Company NameHollingworth Developments Limited
Company StatusActive
Company Number05570278
CategoryPrivate Limited Company
Incorporation Date21 September 2005(18 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alex John Delaney
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Works
Tame Street
Stalybridge
Cheshire
SK15 1ST
Director NameGerard Woodward
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2005(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressWaterside Works
Tame Street
Stalybridge
Cheshire
SK15 1ST
Director NameMark Woodward
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2005(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressWaterside Works
Tame Street
Stalybridge
Cheshire
SK15 1ST
Secretary NameMr Alex John Delaney
NationalityBritish
StatusCurrent
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Works
Tame Street
Stalybridge
Cheshire
SK15 1ST
Director NameMs Clare Louise Delaney
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2005(1 month, 3 weeks after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Works
Tame Street
Stalybridge
Cheshire
SK15 1ST
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed21 September 2005(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressWaterside Works
Tame Street
Stalybridge
Cheshire
SK15 1ST
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

55 at £1Alex John Delaney
27.50%
Ordinary
50 at £1Gerard Woodward
25.00%
Ordinary
50 at £1Mark Woodward
25.00%
Ordinary
45 at £1Clare Louise Delaney
22.50%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Charges

10 February 2006Delivered on: 16 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at hollingwood hall farm hobson moor road mottram hyde t/n GM971754. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

9 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
7 October 2019Confirmation statement made on 21 September 2019 with updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
5 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
10 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 200
(7 pages)
19 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 200
(7 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 200
(7 pages)
10 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 200
(7 pages)
1 July 2014Director's details changed for Mrs Clare Louise Rafter on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Mrs Clare Louise Rafter on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Mrs Clare Louise Rafter on 1 July 2014 (2 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 October 2013Annual return made up to 21 September 2013
Statement of capital on 2013-10-28
  • GBP 200
(7 pages)
28 October 2013Annual return made up to 21 September 2013
Statement of capital on 2013-10-28
  • GBP 200
(7 pages)
27 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
27 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
12 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
12 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 July 2012Director's details changed for Clare Louise Delaney on 1 July 2012 (2 pages)
30 July 2012Director's details changed for Clare Louise Delaney on 1 July 2012 (2 pages)
30 July 2012Director's details changed for Clare Louise Delaney on 1 July 2012 (2 pages)
19 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 October 2010Director's details changed for Gerard Woodward on 1 July 2010 (2 pages)
7 October 2010Director's details changed for Mark Woodward on 1 July 2010 (2 pages)
7 October 2010Director's details changed for Clare Louise Delaney on 1 July 2010 (2 pages)
7 October 2010Director's details changed for Alex John Delaney on 1 July 2010 (2 pages)
7 October 2010Director's details changed for Alex John Delaney on 1 July 2010 (2 pages)
7 October 2010Director's details changed for Gerard Woodward on 1 July 2010 (2 pages)
7 October 2010Director's details changed for Clare Louise Delaney on 1 July 2010 (2 pages)
7 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Mark Woodward on 1 July 2010 (2 pages)
7 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Mark Woodward on 1 July 2010 (2 pages)
7 October 2010Director's details changed for Alex John Delaney on 1 July 2010 (2 pages)
7 October 2010Director's details changed for Gerard Woodward on 1 July 2010 (2 pages)
7 October 2010Secretary's details changed for Alex John Delaney on 1 July 2010 (1 page)
7 October 2010Secretary's details changed for Alex John Delaney on 1 July 2010 (1 page)
7 October 2010Director's details changed for Clare Louise Delaney on 1 July 2010 (2 pages)
7 October 2010Secretary's details changed for Alex John Delaney on 1 July 2010 (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
28 January 2009Director and secretary's change of particulars / alex delaney / 13/03/2008 (2 pages)
28 January 2009Director's change of particulars / clare delaney / 30/05/2007 (2 pages)
28 January 2009Director's change of particulars / clare delaney / 30/05/2007 (2 pages)
28 January 2009Director and secretary's change of particulars / alex delaney / 13/03/2008 (2 pages)
27 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 January 2009Return made up to 21/09/08; full list of members (5 pages)
23 January 2009Return made up to 21/09/08; full list of members (5 pages)
2 January 2008Return made up to 21/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 January 2008Return made up to 21/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 November 2006Return made up to 21/09/06; full list of members (8 pages)
28 November 2006Return made up to 21/09/06; full list of members (8 pages)
28 September 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
28 September 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
31 January 2006Ad 01/01/06--------- £ si 199@1=199 £ ic 1/200 (2 pages)
31 January 2006Ad 01/01/06--------- £ si 199@1=199 £ ic 1/200 (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
30 November 2005Secretary resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005New secretary appointed;new director appointed (2 pages)
30 November 2005New director appointed (1 page)
30 November 2005Secretary resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New secretary appointed;new director appointed (2 pages)
30 November 2005New director appointed (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005Registered office changed on 30/11/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
30 November 2005Registered office changed on 30/11/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
21 September 2005Incorporation (14 pages)
21 September 2005Incorporation (14 pages)