Warning: file_put_contents(c/ca91228c729d694e6283e3b33dfe2768.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
W.j.holliman Limited, UB2 5XJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

W.J.HOLLIMAN LIMITED

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

This company is commonly known as W.j.holliman Limited. The company was founded 65 years ago and was given the registration number 00616762. The firm's registered office is in SOUTHALL. You can find them at Units Scf 1 & 2 South Core Western International Market, Hayes Road, Southall, Middlesex. This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.

Company Information

Name:W.J.HOLLIMAN LIMITED
Company Number:00616762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1958
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10390 - Other processing and preserving of fruit and vegetables

Office Address & Contact

Registered Address:Units Scf 1 & 2 South Core Western International Market, Hayes Road, Southall, Middlesex, UB2 5XJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Temple Mill Island, Marlow, United Kingdom, SL7 1SG

Director11 November 1992Active
9 Temple Mill Island, Marlow, United Kingdom, SL7 1SG

Director-Active
17 Seymour Gardens, Hanworth, Feltham, TW13 7PQ

Secretary-Active
17 Seymour Gardens, Hanworth, Feltham, TW13 7PQ

Director-Active
17 Seymour Gardens, Hanworth, Feltham, TW13 7PQ

Director-Active

People with Significant Control

Mr Robert William Taylor
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:United Kingdom
Address:9 Temple Mill Island, Marlow, United Kingdom, SL7 1SG
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
Mrs Marion Taylor
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:9 Temple Mill Island, Marlow, United Kingdom, SL7 1SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Gazette

Gazette filings brought up to date.

Download
2023-10-17Gazette

Gazette notice compulsory.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Accounts

Accounts with accounts type total exemption small.

Download
2016-01-21Officers

Change person director company with change date.

Download
2016-01-21Officers

Change person director company with change date.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-10Officers

Termination director company with name termination date.

Download
2015-06-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.