Yew Street
Stockport
Cheshire
SK4 2HD
Director Name | Mr Nigel David Bennett |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mr Philip James Eagle |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Miss Lyndsey Hayes |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Ms Valerie Susan Wain |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mr Paul Andrew Whitney |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mr Philip Greg Jones |
---|---|
Date of Birth | December 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Ms Nichola Sarah Coles |
---|---|
Date of Birth | November 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Website | www.hallidays.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4768276 |
Telephone region | Manchester |
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
190 at £1 | Nigel David Bennett 19.00% Ordinary A |
---|---|
145 at £1 | Mr Paul Andrew Whitney 14.50% Ordinary D |
145 at £1 | Mr Philip James Eagle 14.50% Ordinary C |
145 at £1 | Ms Anna Elizabeth Bennett 14.50% Ordinary B |
145 at £1 | Valerie Susan Wain 14.50% Ordinary E |
115 at £1 | Miss Lyndsey Hayes 11.50% Ordinary F |
115 at £1 | Mr Philip Greg Jones 11.50% Ordinary G |
Year | 2014 |
---|---|
Net Worth | -£2,234,896 |
Cash | £632 |
Current Liabilities | £1,764,089 |
Latest Accounts | 31 May 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 August 2023 (2 months ago) |
---|---|
Next Return Due | 15 August 2024 (10 months, 2 weeks from now) |
23 April 2014 | Delivered on: 24 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
12 March 2021 | Statement of capital following an allotment of shares on 24 February 2021
|
---|---|
12 March 2021 | Statement of capital following an allotment of shares on 24 February 2021
|
12 March 2021 | Statement of capital following an allotment of shares on 24 February 2021
|
12 March 2021 | Statement of capital following an allotment of shares on 24 February 2021
|
12 March 2021 | Statement of capital following an allotment of shares on 24 February 2021
|
12 March 2021 | Statement of capital following an allotment of shares on 24 February 2021
|
12 March 2021 | Statement of capital following an allotment of shares on 24 February 2021
|
12 March 2021 | Statement of capital following an allotment of shares on 24 February 2021
|
12 March 2021 | Statement of capital following an allotment of shares on 24 February 2021
|
12 March 2021 | Statement of capital following an allotment of shares on 24 February 2021
|
11 March 2021 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
3 August 2020 | Confirmation statement made on 1 August 2020 with updates (8 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
8 August 2019 | Confirmation statement made on 1 August 2019 with updates (8 pages) |
15 July 2019 | Resolutions
|
12 July 2019 | Change of share class name or designation (2 pages) |
12 July 2019 | Change of share class name or designation (2 pages) |
2 July 2019 | Resolutions
|
2 July 2019 | Change of name notice (1 page) |
27 June 2019 | Resolutions
|
27 June 2019 | Resolutions
|
27 June 2019 | Resolutions
|
26 June 2019 | Change of share class name or designation (2 pages) |
26 June 2019 | Change of share class name or designation (2 pages) |
26 June 2019 | Statement of capital following an allotment of shares on 1 June 2019
|
26 June 2019 | Sub-division of shares on 31 May 2019 (9 pages) |
20 June 2019 | Cessation of Xeinadin Uk Professional Services Limited as a person with significant control on 1 June 2019 (1 page) |
20 June 2019 | Notification of a person with significant control statement (2 pages) |
20 June 2019 | Notification of Hallidays Group Gfx Limited as a person with significant control on 1 June 2019 (2 pages) |
20 June 2019 | Cessation of Hallidays Group Gfx Limited as a person with significant control on 1 June 2019 (1 page) |
20 June 2019 | Notification of Xeinadin Uk Professional Services Limited as a person with significant control on 1 June 2019 (2 pages) |
18 June 2019 | Withdrawal of a person with significant control statement on 18 June 2019 (2 pages) |
4 June 2019 | Previous accounting period extended from 30 April 2019 to 31 May 2019 (1 page) |
31 December 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
7 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
8 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
7 August 2017 | Director's details changed for Mr Philip Greg Jones on 1 August 2017 (2 pages) |
7 August 2017 | Director's details changed for Mr Philip Greg Jones on 1 August 2017 (2 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
10 October 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
10 October 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
22 September 2016 | Change of share class name or designation (2 pages) |
22 September 2016 | Change of share class name or designation (2 pages) |
12 September 2016 | Second filing of the annual return made up to 1 August 2014 (27 pages) |
12 September 2016 | Second filing of the annual return made up to 1 August 2015 (27 pages) |
12 September 2016 | Second filing of the annual return made up to 1 August 2014 (27 pages) |
12 September 2016 | Second filing of the annual return made up to 1 August 2015 (27 pages) |
16 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
29 July 2015 | Appointment of Ms Nichola Sarah Coles as a director on 1 May 2015 (2 pages) |
29 July 2015 | Appointment of Ms Nichola Sarah Coles as a director on 1 May 2015 (2 pages) |
29 July 2015 | Appointment of Ms Nichola Sarah Coles as a director on 1 May 2015 (2 pages) |
16 July 2015 | Change of name notice (1 page) |
16 July 2015 | Company name changed hallidays 1843 LIMITED\certificate issued on 16/07/15
|
16 July 2015 | Change of name notice (1 page) |
16 July 2015 | Company name changed hallidays 1843 LIMITED\certificate issued on 16/07/15
|
11 September 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
11 September 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
17 July 2014 | Previous accounting period shortened from 31 August 2014 to 30 April 2014 (3 pages) |
17 July 2014 | Previous accounting period shortened from 31 August 2014 to 30 April 2014 (3 pages) |
28 May 2014 | Change of name notice (1 page) |
28 May 2014 | Change of name notice (1 page) |
28 May 2014 | Company name changed hallidays 2013 LIMITED\certificate issued on 28/05/14
|
28 May 2014 | Company name changed hallidays 2013 LIMITED\certificate issued on 28/05/14
|
16 May 2014 | Change of name notice (1 page) |
16 May 2014 | Change of name notice (1 page) |
24 April 2014 | Registration of charge 086331040001 (5 pages) |
24 April 2014 | Registration of charge 086331040001 (5 pages) |
22 April 2014 | Resolutions
|
22 April 2014 | Memorandum and Articles of Association (24 pages) |
22 April 2014 | Memorandum and Articles of Association (24 pages) |
22 April 2014 | Resolutions
|
1 August 2013 | Incorporation
|
1 August 2013 | Incorporation
|