Company NameThe New Hollies Limited
Company StatusActive
Company Number07477525
CategoryPrivate Limited Company
Incorporation Date23 December 2010(13 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2021(10 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2021(10 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
Director NameMr Richard Billington
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(10 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
Director NameMr Simon Anthony Ismail
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address302 Bridgewater Place
Birchwood
Warrington
WA3 6XG
Director NameMr Nicholas James Whatmore
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(5 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 03 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe New Hollies Watling St (A5)
Cannock
WS11 1SB

Contact

Websitewww.m6services.co.uk/
Telephone08432895528
Telephone regionUnknown

Location

Registered Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£144,904
Cash£101,407
Current Liabilities£79,836

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 December 2023 (3 months, 1 week ago)
Next Return Due6 January 2025 (9 months, 1 week from now)

Charges

25 June 2020Delivered on: 4 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The property known as the hollies truckstop, watling street, four crosses, cannock, WS11 1SB registered at the land registry with title numbers SF528676, SF296128 and SF294210.
Outstanding
3 January 2013Delivered on: 12 January 2013
Persons entitled: National Westminster Bank PLC

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

Filing History

4 January 2021Confirmation statement made on 23 December 2020 with updates (3 pages)
22 October 2020Accounts for a small company made up to 31 March 2020 (10 pages)
4 July 2020Registration of charge 074775250002, created on 25 June 2020 (9 pages)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
4 November 2019Accounts for a small company made up to 31 March 2019 (10 pages)
8 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
28 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 October 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 October 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(5 pages)
7 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(5 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 January 2015Director's details changed for Mr Simon Ismail on 1 December 2014 (2 pages)
18 January 2015Director's details changed for Mr Simon Ismail on 1 December 2014 (2 pages)
18 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 1,000
(5 pages)
18 January 2015Director's details changed for Mr Simon Ismail on 1 December 2014 (2 pages)
18 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 1,000
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(5 pages)
17 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 November 2012Change of accounting reference date (3 pages)
27 November 2012Change of share class name or designation (2 pages)
27 November 2012Change of share class name or designation (2 pages)
27 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 November 2012Statement of capital following an allotment of shares on 24 December 2010
  • GBP 1.000
(4 pages)
27 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 November 2012Statement of capital following an allotment of shares on 24 December 2010
  • GBP 1.000
(4 pages)
27 November 2012Change of accounting reference date (3 pages)
8 September 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
8 September 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 August 2012Registered office address changed from a5 Watling Street Cannock Staffordshire WS11 1SB United Kingdom on 28 August 2012 (2 pages)
28 August 2012Registered office address changed from a5 Watling Street Cannock Staffordshire WS11 1SB United Kingdom on 28 August 2012 (2 pages)
29 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
28 December 2011Current accounting period extended from 31 December 2011 to 29 February 2012 (1 page)
28 December 2011Current accounting period extended from 31 December 2011 to 29 February 2012 (1 page)
21 June 2011Appointment of Nicholas James Whatmore as a director (2 pages)
21 June 2011Appointment of Nicholas James Whatmore as a director (2 pages)
23 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
23 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)