Company NameAlldays Holdings (Trustees) Limited
DirectorsStephen Humes and Philip Guy McCracken
Company StatusConverted / Closed
Company Number02611851
CategoryConverted/Closed
Incorporation Date17 May 1991(32 years, 10 months ago)
Previous NameEnsign Holdings (Trustees) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2004(13 years, 1 month after company formation)
Appointment Duration19 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Hill House
Rectory Lane
Malpas
Cheshire
SY14 8PW
Wales
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2005(14 years, 2 months after company formation)
Appointment Duration18 years, 7 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusCurrent
Appointed20 May 2006(15 years after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameMr David Henry Tate
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(same day as company formation)
RoleSolicitor
Correspondence AddressDean Oak Farmhouse
Dean Oak Lane Leigh
Reigate
Surrey
RH2 8PX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameAlexander George Shepherd
Date of BirthJuly 1946 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed13 September 1991(3 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address11 Hartfield Crescent
West Wickham
Kent
BR4 9DN
Director NameTerence Frederick Dexter Blackman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(3 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 08 February 1994)
RoleCompany Director
Correspondence AddressThe Old Music Room
Monkey Island Lane
Bray
Berkshire
SL6 2ED
Director NameDavid King Liddle
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(3 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 08 February 1994)
RoleCompany Director
Correspondence Address7 Chivers Drive
Barkham
Wokingham
Berkshire
RG11 4EW
Director NamePhilip Kinder
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(3 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressAlvington 8 Elmhurst Road
Gosport
Hampshire
PO12 1PG
Secretary NameDavid Andrew Goodfield
NationalityBritish
StatusResigned
Appointed13 September 1991(3 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 22 February 1993)
RoleSecretary
Correspondence Address3 Grasmere Close
West End
Southampton
Hampshire
SO18 3NP
Director NameDavid Christopher Ellis-Jones
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(11 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 10 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHope House
St Peters Street
Bishops Waltham
Hampshire
SO32 1AD
Director NameMr Ian Mapcherson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(1 year, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 January 1994)
RoleChairman
Correspondence Address64 Buchanan Gardens
St Andrews
Fife
KY16 9LX
Scotland
Director NameDavid Murray Bremner
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 August 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Craig House Saline
Dunfermline
Fife
KY12 9TA
Scotland
Secretary NameMurray Fleming McGregor
NationalityBritish
StatusResigned
Appointed22 February 1993(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 1995)
RoleSecretary
Correspondence Address24 Denoon Terrace
Dundee
Tayside
DD2 2EB
Scotland
Director NameHugh Andrew Philip Dobson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(3 years after company formation)
Appointment Duration4 years, 9 months (resigned 26 February 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Cottage Farm
Godshill Green
Fordingbridge
Hampshire
SP6 2LH
Secretary NameAlasdair Peacock
NationalityBritish
StatusResigned
Appointed01 October 1995(4 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 August 1999)
RoleCompany Director
Correspondence Address44 Lumsden Crescent
St Andrews
Fife
KY16 9NQ
Scotland
Director NameDavid Andrew Goodfield
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 February 1998)
RoleSecretary
Correspondence Address3 Grasmere Close
West End
Southampton
Hampshire
SO18 3NP
Director NameKevin John Hart
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(6 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 October 1998)
RoleCompany Director
Correspondence AddressBarn Cottage 3 Castle Way
Warblington
Havant
Hampshire
PO9 2RL
Director NameDavid Anthony Roy Saunders
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(6 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 November 1998)
RoleCompany Director
Correspondence AddressThe Spinney
Toms Lane Linwood
Ringwood
Hampshire
BH24 3QX
Director NameGeorge Andrew Leckie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 August 1999)
RoleGroup Finance Director
Correspondence AddressTigh-Air-A-Leathad
Craigdallie Cottages
Inchture
Perthshire
PH14 9QT
Scotland
Director NameMr Colin Howard Glass
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 November 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLittle Coppice
Pinewood Road
Iver Heath
Buckinghamshire
SL0 0NJ
Director NameMr David George Thomson Cheyne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(6 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2002)
RoleCommercial Director
Country of ResidenceBritain
Correspondence AddressThe Covert 98 Woodlands Road
Ashurst
Southampton
Hampshire
SO40 7AH
Director NameMr Paul John Baxter
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed11 February 1998(6 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Lodge Nine Mile Ride
Wokingham
Berkshire
RG40 3DP
Director NameStuart Lawson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(7 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2003)
RoleChief Executive
Correspondence AddressTreetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Director NameAmin Kassam
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 December 1999)
RoleSales Director
Correspondence Address15 Buckthorne Place
South Park Village
Glasgow
G53 7UU
Scotland
Director NameTimothy James Chalk
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 11 February 2000)
RoleCompany Director
Correspondence AddressThe Old Stables
Fyfield Road, Shipton Bellinger
Tidworth
Hampshire
SP9 7YQ
Director NameAlasdair Peacock
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(8 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 2000)
RoleSecretary
Correspondence Address44 Lumsden Crescent
St Andrews
Fife
KY16 9NQ
Scotland
Secretary NameAlan Gordon Arthur Cousins
NationalityBritish
StatusResigned
Appointed25 August 1999(8 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Bridge Road
Sarisbury Green
Hampshire
SO31 7EP
Director NameWilliam Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2003)
RoleFinancial Director
Correspondence Address90 Springfield Road
Windsor
Berkshire
SL4 3PH
Director NameMr Joseph Holland
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(11 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Chapleton Road
Bromley Cross
Bolton
Lancashire
BL7 9LZ
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(11 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 August 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed31 August 2003(12 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 May 2006)
RoleCompany Director
Correspondence Address22 Westfield Drive
Woodley
Stockport
Cheshire
SK6 1LD
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1991(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Current Liabilities£4,847

