Company NameHallidays Llp
Company StatusActive
Company NumberOC338913
CategoryLimited Liability Partnership
Incorporation Date23 July 2008(15 years, 9 months ago)
Previous NameHallidays Accountants Llp

Directors

LLP Designated Member NameMr Nigel David Bennett
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
LLP Designated Member NameMr Philip James Eagle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
LLP Designated Member NameMiss Lyndsey Hayes
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
LLP Designated Member NameMs Valerie Susan Wain
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
LLP Designated Member NameMr Paul Andrew Whitney
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
LLP Designated Member NameMs Anna Elizabeth Bennett
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
LLP Designated Member NameMr Philip Greg Jones
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2008(1 month, 1 week after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
LLP Designated Member NameJohn Bentley Wilson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Pownall Avenue
Bramhall
Stockport
Cheshire
SK7 2HE
LLP Designated Member NameHallidays Financial Management Limited (Corporation)
StatusResigned
Appointed01 August 2010(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 05 November 2015)
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD

Contact

Websitehallidays.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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Charges

25 November 2008Delivered on: 29 November 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

27 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
17 April 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
25 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
15 July 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
2 March 2022Satisfaction of charge 1 in full (1 page)
26 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
21 May 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
19 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
11 June 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
23 July 2018Member's details changed for Anna Elizabeth Bennett on 23 July 2018 (2 pages)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
2 August 2017Termination of appointment of Hallidays Financial Management Limited as a member on 5 November 2015 (1 page)
2 August 2017Termination of appointment of Hallidays Financial Management Limited as a member on 5 November 2015 (1 page)
2 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
18 July 2017Member's details changed for Mr Philip Greg Jones on 11 July 2017 (2 pages)
18 July 2017Member's details changed for Mr Philip Greg Jones on 11 July 2017 (2 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 September 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
1 September 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
14 March 2016Member's details changed for Mr Nigel David Bennett on 14 March 2016 (2 pages)
14 March 2016Member's details changed for Mr Nigel David Bennett on 14 March 2016 (2 pages)
14 March 2016Member's details changed for Mr Paul Andrew Whitney on 14 March 2016 (2 pages)
14 March 2016Member's details changed for Mr Philip Greg Jones on 14 March 2016 (2 pages)
14 March 2016Member's details changed for Mr Philip James Eagle on 14 March 2016 (2 pages)
14 March 2016Member's details changed for Mr Philip Greg Jones on 14 March 2016 (2 pages)
14 March 2016Member's details changed for Miss Lyndsey Hayes on 14 March 2016 (2 pages)
14 March 2016Member's details changed for Miss Lyndsey Hayes on 14 March 2016 (2 pages)
14 March 2016Member's details changed for Mr Philip James Eagle on 14 March 2016 (2 pages)
14 March 2016Member's details changed for Mrs Valerie Susan Wain on 14 March 2016 (2 pages)
14 March 2016Member's details changed for Anna Elizabeth Bennett on 14 March 2016 (2 pages)
14 March 2016Member's details changed for Anna Elizabeth Bennett on 14 March 2016 (2 pages)
14 March 2016Member's details changed for Mrs Valerie Susan Wain on 14 March 2016 (2 pages)
14 March 2016Member's details changed for Mr Paul Andrew Whitney on 14 March 2016 (2 pages)
24 August 2015Annual return made up to 23 July 2015 (9 pages)
24 August 2015Annual return made up to 23 July 2015 (9 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 May 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
14 May 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 August 2014Annual return made up to 23 July 2014 (9 pages)
28 August 2014Annual return made up to 23 July 2014 (9 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
16 August 2013Annual return made up to 23 July 2013 (9 pages)
16 August 2013Annual return made up to 23 July 2013 (9 pages)
17 May 2013Termination of appointment of John Wilson as a member (1 page)
17 May 2013Termination of appointment of John Wilson as a member (1 page)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
23 August 2012Annual return made up to 23 July 2012 (10 pages)
23 August 2012Annual return made up to 23 July 2012 (10 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
7 September 2011Annual return made up to 23 July 2011 (10 pages)
7 September 2011Annual return made up to 23 July 2011 (10 pages)
22 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
22 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
25 August 2010Appointment of Hallidays Financial Management Limited as a member (2 pages)
25 August 2010Appointment of Hallidays Financial Management Limited as a member (2 pages)
13 August 2010Annual return made up to 23 July 2010 (12 pages)
13 August 2010Annual return made up to 23 July 2010 (12 pages)
19 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 February 2010Previous accounting period shortened from 31 July 2009 to 30 April 2009 (3 pages)
12 February 2010Previous accounting period shortened from 31 July 2009 to 30 April 2009 (3 pages)
11 August 2009Annual return made up to 23/07/09 (5 pages)
11 August 2009Annual return made up to 23/07/09 (5 pages)
28 April 2009Registered office changed on 28/04/2009 from portland buildings 127-129 portland street manchester greater manchester M1 4PZ (1 page)
28 April 2009Registered office changed on 28/04/2009 from portland buildings 127-129 portland street manchester greater manchester M1 4PZ (1 page)
21 April 2009Change of name 01/04/2009 (2 pages)
21 April 2009Change of name 01/04/2009 (2 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 September 2008LLP member appointed philip greg jones (1 page)
9 September 2008LLP member appointed philip greg jones (1 page)
23 July 2008Incorporation document\certificate of incorporation (6 pages)
23 July 2008Incorporation document\certificate of incorporation (6 pages)