Company NameThe Hollies (Salford) Management Limited
DirectorNorman Taylor
Company StatusActive
Company Number02618131
CategoryPrivate Limited Company
Incorporation Date6 June 1991(32 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Norman Taylor
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(27 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCarer
Country of ResidenceEngland
Correspondence AddressThe Courtyard Suite J Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Secretary NameThat Property Ltd
StatusCurrent
Appointed23 November 2022(31 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressThe Courtyard Suite J Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Director NameSol Ian Ashworth
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(same day as company formation)
RoleSolicitor
Correspondence Address10 Thorns Villa Gardens
Boathstown
Manchester
M28 1UT
Director NameMr Simon Ledbrooke
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 The Spinney
Ringley Road
Whitefield
Manchester
M45 7LZ
Secretary NameSol Ian Ashworth
NationalityBritish
StatusResigned
Appointed06 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address10 Thorns Villa Gardens
Boathstown
Manchester
M28 1UT
Director NameMr Anthony Molloy
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(1 year, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 March 1998)
RoleMortgage Consultant
Correspondence Address13 The Hollies
Eccles Old Road Salford
Manchester
M6 8AL
Director NameMr Anthony Smith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 06 September 1995)
RoleSolicitor
Correspondence AddressFlat 27 The Hollies
Eccles Old Road
Salford
M6 8AL
Director NameMrs Jean Mudd
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(1 year, 2 months after company formation)
Appointment Duration20 years, 5 months (resigned 31 January 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 The Hollies
Salford
Lancashire
M6 8AL
Director NameMr Arthur Bernard Bromilow
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 06 September 1995)
RoleManagement Consultant
Correspondence AddressFlat 25 The Hollies
Eccles Old Road
Salford
M6 8AL
Secretary NameMr Arthur Bernard Bromilow
NationalityBritish
StatusResigned
Appointed27 August 1992(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 06 September 1995)
RoleManagement Consultant
Correspondence AddressFlat 25 The Hollies
Eccles Old Road
Salford
M6 8AL
Director NameMr Thomas Gerrard Leigh
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 06 September 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 24 The Hollies
Eccles Old Road
Salford
M6 8AL
Director NameMr Simon Harris
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(2 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 1999)
RoleActuarial Trainee
Correspondence AddressFlat 23 The Hollies
Eccles Old Road
Salford
M6 8AL
Director NameMr Christopher Poston
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(2 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 January 2000)
RoleAccountant
Correspondence AddressFlat 16 The Hollies
Eccles Old Road
Salford
M6 8AL
Director NameNancy McKewan
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(4 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 31 January 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 10 The Hollies
218 Eccles Old Road
Salford
Manchester
M6 8AL
Secretary NameMrs Jean Mudd
NationalityBritish
StatusResigned
Appointed06 September 1995(4 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 January 1999)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 The Hollies
Salford
Lancashire
M6 8AL
Director NameBarry Lowis
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 16 March 1998)
RoleCompany Director
Correspondence AddressPacket House
2 Boatsteps
Worsley
Lancashire
M28 4PB
Director NameDorothy Walling
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(6 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2002)
RoleRetired
Correspondence Address2 The Hollies 218 Eccles Old Road
Salford
Lancashire
M6 8AL
Director NameJane Warrington Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 January 2000)
RolePersonal Assistant
Correspondence Address11 The Hollies 218 Eccles Old Road
Salford
Lancashire
M6 8AL
Secretary NameGeoffrey Carr
NationalityBritish
StatusResigned
