Company NamePownall Holdings Ltd
Company StatusActive
Company Number00257428
CategoryPrivate Limited Company
Incorporation Date27 June 1931(92 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Gordon Pownall
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(59 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park Yew Stre
Stockport
Cheshire
SK4 2HD
Director NameMr William Antony Pownall
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(59 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park Yew Stre
Stockport
Cheshire
SK4 2HD
Secretary NameMr Andrew Gordon Pownall
NationalityBritish
StatusCurrent
Appointed24 May 2001(69 years, 11 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park Yew Stre
Stockport
Cheshire
SK4 2HD
Director NameMr Daniel Isherwood
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2013(81 years, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park Yew Stre
Stockport
Cheshire
SK4 2HD
Director NameJohn Marshall Fairhurst
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(59 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 December 1994)
RoleCarpet Manufacturer
Correspondence Address15 Hurstlea Court
Alderley Edge
Cheshire
SK9 7QF
Director NameDavid Garth Lowden
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(59 years, 11 months after company formation)
Appointment Duration9 years, 12 months (resigned 24 May 2001)
RoleCarpet Manufacturer
Correspondence Address2 Ronbury Close
Barrowford
Nelson
Lancashire
BB9 6SD
Director NameDavid Stephen Murray
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(59 years, 11 months after company formation)
Appointment Duration9 years, 12 months (resigned 24 May 2001)
RoleCompany Director
Correspondence Address7 Eyebrook Road
Bowdon
Altrincham
Cheshire
WA14 3LP
Secretary NameAlan Edmund Wilchen Hudson
NationalityBritish
StatusResigned
Appointed29 May 1991(59 years, 11 months after company formation)
Appointment Duration9 years, 12 months (resigned 24 May 2001)
RoleCompany Director
Correspondence Address79 Porchfield Square
St John's Gardens
Manchester
M3 4FG

Location

Registered AddressHallidays Limited
Riverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£4,173,070
Cash£197,319
Current Liabilities£73,481

