Delta Crescent Westbrook
Warrington
Cheshire
WA5 7NS
Director Name | Mr Neil Andrew Stinson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(66 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sirius House Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Secretary Name | Mr Christopher John Tinsley |
---|---|
Status | Current |
Appointed | 01 October 2021(66 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Sirius House Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Mr David Holloway |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(36 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 February 2001) |
Role | Road Haulier |
Correspondence Address | 61 Brandhall Road Oldbury Warley West Midlands B68 8DT |
Director Name | Gareth Pryce Holloway |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(36 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 November 1998) |
Role | Transport Manager |
Correspondence Address | The Corner House Church Road Oldswinford West Midlands DY8 2HQ |
Director Name | Mr John Holloway |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(36 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 January 2000) |
Role | Road Haulier |
Correspondence Address | 103 Moat Road Langley Warley West Midlands B68 8ED |
Director Name | Mr Joseph Robert Holloway |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(36 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 February 2000) |
Role | Road Haulier |
Correspondence Address | 97 Moat Road Langley Warley West Midlands B68 8ED |
Secretary Name | Mr Joseph Robert Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(36 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 February 2000) |
Role | Company Director |
Correspondence Address | 97 Moat Road Langley Warley West Midlands B68 8ED |
Secretary Name | Sarah Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 November 2001) |
Role | Secretary |
Correspondence Address | 103 Moat Road Oldbury,Warley West Midlands B68 8ED |
Director Name | Ettie Pamela Holloway |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(45 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 16 November 2001) |
Role | Secretary |
Correspondence Address | 103 Moat Road Langley Warley West Midlands B68 8ED |
Director Name | Mr Adam John Holloway |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(45 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 26 October 2020) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Michael Heaven & Associates Limited 47 Calthor Edgbaston Birmingham West Midlands B15 1TH |
Secretary Name | Adam John Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(45 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 October 2008) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Jarvis Crescent Oldbury West Midlands B69 4QH |
Director Name | Sandra Holloway |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(46 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 06 August 2014) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 64 Beechwood Road Bearwood Smethwick B67 5EQ |
Director Name | Mr Matthew Joseph Holloway |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(46 years, 6 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 01 October 2021) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Michael Heaven & Associates Limited 47 Calthor Edgbaston Birmingham West Midlands B15 1TH |
Director Name | Mr Jack Holloway |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2020(65 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Michael Heaven & Associates Limited 47 Calthor Edgbaston Birmingham West Midlands B15 1TH |
Website | josephholloway.co.uk |
---|
Registered Address | Sirius House Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
6.5k at £1 | Joseph Holloway (Holdings) LTD 99.24% Ordinary |
---|---|
50 at £1 | Jack Holloway 0.76% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,635,242 |
Cash | £354,127 |
Current Liabilities | £665,947 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 1 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months, 2 weeks from now) |
5 October 2020 | Delivered on: 5 October 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
1 May 1986 | Delivered 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 1974 | Delivered 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 |
2 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
---|---|
26 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
25 May 2017 | Director's details changed for Mr Adam John Holloway on 6 December 2016 (2 pages) |
25 May 2017 | Director's details changed for Mr Matthew Joseph Holloway on 6 December 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
17 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
22 August 2014 | Director's details changed for Adam John Holloway on 22 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Sandra Holloway as a director on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Sandra Holloway as a director on 6 August 2014 (1 page) |
31 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
12 July 2014 | Satisfaction of charge 1 in full (4 pages) |
12 July 2014 | Satisfaction of charge 2 in full (4 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Director's details changed for Adam John Holloway on 1 February 2012 (2 pages) |
15 March 2012 | Director's details changed for Matthew Joseph Holloway on 1 February 2012 (2 pages) |
15 March 2012 | Director's details changed for Matthew Joseph Holloway on 1 February 2012 (2 pages) |
15 March 2012 | Director's details changed for Adam John Holloway on 1 February 2012 (2 pages) |
23 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
3 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Director's details changed for Sandra Holloway on 29 July 2010 (2 pages) |
14 June 2010 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
4 January 2010 | Resolutions
|
10 December 2009 | Purchase of own shares. (3 pages) |
8 December 2009 | Resolutions
|
9 September 2009 | Return made up to 29/07/09; full list of members (4 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from 42/43 reddal hill road cradley heath west midlands B64 5JS (1 page) |
16 October 2008 | Appointment terminated secretary adam holloway (1 page) |
8 October 2008 | Total exemption full accounts made up to 31 March 2008 (19 pages) |
19 September 2008 | Location of register of members (1 page) |
19 September 2008 | Return made up to 29/07/08; full list of members (4 pages) |
19 September 2008 | Location of debenture register (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from valencia wharf churchbridge oldbury, warley west midlands B69 2AP (1 page) |
13 February 2008 | Resolutions
|
2 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
1 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
18 August 2006 | Director's particulars changed (1 page) |
12 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 October 2005 | Return made up to 29/07/05; full list of members (3 pages) |
3 October 2005 | Secretary'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 2005 | Resolutions
|
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
18 November 2003 | Return made up to 29/07/03; full list of members (8 pages) |
24 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
1 October 2002 | Return made up to 29/07/02; full list of members
|
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | New secretary appointed (2 pages) |
23 January 2002 | Return made up to 29/07/01; full list of members (6 pages) |
23 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Secretary resigned (1 page) |
3 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
14 September 2001 | New director appointed (2 pages) |
30 April 2001 | Director resigned (1 page) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 November 2000 | Return made up to 29/07/00; full list of members (7 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
7 March 2000 | Secretary resigned;director resigned (1 page) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 September 1999 | Return made up to 29/07/99; full list of members (6 pages) |
30 December 1998 | Director resigned (1 page) |
13 October 1998 | Return made up to 29/07/98; full list of members (6 pages) |
13 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
1 October 1997 | Return made up to 29/07/97; full list of members
|
29 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
27 October 1996 | Return made up to 29/07/96; no change of members (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
27 September 1995 | Return made up to 29/07/95; no change of members (4 pages) |
4 April 1995 | Return made up to 29/07/94; full list of members
|
31 May 1955 | Incorporation (15 pages) |