Company NameHoliferm Manufacturing Limited
Company StatusActive
Company Number13649406
CategoryPrivate Limited Company
Incorporation Date29 September 2021(2 years, 6 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
Appointed29 September 2021(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Greenheys Building 61 Pencroft Way
Manchester
M15 6JJ
Director NamePeter Van Gelderen
Date of BirthMarch 1971 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed29 September 2021(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressThe Greenheys Building 61 Pencroft Way
Manchester
M15 6JJ
Director NameRichard Lock
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(same day as company formation)
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
Appointed29 September 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Greenheys Building 61 Pencroft Way
Manchester
M15 6JJ
Secretary NameMariane Gaio
StatusCurrent
Appointed29 September 2021(same day as company formation)
RoleCompany Director
Correspondence AddressThe Greenheys Building 61 Pencroft Way
Manchester
M15 6JJ

Location

Registered AddressUnit 7 - 14 Oceans Park
Dock Road
Birkenhead
CH41 1HW
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 September 2023 (6 months, 4 weeks ago)
Next Return Due12 October 2024 (5 months, 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
Outstanding

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
7 November 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
4 July 2023Registration of charge 136494060002, created on 30 June 2023 (19 pages)
11 April 2023Registered office address changed from The Greenheys Building 61 Pencroft Way Manchester M15 6JJ United Kingdom to Unit 7 - 14 Oceans Park Dock Road Birkenhead CH41 1HW on 11 April 2023 (1 page)
28 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
13 January 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 December 2022Appointment of Mrs Carolyn Fritz as a director on 28 April 2022 (2 pages)
29 November 2022Registration of charge 136494060001, created on 29 November 2022 (51 pages)
7 November 2022Previous accounting period shortened from 30 September 2022 to 31 May 2022 (1 page)
31 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
29 September 2021Incorporation
Statement of capital on 2021-09-29
  • GBP 100
(31 pages)