Appointed25 January 1999(7 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 January 2000)
RoleCompany Director
Correspondence Address307 Valley Mill
Cottonfields
Bolton
Lancashire
BL7 9DY
Director NameAlan Whyatt
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(8 years, 7 months after company formation)
Appointment Duration13 years (resigned 31 January 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 The Hollies
216/8 Eccles Old Road
Salford
Lancashire
M6 8AL
Director NameElaine Berry
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(8 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 05 November 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address41 Aviemore Drive
Fearnhead
Cheshire
WA2 0TQ
Director NameJohn Harvey Berry
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(8 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 17 September 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address41 Aviemore Drive
Fearnhead
Cheshire
WA2 0TQ
Secretary NameJohn Harvey Berry
NationalityBritish
StatusResigned
Appointed17 January 2000(8 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 17 September 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address41 Aviemore Drive
Fearnhead
Cheshire
WA2 0TQ
Director NameMr Dave Hunt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(21 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 June 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat No 6 216 Eccles Old Road
Salford
M6 8AL
Director NameMrs Sarah Louise Evans Hore
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(22 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 January 2016)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address88 Welwyn Drive
Salford
M6 7PN
Director NameMs Jane Flanagan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(23 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address23 The Hollies Eccles Old Road
Salford
M6 8AL
Director NameMrs Linda Hunt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(26 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 14 June 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address23 The Hollies Eccles Old Road
Salford
M6 8AL
Director NameMrs Norma Burke
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(26 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Courtyard Suite J Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Director NameMr Paul Minister
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(26 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 September 2021)
RoleDriving Instructor
Country of ResidenceEngland
Correspondence Address4 The Hollies 216 Eccles Old Road
Salford
Gt Manchester
M6 8AL
Director NameDr Laura Formela
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2019(27 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Courtyard Suite J Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Secretary NameMr David Antony Tommis
StatusResigned
Appointed23 May 2019(27 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 November 2022)
RoleCompany Director
Correspondence AddressThe Courtyard Suite J Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Director NameMr Colin Cooper
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2022(31 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Courtyard Suite J Earl Road
Cheadle Hulme
Cheadle
SK8 6GN

Location

Registered AddressThe Courtyard Suite J Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

-OTHER
31.03%
-
1 at £1A. Ahmed
3.45%
Ordinary
1 at £1Chris White
3.45%
Ordinary
1 at £1Dr Laura Formela
3.45%
Ordinary
1 at £1Janet Wall
3.45%
Ordinary
1 at £1Mark John Lowe
3.45%
Ordinary
1 at £1Miss Sarah Evans
3.45%
Ordinary
1 at £1Mr Alan Whyatt & Mrs Joyce Whyatt
3.45%
Ordinary
1 at £1Mr Brian Nelson
3.45%
Ordinary
1 at £1Mr D. Byrne & Mrs D. Byrne
3.45%
Ordinary
1 at £1Mr I.d. Taylor & Mrs A.j. Taylor
3.45%
Ordinary
1 at £1Mr R. Biggs & Mrs R. Biggs
3.45%
Ordinary
1 at £1Mr R. Pickford
3.45%
Ordinary
1 at £1Mr Tom Leigh
3.45%
Ordinary
1 at £1Mr W. Rogerson
3.45%
Ordinary
1 at £1Mrs Elaine Berry & Mrs Norma Burke
3.45%
Ordinary
1 at £1Mrs Jane Flanaghan
3.45%
Ordinary
1 at £1Mrs Mary Sharples
3.45%
Ordinary
1 at £1Mrs Nancy Mckewan
3.45%
Ordinary
1 at £1Mrs Sylvia Parker
3.45%
Ordinary
1 at £1Paul Minister
3.45%
Ordinary

Financials

Year2014
Net Worth£18,261
Cash£18,022
Current Liabilities£1,390

