UKBizDB.co.uk

HEALEY HOLDINGS LIMITED

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

This company is commonly known as Healey Holdings Limited. The company was founded 16 years ago and was given the registration number 06540166. The firm's registered office is in PLYMOUTH. You can find them at 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HEALEY HOLDINGS LIMITED
Company Number:06540166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2008
End of financial year:26 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon, PL7 5JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cornish Cyder Farm Penhallow, Callestick, Truro, United Kingdom, TR4 9LW

Secretary27 December 2022Active
Cornish Cyder Farm, Penhallow, Truro,

Director03 April 2008Active
Cornish Cyder Farm, Penhallow, Truro, United Kingdom,

Director01 July 2015Active
Cornish Cyder Farm, Penhallow, Truro,

Secretary03 April 2008Active
788-790, Finchley Road, London, NW11 7TJ

Secretary19 March 2008Active
788-790, Finchley Road, London, NW11 7TJ

Director19 March 2008Active
Cornish Cyder Farm, Penhallow, Truro,

Director03 April 2008Active
Callestock Veor, Callestick, Truro, United Kingdom, TR4 9LW

Director01 July 2015Active

People with Significant Control

Mrs Kay Victoria Healey
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:Cornish Cyder Farm, Penhallow, Truro, United Kingdom, TR4 9LW
Nature of control:
  • Voting rights 25 to 50 percent
Mr David John Healey
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:United Kingdom
Address:Cornish Cyder Farm, Penhallow, Truro, United Kingdom, TR4 9LW
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Joy Olive Healey
Notified on:06 April 2016
Status:Active
Date of birth:July 1931
Nationality:British
Country of residence:United Kingdom
Address:Hendra House, Rose, Truro, United Kingdom, TR4 9PL
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Accounts

Accounts with accounts type group.

Download
2023-10-27Officers

Change person secretary company with change date.

Download
2023-10-27Officers

Change person director company with change date.

Download
2023-06-30Officers

Appoint person secretary company with name date.

Download
2023-04-04Officers

Termination secretary company with name termination date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Change of name

Certificate change of name company.

Download
2023-01-26Officers

Change person director company with change date.

Download
2023-01-04Accounts

Accounts with accounts type group.

Download
2022-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Accounts

Accounts with accounts type group.

Download
2022-01-17Capital

Capital cancellation shares.

Download
2022-01-17Capital

Capital cancellation shares.

Download
2022-01-17Capital

Capital return purchase own shares.

Download
2022-01-17Capital

Capital return purchase own shares.

Download
2021-11-29Resolution

Resolution.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-04-13Accounts

Accounts with accounts type group.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.