Company NameHalliday Meecham Holdings Limited
Company StatusActive
Company Number05073812
CategoryPrivate Limited Company
Incorporation Date15 March 2004(20 years ago)
Previous NameWillowrider Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Oliver Cotton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed23 November 2018(14 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Oxford Court
Manchester
M2 3WQ
Director NameMr Timothy William Farnworth
Date of BirthAugust 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed23 November 2018(14 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Oxford Court
Manchester
M2 3WQ
Director NameMrs Fiona Mary Wilford
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed23 November 2018(14 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Oxford Court
Manchester
M2 3WQ
Director NameMr Philip Gordon Tate Hewer
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(2 months after company formation)
Appointment Duration14 years, 6 months (resigned 23 November 2018)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address17 Arran Avenue
Sale
Cheshire
M33 3NQ
Director NameAlan Parry Davies
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(2 months after company formation)
Appointment Duration14 years, 6 months (resigned 23 November 2018)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address20 Redesmere Close
Timperley
Altrincham
Cheshire
WA15 7EE
Director NameMr Haydn John Robinson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(2 months after company formation)
Appointment Duration14 years, 6 months (resigned 23 November 2018)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressNorelands
Smith Lane Mobberley
Knutsford
Cheshire
WA16 7QA
Secretary NameMr Philip Gordon Tate Hewer
NationalityBritish
StatusResigned
Appointed20 May 2004(2 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 March 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address17 Arran Avenue
Sale
Cheshire
M33 3NQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitehallidaymeecham.com

Location

Registered AddressHalliday Meecham
111 Piccadilly
Manchester
M1 2HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

4k at £1Paul Edwin Howitt
7.00%
Ordinary
17.6k at £1Alan Parry-davies
31.00%
Ordinary
17.6k at £1Haydn Robinson
31.00%
Ordinary
17.6k at £1Philip Gordon Tate Hewer
31.00%
Ordinary

Financials

Year2014
Net Worth£56,736

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 week, 6 days ago)
Next Return Due29 March 2025 (1 year from now)

Charges

23 November 2018Delivered on: 5 December 2018
Persons entitled: Evbl (General Partner Ev Sme Loans) Limited Acting on Behalf of and in Its Capacity as General Partner to Enterprise Ventures Sme Loans LP

Classification: A registered charge
Particulars: By way of legal mortgage, all estates or interests in any freehold, leasehold or commonhold property in england and wales now belonging to the chargor. By way of fixed charge, all estates or interests in any freehold, leasehold or commonhold property in england and wales now or hereafter belonging to the chargor; all other interests belonging to it in or over land or the proceeds of sale of land and all licences now or in the future held by it to enter on or use land; the benefit of all other agreements relating to each property to which it is or may become a party or otherwise entitled; all plant, machinery and equipment owned by the chargor and its interest in any plant, machinery and equipment in its possession; its rights under the appointment of any managing agent of any of the properties, all its rights, title and interest in the insurances; its investments together with all related rights; all its intellectual property; the amount from time to time standing to the credit of any account; all of its book and other debts; all its goodwill and uncalled capital; the benefit of all authorisations held in connection with its business or the use of any charged assets.
Outstanding

