Company NameHallidays Wealth Management Limited
DirectorsValerie Susan Wain and Nigel David Bennett
Company StatusActive
Company Number03920063
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Previous NameHallidays Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMs Valerie Susan Wain
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2002(2 years, 4 months after company formation)
Appointment Duration21 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr Nigel David Bennett
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2003(3 years, 4 months after company formation)
Appointment Duration20 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr Keith Ernest Elford
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(6 days after company formation)
Appointment Duration8 years, 2 months (resigned 08 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Rymers Green
Formby
Merseyside
L37 3HT
Secretary NameAnna Elizabeth Bennett
NationalityBritish
StatusResigned
Appointed10 February 2000(6 days after company formation)
Appointment Duration18 years, 4 months (resigned 04 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameRobert John Snook
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 December 2004)
RoleFinancial Adviser
Correspondence Address14 Welbeck Road
Worsley
Manchester
M28 2SL
Director NameMr Timothy Jon Crawshaw
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(4 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sunnybank Woods
Batley
West Yorkshire
WF17 0NH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.hallidays.co.uk
Email address[email protected]
Telephone0161 4768276
Telephone regionManchester

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1Hallidays Accountants LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£38,297
Cash£37,993
Current Liabilities£16,703

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Charges

29 July 2003Delivered 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

Filing History

4 December 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
7 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
13 January 2023Change of details for Hallidays Wealth Management Holdings Limited as a person with significant control on 31 July 2018 (2 pages)
7 December 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
2 March 2022Satisfaction of charge 1 in full (1 page)
14 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
4 February 2021Confirmation statement made on 4 February 2021 with updates (5 pages)
16 November 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
5 February 2020Confirmation statement made on 4 February 2020 with updates (5 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
13 December 2019Cessation of Hallidays Group Limited as a person with significant control on 31 July 2018 (1 page)
13 December 2019Notification of Hallidays Wealth Management Holdings Limited as a person with significant control on 31 July 2018 (2 pages)
4 February 2019Confirmation statement made on 4 February 2019 with updates (5 pages)
30 November 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
5 July 2018Termination of appointment of Anna Elizabeth Bennett as a secretary on 4 July 2018 (1 page)
5 February 2018Confirmation statement made on 4 February 2018 with updates (5 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
23 March 2017Company name changed hallidays financial services LIMITED\certificate issued on 23/03/17 (2 pages)
23 March 2017Company name changed hallidays financial services LIMITED\certificate issued on 23/03/17 (2 pages)
23 March 2017Change of name notice (2 pages)
23 March 2017Change of name notice (2 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
3 February 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 20,000
(3 pages)
3 February 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 20,000
(3 pages)
3 February 2017Statement of capital following an allotment of shares on 1 October 2016
  • GBP 15,000
(3 pages)
3 February 2017Statement of capital following an allotment of shares on 1 October 2016
  • GBP 15,000
(3 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 March 2016Secretary's details changed for Anna Elizabeth Bennett on 14 March 2016 (1 page)
14 March 2016Director's details changed for Mrs Valerie Susan Wain on 14 March 2016 (2 pages)
14 March 2016Secretary's details changed for Anna Elizabeth Bennett on 14 March 2016 (1 page)
14 March 2016Director's details changed for Mr Nigel David Bennett on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Mrs Valerie Susan Wain on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Nigel David Bennett on 14 March 2016 (2 pages)
25 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10,000
(5 pages)
25 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10,000
(5 pages)
23 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10,000
(5 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10,000
(5 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10,000
(5 pages)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10,000
(5 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10,000
(5 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10,000
(5 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 April 2009Return made up to 04/02/09; full list of members (3 pages)
23 April 2009Return made up to 04/02/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 November 2008Registered office changed on 05/11/2008 from portland buildings 127/129 portland street manchester lancashire M1 4PZ (1 page)
5 November 2008Registered office changed on 05/11/2008 from portland buildings 127/129 portland street manchester lancashire M1 4PZ (1 page)
20 May 2008Appointment terminated director keith elford (1 page)
20 May 2008Appointment terminated director keith elford (1 page)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 February 2008Return made up to 04/02/08; full list of members (3 pages)
8 February 2008Return made up to 04/02/08; full list of members (3 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
28 March 2007Return made up to 04/02/07; full list of members (3 pages)
28 March 2007Return made up to 04/02/07; full list of members (3 pages)
5 December 2006Full accounts made up to 30 April 2006 (13 pages)
5 December 2006Full accounts made up to 30 April 2006 (13 pages)
7 February 2006Return made up to 04/02/06; no change of members (2 pages)
7 February 2006Return made up to 04/02/06; no change of members (2 pages)
3 February 2006Full accounts made up to 30 April 2005 (12 pages)
3 February 2006Full accounts made up to 30 April 2005 (12 pages)
15 April 2005Return made up to 04/02/05; full list of members (3 pages)
15 April 2005Return made up to 04/02/05; full list of members (3 pages)
17 February 2005Full accounts made up to 30 April 2004 (12 pages)
17 February 2005Full accounts made up to 30 April 2004 (12 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
13 February 2004Return made up to 04/02/04; full list of members (8 pages)
13 February 2004Return made up to 04/02/04; full list of members (8 pages)
20 November 2003Full accounts made up to 30 April 2003 (11 pages)
20 November 2003Full accounts made up to 30 April 2003 (11 pages)
1 September 2003New director appointed (1 page)
1 September 2003New director appointed (1 page)
1 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
7 June 2003Return made up to 04/02/03; full list of members (7 pages)
7 June 2003Return made up to 04/02/03; full list of members (7 pages)
20 March 2003Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
20 March 2003Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2002£ nc 100/10000 03/07/02 (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002Ad 03/07/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2002Ad 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 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
30 April 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
12 February 2002Return made up to 04/02/02; full list of members (6 pages)
12 February 2002Return made up to 04/02/02; full list of members (6 pages)
24 April 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
24 April 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
12 February 2001Return made up to 04/02/01; full list of members (6 pages)
12 February 2001Return made up to 04/02/01; full list of members (6 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New secretary appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000Registered office changed on 15/02/00 from: portland buildings 127-129 portland street, manchester lancashire M1 4PZ (2 pages)
15 February 2000Registered office changed on 15/02/00 from: portland buildings 127-129 portland street, manchester lancashire M1 4PZ (2 pages)
15 February 2000Secretary resigned (1 page)
4 February 2000Incorporation (12 pages)
4 February 2000Incorporation (12 pages)