UKBizDB.co.uk

HOLLAND & HEELEY LIMITED

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

This company is commonly known as Holland & Heeley Limited. The company was founded 38 years ago and was given the registration number 01970115. The firm's registered office is in MANCHESTER. You can find them at Griffin House, 40 Lever Street, Manchester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HOLLAND & HEELEY LIMITED
Company Number:01970115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1985
End of financial year:04 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Griffin House, 40 Lever Street, Manchester, M60 6ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Griffin House, 40 Lever Street, Manchester, M60 6ES

Secretary31 May 2022Active
Griffin House, 40 Lever Street, Manchester, M60 6ES

Director20 June 2023Active
Griffin House, 40 Lever Street, Manchester, M60 6ES

Secretary30 October 2015Active
Griffin House, 40 Lever Street, Manchester, M60 6ES

Secretary14 May 1999Active
St Martins, 35 Hawthorn Lane, Wilmslow, SK9 5DD

Secretary-Active
Griffin House, 40 Lever Street, Manchester, M60 6ES

Director28 June 2020Active
Griffin House, 40 Lever Street, Manchester, United Kingdom, M60 6ES

Director13 April 2015Active
17 Sandringham Road, Southport, PR8 2JZ

Director08 April 2004Active
7 Priory Fields, Eynsford, Dartford, DA4 0AZ

Director-Active
Langdons Cottage, Friarn, Over Stowey, TA5 1HW

Director-Active
Moston Hill, Mill Lane Moston, Sandbach, CW11 9PT

Director-Active
Cherry Trees, Chelford Road, Alderley Edge, SK9 7TL

Director14 May 1999Active
Griffin House, 40 Lever Street, Manchester, United Kingdom, M60 6ES

Director25 June 2015Active
Griffin House, 40 Lever Street, Manchester, M60 6ES

Director02 December 2003Active
Griffin House, 40 Lever Street, Manchester, M60 6ES

Director04 December 2020Active
Griffin House, 40 Lever Street, Manchester, United Kingdom, M60 6ES

Director25 January 2018Active
Griffin House, 40 Lever Street, Manchester, M60 6ES

Director31 August 2006Active
St Martins, 35 Hawthorn Lane, Wilmslow, SK9 5DD

Director-Active

People with Significant Control

N Brown Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Griffin House, 40 Lever Street, Manchester, England, M60 6ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type dormant.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2022-11-04Accounts

Accounts with accounts type dormant.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Appoint person secretary company with name date.

Download
2022-06-07Officers

Termination secretary company with name termination date.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type dormant.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-12-05Accounts

Accounts with accounts type dormant.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type dormant.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Officers

Appoint person director company with name date.

Download
2018-01-25Officers

Termination director company with name termination date.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.