Company NameHylomar Holdings Limited
Company StatusActive
Company Number10855042
CategoryPrivate Limited Company
Incorporation Date7 July 2017(6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Philip Colin Price
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dow Schofield Watts Corporate Finance Limited
Daresbury
Warrington
WA4 4BS
Director NameMr Craig Stuart Richardson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dow Schofield Watts Corporate Finance Limited
Daresbury
Warrington
WA4 4BS
Director NameMr Mark Dunkinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dow Schofield Watts Corporate Finance Limited
Daresbury
Warrington
WA4 4BS
Director NameLee Anthony Michael Kelly
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dow Schofield Watts Corporate Finance Limited
Daresbury
Warrington
WA4 4BS

Location

Registered AddressC/O Dow Schofield Watts Corporate Finance Limited Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Charges

12 October 2017Delivered on: 26 October 2017
Persons entitled: Phd (Nominees) Limited

Classification: A registered charge
Outstanding

Filing History

11 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
28 June 2023Accounts for a small company made up to 30 September 2022 (10 pages)
7 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
28 June 2022Accounts for a small company made up to 30 September 2021 (9 pages)
19 January 2022Notification of Phd Industrial Holdings Limited as a person with significant control on 2 March 2021 (2 pages)
13 January 2022Cessation of Phd (Nominees) Limited as a person with significant control on 2 March 2021 (1 page)
23 December 2021Statement of capital following an allotment of shares on 30 November 2021
  • GBP 100.56
(4 pages)
19 December 2021Memorandum and Articles of Association (44 pages)
19 December 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 December 2021Appointment of Lee Anthony Michael Kelly as a director on 1 December 2021 (2 pages)
14 December 2021Appointment of Mr Mark Dunkinson as a director on 1 December 2021 (2 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
19 August 2021Current accounting period shortened from 31 December 2021 to 30 September 2021 (1 page)
6 August 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
8 July 2020Confirmation statement made on 6 July 2020 with updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 July 2018Confirmation statement made on 6 July 2018 with updates (5 pages)
10 July 2018Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
11 April 2018Previous accounting period shortened from 31 July 2018 to 31 December 2017 (1 page)
14 November 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 100
(3 pages)
14 November 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 100
(3 pages)
10 November 2017Sub-division of shares on 12 October 2017 (4 pages)
10 November 2017Sub-division of shares on 12 October 2017 (4 pages)
9 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 October 2017Registration of charge 108550420001, created on 12 October 2017 (68 pages)
26 October 2017Registration of charge 108550420001, created on 12 October 2017 (68 pages)
7 July 2017Incorporation
Statement of capital on 2017-07-07
  • GBP 1
(37 pages)
7 July 2017Incorporation
Statement of capital on 2017-07-07
  • GBP 1
(37 pages)