Company NameHollybank Management Co. Limited
Company StatusActive
Company Number01504851
CategoryPrivate Limited Company
Incorporation Date30 June 1980(43 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael O'Brien
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2005(24 years, 11 months after company formation)
Appointment Duration18 years, 10 months
RoleComputer Consultancy
Country of ResidenceEngland
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameMr Toby Benjamin Broadhurst
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2006(26 years, 1 month after company formation)
Appointment Duration17 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameBabette Patricia Broadhurst
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2007(26 years, 10 months after company formation)
Appointment Duration17 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Secretary NameToby Benjamin Broadhurst
NationalityBritish
StatusCurrent
Appointed24 April 2007(26 years, 10 months after company formation)
Appointment Duration17 years
RoleSolicitor
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameMiss Karen Forster
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(12 years after company formation)
Appointment Duration10 years, 11 months (resigned 25 June 2003)
RoleHair Stylist
Correspondence Address166a Chester Road
Macclesfield
Cheshire
SK11 8PT
Director NameMr Arthur Dennis Moss
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(12 years after company formation)
Appointment Duration6 years, 7 months (resigned 04 March 1999)
RoleRetired Nurse
Correspondence Address164 Chester Road
Macclesfield
Cheshire
SK11 8PT
Director NameMr Graham Hilditch
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(12 years after company formation)
Appointment Duration11 years (resigned 29 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address198 Prestbury Road
Macclesfield
Cheshire
SK10 3BS
Director NameMr David Ninian Curtis Davies
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(12 years after company formation)
Appointment Duration8 years, 1 month (resigned 08 September 2000)
RoleRetired Engineer
Correspondence AddressLlain Y Wern
9 Coed Y Castell
Bangor
Gwynedd
LL57 1PX
Wales
Secretary NameMr Graham Hilditch
NationalityBritish
StatusResigned
Appointed17 July 1992(12 years after company formation)
Appointment Duration2 years (resigned 01 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address198 Prestbury Road
Macclesfield
Cheshire
SK10 3BS
Secretary NameFiona Jayne Hilditch
NationalityBritish
StatusResigned
Appointed01 August 1994(14 years, 1 month after company formation)
Appointment Duration9 years (resigned 21 August 2003)
RoleCompany Director
Correspondence Address198 Prestbury Road
Macclesfield
Cheshire
SK10 3BS
Director NameNellie Moss
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(18 years, 8 months after company formation)
Appointment Duration23 years, 5 months (resigned 31 July 2022)
RoleRetired Nurse
Country of ResidenceUnited Kingdom
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameSarah Elizabeth Yehia
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(20 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 October 2003)
RoleSchool Teacher
Correspondence Address2 Riversdale
Daveylands
Wilmslow
Cheshire
SK9 2AG
Director NameKevin John Molloy
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(23 years after company formation)
Appointment Duration3 years, 1 month (resigned 16 August 2006)
RolePainting Decorating Business
Correspondence Address166a Chester Road
Macclesfield
Cheshire
SK11 8PT
Director NameWendy Cheryl Owen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(23 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 21 June 2005)
RoleSafety Consultant
Correspondence Address164 Chester Road
Macclesfield
Cheshire
SK11 8PT
Secretary NameWendy Cheryl Owen
NationalityBritish
StatusResigned
Appointed29 July 2003(23 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 21 June 2005)
RoleSafety Consultant
Correspondence Address164 Chester Road
Macclesfield
Cheshire
SK11 8PT
Director NameFiona May
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(23 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 August 2005)
RoleAdministrator
Correspondence Address166 Chester Road
Macclesfield
Cheshire
SK11 8PT
Secretary NameFiona May
NationalityBritish
StatusResigned
Appointed01 February 2005(24 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 July 2005)
RoleCompany Director
Correspondence Address166 Chester Road
Macclesfield
Cheshire
SK11 8PT
Director NameAndria Ruscher
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(24 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 April 2007)
RoleQa Auditor
Correspondence Address164 Chester Road
Macclesfield
Cheshire
SK11 8PT
Secretary NameAndria Ruscher
NationalityBritish
StatusResigned
Appointed21 June 2005(24 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 April 2007)
RoleQa Auditor
Correspondence Address164 Chester Road
Macclesfield
Cheshire
SK11 8PT

Location

Registered Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £25Babette Patricia Broadhurst
25.00%
Ordinary
1 at £25Martin O'brien
25.00%
Ordinary
1 at £25Mrs Nellie Moss
25.00%
Ordinary
1 at £25Toby Benjamin Broadhurst
25.00%
Ordinary

Financials

Year2014
Net Worth£1,817
Cash£1,271
Current Liabilities£329

Accounts

Latest Accounts1 May 2023 (12 months ago)
Next Accounts Due1 February 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End01 May

