UKBizDB.co.uk

THE NEW HOLLIES LIMITED

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

This company is commonly known as The New Hollies Limited. The company was founded 13 years ago and was given the registration number 07477525. The firm's registered office is in CANNOCK. You can find them at The New Hollies Cafe Watling Street, Four Crosses, Cannock, Staffs. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE NEW HOLLIES LIMITED
Company Number:07477525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:The New Hollies Cafe Watling Street, Four Crosses, Cannock, Staffs, WS11 1SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Allday House, Warrington Road, Birchwood, United Kingdom, WA3 6GR

Director24 November 2021Active
1st Floor, Allday House, Warrington Road, Birchwood, United Kingdom, WA3 6GR

Director30 March 2023Active
1st Floor, Allday House, Warrington Road, Birchwood, United Kingdom, WA3 6GR

Director03 November 2021Active
302, Bridgewater Place, Birchwood, Warrington, England, WA3 6XG

Director23 December 2010Active
1st Floor, Allday House, Warrington Road, Birchwood, United Kingdom, WA3 6GR

Director03 November 2021Active
The New Hollies, Watling St (A5), Cannock, United Kingdom, WS11 1SB

Director14 June 2011Active

People with Significant Control

Certas Energy Uk Limited
Notified on:03 November 2021
Status:Active
Country of residence:England
Address:302, Bridgewater Place, Warrington, England, WA3 6XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Also Included Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Spectrum, Benson Road, Warrington, England, WA3 7PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-27Accounts

Accounts with accounts type dormant.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-17Address

Change registered office address company with date old address new address.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-16Auditors

Auditors resignation company.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-11-05Accounts

Accounts with accounts type small.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Persons with significant control

Notification of a person with significant control.

Download
2021-11-04Persons with significant control

Cessation of a person with significant control.

Download
2021-11-04Address

Change registered office address company with date old address new address.

Download
2021-10-15Mortgage

Mortgage satisfy charge full.

Download
2021-10-15Mortgage

Mortgage satisfy charge full.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Accounts

Accounts with accounts type small.

Download
2020-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.