Company NameP. Holgate Limited
DirectorPhilip Holgate
Company StatusActive
Company Number04735510
CategoryPrivate Limited Company
Incorporation Date15 April 2003(21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NamePhilip Holgate
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2003(1 week, 3 days after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address294 Stockport Road
Timperley
Cheshire
WA15 7XS
Secretary NameDeborah Jane Holgate
NationalityBritish
StatusCurrent
Appointed25 April 2003(1 week, 3 days after company formation)
Appointment Duration21 years
RoleSecretary
Correspondence Address294 Stockport Road
Timperley
Cheshire
WA15 7XS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressParkway House
Palatine Road
Manchester
M22 4DB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,269
Cash£684
Current Liabilities£6,170

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 April 2024 (2 weeks, 5 days ago)
Next Return Due24 April 2025 (11 months, 4 weeks from now)

Charges

20 January 2004Delivered on: 21 January 2004
Persons entitled: Express Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All property, undertakings and assets of the company.
Outstanding

Filing History

1 June 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
28 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
20 May 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
25 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
21 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
29 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 May 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
24 March 2015Registered office address changed from 516 Wilmslow Road Withington Manchester M20 4BS to C/O Daggett and Company Parkway House Palatine Road Manchester M22 4DB on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 516 Wilmslow Road Withington Manchester M20 4BS to C/O Daggett and Company Parkway House Palatine Road Manchester M22 4DB on 24 March 2015 (1 page)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 July 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 April 2010Director's details changed for Philip Holgate on 1 April 2010 (2 pages)
29 April 2010Director's details changed for Philip Holgate on 1 April 2010 (2 pages)
29 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Philip Holgate on 1 April 2010 (2 pages)
29 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 May 2009Return made up to 10/04/09; full list of members (3 pages)
8 May 2009Return made up to 10/04/09; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 May 2008Return made up to 10/04/08; full list of members (3 pages)
20 May 2008Return made up to 10/04/08; full list of members (3 pages)
24 April 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
24 April 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
14 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 April 2007Return made up to 10/04/07; full list of members (2 pages)
18 April 2007Return made up to 10/04/07; full list of members (2 pages)
23 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 April 2006Return made up to 10/04/06; full list of members (2 pages)
10 April 2006Return made up to 10/04/06; full list of members (2 pages)
29 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 April 2005Return made up to 12/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 14/04/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
14 April 2005Return made up to 12/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 14/04/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 June 2004Registered office changed on 17/06/04 from: 11 warwick road old trafford manchester M16 0QQ (1 page)
17 June 2004Registered office changed on 17/06/04 from: 11 warwick road old trafford manchester M16 0QQ (1 page)
7 May 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
7 May 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
27 April 2004Return made up to 15/04/04; full list of members (6 pages)
27 April 2004Return made up to 15/04/04; full list of members (6 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
15 May 2003Ad 25/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2003Ad 25/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Registered office changed on 14/05/03 from: 11 warwick road old trafford manchester M16 0QQ (1 page)
14 May 2003New secretary appointed (2 pages)
14 May 2003Registered office changed on 14/05/03 from: 11 warwick road old trafford manchester M16 0QQ (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Secretary resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Secretary resigned (1 page)
15 April 2003Incorporation (9 pages)
15 April 2003Incorporation (9 pages)