Company NameHolland & Heeley Limited
DirectorSarah Katherine Nichol
Company StatusActive
Company Number01970115
CategoryPrivate Limited Company
Incorporation Date11 December 1985(38 years, 4 months ago)
Previous NameRegalbridge Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Sarah Katherine Nichol
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(35 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Secretary NameMr James Iveson
StatusCurrent
Appointed31 May 2022(36 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameNigel Langford Grugeon
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 1992)
RoleChartered Surveyor
Correspondence Address7 Priory Fields
Eynsford
Dartford
Kent
DA4 0AZ
Director NameRoger Timothy Haynes Heeley
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(5 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 May 1996)
RoleChartered Surveyor
Correspondence AddressLangdons Cottage
Friarn
Over Stowey
Somerset
TA5 1HW
Director NameJohn Robert Holland
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleChartered Surveyor
Correspondence AddressMoston Hill
Mill Lane Moston
Sandbach
Cheshire
CW11 9PT
Director NameAlan White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(5 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 May 1999)
RoleCompany Director
Correspondence AddressSt Martins
35 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Secretary NameAlan White
NationalityBritish
StatusResigned
Appointed20 July 1991(5 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 May 1999)
RoleCompany Director
Correspondence AddressSt Martins
35 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Director NameTimothy John Kowalski
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(13 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 December 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
Chelford Road
Alderley Edge
Cheshire
SK9 7TL
Secretary NamePeter John Tynan
NationalityBritish
StatusResigned
Appointed14 May 1999(13 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 30 October 2015)
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Dean Roderick Moore
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(17 years, 12 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Graham Green
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(18 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sandringham Road
Southport
Merseyside
PR8 2JZ
Director NameMr Alan White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(20 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameIan Carr
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(29 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(29 years, 6 months after company formation)
Appointment Duration5 years (resigned 28 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Secretary NameMr Daniel Michael Cropper
StatusResigned
Appointed30 October 2015(29 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 2022)
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Ralph Eric Tucker
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(32 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Richard John Adnett
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2020(34 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES

Contact

Websitenbrown.co.uk

Location

Registered AddressGriffin House
40 Lever Street
Manchester
M60 6ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

30k at £1N. Brown Group PLC
100.00%
Ordinary

Accounts

Latest Accounts4 March 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return2 August 2023 (8 months, 2 weeks ago)
Next Return Due16 August 2024 (3 months, 4 weeks from now)

Charges

18 December 1986Delivered on: 23 December 1986
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts & uncalled capital.
Outstanding

