Company NameHollins Grappenhall Limited
Company StatusActive
Company Number11506541
CategoryPrivate Limited Company
Incorporation Date8 August 2018(5 years, 8 months ago)
Previous NameHollins Grappenhal Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Stephen Lionel Goodman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 1 King Street
Manchester
M2 6AW
Director NameMr Ian Desmond Sherry
Date of BirthMay 1976 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed08 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 1 King Street
Manchester
M2 6AW
Director NameMr Guy Sutton Butler
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2019(11 months, 1 week after company formation)
Appointment Duration4 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSuite 4 1 King Street
Manchester
M2 6AW
Director NameMr Michael John Cummings
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 1 King Street
Manchester
M2 6AW
Secretary NameGuy Sutton Butler
StatusResigned
Appointed08 August 2018(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 1 King Street
Manchester
M2 6AW

Location

Registered AddressSuite 4 1 King Street
Manchester
M2 6AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 4 weeks from now)

Filing History

29 January 2024Total exemption full accounts made up to 30 April 2023 (6 pages)
24 October 2023Termination of appointment of Michael John Cummings as a director on 9 August 2023 (1 page)
11 October 2023Director's details changed for Mr Ian Desmond Sherry on 10 October 2023 (2 pages)
29 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
19 April 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
10 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
9 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
10 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
26 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
12 August 2019Confirmation statement made on 7 August 2019 with updates (6 pages)
17 July 2019Termination of appointment of Guy Sutton Butler as a secretary on 17 July 2019 (1 page)
17 July 2019Appointment of Mr Guy Sutton Butler as a director on 17 July 2019 (2 pages)
2 April 2019Current accounting period shortened from 31 August 2019 to 30 April 2019 (1 page)
9 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
9 January 2019Change of share class name or designation (2 pages)
20 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-17
(3 pages)
8 August 2018Incorporation
Statement of capital on 2018-08-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)