Company NameHalice Holdings Limited
DirectorLee Caraher
Company StatusActive
Company Number07456749
CategoryPrivate Limited Company
Incorporation Date1 December 2010(13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Lee Caraher
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2011(2 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address357 Briercliffe Road
Burnley
Lancashire
BB10 1TX
Director NameMrs Martina Caraher
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySlovak
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleAccess & Review Officer
Country of ResidenceUnited Kingdom
Correspondence Address1a Meadowcroft Lane
Rochdale
Lancashire
OL11 5HN

Contact

Websitewww.cricket-insurance.com

Location

Registered Address8 The Pavilions
Bridge Hall Drive
Bury
BL9 7NX
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

25k at £1Lee Caraher
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,198
Cash£3,215
Current Liabilities£99,957

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 December 2023 (5 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months from now)

Charges

26 March 2013Delivered on: 30 March 2013
Persons entitled: Lloyds Tsb Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 May 2011Delivered on: 7 May 2011
Satisfied on: 10 February 2015
Persons entitled: Clydesdale Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

25 September 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
21 June 2023Director's details changed for Mr Lee Caraher on 21 June 2023 (2 pages)
5 December 2022Confirmation statement made on 1 December 2022 with updates (5 pages)
3 November 2022Registered office address changed from 357 Briercliffe Road Burnley Lancashire BB10 1TX United Kingdom to 8 the Pavilions Bridge Hall Drive Bury BL9 7NX on 3 November 2022 (1 page)
5 August 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
23 December 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
22 December 2021Confirmation statement made on 1 December 2021 with updates (5 pages)
29 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
29 January 2021Director's details changed for Lee Caraher on 19 January 2021 (2 pages)
29 January 2021Change of details for Lee Caraher as a person with significant control on 19 January 2021 (2 pages)
20 August 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
3 January 2020Satisfaction of charge 2 in full (1 page)
18 December 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
5 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
2 April 2019Director's details changed for Lee Caraher on 2 April 2019 (2 pages)
2 April 2019Change of details for Lee Caraher as a person with significant control on 2 April 2019 (2 pages)
1 April 2019Registered office address changed from 12 Warner Street Accrington Lancashire BB5 1HN United Kingdom to 357 Briercliffe Road Burnley Lancashire BB10 1TX on 1 April 2019 (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
12 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
5 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
2 February 2016Director's details changed for Lee Caraher on 1 February 2016 (2 pages)
2 February 2016Registered office address changed from 1a Meadowcroft Lane Rochdale Lancashire OL11 5HN to 12 Warner Street Accrington Lancashire BB5 1HN on 2 February 2016 (1 page)
2 February 2016Director's details changed for Lee Caraher on 1 February 2016 (2 pages)
2 February 2016Registered office address changed from 1a Meadowcroft Lane Rochdale Lancashire OL11 5HN to 12 Warner Street Accrington Lancashire BB5 1HN on 2 February 2016 (1 page)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 25,000
(4 pages)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 25,000
(4 pages)
10 February 2015Satisfaction of charge 1 in full (4 pages)
10 February 2015Satisfaction of charge 1 in full (4 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 25,000
(4 pages)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 25,000
(4 pages)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 25,000
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 25,000
(4 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 25,000
(4 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 25,000
(4 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 2 (11 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 2 (11 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
23 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 September 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
10 September 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
28 August 2012Current accounting period shortened from 30 April 2012 to 30 April 2011 (1 page)
28 August 2012Current accounting period shortened from 30 April 2012 to 30 April 2011 (1 page)
23 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
23 January 2012Register(s) moved to registered inspection location (1 page)
23 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
23 January 2012Register inspection address has been changed (1 page)
23 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
23 January 2012Register inspection address has been changed (1 page)
23 January 2012Register(s) moved to registered inspection location (1 page)
29 November 2011Current accounting period extended from 31 December 2011 to 30 April 2012 (3 pages)
29 November 2011Current accounting period extended from 31 December 2011 to 30 April 2012 (3 pages)
10 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 25,000
(4 pages)
10 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 25,000
(4 pages)
10 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 25,000
(4 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 February 2011Appointment of Lee Caraher as a director (3 pages)
17 February 2011Termination of appointment of Martina Caraher as a director (2 pages)
17 February 2011Termination of appointment of Martina Caraher as a director (2 pages)
17 February 2011Appointment of Lee Caraher as a director (3 pages)
1 December 2010Incorporation (22 pages)
1 December 2010Incorporation (22 pages)