UKBizDB.co.uk

H & A HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H & A Holdings Limited. The company was founded 50 years ago and was given the registration number 01118923. The firm's registered office is in BURY. You can find them at Limefield House Limefield Brow, Walmersley Road, Bury, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:H & A HOLDINGS LIMITED
Company Number:01118923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1973
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Limefield House Limefield Brow, Walmersley Road, Bury, Lancashire, BL9 6QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Peartree House, Orchard Court Manchester Road, Bury, United Kingdom, BL9 6JS

Director01 June 1999Active
Limefield House, Limefield Brow, Walmersley Road, Bury, BL9 6QS

Director01 April 2022Active
Limefield House, Limefield Brow, Walmersley Road, Bury, Uk, BL9 6QS

Secretary12 May 1995Active
158 Woodhouse Lane, Sale, M33 4LN

Secretary-Active
14 Anemone Drive, Helmshore, Rossendale, BB4 6NJ

Secretary01 August 1992Active
193 Booth Street, Tottington, Bury, BL8 3JG

Secretary10 June 1993Active
Limefield House, Limefield Brow, Walmersley Road, Bury, Uk, BL9 6QS

Director13 December 2010Active
39, Peartree House, Orchard Court Manchester Road, Bury, United Kingdom, BL9 6JS

Director01 August 1999Active
Limefield House, 91 The Avenue, Sale, M33 4GA

Director01 September 1996Active
6 Green Park Close, Greenmount, Bury, BL8 4QB

Director-Active
Limefield House 91 The Avenue, Sale, M33 4GA

Director01 August 1992Active
Limefield House, Limefield Brow, Walmersley Road, Bury, Uk, BL9 6QS

Director16 October 2007Active
253 Church Street, Little Lever, Bolton, BL3 1BS

Director27 March 2001Active

People with Significant Control

Mr Roy Harry Cole
Notified on:23 November 2016
Status:Active
Date of birth:October 1936
Nationality:British
Address:Limefield House, Limefield Brow, Bury, BL9 6QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Address

Change sail address company with new address.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-03-23Accounts

Accounts with accounts type total exemption small.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-17Accounts

Accounts with accounts type total exemption small.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-06Mortgage

Mortgage satisfy charge full.

Download
2014-10-08Mortgage

Mortgage satisfy charge part.

Download

Copyright © 2024. All rights reserved.