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Filing History

29 May 2020Confirmation statement made on 29 May 2020 with updates (5 pages)
6 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 May 2019Confirmation statement made on 29 May 2019 with updates (5 pages)
13 May 2019Director's details changed for Mr Daniel Isherwood on 8 May 2019 (2 pages)
1 May 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
29 May 2018Confirmation statement made on 29 May 2018 with updates (5 pages)
10 May 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
6 June 2017Director's details changed for William Antony Pownall on 28 May 2017 (2 pages)
6 June 2017Director's details changed for William Antony Pownall on 28 May 2017 (2 pages)
6 June 2017Director's details changed for Mr Andrew Gordon Pownall on 28 May 2017 (2 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
6 June 2017Secretary's details changed for Mr Andrew Gordon Pownall on 28 May 2017 (1 page)
6 June 2017Secretary's details changed for Mr Andrew Gordon Pownall on 28 May 2017 (1 page)
6 June 2017Director's details changed for Mr Andrew Gordon Pownall on 28 May 2017 (2 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
11 July 2016Director's details changed for William Antony Pownall on 11 July 2016 (2 pages)
11 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 300,000
(7 pages)
11 July 2016Director's details changed for Mr Andrew Gordon Pownall on 11 July 2016 (2 pages)
11 July 2016Director's details changed for William Antony Pownall on 11 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Andrew Gordon Pownall on 11 July 2016 (2 pages)
11 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 300,000
(7 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 300,000
(7 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 300,000
(7 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 February 2015Director's details changed for Mr Daniel Isherwood on 12 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Daniel Isherwood on 12 February 2015 (2 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 300,000
(7 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 300,000
(7 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (7 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (7 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 February 2013Appointment of Mr Daniel Isherwood as a director (2 pages)
18 February 2013Appointment of Mr Daniel Isherwood as a director (2 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
23 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
23 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
17 May 2011Full accounts made up to 31 December 2010 (16 pages)
17 May 2011Full accounts made up to 31 December 2010 (16 pages)
4 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (7 pages)
4 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (7 pages)
27 April 2010Full accounts made up to 31 December 2009 (14 pages)
27 April 2010Full accounts made up to 31 December 2009 (14 pages)
2 June 2009Return made up to 29/05/09; full list of members (6 pages)
2 June 2009Return made up to 29/05/09; full list of members (6 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 November 2008Registered office changed on 01/11/2008 from suite 2A portland buildings 127-129 portland street manchester lancashire M1 4PZ (1 page)
1 November 2008Registered office changed on 01/11/2008 from suite 2A portland buildings 127-129 portland street manchester lancashire M1 4PZ (1 page)
6 June 2008Return made up to 29/05/08; full list of members (6 pages)
6 June 2008Return made up to 29/05/08; full list of members (6 pages)
7 May 2008Accounts for a small company made up to 31 December 2007 (8 pages)
7 May 2008Accounts for a small company made up to 31 December 2007 (8 pages)
12 June 2007Return made up to 29/05/07; full list of members (4 pages)
12 June 2007Return made up to 29/05/07; full list of members (4 pages)
18 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
30 May 2006Return made up to 29/05/06; full list of members (4 pages)
30 May 2006Return made up to 29/05/06; full list of members (4 pages)
22 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
22 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
17 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 July 2005Return made up to 29/05/05; full list of members (5 pages)
1 July 2005Return made up to 29/05/05; full list of members (5 pages)
23 June 2004Return made up to 29/05/04; full list of members (7 pages)
23 June 2004Return made up to 29/05/04; full list of members (7 pages)
12 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
31 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
31 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
17 July 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
10 September 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
12 June 2002Return made up to 29/05/02; full list of members (8 pages)
12 June 2002Return made up to 29/05/02; full list of members (8 pages)
31 August 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
31 August 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
6 June 2001Return made up to 29/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 2001Return made up to 29/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 June 2001Registered office changed on 05/06/01 from: spenbrook mill newchurch in pendle burnley lancashire BB12 9JH (1 page)
5 June 2001New secretary appointed (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001Secretary resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Secretary resigned (1 page)
5 June 2001New secretary appointed (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001Registered office changed on 05/06/01 from: spenbrook mill newchurch in pendle burnley lancashire BB12 9JH (1 page)
5 June 2001Director resigned (1 page)
28 July 2000Full group accounts made up to 31 December 1999 (19 pages)
28 July 2000Full group accounts made up to 31 December 1999 (19 pages)
6 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 1999Full group accounts made up to 31 December 1998 (20 pages)
1 October 1999Full group accounts made up to 31 December 1998 (20 pages)
26 May 1999Return made up to 29/05/99; full list of members (6 pages)
26 May 1999Return made up to 29/05/99; full list of members (6 pages)
12 October 1998Full group accounts made up to 31 December 1997 (18 pages)
12 October 1998Full group accounts made up to 31 December 1997 (18 pages)
3 June 1998Return made up to 29/05/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 June 1998Return made up to 29/05/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 May 1998Director's particulars changed (1 page)
6 May 1998Director's particulars changed (1 page)
12 June 1997Return made up to 29/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 June 1997Return made up to 29/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 May 1997Full group accounts made up to 31 December 1996 (20 pages)
21 May 1997Full group accounts made up to 31 December 1996 (20 pages)
26 November 1996Registered office changed on 26/11/96 from: eider house 40 ellesmere st manchester M15 4JY. (1 page)
26 November 1996Registered office changed on 26/11/96 from: eider house 40 ellesmere st manchester M15 4JY. (1 page)
9 August 1996Full group accounts made up to 31 December 1995 (18 pages)
9 August 1996Full group accounts made up to 31 December 1995 (18 pages)
16 June 1996Return made up to 29/05/96; full list of members (6 pages)
16 June 1996Return made up to 29/05/96; full list of members (6 pages)
13 June 1995Return made up to 29/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 1995Accounts for a medium company made up to 31 December 1994 (17 pages)
13 June 1995Accounts for a medium company made up to 31 December 1994 (17 pages)
13 June 1995Return made up to 29/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 June 1931Incorporation (22 pages)
27 June 1931Incorporation (22 pages)