Accounts

Latest Accounts13 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

26 July 2007Certificate of registration of a Friendly Society (2 pages)
26 July 2007Resolutions
  • RES13 ‐ Convert to I & ps 18/04/07
(3 pages)
10 July 2007Ad 17/04/07--------- £ si 1@1 (2 pages)
4 May 2007Return made up to 27/04/07; full list of members (2 pages)
10 March 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
10 November 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
7 November 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006Secretary resigned (1 page)
3 May 2006Return made up to 27/04/06; full list of members (2 pages)
11 November 2005Full accounts made up to 8 January 2005 (9 pages)
11 November 2005Full accounts made up to 8 January 2005 (9 pages)
5 September 2005Director resigned (1 page)
5 September 2005New director appointed (1 page)
17 May 2005Return made up to 27/04/05; full list of members (2 pages)
15 November 2004Full accounts made up to 10 January 2004 (12 pages)
11 November 2004Director's particulars changed (2 pages)
22 September 2004New director appointed (3 pages)
19 August 2004Director resigned (1 page)
8 May 2004Return made up to 27/04/04; full list of members (5 pages)
23 April 2004Secretary's particulars changed (1 page)
1 February 2004Auditor's resignation (1 page)
16 January 2004Location of register of members (1 page)
15 December 2003Registered office changed on 15/12/03 from: alldays house chestnut avenue chandlers ford eastleigh hampshire SO53 3HJ (1 page)
19 November 2003Resolutions
  • RES13 ‐ Remuneration of auditor 10/07/03
(1 page)
3 October 2003Director's particulars changed (1 page)
1 October 2003Full accounts made up to 11 January 2003 (7 pages)
30 September 2003New secretary appointed (2 pages)
18 September 2003Secretary resigned (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2003Return made up to 27/04/03; full list of members (8 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
18 February 2003New director appointed (1 page)
17 February 2003New director appointed (1 page)
21 January 2003Director resigned (1 page)
7 January 2003Accounting reference date extended from 31/10/02 to 11/01/03 (1 page)
30 August 2002Full accounts made up to 28 October 2001 (7 pages)
27 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2001New director appointed (4 pages)
14 May 2001Return made up to 27/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 April 2001Full accounts made up to 29 October 2000 (7 pages)
7 September 2000Director's particulars changed (1 page)
7 September 2000Return made up to 27/04/00; full list of members (12 pages)
29 August 2000Full accounts made up to 31 October 1999 (6 pages)
17 May 2000Director resigned (1 page)
12 May 2000Full accounts made up to 1 November 1998 (6 pages)
12 May 2000Full accounts made up to 1 November 1998 (6 pages)
24 February 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
21 December 1999Director resigned (1 page)
7 December 1999Particulars of mortgage/charge (14 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New secretary appointed (2 pages)
22 September 1999Director's particulars changed (1 page)
22 September 1999Secretary resigned (1 page)
22 September 1999Director resigned (1 page)
7 July 1999Return made up to 27/04/99; no change of members (10 pages)
22 April 1999Director resigned (1 page)
10 March 1999New director appointed (2 pages)
27 January 1999Director resigned (1 page)
2 December 1998New director appointed (2 pages)
13 November 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
21 August 1998Return made up to 27/04/98; full list of members (13 pages)
21 August 1998Secretary's particulars changed (1 page)
11 June 1998Full accounts made up to 2 November 1997 (7 pages)
11 June 1998Full accounts made up to 2 November 1997 (7 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (3 pages)
29 April 1998Director resigned (1 page)
29 April 1998New director appointed (2 pages)
18 March 1998Secretary's particulars changed (1 page)
27 February 1998Company name changed ensign holdings (trustees) limit ed\certificate issued on 01/03/98 (2 pages)
1 September 1997Full accounts made up to 27 October 1996 (7 pages)
5 June 1997Return made up to 27/04/97; no change of members (6 pages)
30 December 1996Registered office changed on 30/12/96 from: ensign way ensign park hamble southampton hampshire SO3 5RF (1 page)
19 November 1996New director appointed (2 pages)
19 November 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
4 September 1996Full accounts made up to 29 October 1995 (8 pages)
3 September 1996Director resigned (1 page)
6 June 1996Return made up to 27/04/96; no change of members (7 pages)
3 November 1995Secretary's particulars changed (4 pages)
13 October 1995Secretary resigned (4 pages)
13 October 1995New secretary appointed (4 pages)
4 September 1995Full accounts made up to 31 October 1994 (8 pages)
19 May 1995Return made up to 27/04/95; full list of members (18 pages)