Company NameHallidays Group Gfx Limited
Company StatusActive
Company Number08633104
CategoryPrivate Limited Company
Incorporation Date1 August 2013(10 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMs Anna Elizabeth Bennett
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(same day as company formation)
RoleCompany Director
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
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr Philip James Eagle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMiss Lyndsey Hayes
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMs Valerie Susan Wain
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr Paul Andrew Whitney
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr Philip Greg Jones
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMs Nichola Sarah Coles
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(1 year, 9 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD

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

190 at £1Nigel David Bennett
19.00%
Ordinary A
145 at £1Mr Paul Andrew Whitney
14.50%
Ordinary D
145 at £1Mr Philip James Eagle
14.50%
Ordinary C
145 at £1Ms Anna Elizabeth Bennett
14.50%
Ordinary B
145 at £1Valerie Susan Wain
14.50%
Ordinary E
115 at £1Miss Lyndsey Hayes
11.50%
Ordinary F
115 at £1Mr Philip Greg Jones
11.50%
Ordinary G

Financials

Year2014
Net Worth-£2,234,896
Cash£632
Current Liabilities£1,764,089

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

23 April 2014Delivered on: 24 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

4 December 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 May 2022 (11 pages)
2 September 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
2 March 2022Satisfaction of charge 086331040001 in full (1 page)
9 September 2021Total exemption full accounts made up to 31 May 2021 (11 pages)
2 August 2021Confirmation statement made on 1 August 2021 with updates (7 pages)
7 May 2021Director's details changed for Ms Nichola Sarah Coles on 7 May 2021 (2 pages)
12 March 2021Statement of capital following an allotment of shares on 24 February 2021
  • GBP 2,000.1
(4 pages)
12 March 2021Statement of capital following an allotment of shares on 24 February 2021
  • GBP 2,000.1
(4 pages)
12 March 2021Statement of capital following an allotment of shares on 24 February 2021
  • GBP 2,000.1
(5 pages)
12 March 2021Statement of capital following an allotment of shares on 24 February 2021
  • GBP 2,000.1
(5 pages)
12 March 2021Statement of capital following an allotment of shares on 24 February 2021
  • GBP 2,000.1
(4 pages)
12 March 2021Statement of capital following an allotment of shares on 24 February 2021
  • GBP 2,000.1
(4 pages)
12 March 2021Statement of capital following an allotment of shares on 24 February 2021
  • GBP 2,000.1
(5 pages)
12 March 2021Statement of capital following an allotment of shares on 24 February 2021
  • GBP 2,000.1
(4 pages)
12 March 2021Statement of capital following an allotment of shares on 24 February 2021
  • GBP 2,000.1
(5 pages)
12 March 2021Statement of capital following an allotment of shares on 24 February 2021
  • GBP 2,000.1
(4 pages)
11 March 2021Total exemption full accounts made up to 31 May 2020 (13 pages)
3 August 2020Confirmation statement made on 1 August 2020 with updates (8 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (13 pages)
8 August 2019Confirmation statement made on 1 August 2019 with updates (8 pages)
15 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
12 July 2019Change of share class name or designation (2 pages)
12 July 2019Change of share class name or designation (2 pages)
2 July 2019Change of name notice (1 page)
2 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-17
(2 pages)
27 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
27 June 2019Resolutions
  • RES13 ‐ Re-sub div 31/05/2019
(3 pages)
27 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
26 June 2019Sub-division of shares on 31 May 2019 (9 pages)
26 June 2019Change of share class name or designation (2 pages)
26 June 2019Change of share class name or designation (2 pages)
26 June 2019Statement of capital following an allotment of shares on 1 June 2019
  • GBP 11,001.00
(13 pages)
20 June 2019Notification of Xeinadin Uk Professional Services Limited as a person with significant control on 1 June 2019 (2 pages)
20 June 2019Cessation of Hallidays Group Gfx Limited as a person with significant control on 1 June 2019 (1 page)
20 June 2019Notification of a person with significant control statement (2 pages)
20 June 2019Notification of Hallidays Group Gfx Limited as a person with significant control on 1 June 2019 (2 pages)
20 June 2019Cessation of Xeinadin Uk Professional Services Limited as a person with significant control on 1 June 2019 (1 page)
18 June 2019Withdrawal of a person with significant control statement on 18 June 2019 (2 pages)
4 June 2019Previous accounting period extended from 30 April 2019 to 31 May 2019 (1 page)
31 December 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
7 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
8 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
7 August 2017Director's details changed for Mr Philip Greg Jones on 1 August 2017 (2 pages)
7 August 2017Director's details changed for Mr Philip Greg Jones on 1 August 2017 (2 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 October 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
22 September 2016Change of share class name or designation (2 pages)
22 September 2016Change of share class name or designation (2 pages)
12 September 2016Second filing of the annual return made up to 1 August 2015 (27 pages)
12 September 2016Second filing of the annual return made up to 1 August 2014 (27 pages)
12 September 2016Second filing of the annual return made up to 1 August 2014 (27 pages)
12 September 2016Second filing of the annual return made up to 1 August 2015 (27 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 12/09/2016
(9 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(8 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 12/09/2016
(9 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(8 pages)
29 July 2015Appointment of Ms Nichola Sarah Coles as a director on 1 May 2015 (2 pages)
29 July 2015Appointment of Ms Nichola Sarah Coles as a director on 1 May 2015 (2 pages)
29 July 2015Appointment of Ms Nichola Sarah Coles as a director on 1 May 2015 (2 pages)
16 July 2015Company name changed hallidays 1843 LIMITED\certificate issued on 16/07/15
  • RES15 ‐ Change company name resolution on 2015-07-08
(2 pages)
16 July 2015Company name changed hallidays 1843 LIMITED\certificate issued on 16/07/15
  • RES15 ‐ Change company name resolution on 2015-07-08
(2 pages)
16 July 2015Change of name notice (1 page)
16 July 2015Change of name notice (1 page)
11 September 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
11 September 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(8 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 12/09/2016
(9 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 12/09/2016
(9 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(8 pages)
17 July 2014Previous accounting period shortened from 31 August 2014 to 30 April 2014 (3 pages)
17 July 2014Previous accounting period shortened from 31 August 2014 to 30 April 2014 (3 pages)
28 May 2014Change of name notice (1 page)
28 May 2014Company name changed hallidays 2013 LIMITED\certificate issued on 28/05/14
  • RES15 ‐ Change company name resolution on 2014-05-20
(2 pages)
28 May 2014Company name changed hallidays 2013 LIMITED\certificate issued on 28/05/14
  • RES15 ‐ Change company name resolution on 2014-05-20
(2 pages)
28 May 2014Change of name notice (1 page)
16 May 2014Change of name notice (1 page)
16 May 2014Change of name notice (1 page)
24 April 2014Registration of charge 086331040001 (5 pages)
24 April 2014Registration of charge 086331040001 (5 pages)
22 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 April 2014Memorandum and Articles of Association (24 pages)
22 April 2014Memorandum and Articles of Association (24 pages)
22 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
1 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)