Plumley
Knutsford
Cheshire
WA16 9RZ
Secretary Name | Janet Estelle Holloway |
---|---|
Nationality | British,Australian |
Status | Current |
Appointed | 18 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Trout Hall Lane Plumley Knutsford Cheshire WA16 9RZ |
Director Name | Benjamin John Holloway |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(23 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Trout Hall Lane Plumley Cheshire WA16 9RZ |
Director Name | Timothy David Holloway |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Role | Timber Merchant |
Country of Residence | United Kingdom |
Correspondence Address | White House Trout Hall Lane Plumley Cheshire WA16 9RZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Telephone | 01565 722883 |
---|---|
Telephone region | Knutsford |
Registered Address | 31 Wilmslow Road Cheadle Cheshire SK8 1DR |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
500 at £1 | Janet Estelle Holloway 50.00% Ordinary |
---|---|
500 at £1 | Timothy David Holloway 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £417,111 |
Cash | £141,360 |
Current Liabilities | £16,114 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 February |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
6 June 2000 | Delivered on: 13 June 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at john gilbert way trafford park manchester. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
9 June 1995 | Delivered on: 12 June 1995 Persons entitled: Timothy David Holloway Janet Estelle Holloway Classification: Legal charge Secured details: £78,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H land and buildings thereon k/a land at springfield trading estate wharfside trafford park manchester t/n's GM447243 and GM448484. Outstanding |
23 November 2023 | Previous accounting period shortened from 26 February 2023 to 25 February 2023 (1 page) |
---|---|
27 February 2023 | Confirmation statement made on 18 February 2023 with updates (6 pages) |
23 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
21 February 2022 | Confirmation statement made on 18 February 2022 with updates (6 pages) |
20 December 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
9 March 2021 | Confirmation statement made on 18 February 2021 with updates (5 pages) |
9 October 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
23 June 2020 | Change of share class name or designation (2 pages) |
23 June 2020 | Memorandum and Articles of Association (18 pages) |
23 June 2020 | Resolutions
|
28 May 2020 | Cessation of Timothy David Holloway as a person with significant control on 27 May 2020 (1 page) |
28 May 2020 | Change of details for Janet Estelle Holloway as a person with significant control on 27 May 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 18 February 2020 with updates (5 pages) |
22 November 2019 | Micro company accounts made up to 26 February 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 18 February 2019 with updates (5 pages) |
18 February 2019 | Termination of appointment of Timothy David Holloway as a director on 11 February 2019 (1 page) |
22 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
28 February 2018 | Appointment of Benjamin John Holloway as a director on 1 March 2017 (2 pages) |
28 February 2018 | Confirmation statement made on 18 February 2018 with updates (5 pages) |
24 February 2018 | Micro company accounts made up to 28 February 2017 (2 pages) |
24 November 2017 | Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page) |
24 November 2017 | Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page) |
28 February 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
28 February 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
8 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
12 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Registered office address changed from C/O Lewis Alexander & Connaughton 2Nd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY to 31 Wilmslow Road Cheadle Cheshire SK8 1DR on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from C/O Lewis Alexander & Connaughton 2Nd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY to 31 Wilmslow Road Cheadle Cheshire SK8 1DR on 12 March 2015 (1 page) |
12 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
1 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
20 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
28 November 2012 | Previous accounting period shortened from 28 February 2012 to 27 February 2012 (1 page) |
28 November 2012 | Previous accounting period shortened from 28 February 2012 to 27 February 2012 (1 page) |
28 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
9 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 March 2010 | Director's details changed for Timothy David Holloway on 17 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Janet Estelle Holloway on 17 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Janet Estelle Holloway on 17 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Timothy David Holloway on 17 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
25 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
2 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
14 May 2008 | Return made up to 18/02/08; no change of members (8 pages) |
14 May 2008 | Return made up to 18/02/08; no change of members (8 pages) |
5 March 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
5 March 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
6 March 2007 | Return made up to 18/02/07; full list of members (8 pages) |
6 March 2007 | Return made up to 18/02/07; full list of members (8 pages) |
30 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: c/o lewis alexander and connaughton 103 portland street manchester M1 6DF (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: c/o lewis alexander and connaughton 103 portland street manchester M1 6DF (1 page) |
1 March 2006 | Return made up to 18/02/06; full list of members
|
1 March 2006 | Return made up to 18/02/06; full list of members
|
24 June 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
24 June 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
11 March 2005 | Return made up to 18/02/05; full list of members
|
11 March 2005 | Return made up to 18/02/05; full list of members
|
28 June 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
28 June 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
28 June 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
28 June 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
18 June 2004 | Return made up to 18/02/04; full list of members (8 pages) |
18 June 2004 | Return made up to 18/02/04; full list of members (8 pages) |
16 April 2003 | Ad 08/04/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 April 2003 | Resolutions
|
16 April 2003 | Ad 08/04/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 April 2003 | Resolutions
|
25 February 2003 | Return made up to 18/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 18/02/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
27 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
15 November 2001 | Total exemption small company accounts made up to 29 February 2000 (6 pages) |
15 November 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
15 November 2001 | Total exemption small company accounts made up to 29 February 2000 (6 pages) |
15 November 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: c/o lewis alexander & collins 103 portland street manchester M1 4DF (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: c/o lewis alexander & collins 103 portland street manchester M1 4DF (1 page) |
8 February 2001 | Return made up to 18/02/01; full list of members
|
8 February 2001 | Return made up to 18/02/01; full list of members
|
13 June 2000 | Particulars of mortgage/charge (4 pages) |
13 June 2000 | Particulars of mortgage/charge (4 pages) |
28 February 2000 | Return made up to 18/02/00; full list of members (6 pages) |
28 February 2000 | Return made up to 18/02/00; full list of members (6 pages) |
9 August 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
9 August 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
22 February 1999 | Return made up to 18/02/99; no change of members (4 pages) |
22 February 1999 | Return made up to 18/02/99; no change of members (4 pages) |
16 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
16 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
7 April 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
7 April 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
20 March 1998 | Return made up to 18/02/98; full list of members (6 pages) |
20 March 1998 | Return made up to 18/02/98; full list of members (6 pages) |
28 February 1997 | Return made up to 18/02/97; no change of members (4 pages) |
28 February 1997 | Return made up to 18/02/97; no change of members (4 pages) |
30 December 1996 | Full accounts made up to 29 February 1996 (8 pages) |
30 December 1996 | Full accounts made up to 29 February 1996 (8 pages) |
9 May 1996 | Return made up to 18/02/96; no change of members (4 pages) |
9 May 1996 | Return made up to 18/02/96; no change of members (4 pages) |
12 June 1995 | Particulars of mortgage/charge (4 pages) |
12 June 1995 | Particulars of mortgage/charge (4 pages) |
20 March 1995 | Return made up to 18/02/95; full list of members (6 pages) |
20 March 1995 | Return made up to 18/02/95; full list of members (6 pages) |
14 March 1995 | Accounts for a dormant company made up to 6 March 1995 (1 page) |
14 March 1995 | Resolutions
|
14 March 1995 | Accounts for a dormant company made up to 6 March 1995 (1 page) |
14 March 1995 | Resolutions
|
14 March 1995 | Accounts for a dormant company made up to 6 March 1995 (1 page) |