Company NameJoseph Holloway Limited
DirectorsChristopher Phillip Sheppard and Neil Andrew Stinson
Company StatusActive
Company Number00549990
CategoryPrivate Limited Company
Incorporation Date31 May 1955(68 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Christopher Phillip Sheppard
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(66 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Sirius House
Delta Crescent Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Neil Andrew Stinson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(66 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSirius House Sirius House
Delta Crescent Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameMr Christopher John Tinsley
StatusCurrent
Appointed01 October 2021(66 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressSirius House Sirius House
Delta Crescent Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr David Holloway
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(36 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 February 2001)
RoleRoad Haulier
Correspondence Address61 Brandhall Road
Oldbury
Warley
West Midlands
B68 8DT
Director NameGareth Pryce Holloway
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(36 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 November 1998)
RoleTransport Manager
Correspondence AddressThe Corner House
Church Road
Oldswinford
West Midlands
DY8 2HQ
Director NameMr John Holloway
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(36 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 January 2000)
RoleRoad Haulier
Correspondence Address103 Moat Road
Langley
Warley
West Midlands
B68 8ED
Director NameMr Joseph Robert Holloway
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(36 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 22 February 2000)
RoleRoad Haulier
Correspondence Address97 Moat Road
Langley
Warley
West Midlands
B68 8ED
Secretary NameMr Joseph Robert Holloway
NationalityBritish
StatusResigned
Appointed29 July 1991(36 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 22 February 2000)
RoleCompany Director
Correspondence Address97 Moat Road
Langley
Warley
West Midlands
B68 8ED
Secretary NameSarah Holloway
NationalityBritish
StatusResigned
Appointed22 February 2000(44 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 2001)
RoleSecretary
Correspondence Address103 Moat Road
Oldbury,Warley
West Midlands
B68 8ED
Director NameEttie Pamela Holloway
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(45 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 November 2001)
RoleSecretary
Correspondence Address103 Moat Road
Langley
Warley
West Midlands
B68 8ED
Director NameMr Adam John Holloway
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(45 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 26 October 2020)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Heaven & Associates Limited 47 Calthor
Edgbaston
Birmingham
West Midlands
B15 1TH
Secretary NameAdam John Holloway
NationalityBritish
StatusResigned
Appointed16 November 2000(45 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 October 2008)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Jarvis Crescent
Oldbury
West Midlands
B69 4QH
Director NameSandra Holloway
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(46 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 06 August 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address64 Beechwood Road
Bearwood
Smethwick
B67 5EQ
Director NameMr Matthew Joseph Holloway
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(46 years, 6 months after company formation)
Appointment Duration19 years, 10 months (resigned 01 October 2021)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Heaven & Associates Limited 47 Calthor
Edgbaston
Birmingham
West Midlands
B15 1TH
Director NameMr Jack Holloway
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2020(65 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Heaven & Associates Limited 47 Calthor
Edgbaston
Birmingham
West Midlands
B15 1TH

Contact

Websitejosephholloway.co.uk

Location

Registered AddressSirius House Sirius House
Delta Crescent Westbrook
Warrington
Cheshire
WA5 7NS
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington

Shareholders

6.5k at £1Joseph Holloway (Holdings) LTD
99.24%
Ordinary
50 at £1Jack Holloway
0.76%
Ordinary B

Financials

Year2014
Net Worth£1,635,242
Cash£354,127
Current Liabilities£665,947

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

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

Charges

5 October 2020Delivered on: 5 October 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 May 1986Delivered on: 6 May 1986
Satisfied on: 12 July 2014
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: & including all heritable property & assets in scotland (see doc M55). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 December 1974Delivered on: 18 December 1974
Satisfied on: 12 July 2014
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Valentia wharf, churchbridge and land adjoining oldbury, sandwell, west midlands.
Fully Satisfied

Filing History

2 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
26 June 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
25 May 2017Director's details changed for Mr Adam John Holloway on 6 December 2016 (2 pages)
25 May 2017Director's details changed for Mr Matthew Joseph Holloway on 6 December 2016 (2 pages)
2 August 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
17 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 6,542
(5 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
22 August 2014Director's details changed for Adam John Holloway on 22 August 2014 (2 pages)
6 August 2014Termination of appointment of Sandra Holloway as a director on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Sandra Holloway as a director on 6 August 2014 (1 page)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 6,542
(6 pages)
12 July 2014Satisfaction of charge 1 in full (4 pages)
12 July 2014Satisfaction of charge 2 in full (4 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
15 March 2012Director's details changed for Adam John Holloway on 1 February 2012 (2 pages)
15 March 2012Director's details changed for Matthew Joseph Holloway on 1 February 2012 (2 pages)
15 March 2012Director's details changed for Matthew Joseph Holloway on 1 February 2012 (2 pages)
15 March 2012Director's details changed for Adam John Holloway on 1 February 2012 (2 pages)
23 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
14 July 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
3 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Sandra Holloway on 29 July 2010 (2 pages)
14 June 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (18 pages)
4 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
10 December 2009Purchase of own shares. (3 pages)
8 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 September 2009Return made up to 29/07/09; full list of members (4 pages)
16 January 2009Registered office changed on 16/01/2009 from 42/43 reddal hill road cradley heath west midlands B64 5JS (1 page)
16 October 2008Appointment terminated secretary adam holloway (1 page)
8 October 2008Total exemption full accounts made up to 31 March 2008 (19 pages)
19 September 2008Location of register of members (1 page)
19 September 2008Return made up to 29/07/08; full list of members (4 pages)
19 September 2008Location of debenture register (1 page)
19 September 2008Registered office changed on 19/09/2008 from valencia wharf churchbridge oldbury, warley west midlands B69 2AP (1 page)
13 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 August 2007Return made up to 29/07/07; full list of members (3 pages)
1 August 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 August 2006Return made up to 29/07/06; full list of members (3 pages)
18 August 2006Director's particulars changed (1 page)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 October 2005Return made up to 29/07/05; full list of members (3 pages)
3 October 2005Secretary's particulars changed;director's particulars changed (1 page)
21 July 2005£ ic 10000/6666 22/06/05 £ sr 3334@1=3334 (1 page)
6 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 August 2004Return made up to 29/07/04; full list of members (7 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
18 November 2003Return made up to 29/07/03; full list of members (8 pages)
24 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
1 October 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002New secretary appointed (2 pages)
23 January 2002Return made up to 29/07/01; full list of members (6 pages)
23 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
7 December 2001New secretary appointed (2 pages)
7 December 2001Director resigned (1 page)
7 December 2001Secretary resigned (1 page)
3 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
14 September 2001New director appointed (2 pages)
30 April 2001Director resigned (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 November 2000Return made up to 29/07/00; full list of members (7 pages)
12 October 2000Director resigned (1 page)
12 October 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned;director resigned (1 page)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 September 1999Return made up to 29/07/99; full list of members (6 pages)
30 December 1998Director resigned (1 page)
13 October 1998Return made up to 29/07/98; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
1 October 1997Return made up to 29/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
27 October 1996Return made up to 29/07/96; no change of members (6 pages)
1 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
27 September 1995Return made up to 29/07/95; no change of members (4 pages)
4 April 1995Return made up to 29/07/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 May 1955Incorporation (15 pages)