Company NameKevin Holliday Limited
DirectorsNeil Kevin Holliday and Rachel Ann Holliday
Company StatusActive
Company Number03072091
CategoryPrivate Limited Company
Incorporation Date23 June 1995(28 years, 10 months ago)
Previous NameAlbert Holliday & Son (Design & Build) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMr Neil Kevin Holliday
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1995(3 days after company formation)
Appointment Duration28 years, 10 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressPott Hall Barn Shrigley Road
Pott Shrigley
Macclesfield
Cheshire
SK10 5RT
Secretary NameMr Neil Kevin Holliday
NationalityBritish
StatusCurrent
Appointed26 June 1995(3 days after company formation)
Appointment Duration28 years, 10 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressPott Hall Barn Shrigley Road
Pott Shrigley
Macclesfield
Cheshire
SK10 5RT
Director NameMrs Rachel Ann Holliday
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1999(4 years, 3 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPott Hall Barn
Shrigley Road, Pott Shrigley
Macclesfield
Cheshire
SK10 5RT
Director NameGlynis Anne Holliday-Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(3 days after company formation)
Appointment Duration4 years, 3 months (resigned 13 October 1999)
RoleManaging Director
Correspondence AddressBarn End 3 Davenport Mews
Brereton
Congleton
Cheshire
CW12 4ST
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.neilholliday.com

Location

Registered Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Neil Kevin Holliday
50.00%
Ordinary
50 at £1Rachel Ann Holliday
50.00%
Ordinary

Financials

Year2014
Net Worth£578,653
Cash£6,301
Current Liabilities£48,478

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

9 November 2017Delivered on: 10 November 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold property know as land at the rear of 10 manor road, marple, stockport SK6 6PW to be registered at the land registry.
Outstanding
9 November 2017Delivered on: 10 November 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold property known as land to the rear of 10 manor road, marple, stockport SK6 6PW to be registered at the land registry.
Outstanding
27 July 2005Delivered on: 3 August 2005
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of the lowes arms woodley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
25 July 2005Delivered on: 26 July 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 November 2017Registration of charge 030720910004, created on 9 November 2017 (38 pages)
10 November 2017Registration of charge 030720910003, created on 9 November 2017 (21 pages)
13 October 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
19 May 2017Satisfaction of charge 2 in full (2 pages)
19 May 2017Satisfaction of charge 1 in full (1 page)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
19 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
19 June 2015Registered office address changed from 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT to 7 st. Petersgate Stockport Cheshire SK1 1EB on 19 June 2015 (1 page)
11 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
3 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
27 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
20 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
2 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
5 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
24 July 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
20 July 2009Return made up to 23/06/09; full list of members (4 pages)
21 July 2008Return made up to 23/06/08; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
6 November 2007Accounting reference date extended from 31/01/08 to 28/02/08 (1 page)
15 July 2007Return made up to 23/06/07; no change of members (7 pages)
14 August 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
6 July 2006Return made up to 23/06/06; full list of members (7 pages)
27 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
26 July 2005Particulars of mortgage/charge (4 pages)
11 July 2005Return made up to 23/06/05; full list of members (7 pages)
8 July 2004Return made up to 23/06/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
26 August 2003Return made up to 23/06/03; full list of members (7 pages)
26 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
16 September 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
4 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2002Company name changed albert holliday & son (design & build) LIMITED\certificate issued on 27/03/02 (2 pages)
14 August 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
28 June 2001Return made up to 23/06/01; full list of members (6 pages)
4 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
2 November 1999New director appointed (2 pages)
25 October 1999Accounting reference date shortened from 28/02/00 to 31/01/00 (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Registered office changed on 18/10/99 from: wellington house wellington road south stockpot cheshire SK1 3TZ (1 page)
5 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
8 July 1999Return made up to 23/06/99; full list of members (6 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
13 July 1998Return made up to 23/06/98; full list of members (6 pages)
30 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
9 July 1997Return made up to 23/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 1996Accounts for a small company made up to 28 February 1996 (6 pages)
23 July 1996Return made up to 23/06/96; full list of members (6 pages)
5 September 1995Accounting reference date notified as 28/02 (1 page)
5 September 1995Ad 29/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 1995Registered office changed on 06/07/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
6 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
6 July 1995Director resigned;new director appointed (2 pages)
23 June 1995Incorporation (20 pages)