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

14 December 2023Termination of appointment of Colin Cooper as a director on 12 December 2023 (1 page)
16 November 2023Total exemption full accounts made up to 31 July 2023 (7 pages)
8 June 2023Confirmation statement made on 6 June 2023 with updates (6 pages)
24 November 2022Termination of appointment of David Antony Tommis as a secretary on 23 November 2022 (1 page)
24 November 2022Appointment of Mr Colin Cooper as a director on 23 November 2022 (2 pages)
24 November 2022Appointment of That Property Ltd as a secretary on 23 November 2022 (2 pages)
26 September 2022Total exemption full accounts made up to 31 July 2022 (7 pages)
9 June 2022Confirmation statement made on 6 June 2022 with updates (6 pages)
9 November 2021Director's details changed for Mr Norman Taylor on 8 November 2021 (2 pages)
4 November 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
20 September 2021Termination of appointment of Norma Burke as a director on 17 September 2021 (1 page)
20 September 2021Termination of appointment of Paul Minister as a director on 17 September 2021 (1 page)
20 September 2021Termination of appointment of Laura Formela as a director on 17 September 2021 (1 page)
16 June 2021Confirmation statement made on 6 June 2021 with updates (6 pages)
17 November 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
10 June 2020Confirmation statement made on 6 June 2020 with updates (6 pages)
24 January 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
23 January 2020Previous accounting period shortened from 1 August 2019 to 31 July 2019 (1 page)
10 June 2019Confirmation statement made on 6 June 2019 with updates (6 pages)
23 May 2019Appointment of Mr David Antony Tommis as a secretary on 23 May 2019 (2 pages)
1 May 2019Total exemption full accounts made up to 1 August 2018 (7 pages)
18 April 2019Appointment of Dr Laura Formela as a director on 17 April 2019 (2 pages)
25 October 2018Registered office address changed from 23 the Hollies Eccles Old Road Salford M6 8AL England to The Courtyard Suite J Earl Road Cheadle Hulme Cheadle SK8 6GN on 25 October 2018 (1 page)
8 October 2018Appointment of Mr Norman Taylor as a director on 17 September 2018 (2 pages)
19 September 2018Termination of appointment of Linda Hunt as a director on 14 June 2018 (1 page)
19 September 2018Termination of appointment of Dave Hunt as a director on 14 June 2018 (1 page)
19 September 2018Termination of appointment of a director (1 page)
16 June 2018Confirmation statement made on 6 June 2018 with updates (6 pages)
27 November 2017Appointment of Mrs Norma Burke as a director on 14 November 2017 (2 pages)
27 November 2017Appointment of Mrs Norma Burke as a director on 14 November 2017 (2 pages)
26 November 2017Appointment of Mr Paul Minister as a director on 14 November 2017 (2 pages)
26 November 2017Registered office address changed from 6 the Hollies E216-218 Eccles Old Road Salford M6 8AL England to 23 the Hollies Eccles Old Road Salford M6 8AL on 26 November 2017 (1 page)
26 November 2017Registered office address changed from 6 the Hollies E216-218 Eccles Old Road Salford M6 8AL England to 23 the Hollies Eccles Old Road Salford M6 8AL on 26 November 2017 (1 page)
26 November 2017Appointment of Mr Paul Minister as a director on 14 November 2017 (2 pages)
26 November 2017Termination of appointment of Jane Flanagan as a director on 14 November 2017 (1 page)
26 November 2017Termination of appointment of Jane Flanagan as a director on 14 November 2017 (1 page)
31 October 2017Appointment of Mrs Linda Hunt as a director on 18 October 2017 (2 pages)
31 October 2017Appointment of Mrs Linda Hunt as a director on 18 October 2017 (2 pages)
31 October 2017Unaudited abridged accounts made up to 1 August 2017 (8 pages)
31 October 2017Unaudited abridged accounts made up to 1 August 2017 (8 pages)
21 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
9 June 2016Registered office address changed from 88 Welwyn Drive Salford M6 7PN to 6 the Hollies E216-218 Eccles Old Road Salford M6 8AL on 9 June 2016 (1 page)
9 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 29
(6 pages)
9 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 29
(6 pages)
9 June 2016Registered office address changed from 88 Welwyn Drive Salford M6 7PN to 6 the Hollies E216-218 Eccles Old Road Salford M6 8AL on 9 June 2016 (1 page)