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

22 January 2021Micro company accounts made up to 1 May 2020 (3 pages)
22 September 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 1 May 2019 (2 pages)
18 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 1 May 2018 (2 pages)
8 September 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
18 January 2018Micro company accounts made up to 1 May 2017 (2 pages)
22 September 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
23 January 2017Total exemption small company accounts made up to 1 May 2016 (3 pages)
23 January 2017Total exemption small company accounts made up to 1 May 2016 (3 pages)
16 September 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
26 January 2016Total exemption small company accounts made up to 1 May 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 1 May 2015 (3 pages)
2 September 2015Director's details changed for Nellie Moss on 2 September 2015 (2 pages)
2 September 2015Registered office address changed from 105 Woodside Buxton Derbyshire SK17 6PW to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 105 Woodside Buxton Derbyshire SK17 6PW to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page)
2 September 2015Director's details changed for Nellie Moss on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Babette Patricia Broadhurst on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Nellie Moss on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Babette Patricia Broadhurst on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Toby Benjamin Broadhurst on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Toby Benjamin Broadhurst on 2 September 2015 (2 pages)
2 September 2015Registered office address changed from 105 Woodside Buxton Derbyshire SK17 6PW to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page)
2 September 2015Director's details changed for Mr Toby Benjamin Broadhurst on 2 September 2015 (2 pages)
2 September 2015Secretary's details changed for Toby Benjamin Broadhurst on 2 September 2015 (1 page)
2 September 2015Director's details changed for Michael O'brien on 2 September 2015 (2 pages)
2 September 2015Secretary's details changed for Toby Benjamin Broadhurst on 2 September 2015 (1 page)
2 September 2015Secretary's details changed for Toby Benjamin Broadhurst on 2 September 2015 (1 page)
2 September 2015Director's details changed for Babette Patricia Broadhurst on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Michael O'brien on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Michael O'brien on 2 September 2015 (2 pages)
26 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(7 pages)
26 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(7 pages)
26 January 2015Total exemption small company accounts made up to 1 May 2014 (3 pages)
26 January 2015Total exemption small company accounts made up to 1 May 2014 (3 pages)
26 January 2015Total exemption small company accounts made up to 1 May 2014 (3 pages)
6 October 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(7 pages)
6 October 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(7 pages)
20 January 2014Registered office address changed from 164 Chester Road Macclesfield Cheshire SK11 8PT on 20 January 2014 (1 page)
20 January 2014Total exemption small company accounts made up to 1 May 2013 (3 pages)
20 January 2014Registered office address changed from 164 Chester Road Macclesfield Cheshire SK11 8PT on 20 January 2014 (1 page)
20 January 2014Total exemption small company accounts made up to 1 May 2013 (3 pages)
20 January 2014Total exemption small company accounts made up to 1 May 2013 (3 pages)
6 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(7 pages)
6 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(7 pages)
28 January 2013Total exemption small company accounts made up to 1 May 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 1 May 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 1 May 2012 (4 pages)
1 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 pages)
1 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 pages)
31 January 2012Total exemption small company accounts made up to 1 May 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 1 May 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 1 May 2011 (4 pages)
1 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 pages)
1 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 pages)
1 September 2011Director's details changed for Babette Patricia Broadhurst on 25 August 2011 (2 pages)
1 September 2011Director's details changed for Babette Patricia Broadhurst on 25 August 2011 (2 pages)
6 December 2010Total exemption small company accounts made up to 1 May 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 1 May 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 1 May 2010 (4 pages)
27 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
27 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
27 July 2010Director's details changed for Nellie Moss on 17 July 2010 (2 pages)
27 July 2010Director's details changed for Nellie Moss on 17 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Toby Benjamin Broadhurst on 17 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Toby Benjamin Broadhurst on 17 July 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 1 May 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 1 May 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 1 May 2009 (3 pages)
4 November 2009Director's details changed for Toby Benjamin Broadhurst on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Toby Benjamin Broadhurst on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Toby Benjamin Broadhurst on 1 October 2009 (3 pages)
16 September 2009Return made up to 17/07/09; full list of members (5 pages)
16 September 2009Return made up to 17/07/09; full list of members (5 pages)
31 October 2008Total exemption small company accounts made up to 1 May 2008 (4 pages)
31 October 2008Total exemption small company accounts made up to 1 May 2008 (4 pages)
31 October 2008Total exemption small company accounts made up to 1 May 2008 (4 pages)
6 August 2008Return made up to 17/07/08; full list of members (5 pages)
