logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Breen, Sean
    Born in May 1958
    Individual (18 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Finco, Bernardo
    Born in October 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-08-20 ~ now
    OF - Director → CIF 0
    Mr Bernardo Finco
    Born in October 1958
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2021-08-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Walsh, Patrick Martin, Mr.
    Born in October 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2021-03-01 ~ now
    OF - Director → CIF 0
  • 4
    Johnson, Howard
    Born in January 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-10-17 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressThe Red House, One The Parade, Castletown, Isle Of Man, United Kingdom
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 19
  • 1
    Woodward, John Anthony
    Director born in March 1964
    Individual (9 offsprings)
    Officer
    icon of calendar 2001-05-15 ~ 2021-03-01
    OF - Director → CIF 0
    Mr John Anthony Woodward
    Born in March 1964
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-28 ~ 2021-03-01
    PE - Has significant influence or controlCIF 0
  • 2
    Platt, Joanne Elizabeth
    Co Director born in September 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-10-08 ~ 2021-03-01
    OF - Director → CIF 0
    Mrs Joanne Elizabeth Platt
    Born in September 1967
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-28 ~ 2021-03-01
    PE - Has significant influence or controlCIF 0
  • 3
    Ulliott, Thomas William
    Director born in May 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-07-10 ~ 2005-10-11
    OF - Director → CIF 0
  • 4
    Banks, Ian
    Broker born in October 1967
    Individual
    Officer
    icon of calendar 2001-10-08 ~ 2016-03-04
    OF - Director → CIF 0
  • 5
    Reid, Robert Neil Cameron
    Director born in February 1954
    Individual
    Officer
    icon of calendar 2001-07-10 ~ 2005-10-03
    OF - Director → CIF 0
  • 6
    Barker, Charles Geoffrey Norman
    Manager born in December 1955
    Individual
    Officer
    icon of calendar 2005-11-17 ~ 2019-11-30
    OF - Director → CIF 0
    Mr. Charles Geoffrey Norman Barker
    Born in December 1955
    Individual
    Person with significant control
    icon of calendar 2016-04-28 ~ 2019-10-30
    PE - Has significant influence or controlCIF 0
  • 7
    Byrne, Hugh Anthony
    Director born in June 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2001-05-15 ~ 2006-06-08
    OF - Director → CIF 0
  • 8
    Byrne, Jacinta Louise
    Accountant born in June 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-06-08 ~ 2011-05-06
    OF - Director → CIF 0
  • 9
    Sykes, Michael
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-06-14 ~ 2015-02-24
    OF - Secretary → CIF 0
    icon of calendar 2016-04-01 ~ 2016-04-01
    OF - Secretary → CIF 0
    icon of calendar 2016-05-10 ~ 2021-11-22
    OF - Secretary → CIF 0
  • 10
    Brady, Richard Anthony
    Accountant born in July 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-03-04 ~ 2021-03-01
    OF - Director → CIF 0
    Mr Richard Anthony Brady
    Born in July 1960
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-28 ~ 2021-03-01
    PE - Has significant influence or controlCIF 0
  • 11
    Mrs Jacinta Louise Dean
    Born in June 1973
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-28 ~ 2020-06-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 12
    Fielding, Beverley
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-02-24 ~ 2016-03-31
    OF - Secretary → CIF 0
    icon of calendar 2016-04-01 ~ 2016-05-09
    OF - Secretary → CIF 0
  • 13
    Sweeney, Martin Nicholas
    Individual
    Officer
    icon of calendar 2001-05-15 ~ 2001-06-14
    OF - Secretary → CIF 0
  • 14
    Crossley, Paul Edward
    Managing Director born in August 1967
    Individual
    Officer
    icon of calendar 2019-12-02 ~ 2024-08-20
    OF - Director → CIF 0
  • 15
    Ward, Susan Annabel
    Secretary born in May 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2011-05-06 ~ 2021-03-01
    OF - Director → CIF 0
    Miss Susan Annabel Ward
    Born in May 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-28 ~ 2021-03-01
    PE - Has significant influence or controlCIF 0
  • 16
    ADELAIDE S.P.A. (UK) LTD
    icon of address1, City Road East, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,883,987 GBP2024-12-31
    Person with significant control
    2021-03-01 ~ 2021-08-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 17
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2001-04-26 ~ 2001-05-15
    PE - Nominee Secretary → CIF 0
  • 18
    icon of addressVia S.rocco, Via S Rocco 120, 36061, Bassano De Grappa (vi), Italy
    Corporate
    Person with significant control
    2021-08-06 ~ 2021-08-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 19
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2001-04-26 ~ 2001-05-15
    PE - Nominee Director → CIF 0
parent relation
Company in focus