Filing History

10 July 2023Satisfaction of charge 050738120001 in full (1 page)
30 March 2023Accounts for a small company made up to 31 March 2022 (7 pages)
16 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
24 March 2022Accounts for a small company made up to 31 March 2021 (7 pages)
17 March 2022Confirmation statement made on 15 March 2022 with updates (4 pages)
17 March 2022Change of details for Trantor Construction Limited as a person with significant control on 23 November 2018 (2 pages)
17 May 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
30 March 2021Accounts for a small company made up to 31 March 2020 (5 pages)
17 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
12 November 2019Accounts for a small company made up to 31 March 2019 (4 pages)
2 April 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
2 April 2019Termination of appointment of Philip Gordon Tate Hewer as a secretary on 31 March 2019 (1 page)
24 January 2019Cessation of Philip Gordon Tate Hewer as a person with significant control on 23 November 2018 (1 page)
24 January 2019Notification of Trantor Construction Limited as a person with significant control on 23 November 2018 (2 pages)
24 January 2019Cessation of Alan Parry-Davies as a person with significant control on 23 November 2018 (1 page)
24 January 2019Cessation of Haydn John Robinson as a person with significant control on 23 November 2018 (1 page)
31 December 2018Appointment of Mr Timothy William Farnworth as a director on 23 November 2018 (2 pages)
31 December 2018Appointment of Mr Oliver Cotton as a director on 23 November 2018 (2 pages)
31 December 2018Appointment of Mrs Fiona Mary Wilford as a director on 23 November 2018 (2 pages)
24 December 2018Purchase of own shares. (3 pages)
5 December 2018Registration of charge 050738120001, created on 23 November 2018 (35 pages)
4 December 2018Cancellation of shares. Statement of capital on 1 November 2018
  • GBP 52,764.00
(4 pages)
4 December 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
3 December 2018Termination of appointment of Philip Gordon Tate Hewer as a director on 23 November 2018 (1 page)
3 December 2018Termination of appointment of Alan Parry Davies as a director on 23 November 2018 (1 page)
3 December 2018Termination of appointment of Haydn John Robinson as a director on 23 November 2018 (1 page)
13 July 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 56,736
(6 pages)
4 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 56,736
(6 pages)
7 June 2015Accounts for a small company made up to 31 March 2015 (6 pages)
7 June 2015Accounts for a small company made up to 31 March 2015 (6 pages)
26 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 56,736
(6 pages)
26 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 56,736
(6 pages)
20 June 2014Accounts for a small company made up to 31 March 2014 (6 pages)
20 June 2014Accounts for a small company made up to 31 March 2014 (6 pages)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 56,736
(6 pages)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 56,736
(6 pages)
10 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
10 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
27 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
13 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
13 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
7 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
7 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
31 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
31 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
6 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Haydn John Robinson on 16 March 2010 (2 pages)
6 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Haydn John Robinson on 16 March 2010 (2 pages)
6 April 2010Director's details changed for Philip Gordon Tate Hewer on 16 March 2010 (2 pages)
6 April 2010Director's details changed for Philip Gordon Tate Hewer on 16 March 2010 (2 pages)
14 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
14 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
9 April 2009Return made up to 15/03/09; full list of members (4 pages)
9 April 2009Return made up to 15/03/09; full list of members (4 pages)
23 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
23 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
12 June 2008Return made up to 15/03/08; full list of members (4 pages)
12 June 2008Return made up to 15/03/08; full list of members (4 pages)
8 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
8 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
19 March 2007Return made up to 15/03/07; full list of members (3 pages)
19 March 2007Return made up to 15/03/07; full list of members (3 pages)
31 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
31 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
11 April 2006Return made up to 15/03/06; full list of members (3 pages)
11 April 2006Return made up to 15/03/06; full list of members (3 pages)
7 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
7 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
14 July 2005Return made up to 15/03/05; full list of members; amend (7 pages)
14 July 2005Return made up to 15/03/05; full list of members; amend (7 pages)
25 May 2005Return made up to 15/03/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
(7 pages)
25 May 2005Return made up to 15/03/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
(7 pages)
5 July 2004Ad 21/06/04--------- £ si 34999@1=34999 £ ic 1/35000 (2 pages)
5 July 2004Ad 21/06/04--------- £ si 34999@1=34999 £ ic 1/35000 (2 pages)
5 July 2004Nc inc already adjusted 21/06/04 (1 page)
5 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 July 2004Nc inc already adjusted 21/06/04 (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004Registered office changed on 04/06/04 from: arkwright house parsonage gardens manchester M3 2LF (1 page)
4 June 2004Registered office changed on 04/06/04 from: arkwright house parsonage gardens manchester M3 2LF (1 page)
4 June 2004New secretary appointed;new director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New secretary appointed;new director appointed (2 pages)
28 May 2004Company name changed willowrider LTD\certificate issued on 28/05/04 (2 pages)
28 May 2004Company name changed willowrider LTD\certificate issued on 28/05/04 (2 pages)
20 May 2004Registered office changed on 20/05/04 from: 39A leicester road salford manchester M7 4AS (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004Registered office changed on 20/05/04 from: 39A leicester road salford manchester M7 4AS (1 page)
15 March 2004Incorporation (9 pages)
15 March 2004Incorporation (9 pages)