6 August 2008Return made up to 17/07/08; full list of members (5 pages)
6 February 2008Total exemption small company accounts made up to 1 May 2007 (3 pages)
6 February 2008Total exemption small company accounts made up to 1 May 2007 (3 pages)
6 February 2008Total exemption small company accounts made up to 1 May 2007 (3 pages)
26 July 2007Return made up to 17/07/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 July 2007Return made up to 17/07/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 July 2007Return made up to 17/07/06; full list of members (9 pages)
11 July 2007Return made up to 17/07/06; full list of members (9 pages)
21 May 2007Secretary resigned;director resigned (1 page)
21 May 2007New secretary appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007Secretary resigned;director resigned (1 page)
21 May 2007New secretary appointed (2 pages)
7 March 2007Total exemption small company accounts made up to 1 May 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 1 May 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 1 May 2006 (4 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
30 July 2005Secretary resigned (1 page)
30 July 2005New secretary appointed;new director appointed (2 pages)
30 July 2005Secretary resigned (1 page)
30 July 2005New secretary appointed;new director appointed (2 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005Return made up to 17/07/05; full list of members (3 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005Return made up to 17/07/05; full list of members (3 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
26 July 2005Total exemption small company accounts made up to 1 May 2005 (6 pages)
26 July 2005Total exemption small company accounts made up to 1 May 2005 (6 pages)
26 July 2005Total exemption small company accounts made up to 1 May 2005 (6 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005New secretary appointed (2 pages)
9 February 2005Total exemption small company accounts made up to 1 May 2004 (5 pages)
9 February 2005Total exemption small company accounts made up to 1 May 2004 (5 pages)
9 February 2005Total exemption small company accounts made up to 1 May 2004 (5 pages)
5 August 2004New director appointed (2 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004New director appointed (2 pages)
4 August 2004Return made up to 17/07/04; full list of members (9 pages)
4 August 2004Return made up to 17/07/04; full list of members (9 pages)
30 March 2004Total exemption small company accounts made up to 1 May 2003 (6 pages)
30 March 2004Total exemption small company accounts made up to 1 May 2003 (6 pages)
30 March 2004Total exemption small company accounts made up to 1 May 2003 (6 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003New secretary appointed;new director appointed (2 pages)
5 September 2003New secretary appointed;new director appointed (2 pages)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
11 August 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
11 August 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
26 February 2003Total exemption small company accounts made up to 1 May 2002 (3 pages)
26 February 2003Total exemption small company accounts made up to 1 May 2002 (3 pages)
26 February 2003Total exemption small company accounts made up to 1 May 2002 (3 pages)
5 September 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
5 September 2002New director appointed (2 pages)
5 September 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
5 September 2002New director appointed (2 pages)
25 February 2002Total exemption small company accounts made up to 1 May 2001 (3 pages)
25 February 2002Total exemption small company accounts made up to 1 May 2001 (3 pages)
25 February 2002Total exemption small company accounts made up to 1 May 2001 (3 pages)
16 August 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2001Accounts for a small company made up to 1 May 2000 (3 pages)
21 February 2001Accounts for a small company made up to 1 May 2000 (3 pages)
21 February 2001Accounts for a small company made up to 1 May 2000 (3 pages)
11 August 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 August 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 February 2000Accounts for a small company made up to 1 May 1999 (3 pages)
15 February 2000Accounts for a small company made up to 1 May 1999 (3 pages)
15 February 2000Accounts for a small company made up to 1 May 1999 (3 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999Return made up to 17/07/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 September 1999Return made up to 17/07/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 February 1999Accounts for a small company made up to 1 May 1998 (3 pages)
17 February 1999Accounts for a small company made up to 1 May 1998 (3 pages)
17 February 1999Accounts for a small company made up to 1 May 1998 (3 pages)
13 August 1998Return made up to 17/07/98; full list of members (6 pages)
13 August 1998Return made up to 17/07/98; full list of members (6 pages)
6 February 1998Accounts for a small company made up to 1 May 1997 (3 pages)
6 February 1998Accounts for a small company made up to 1 May 1997 (3 pages)
6 February 1998Accounts for a small company made up to 1 May 1997 (3 pages)
28 July 1997Return made up to 17/07/97; no change of members (4 pages)
28 July 1997Return made up to 17/07/97; no change of members (4 pages)
10 March 1997Accounts for a small company made up to 1 May 1996 (4 pages)
10 March 1997Accounts for a small company made up to 1 May 1996 (4 pages)
10 March 1997Accounts for a small company made up to 1 May 1996 (4 pages)
22 July 1996Return made up to 17/07/96; full list of members (6 pages)
22 July 1996Return made up to 17/07/96; full list of members (6 pages)
27 February 1996Accounts for a small company made up to 1 May 1995 (6 pages)
27 February 1996Accounts for a small company made up to 1 May 1995 (6 pages)
27 February 1996Accounts for a small company made up to 1 May 1995 (6 pages)
13 July 1995Return made up to 17/07/95; no change of members (4 pages)
13 July 1995Return made up to 17/07/95; no change of members (4 pages)