Company NameHollybank Services Limited
DirectorChristopher John Oates
Company StatusActive
Company Number08383041
CategoryPrivate Limited Company
Incorporation Date31 January 2013(11 years, 2 months ago)
Previous NameMoorcrag Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Christopher John Oates
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHollybank Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Secretary NameLorna McPherson
StatusCurrent
Appointed31 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressHollybank Beechfield Road
Alderley Edge
Cheshire
SK9 7AU

Location

Registered AddressHollybank
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Shareholders

30 at £1Christopher Oates
30.00%
Ordinary
25 at £1Barbara Oates
25.00%
Ordinary
24 at £1Lesley Egerton
24.00%
Ordinary
21 at £1Lorna Mcpherson
21.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

31 December 2023Confirmation statement made on 31 December 2023 with no updates (3 pages)
26 July 2023Micro company accounts made up to 31 December 2022 (8 pages)
31 December 2022Confirmation statement made on 31 December 2022 with no updates (3 pages)
17 July 2022Micro company accounts made up to 31 December 2021 (8 pages)
3 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
3 August 2021Micro company accounts made up to 31 December 2020 (8 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 August 2020Micro company accounts made up to 31 December 2019 (9 pages)
1 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 July 2018Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to Hollybank Beechfield Road Alderley Edge Cheshire SK9 7AU on 29 July 2018 (1 page)
29 July 2018Previous accounting period shortened from 19 April 2018 to 31 December 2017 (1 page)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
15 January 2018Micro company accounts made up to 19 April 2017 (7 pages)
4 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
4 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
11 January 2017Micro company accounts made up to 19 April 2016 (2 pages)
11 January 2017Micro company accounts made up to 19 April 2016 (2 pages)
20 October 2016Previous accounting period extended from 31 January 2016 to 19 April 2016 (1 page)
20 October 2016Previous accounting period extended from 31 January 2016 to 19 April 2016 (1 page)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
23 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
23 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 July 2015Director's details changed for Christopher Oates on 3 December 2014 (2 pages)
3 July 2015Director's details changed for Christopher Oates on 3 December 2014 (2 pages)
3 July 2015Director's details changed for Christopher Oates on 3 December 2014 (2 pages)
27 March 2015Company name changed moorcrag trading LIMITED\certificate issued on 27/03/15
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
27 March 2015Company name changed moorcrag trading LIMITED\certificate issued on 27/03/15
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
11 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-25
(2 pages)
11 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-25
  • RES15 ‐ Change company name resolution on 2015-02-25
(2 pages)
11 March 2015Change of name notice (2 pages)
11 March 2015Change of name notice (2 pages)
24 February 2015Secretary's details changed for Lorna Mcpherson on 3 December 2014 (1 page)
24 February 2015Secretary's details changed for Lorna Mcpherson on 3 December 2014 (1 page)
24 February 2015Secretary's details changed for Lorna Mcpherson on 3 December 2014 (1 page)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
11 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
11 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
31 January 2013Incorporation (37 pages)
31 January 2013Incorporation (37 pages)