HOLMES MASTER ISSUER PLC
Get an alert when HOLMES MASTER ISSUER PLC files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-06-30 (in 1mo)
Last filed for 2024-12-31
Confirmation statement due
2026-10-15 (in 5mo)
Last made up 2025-10-01
Watchouts
None on the register
Name history
Renamed 2 times since incorporation
- HOLMES MASTER ISSUER PLC 2006-11-14 → present
- HOLMES MASTER ISSUER LIMITED 2006-10-26 → 2006-11-14
- TRUSHELFCO (NO.3249) LIMITED 2006-10-03 → 2006-10-26
Accounts
Audit & accounting basis
- Accounting basis
- IFRS
- Reporting scope
- Standalone (parent only)
- 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. The Company has net assets of £0.5m (2023: net assets of £1.0m) and the Directors note that the Notes in issue are limited recourse. Accordingly, they continue to adopt the going concern basis of accounting in preparing the Annual Report and Financial Statements.”
Significant events
- “On 22 January 2025 the Company issued £750,000,000 of Series 2025-1 Class A1 Master Issuer Notes. Interest on these Notes is compounded at SONIA plus 0.53%.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
4 active · 14 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 | 2006-10-20 | — | — |
Show 14 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 | 2006-10-20 | 2008-09-30 |
| TRUSEC LIMITED | Corporate Nominee Secretary | 2006-10-03 | 2006-10-20 |
| AFFLECK, Stephen David | Director | 2021-12-31 | 2023-08-09 |
| DE GAY, Sarah | Director | 2006-10-03 | 2006-10-16 |
| FILER, Mark Howard | Director | 2007-12-14 | 2017-04-26 |
| GREEN, David Martin | Director | 2006-10-20 | 2015-12-31 |
| HUTCHINSON, Marc Sandford | Director | 2006-10-16 | 2006-10-20 |
| MASSON, Sunil | Director | 2007-11-05 | 2011-05-04 |
| MCDERMOTT, Martin | Director | 2006-10-20 | 2014-12-05 |
| MONIR, Nicole Frances | Director | 2006-10-03 | 2006-10-16 |
| MORRISON, Rachel Jane | Director | 2016-04-07 | 2021-12-31 |
| RICKARD, Laurence Martin | Director | 2006-10-16 | 2006-10-20 |
| SAMSON, Ruth Louise | Director | 2006-10-20 | 2011-05-04 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Holmes Holdings Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Active |
Filing timeline
Last 20 of 122 total filings
Material constitutional events — rename, articles re-file, resolution
- 2024-03-15 MA Memorandum articles
- 2024-03-15 RESOLUTIONS Resolution
- 2024-03-13 CC04 Statement of companys objects
- 2024-03-12 MA Memorandum articles
- 2024-03-11 CC04 Statement of companys objects
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2025-10-02 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-06-30 | AA | accounts | Accounts with accounts type full | |
| 2024-10-01 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-06-24 | AA | accounts | Accounts with accounts type full | |
| 2024-03-15 | MA | incorporation | Memorandum articles | |
| 2024-03-15 | RESOLUTIONS | resolution | Resolution | |
| 2024-03-13 | CC04 | change-of-constitution | Statement of companys objects | |
| 2024-03-12 | MA | incorporation | Memorandum articles | |
| 2024-03-11 | CC04 | change-of-constitution | Statement of companys objects | |
| 2023-10-02 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-08-11 | TM01 | officers | Termination director company with name termination date | |
| 2023-08-11 | AP01 | officers | Appoint person director company with name date | |
| 2023-08-10 | AA | accounts | Accounts with accounts type full | |
| 2022-10-07 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-06-27 | AA | accounts | Accounts with accounts type full | |
| 2021-12-31 | AP01 | officers | Appoint person director company with name date | |
| 2021-12-31 | TM01 | officers | Termination director company with name termination date | |
| 2021-10-04 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2021-07-02 | AA | accounts | Accounts with accounts type full | |
| 2020-10-01 | CS01 | confirmation-statement | Confirmation statement with no updates |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 2
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
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