Company NameHoliferm Limited
Company StatusActive
Company Number11341576
CategoryPrivate Limited Company
Incorporation Date2 May 2018(5 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2414Manufacture other organic basic chemicals
SIC 20140Manufacture of other organic basic chemicals
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Ben Michael Dolman
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Greenheys Building 61 Pencroft Way
Manchester
M15 6JJ
Director NameMr Peter Van Gelderen
Date of BirthMarch 1971 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed19 February 2019(9 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressThe Greenheys Building 61 Pencroft Way
Manchester
M15 6JJ
Secretary NameMrs Mariane Gaio
StatusCurrent
Appointed21 June 2021(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressThe Greenheys Building 61 Pencroft Way
Manchester
M15 6JJ
Director NameRichard Lock
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Greenheys Building 61 Pencroft Way
Manchester
M15 6JJ
Director NameMr Jason Milton Whaley
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed17 September 2021(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address201 Broadway Suite 330
Cambridge
Ma 02139
United States
Director NameMr Jason Milton Whaley
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2021(3 years, 4 months after company formation)
Appointment Duration1 week, 4 days (resigned 28 September 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address201 Broadway, Suite 330
Cambridge
Ma
02139

Location

Registered AddressUnit 7 - 14 Oceans Park Dock Road
Birkenhead
CH41 1HW
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Charges

30 June 2023Delivered on: 4 July 2023
Persons entitled: The Greater Manchester Combined Authority

Classification: A registered charge
Particulars: "Intellectual property" means all legal and/or equitable interests (including, without. Limitation, the benefit of all licences in any part of the world) of the companies, in or. Relating to registered and unregistered trade marks and service marks, patents,. Registered designs, utility models, applications for any of the foregoing, trade names,. Domain names, copyrights, design rights, unregistered designs, inventions, confidential. Information, know-how, registerable business names and any other rights of every kind. Deriving from or through the exploitation of any of the aforementioned rights of the. Companies;. 3 fixed and floating charges. 3.1 fixed charges. As a continuing security for the payment of the secured obligations, the companies. Hereby, with full title guarantee, charge, and agree to charge, in favour of the authority. 5. the following assets which are at any time owned by the companies, or in which the. Companies are from time to time interested:. (A) by way of legal mortgage all the freehold and leasehold property (if any) vested. In or charged to the companies, together with. (F) by way of fixed charge all intellectual property;.
Outstanding
29 November 2022Delivered on: 29 November 2022
Persons entitled: Silicon Valley Bank UK Limited

Classification: A registered charge
Particulars: Trademark UK00003459758.. Please refer to the instrument for further details.
Outstanding

Filing History

3 November 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
15 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 August 2020Appointment of Mr Peter Van Gelderen as a director on 19 February 2019 (2 pages)
31 July 2020Statement of capital following an allotment of shares on 16 July 2020
  • GBP 34.286
(3 pages)
12 May 2020Change of details for Mr Ben Michael Dolman as a person with significant control on 1 May 2020 (2 pages)
12 May 2020Confirmation statement made on 1 May 2020 with updates (5 pages)
12 May 2020Director's details changed for Mr Ben Michael Dolman on 12 May 2020 (2 pages)
12 February 2020Registered office address changed from The Old Orchard Wood Lane Parkgate Neston CH64 6QU United Kingdom to The Greenheys Building 61 Pencroft Way Manchester M15 6JJ on 12 February 2020 (1 page)
29 January 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
16 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 21/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
15 July 2019Particulars of variation of rights attached to shares (2 pages)
15 July 2019Sub-division of shares on 19 February 2019 (4 pages)
15 July 2019Change of share class name or designation (2 pages)
15 July 2019Statement of capital following an allotment of shares on 19 February 2019
  • GBP 32.143
(4 pages)
21 May 2019Confirmation statement made on 1 May 2019 with updates
  • ANNOTATION Replaced a replacement SH01 was registered on 09/10/2020 as the original document was not properly delivered
(14 pages)
4 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-warrant instrument 21/11/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 May 2018Incorporation
Statement of capital on 2018-05-02
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)