29 January 2016Termination of appointment of Sarah Louise Evans Hore as a director on 29 January 2016 (1 page)
29 January 2016Termination of appointment of Sarah Louise Evans Hore as a director on 29 January 2016 (1 page)
5 November 2015Termination of appointment of Elaine Berry as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Elaine Berry as a director on 5 November 2015 (1 page)
5 November 2015Total exemption small company accounts made up to 1 August 2015 (4 pages)
5 November 2015Total exemption small company accounts made up to 1 August 2015 (4 pages)
11 June 2015Appointment of Ms Jane Flanagan as a director on 17 September 2014 (2 pages)
11 June 2015Appointment of Ms Jane Flanagan as a director (2 pages)
11 June 2015Appointment of Ms Jane Flanagan as a director (2 pages)
11 June 2015Termination of appointment of John Harvey Berry as a director on 17 September 2014 (1 page)
11 June 2015Termination of appointment of John Harvey Berry as a director on 17 September 2014 (1 page)
11 June 2015Termination of appointment of John Harvey Berry as a secretary on 17 September 2014 (1 page)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 29
(10 pages)
11 June 2015Termination of appointment of John Harvey Berry as a director on 17 September 2014 (1 page)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 29
(10 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 29
(10 pages)
11 June 2015Appointment of Ms Jane Flanagan as a director on 17 September 2014 (2 pages)
11 June 2015Termination of appointment of John Harvey Berry as a secretary on 17 September 2014 (1 page)
11 June 2015Termination of appointment of John Harvey Berry as a director on 17 September 2014 (1 page)
9 October 2014Total exemption full accounts made up to 31 July 2014 (10 pages)
9 October 2014Total exemption full accounts made up to 31 July 2014 (10 pages)
1 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 29
(10 pages)
1 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 29
(10 pages)
1 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 29
(10 pages)
30 June 2014Register inspection address has been changed from 41 Aviemore Drive Fearnhead Warrington Cheshire WA2 0TQ England (1 page)
30 June 2014Register inspection address has been changed from 41 Aviemore Drive Fearnhead Warrington Cheshire WA2 0TQ England (1 page)
30 June 2014Appointment of Mrs Sarah Louise Evans Hore as a director (2 pages)
30 June 2014Termination of appointment of Nancy Mckewan as a director (1 page)
30 June 2014Appointment of Mrs Sarah Louise Evans Hore as a director (2 pages)
30 June 2014Registered office address changed from Flat 23 the Hollies 216-218 Eccles Old Road Salford M6 8AL on 30 June 2014 (1 page)
30 June 2014Appointment of Mrs Sarah Louise Evans Hore as a director (2 pages)
30 June 2014Termination of appointment of Nancy Mckewan as a director (1 page)
30 June 2014Termination of appointment of Nancy Mckewan as a director (1 page)
30 June 2014Registered office address changed from Flat 23 the Hollies 216-218 Eccles Old Road Salford M6 8AL on 30 June 2014 (1 page)
30 June 2014Termination of appointment of Nancy Mckewan as a director (1 page)
30 June 2014Appointment of Mrs Sarah Louise Evans Hore as a director (2 pages)
1 October 2013Total exemption full accounts made up to 31 July 2013 (10 pages)
1 October 2013Total exemption full accounts made up to 31 July 2013 (10 pages)
1 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (10 pages)
1 July 2013Termination of appointment of Jean Mudd as a director (1 page)
1 July 2013Appointment of Mr Dave Hunt as a director (2 pages)
1 July 2013Termination of appointment of Alan Whyatt as a director (1 page)
1 July 2013Appointment of Mr Dave Hunt as a director (2 pages)
1 July 2013Termination of appointment of Jean Mudd as a director (1 page)
1 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (10 pages)
1 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (10 pages)
1 July 2013Termination of appointment of Alan Whyatt as a director (1 page)
4 December 2012Total exemption full accounts made up to 31 July 2012 (10 pages)
4 December 2012Total exemption full accounts made up to 31 July 2012 (10 pages)
22 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (10 pages)
22 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (10 pages)
22 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (10 pages)
