Yew Street
Stockport
Cheshire
SK4 2HD
Director Name | Mr Nigel David Bennett |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2003(3 years, 4 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mr Keith Ernest Elford |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(6 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 May 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Rymers Green Formby Merseyside L37 3HT |
Secretary Name | Anna Elizabeth Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(6 days after company formation) |
Appointment Duration | 18 years, 4 months (resigned 04 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Robert John Snook |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 December 2004) |
Role | Financial Adviser |
Correspondence Address | 14 Welbeck Road Worsley Manchester M28 2SL |
Director Name | Mr Timothy Jon Crawshaw |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(4 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Sunnybank Woods Batley West Yorkshire WF17 0NH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.hallidays.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4768276 |
Telephone region | Manchester |
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
10k at £1 | Hallidays Accountants LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,297 |
Cash | £37,993 |
Current Liabilities | £16,703 |
Latest Accounts | 30 April 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 February 2023 (8 months ago) |
---|---|
Next Return Due | 18 February 2024 (4 months, 2 weeks from now) |
29 July 2003 | Delivered on: 1 August 2003 Persons entitled: The Royal Bank of Scotland PLC 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 |
---|
4 February 2021 | Confirmation statement made on 4 February 2021 with updates (5 pages) |
---|---|
16 November 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
5 February 2020 | Confirmation statement made on 4 February 2020 with updates (5 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
13 December 2019 | Cessation of Hallidays Group Limited as a person with significant control on 31 July 2018 (1 page) |
13 December 2019 | Notification of Hallidays Wealth Management Holdings Limited as a person with significant control on 31 July 2018 (2 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with updates (5 pages) |
30 November 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
5 July 2018 | Termination of appointment of Anna Elizabeth Bennett as a secretary on 4 July 2018 (1 page) |
5 February 2018 | Confirmation statement made on 4 February 2018 with updates (5 pages) |
11 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
23 March 2017 | Company name changed hallidays financial services LIMITED\certificate issued on 23/03/17 (2 pages) |
23 March 2017 | Company name changed hallidays financial services LIMITED\certificate issued on 23/03/17 (2 pages) |
23 March 2017 | Change of name notice (2 pages) |
23 March 2017 | Change of name notice (2 pages) |
14 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
3 February 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
3 February 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
3 February 2017 | Statement of capital following an allotment of shares on 1 October 2016
|
3 February 2017 | Statement of capital following an allotment of shares on 1 October 2016
|
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
14 March 2016 | Secretary's details changed for Anna Elizabeth Bennett on 14 March 2016 (1 page) |
14 March 2016 | Director's details changed for Mrs Valerie Susan Wain on 14 March 2016 (2 pages) |
14 March 2016 | Secretary's details changed for Anna Elizabeth Bennett on 14 March 2016 (1 page) |
14 March 2016 | Director's details changed for Mr Nigel David Bennett on 14 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Mrs Valerie Susan Wain on 14 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr Nigel David Bennett on 14 March 2016 (2 pages) |
25 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
23 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
11 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
11 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
4 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
23 April 2009 | Return made up to 04/02/09; full list of members (3 pages) |
23 April 2009 | Return made up to 04/02/09; full list of members (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from portland buildings 127/129 portland street manchester lancashire M1 4PZ (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from portland buildings 127/129 portland street manchester lancashire M1 4PZ (1 page) |
20 May 2008 | Appointment terminated director keith elford (1 page) |
20 May 2008 | Appointment terminated director keith elford (1 page) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
8 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
28 March 2007 | Return made up to 04/02/07; full list of members (3 pages) |
28 March 2007 | Return made up to 04/02/07; full list of members (3 pages) |
5 December 2006 | Full accounts made up to 30 April 2006 (13 pages) |
5 December 2006 | Full accounts made up to 30 April 2006 (13 pages) |
7 February 2006 | Return made up to 04/02/06; no change of members (2 pages) |
7 February 2006 | Return made up to 04/02/06; no change of members (2 pages) |
3 February 2006 | Full accounts made up to 30 April 2005 (12 pages) |
3 February 2006 | Full accounts made up to 30 April 2005 (12 pages) |
15 April 2005 | Return made up to 04/02/05; full list of members (3 pages) |
15 April 2005 | Return made up to 04/02/05; full list of members (3 pages) |
17 February 2005 | Full accounts made up to 30 April 2004 (12 pages) |
17 February 2005 | Full accounts made up to 30 April 2004 (12 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
13 February 2004 | Return made up to 04/02/04; full list of members (8 pages) |
13 February 2004 | Return made up to 04/02/04; full list of members (8 pages) |
20 November 2003 | Full accounts made up to 30 April 2003 (11 pages) |
20 November 2003 | Full accounts made up to 30 April 2003 (11 pages) |
1 September 2003 | New director appointed (1 page) |
1 September 2003 | New director appointed (1 page) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Return made up to 04/02/03; full list of members (7 pages) |
7 June 2003 | Return made up to 04/02/03; full list of members (7 pages) |
20 March 2003 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
20 March 2003 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | Resolutions
|
10 July 2002 | £ nc 100/10000 03/07/02 (1 page) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | Ad 03/07/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | Resolutions
|
10 July 2002 | Ad 03/07/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
10 July 2002 | £ nc 100/10000 03/07/02 (1 page) |
30 April 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
30 April 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
12 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
12 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
24 April 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
24 April 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
12 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
12 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: portland buildings 127-129 portland street, manchester lancashire M1 4PZ (2 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: portland buildings 127-129 portland street, manchester lancashire M1 4PZ (2 pages) |
15 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Incorporation (12 pages) |
4 February 2000 | Incorporation (12 pages) |