-20
FILER, Mark Howard Director 2007-12-14 2017-04-26
GREEN, David Martin Director 2003-05-23 2015-12-31
HUTCHINSON, Marc Sandford Director 2000-05-22 2000-06-16
LAKE, Peter Machin Director 2000-05-22 2000-06-16
MASSON, Sunil Director 2007-11-05 2011-05-04
MCDERMOTT, Martin Director 2000-06-16 2014-12-05
MORRISON, Rachel Jane Director 2016-04-07 2021-12-31
PARSONS, Mark Alistair Director 2001-08-20 2002-08-06
ROBINSON, Mark Tyson Director 2000-10-20 2001-08-20
ROWE, Drusilla Charlotte Jane Nominee Director 2000-04-28 2000-05-22
SAMSON, Ruth Louise Director 2006-11-10 2011-05-04
WISE, Richard James Director 2002-08-06 2003-05-23
ZUERCHER, Eleanor Jane Nominee Director 2000-04-28 2000-05-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Holmes Holdings Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 125 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-01-14 RESOLUTIONS Resolution
  • 2024-01-14 MA Memorandum articles
  • 2024-01-04 CC04 Statement of companys objects
Date Type Category Description
2026-04-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-30 AA accounts Accounts with accounts type full
2025-04-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-25 AA accounts Accounts with accounts type full
2024-04-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-14 RESOLUTIONS resolution Resolution
2024-01-14 MA incorporation Memorandum articles
2024-01-04 CC04 change-of-constitution Statement of companys objects
2023-08-11 AP01 officers Appoint person director company with name date PDF
2023-08-11 TM01 officers Termination director company with name termination date PDF
2023-06-30 AA accounts Accounts with accounts type full
2023-04-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-06-27 AA accounts Accounts with accounts type full
2022-04-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-31 AP01 officers Appoint person director company with name date PDF
2021-12-31 TM01 officers Termination director company with name termination date PDF
2021-07-02 AA accounts Accounts with accounts type full
2021-04-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-08-04 AA accounts Accounts with accounts type full
2020-04-02 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page