16 February 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
16 February 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
3 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (10 pages)
3 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (10 pages)
3 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (10 pages)
1 September 2010Total exemption full accounts made up to 31 July 2010 (10 pages)
1 September 2010Total exemption full accounts made up to 31 July 2010 (10 pages)
22 June 2010Director's details changed for John Harvey Berry on 6 June 2010 (2 pages)
22 June 2010Director's details changed for Nancy Mckewan on 6 June 2010 (2 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Director's details changed for Mrs Jean Mudd on 6 June 2010 (2 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Director's details changed for John Harvey Berry on 6 June 2010 (2 pages)
22 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (18 pages)
22 June 2010Director's details changed for Alan Whyatt on 6 June 2010 (2 pages)
22 June 2010Director's details changed for Mrs Jean Mudd on 6 June 2010 (2 pages)
22 June 2010Director's details changed for Nancy Mckewan on 6 June 2010 (2 pages)
22 June 2010Director's details changed for Nancy Mckewan on 6 June 2010 (2 pages)
22 June 2010Director's details changed for Elaine Berry on 6 June 2010 (2 pages)
22 June 2010Director's details changed for Elaine Berry on 6 June 2010 (2 pages)
22 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (18 pages)
22 June 2010Director's details changed for Elaine Berry on 6 June 2010 (2 pages)
22 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (18 pages)
22 June 2010Director's details changed for John Harvey Berry on 6 June 2010 (2 pages)
22 June 2010Director's details changed for Mrs Jean Mudd on 6 June 2010 (2 pages)
22 June 2010Director's details changed for Alan Whyatt on 6 June 2010 (2 pages)
22 June 2010Director's details changed for Alan Whyatt on 6 June 2010 (2 pages)
17 September 2009Total exemption full accounts made up to 31 July 2009 (15 pages)
17 September 2009Total exemption full accounts made up to 31 July 2009 (15 pages)
23 June 2009Return made up to 06/06/09; full list of members (15 pages)
23 June 2009Return made up to 06/06/09; full list of members (15 pages)
23 October 2008Total exemption full accounts made up to 31 July 2008 (10 pages)
23 October 2008Total exemption full accounts made up to 31 July 2008 (10 pages)
4 July 2008Return made up to 06/06/08; full list of members (15 pages)
4 July 2008Return made up to 06/06/08; full list of members (15 pages)
8 November 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
8 November 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
4 July 2007Return made up to 06/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
4 July 2007Return made up to 06/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
19 September 2006Total exemption full accounts made up to 31 July 2006 (10 pages)
19 September 2006Total exemption full accounts made up to 31 July 2006 (10 pages)
29 June 2006Return made up to 06/06/06; change of members (8 pages)
29 June 2006Return made up to 06/06/06; change of members (8 pages)
14 September 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
14 September 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
12 July 2005Return made up to 06/06/05; no change of members (8 pages)
12 July 2005Return made up to 06/06/05; no change of members (8 pages)
6 December 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
6 December 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
20 August 2004Return made up to 06/06/04; full list of members
  • 363(287) ‐ Registered office changed on 20/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 August 2004Return made up to 06/06/04; full list of members
  • 363(287) ‐ Registered office changed on 20/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 October 2003Total exemption full accounts made up to 31 July 2003 (10 pages)
17 October 2003Total exemption full accounts made up to 31 July 2003 (10 pages)
25 June 2003Return made up to 06/06/03; change of members (9 pages)
25 June 2003Return made up to 06/06/03; change of members (9 pages)
13 September 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
13 September 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