HOLMES HALLS (PROCESSORS) LIMITED

Previous name
TARGET TREAT LIMITED - 2001-06-11
Standard Industrial Classification
15110 - Tanning And Dressing Of Leather; Dressing And Dyeing Of Fur
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
6,157,952 GBP2024-12-31
6,317,976 GBP2023-12-31
Total Inventories
654,541 GBP2024-12-31
618,918 GBP2023-12-31
Debtors
1,650,778 GBP2024-12-31
1,713,913 GBP2023-12-31
Cash at bank and in hand
409,385 GBP2024-12-31
891,301 GBP2023-12-31
Current Assets
2,714,704 GBP2024-12-31
3,224,132 GBP2023-12-31
Net Current Assets/Liabilities
1,707,327 GBP2024-12-31
1,869,918 GBP2023-12-31
Total Assets Less Current Liabilities
7,865,279 GBP2024-12-31
8,187,894 GBP2023-12-31
Net Assets/Liabilities
3,683,751 GBP2024-12-31
3,476,195 GBP2023-12-31
Equity
Called up share capital
2,500,000 GBP2024-12-31
2,500,000 GBP2023-12-31
Share premium
250,000 GBP2024-12-31
250,000 GBP2023-12-31
Capital redemption reserve
100,000 GBP2024-12-31
100,000 GBP2023-12-31
Retained earnings (accumulated losses)
184,720 GBP2024-12-31
-22,836 GBP2023-12-31
Equity
3,683,751 GBP2024-12-31
3,476,195 GBP2023-12-31
Average Number of Employees
492024-01-01 ~ 2024-12-31
472023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
1,879,917 GBP2024-12-31
1,879,917 GBP2023-12-31
Plant and equipment
7,571,349 GBP2024-12-31
7,202,359 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
9,451,266 GBP2024-12-31
9,082,276 GBP2023-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-15,500 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-15,500 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
39,334 GBP2024-12-31
19,373 GBP2023-12-31
Plant and equipment
3,253,980 GBP2024-12-31
2,744,927 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,293,314 GBP2024-12-31
2,764,300 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
19,961 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
524,553 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
544,514 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-15,500 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-15,500 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
1,840,583 GBP2024-12-31
1,860,544 GBP2023-12-31
Plant and equipment
4,317,369 GBP2024-12-31
4,457,432 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
800,491 GBP2024-12-31
Current, Amounts falling due within one year
1,008,173 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
850,287 GBP2024-12-31
Current, Amounts falling due within one year
705,740 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,650,778 GBP2024-12-31
Current, Amounts falling due within one year
1,713,913 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
16,313 GBP2024-12-31
5,469 GBP2023-12-31
Trade Creditors/Trade Payables
Current
688,557 GBP2024-12-31
684,286 GBP2023-12-31
Other Taxation & Social Security Payable
Current
146,618 GBP2024-12-31
242,914 GBP2023-12-31
Other Creditors
Current
155,889 GBP2024-12-31
421,545 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
32,868 GBP2024-12-31
15,039 GBP2023-12-31
Other Creditors
Non-current
4,148,660 GBP2024-12-31
4,696,660 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Between one and five year, hire purchase agreements
32,868 GBP2024-12-31
hire purchase agreements
49,181 GBP2024-12-31
20,508 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
56,391 GBP2024-12-31
56,391 GBP2023-12-31
Between one and five year
67,003 GBP2024-12-31
123,384 GBP2023-12-31
All periods
123,394 GBP2024-12-31
179,775 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
500,000 shares2024-12-31

  • HOLMES HALLS (PROCESSORS) LIMITED
    Info
    TARGET TREAT LIMITED - 2001-06-11
    Registered number 04206555
    icon of addressSculcoates Tannery, Sculcoates, Hull, East Yorkshire HU5 1RL
    PRIVATE LIMITED COMPANY incorporated on 2001-04-26 (24 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-26
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.