HOLLYFIELD DEVELOPMENTS LIMITED
LYTHAM ST. ANNES CALDERBROOK CONSTRUCTION LTD CALDER DEVELOPMENTS LIMITED

Hellopages » Lancashire » Fylde » FY8 4BX

Company number 04163219
Status Active
Incorporation Date 19 February 2001
Company Type Private Limited Company
Address 64 WOODLANDS ROAD, ANSDELL, LYTHAM ST. ANNES, LANCASHIRE, FY8 4BX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 5,000 . The most likely internet sites of HOLLYFIELD DEVELOPMENTS LIMITED are www.hollyfielddevelopments.co.uk, and www.hollyfield-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Hollyfield Developments Limited is a Private Limited Company. The company registration number is 04163219. Hollyfield Developments Limited has been working since 19 February 2001. The present status of the company is Active. The registered address of Hollyfield Developments Limited is 64 Woodlands Road Ansdell Lytham St Annes Lancashire Fy8 4bx. . BROOK, Janet Elizabeth is a Secretary of the company. BROOK, Martin Clive is a Director of the company. SMITH, Stephen John is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary BROOK, Martin Clive has been resigned. Secretary BROOK, Matthew James has been resigned. Secretary GAULTER, Stephen has been resigned. Secretary SUTCLIFFE, Julian Alexander has been resigned. Director BROOK, Matthew James has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BROOK, Janet Elizabeth
Appointed Date: 31 March 2011

Director
BROOK, Martin Clive
Appointed Date: 19 February 2001
69 years old

Director
SMITH, Stephen John
Appointed Date: 19 February 2001
62 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 19 February 2001
Appointed Date: 19 February 2001

Secretary
BROOK, Martin Clive
Resigned: 31 July 2007
Appointed Date: 23 December 2004

Secretary
BROOK, Matthew James
Resigned: 31 March 2011
Appointed Date: 31 July 2007

Secretary
GAULTER, Stephen
Resigned: 25 July 2003
Appointed Date: 19 February 2001

Secretary
SUTCLIFFE, Julian Alexander
Resigned: 23 December 2004
Appointed Date: 25 July 2003

Director
BROOK, Matthew James
Resigned: 01 July 2014
Appointed Date: 01 April 2011
43 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 19 February 2001
Appointed Date: 19 February 2001

Persons With Significant Control

Mr Martin Clive Brook
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen John Smith
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOLLYFIELD DEVELOPMENTS LIMITED Events

01 Mar 2017
Confirmation statement made on 19 February 2017 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 5,000

16 Jul 2015
Total exemption small company accounts made up to 31 March 2015
06 Mar 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 5,000

...
... and 56 more events
26 Feb 2001
New secretary appointed
26 Feb 2001
New director appointed
26 Feb 2001
New director appointed
26 Feb 2001
Registered office changed on 26/02/01 from: the brittannia suite st jamess buildings 79 oxford street manchester M1 6FR
19 Feb 2001
Incorporation

HOLLYFIELD DEVELOPMENTS LIMITED Charges

13 March 2007
Mortgage deed
Delivered: 20 March 2007
Status: Satisfied on 6 July 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H plot 104 blackpool airport business park squires gate…
23 June 2005
Legal charge
Delivered: 30 June 2005
Status: Satisfied on 2 March 2007
Persons entitled: National Westminster Bank PLC
Description: Copperfield manor 100 park road blackpool lancashire t/n…