Filing History

15 February 2021Accounts for a dormant company made up to 29 February 2020 (4 pages)
8 December 2020Termination of appointment of Richard John Adnett as a director on 4 December 2020 (1 page)
8 December 2020Appointment of Ms Sarah Katherine Nichol as a director on 4 December 2020 (2 pages)
17 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
10 July 2020Termination of appointment of Craig Barry Lovelace as a director on 28 June 2020 (1 page)
10 July 2020Appointment of Mr Richard John Adnett as a director on 28 June 2020 (2 pages)
13 January 2020Termination of appointment of Ralph Eric Tucker as a director on 1 January 2020 (1 page)
5 December 2019Accounts for a dormant company made up to 2 March 2019 (5 pages)
2 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
31 August 2018Accounts for a dormant company made up to 3 March 2018 (5 pages)
3 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
25 January 2018Termination of appointment of Ian Carr as a director on 25 January 2018 (1 page)
25 January 2018Appointment of Mr Ralph Eric Tucker as a director on 25 January 2018 (2 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
5 July 2017Accounts for a dormant company made up to 4 March 2017 (5 pages)
5 July 2017Accounts for a dormant company made up to 4 March 2017 (5 pages)
27 September 2016Accounts for a dormant company made up to 27 February 2016 (5 pages)
27 September 2016Accounts for a dormant company made up to 27 February 2016 (5 pages)
29 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
28 November 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
28 November 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
9 November 2015Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page)
9 November 2015Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages)
9 November 2015Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page)
9 November 2015Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages)
27 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 30,000
(4 pages)
27 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 30,000
(4 pages)
8 July 2015Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page)
8 July 2015Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
13 April 2015Appointment of Ian Carr as a director on 13 April 2015 (2 pages)
13 April 2015Appointment of Ian Carr as a director on 13 April 2015 (2 pages)
3 November 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
3 November 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
3 November 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
6 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 30,000
(3 pages)
6 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 30,000
(3 pages)
5 November 2013Termination of appointment of Alan White as a director (1 page)
5 November 2013Termination of appointment of Alan White as a director (1 page)
5 November 2013Accounts for a dormant company made up to 2 March 2013 (4 pages)
5 November 2013Accounts for a dormant company made up to 2 March 2013 (4 pages)
5 November 2013Accounts for a dormant company made up to 2 March 2013 (4 pages)
5 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
26 November 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
26 November 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
26 November 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
21 November 2011Accounts for a dormant company made up to 26 February 2011 (4 pages)
21 November 2011Accounts for a dormant company made up to 26 February 2011 (4 pages)
24 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
24 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
23 August 2011Director's details changed for Dean Moore on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Alan White on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Alan White on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Dean Moore on 23 August 2011 (2 pages)
8 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
22 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
22 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
26 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
5 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
5 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
24 August 2009Return made up to 20/07/09; full list of members (4 pages)
24 August 2009Return made up to 20/07/09; full list of members (4 pages)
8 May 2009Director's change of particulars / dean moore / 16/02/2009 (1 page)
8 May 2009Director's change of particulars / dean moore / 16/02/2009 (1 page)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
29 October 2008Director's change of particulars / alan white / 12/05/2008 (1 page)
29 October 2008Director's change of particulars / alan white / 12/05/2008 (1 page)
5 September 2008Return made up to 20/07/08; no change of members (7 pages)
5 September 2008Return made up to 20/07/08; no change of members (7 pages)
19 December 2007Accounts for a dormant company made up to 24 February 2007 (4 pages)
19 December 2007Accounts for a dormant company made up to 24 February 2007 (4 pages)
16 August 2007Return made up to 20/07/07; no change of members (7 pages)
16 August 2007Return made up to 20/07/07; no change of members (7 pages)
29 December 2006Accounts for a dormant company made up to 25 February 2006 (6 pages)
29 December 2006Accounts for a dormant company made up to 25 February 2006 (6 pages)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
9 August 2006Return made up to 20/07/06; full list of members (7 pages)
9 August 2006Return made up to 20/07/06; full list of members (7 pages)
4 January 2006Accounts for a dormant company made up to 26 February 2005 (6 pages)
4 January 2006Accounts for a dormant company made up to 26 February 2005 (6 pages)
16 August 2005Return made up to 20/07/05; full list of members (7 pages)
16 August 2005Return made up to 20/07/05; full list of members (7 pages)
22 December 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
22 December 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
2 August 2004Return made up to 20/07/04; full list of members (7 pages)
2 August 2004Return made up to 20/07/04; full list of members (7 pages)
20 April 2004New director appointed (1 page)
20 April 2004New director appointed (1 page)
9 January 2004New director appointed (2 pages)
9 January 2004Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page)
9 January 2004New director appointed (2 pages)
9 January 2004Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
11 December 2003Accounts for a dormant company made up to 1 March 2003 (4 pages)
11 December 2003Accounts for a dormant company made up to 1 March 2003 (4 pages)
11 December 2003Accounts for a dormant company made up to 1 March 2003 (4 pages)
24 August 2003Return made up to 20/07/03; full list of members (6 pages)
24 August 2003Return made up to 20/07/03; full list of members (6 pages)
19 December 2002Accounts for a dormant company made up to 2 March 2002 (4 pages)
19 December 2002Accounts for a dormant company made up to 2 March 2002 (4 pages)
19 December 2002Accounts for a dormant company made up to 2 March 2002 (4 pages)
13 August 2002Return made up to 20/07/02; full list of members (6 pages)
13 August 2002Return made up to 20/07/02; full list of members (6 pages)
17 December 2001Accounts for a dormant company made up to 3 March 2001 (4 pages)
17 December 2001Accounts for a dormant company made up to 3 March 2001 (4 pages)
17 December 2001Accounts for a dormant company made up to 3 March 2001 (4 pages)
17 August 2001Return made up to 20/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
(6 pages)
17 August 2001Return made up to 20/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
(6 pages)
20 December 2000Accounts for a dormant company made up to 26 February 2000 (4 pages)
20 December 2000Accounts for a dormant company made up to 26 February 2000 (4 pages)
18 August 2000Return made up to 20/07/00; full list of members (6 pages)
18 August 2000Return made up to 20/07/00; full list of members (6 pages)
2 May 2000Director's particulars changed (1 page)
2 May 2000Director's particulars changed (1 page)
22 December 1999Accounts for a dormant company made up to 27 February 1999 (4 pages)
22 December 1999Accounts for a dormant company made up to 27 February 1999 (4 pages)
19 August 1999Return made up to 20/07/99; full list of members (7 pages)
19 August 1999Return made up to 20/07/99; full list of members (7 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999Secretary resigned;director resigned (1 page)
23 June 1999New director appointed (4 pages)
23 June 1999Secretary resigned;director resigned (1 page)
23 June 1999New secretary appointed (2 pages)
23 June 1999New director appointed (4 pages)
18 December 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
18 December 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
13 August 1998Return made up to 20/07/98; no change of members (4 pages)
13 August 1998Return made up to 20/07/98; no change of members (4 pages)
19 December 1997Accounts for a dormant company made up to 1 March 1997 (4 pages)
19 December 1997Accounts for a dormant company made up to 1 March 1997 (4 pages)
19 December 1997Accounts for a dormant company made up to 1 March 1997 (4 pages)
7 August 1997Return made up to 20/07/97; no change of members (4 pages)
7 August 1997Return made up to 20/07/97; no change of members (4 pages)
18 December 1996Accounts for a dormant company made up to 2 March 1996 (4 pages)
18 December 1996Accounts for a dormant company made up to 2 March 1996 (4 pages)
18 December 1996Accounts for a dormant company made up to 2 March 1996 (4 pages)
11 September 1996Return made up to 20/07/96; full list of members (6 pages)
11 September 1996Return made up to 20/07/96; full list of members (6 pages)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
8 December 1995Accounts for a dormant company made up to 25 February 1995 (4 pages)
8 December 1995Accounts for a dormant company made up to 25 February 1995 (4 pages)
14 September 1995Secretary's particulars changed (2 pages)
14 September 1995Secretary's particulars changed (2 pages)
15 August 1995Return made up to 20/07/95; no change of members (4 pages)
15 August 1995Return made up to 20/07/95; no change of members (4 pages)
5 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
5 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
30 November 1987Memorandum and Articles of Association (16 pages)
30 November 1987Memorandum and Articles of Association (16 pages)