Company NameHallidays Group Limited
Company StatusActive
Company Number11380661
CategoryPrivate Limited Company
Incorporation Date24 May 2018(5 years, 11 months ago)
Previous NameHallidays Group Gfx Limited

Business Activity

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

Directors

Director NameMr Philip Greg Jones
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(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
Appointed24 May 2018(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
Appointed24 May 2018(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
Appointed24 May 2018(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
Appointed28 September 2018(4 months, 1 week after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameTracey Hemingway
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(9 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month
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
Appointed02 May 2019(11 months, 1 week after company formation)
Appointment Duration4 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr Paul Richards
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr Steven James Lindsay
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(5 years after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr Peter James Anderson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(5 years, 7 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMs Anna Elizabeth Bennett
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(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 Philip James Eagle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(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
StatusResigned
Appointed24 May 2018(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 Nigel David Bennett
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(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 Paul Richards
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2019(9 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 13 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD

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

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

12 August 2022Delivered on: 17 August 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
13 November 2018Delivered on: 15 November 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

1 June 2023Appointment of Mr Steven James Lindsay as a director on 1 June 2023 (2 pages)
24 May 2023Confirmation statement made on 19 May 2023 with updates (8 pages)
28 February 2023Audit exemption subsidiary accounts made up to 31 May 2022 (21 pages)
28 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (60 pages)
28 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page)
28 February 2023Audit exemption statement of guarantee by parent company for period ending 31/05/22 (3 pages)
9 January 2023Particulars of variation of rights attached to shares (2 pages)
24 November 2022Cessation of Xeinadin Group Limited as a person with significant control on 24 November 2022 (1 page)
21 October 2022Change of share class name or designation (2 pages)
17 August 2022Registration of charge 113806610002, created on 12 August 2022 (81 pages)
16 August 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 August 2022Memorandum and Articles of Association (37 pages)
1 August 2022Change of details for Xeinadin Uk Professional Services Limited as a person with significant control on 20 May 2022 (2 pages)
1 August 2022Notification of Xeinadin Group Limited as a person with significant control on 20 May 2022 (2 pages)
7 July 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
21 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/05/21 (59 pages)
21 June 2022Audit exemption subsidiary accounts made up to 31 May 2021 (29 pages)
26 May 2022Audit exemption statement of guarantee by parent company for period ending 31/05/21 (3 pages)
26 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/05/21 (3 pages)
2 March 2022Satisfaction of charge 113806610001 in full (1 page)
8 June 2021Total exemption full accounts made up to 31 May 2020 (31 pages)
4 June 2021Confirmation statement made on 23 May 2021 with updates (8 pages)
7 May 2021Director's details changed for Ms Nichola Sarah Coles on 7 May 2021 (2 pages)
26 May 2020Confirmation statement made on 23 May 2020 with updates (8 pages)
9 March 2020Appointment of Mr Paul Richards as a director on 9 March 2020 (2 pages)
13 August 2019Termination of appointment of Paul Richards as a director on 13 August 2019 (1 page)
12 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
2 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-17
(2 pages)
2 July 2019Statement of capital following an allotment of shares on 1 June 2019
  • GBP 4,000.2
(7 pages)
2 July 2019Change of name notice (1 page)
27 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
27 June 2019Resolutions
  • RES13 ‐ Re-sub div 31/05/2019
(3 pages)
27 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 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 2019Sub-division of shares on 31 May 2019 (9 pages)
26 June 2019Statement of capital following an allotment of shares on 1 June 2019
  • GBP 2,000.10
(13 pages)
20 June 2019Notification of Xeinadin Uk Professional Services Limited as a person with significant control on 1 June 2019 (2 pages)
18 June 2019Withdrawal of a person with significant control statement on 18 June 2019 (2 pages)
11 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
4 June 2019Confirmation statement made on 23 May 2019 with updates (6 pages)
2 May 2019Appointment of Mr Philip James Eagle as a director on 2 May 2019 (2 pages)
2 May 2019Appointment of Ms Anna Elizabeth Bennett as a director on 2 May 2019 (2 pages)
12 March 2019Appointment of Tracey Hemingway as a director on 12 March 2019 (2 pages)
12 March 2019Appointment of Mr Paul Richards as a director on 12 March 2019 (2 pages)
15 November 2018Registration of charge 113806610001, created on 13 November 2018 (5 pages)
28 September 2018Appointment of Miss Lyndsey Hayes as a director on 28 September 2018 (2 pages)
27 September 2018Termination of appointment of Philip James Eagle as a director on 27 September 2018 (1 page)
27 September 2018Termination of appointment of Lyndsey Hayes as a director on 27 September 2018 (1 page)
27 September 2018Termination of appointment of Anna Elizabeth Bennett as a director on 27 September 2018 (1 page)
14 August 2018Appointment of Ms Nichola Sarah Coles as a director on 24 May 2018 (2 pages)
24 May 2018Incorporation
Statement of capital on 2018-05-24
  • GBP 1,000
(36 pages)