Pott Shrigley
Macclesfield
Cheshire
SK10 5RT
Secretary Name | Mr Neil Kevin Holliday |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 1995(3 days after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | Pott Hall Barn Shrigley Road Pott Shrigley Macclesfield Cheshire SK10 5RT |
Director Name | Mrs Rachel Ann Holliday |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1999(4 years, 3 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pott Hall Barn Shrigley Road, Pott Shrigley Macclesfield Cheshire SK10 5RT |
Director Name | Glynis Anne Holliday-Smith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(3 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 October 1999) |
Role | Managing Director |
Correspondence Address | Barn End 3 Davenport Mews Brereton Congleton Cheshire CW12 4ST |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1995(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 | 23 June 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.neilholliday.com |
---|
Registered Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Neil Kevin Holliday 50.00% Ordinary |
---|---|
50 at £1 | Rachel Ann Holliday 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £578,653 |
Cash | £6,301 |
Current Liabilities | £48,478 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
9 November 2017 | Delivered 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 2017 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
10 November 2017 | Registration of charge 030720910004, created on 9 November 2017 (38 pages) |
---|---|
10 November 2017 | Registration of charge 030720910003, created on 9 November 2017 (21 pages) |
13 October 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
19 May 2017 | Satisfaction of charge 2 in full (2 pages) |
19 May 2017 | Satisfaction of charge 1 in full (1 page) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
19 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
19 June 2015 | Registered 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 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
3 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
1 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
27 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
5 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
24 July 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
20 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
21 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
6 November 2007 | Accounting reference date extended from 31/01/08 to 28/02/08 (1 page) |
15 July 2007 | Return made up to 23/06/07; no change of members (7 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
6 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Particulars of mortgage/charge (4 pages) |
11 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
8 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
26 August 2003 | Return made up to 23/06/03; full list of members (7 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
4 July 2002 | Return made up to 23/06/02; full list of members
|
27 March 2002 | Company name changed albert holliday & son (design & build) LIMITED\certificate issued on 27/03/02 (2 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
28 June 2001 | Return made up to 23/06/01; full list of members (6 pages) |
4 July 2000 | Return made up to 23/06/00; full list of members
|
13 June 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
2 November 1999 | New director appointed (2 pages) |
25 October 1999 | Accounting reference date shortened from 28/02/00 to 31/01/00 (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: wellington house wellington road south stockpot cheshire SK1 3TZ (1 page) |
5 October 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
8 July 1999 | Return made up to 23/06/99; full list of members (6 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
13 July 1998 | Return made up to 23/06/98; full list of members (6 pages) |
30 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
9 July 1997 | Return made up to 23/06/97; full list of members
|
16 December 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
23 July 1996 | Return made up to 23/06/96; full list of members (6 pages) |
5 September 1995 | Accounting reference date notified as 28/02 (1 page) |
5 September 1995 | Ad 29/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
6 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
6 July 1995 | Director resigned;new director appointed (2 pages) |
23 June 1995 | Incorporation (20 pages) |