26 June 2002Return made up to 06/06/02; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
26 June 2002Return made up to 06/06/02; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
16 November 2001Total exemption full accounts made up to 31 July 2001 (11 pages)
16 November 2001Total exemption full accounts made up to 31 July 2001 (11 pages)
13 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
13 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
22 November 2000Full accounts made up to 31 July 2000 (10 pages)
22 November 2000Full accounts made up to 31 July 2000 (10 pages)
7 June 2000Return made up to 06/06/00; change of members
  • 363(288) ‐ Director resigned
(9 pages)
7 June 2000Return made up to 06/06/00; change of members
  • 363(288) ‐ Director resigned
(9 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
17 February 2000Registered office changed on 17/02/00 from: 7 station road swinton manchester lancashire M27 6AH (1 page)
17 February 2000Registered office changed on 17/02/00 from: 7 station road swinton manchester lancashire M27 6AH (1 page)
1 February 2000Full accounts made up to 1 August 1999 (12 pages)
1 February 2000Full accounts made up to 1 August 1999 (12 pages)
1 February 2000Full accounts made up to 1 August 1999 (12 pages)
31 January 2000Secretary resigned (1 page)
31 January 2000Secretary resigned (1 page)
30 January 2000New director appointed (2 pages)
30 January 2000New secretary appointed;new director appointed (2 pages)
30 January 2000New secretary appointed;new director appointed (2 pages)
30 January 2000New director appointed (2 pages)
15 June 1999Return made up to 06/06/99; change of members (8 pages)
15 June 1999Registered office changed on 15/06/99 from: 4 the hollies 218 eccles old road salford lancashire M6 8AL (1 page)
15 June 1999Registered office changed on 15/06/99 from: 4 the hollies 218 eccles old road salford lancashire M6 8AL (1 page)
15 June 1999Return made up to 06/06/99; change of members (8 pages)
18 April 1999Accounts for a small company made up to 1 August 1998 (7 pages)
18 April 1999Accounts for a small company made up to 1 August 1998 (7 pages)
18 April 1999Accounts for a small company made up to 1 August 1998 (7 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999Secretary resigned (1 page)
16 February 1999New secretary appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
2 July 1998Return made up to 06/06/98; full list of members (8 pages)
2 July 1998Return made up to 06/06/98; full list of members (8 pages)
19 May 1998Accounts for a small company made up to 1 August 1997 (6 pages)
19 May 1998Accounts for a small company made up to 1 August 1997 (6 pages)
19 May 1998Accounts for a small company made up to 1 August 1997 (6 pages)
1 July 1997Return made up to 06/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 1997Return made up to 06/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 1997Accounts for a small company made up to 1 August 1996 (6 pages)
19 May 1997Accounts for a small company made up to 1 August 1996 (6 pages)
19 May 1997Accounts for a small company made up to 1 August 1996 (6 pages)
6 June 1996Return made up to 06/06/96; full list of members (8 pages)
6 June 1996Return made up to 06/06/96; full list of members (8 pages)
21 May 1996Full accounts made up to 1 August 1995 (13 pages)
21 May 1996Full accounts made up to 1 August 1995 (13 pages)
21 May 1996Full accounts made up to 1 August 1995 (13 pages)
18 April 1996Registered office changed on 18/04/96 from: 25, the hollies eccles old road salford manchester. (1 page)
18 April 1996Registered office changed on 18/04/96 from: 25, the hollies eccles old road salford manchester. (1 page)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
18 September 1995Director resigned (2 pages)
18 September 1995New secretary appointed;director resigned (2 pages)
18 September 1995Secretary resigned;director resigned;new director appointed (2 pages)
18 September 1995New secretary appointed;director resigned (2 pages)
18 September 1995Secretary resigned;director resigned;new director appointed (2 pages)
18 September 1995Director resigned (2 pages)
1 June 1995Return made up to 06/06/95; change of members (8 pages)
1 June 1995Return made up to 06/06/95; change of members (8 pages)
6 June 1991Incorporation (18 pages)
6 June 1991Incorporation (18 pages)