Warning: file_put_contents(c/3587ad2adb3a4e7e19629dbc37c0c659.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Hollingdon Ltd, CV7 8LG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOLLINGDON LTD

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

This company is commonly known as Hollingdon Ltd. The company was founded 9 years ago and was given the registration number 09767461. The firm's registered office is in COVENTRY. You can find them at 10 Addenbrooke Road, , Coventry, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:HOLLINGDON LTD
Company Number:09767461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2015
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:10 Addenbrooke Road, Coventry, United Kingdom, CV7 8LG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director28 February 2022Active
14, Wardrop Street, Glasgow, G51 3AU

Director10 July 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director08 September 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
7, Gibson Lane, Walkden, Manchester, United Kingdom, M28 0BJ

Director02 November 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director13 June 2018Active
10 Addenbrooke Road, Coventry, United Kingdom, CV7 8LG

Director06 September 2019Active
24, Hillside, Nuneaton, United Kingdom, CV10 0NN

Director03 March 2017Active
61 Lomond Court, Coatbridge, Scotland, ML5 3PW

Director13 December 2017Active
88a Whinney Lane, Streethouse, Pontefract, United Kingdom, WF7 6DJ

Director07 January 2019Active
4 Brecon, Salisbury Avenue, Westcliff-On-Sea, England, SS0 7BD

Director20 March 2018Active
33 Plantation Avenue, Worsley, Manchester, England, M28 3RQ

Director31 May 2019Active
7, Dairy Way, Kibworth Harcourt, Leicester, United Kingdom, LE8 0SU

Director23 March 2016Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:28 February 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Scott Mcmillan
Notified on:06 September 2019
Status:Active
Date of birth:October 1995
Nationality:British
Country of residence:United Kingdom
Address:10 Addenbrooke Road, Coventry, United Kingdom, CV7 8LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joey Taylor
Notified on:31 May 2019
Status:Active
Date of birth:November 1996
Nationality:British
Country of residence:England
Address:33 Plantation Avenue, Worsley, Manchester, England, M28 3RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Stewart
Notified on:07 January 2019
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:United Kingdom
Address:88a Whinney Lane, Streethouse, Pontefract, United Kingdom, WF7 6DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Mcmillan
Notified on:13 June 2018
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Edward Swain
Notified on:20 March 2018
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:4 Brecon, Salisbury Avenue, Westcliff-On-Sea, England, SS0 7BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Kathryn Russell
Notified on:13 December 2017
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:Scotland
Address:61 Lomond Court, Coatbridge, Scotland, ML5 3PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Doran
Notified on:10 July 2017
Status:Active
Date of birth:March 1978
Nationality:British
Address:14, Wardrop Street, Glasgow, G51 3AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Maureen Whitney
Notified on:30 June 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.