JOHN HOLROYD AND COMPANY LIMITED
WYTHENSHAWE

Hellopages » Greater Manchester » Manchester » M22 5XB

Company number 00397693
Status Active
Incorporation Date 9 August 1945
Company Type Private Limited Company
Address TRIDENT 2 TRIDENT BUSINESS PARK, STYAL ROAD, WYTHENSHAWE, UNITED KINGDOM, M22 5XB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Appointment of Paul Andrew Anderson as a director on 18 November 2016; Termination of appointment of Brian Thomas Tenner as a director on 18 November 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of JOHN HOLROYD AND COMPANY LIMITED are www.johnholroydandcompany.co.uk, and www.john-holroyd-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and two months. John Holroyd and Company Limited is a Private Limited Company. The company registration number is 00397693. John Holroyd and Company Limited has been working since 09 August 1945. The present status of the company is Active. The registered address of John Holroyd and Company Limited is Trident 2 Trident Business Park Styal Road Wythenshawe United Kingdom M22 5xb. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. ANDERSON, Paul Andrew is a Director of the company. BRACE, Louise Mary Helen is a Director of the company. Secretary BEARDSELL, Lindsay has been resigned. Secretary BROWN, Keith has been resigned. Secretary DAVIES, Norman Rodney has been resigned. Secretary HARRISON, Sheila has been resigned. Secretary LYNDON, Deborah has been resigned. Secretary NEWTON, Geoffrey Richard has been resigned. Secretary WOODCOCK, Hannah has been resigned. Director ALLAN, John Hamilton Birkett has been resigned. Director BREAM, Peter Edward has been resigned. Director BROWN, Derek Anthony has been resigned. Director DAVIES, Norman Rodney has been resigned. Director DAVIES, Robert John has been resigned. Director LYNDON, Deborah has been resigned. Director MOLE, Stephen Richard has been resigned. Director NEWTON, Geoffrey Richard has been resigned. Director TENNER, Brian Thomas has been resigned. Director WALMSLEY, William Geoffrey has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 03 January 2012

Director
ANDERSON, Paul Andrew
Appointed Date: 18 November 2016
50 years old

Director
BRACE, Louise Mary Helen
Appointed Date: 06 February 2013
52 years old

Resigned Directors

Secretary
BEARDSELL, Lindsay
Resigned: 02 March 2010
Appointed Date: 01 November 2007

Secretary
BROWN, Keith
Resigned: 31 October 2007
Appointed Date: 19 September 2006

Secretary
DAVIES, Norman Rodney
Resigned: 30 May 1997
Appointed Date: 05 October 1992

Secretary
HARRISON, Sheila
Resigned: 05 October 1992

Secretary
LYNDON, Deborah
Resigned: 28 August 1999
Appointed Date: 30 May 1997

Secretary
NEWTON, Geoffrey Richard
Resigned: 19 September 2006
Appointed Date: 28 August 1999

Secretary
WOODCOCK, Hannah
Resigned: 03 January 2012
Appointed Date: 05 June 2009

Director
ALLAN, John Hamilton Birkett
Resigned: 31 July 2000
85 years old

Director
BREAM, Peter Edward
Resigned: 27 September 2010
Appointed Date: 19 September 2006
58 years old

Director
BROWN, Derek Anthony
Resigned: 19 September 2006
Appointed Date: 28 August 1999
78 years old

Director
DAVIES, Norman Rodney
Resigned: 30 May 1997
88 years old

Director
DAVIES, Robert John
Resigned: 31 December 2012
Appointed Date: 11 July 2005
71 years old

Director
LYNDON, Deborah
Resigned: 28 August 1999
Appointed Date: 30 May 1997

Director
MOLE, Stephen Richard
Resigned: 11 July 2005
Appointed Date: 02 October 2000
69 years old

Director
NEWTON, Geoffrey Richard
Resigned: 19 September 2006
78 years old

Director
TENNER, Brian Thomas
Resigned: 18 November 2016
Appointed Date: 27 September 2010
57 years old

Director
WALMSLEY, William Geoffrey
Resigned: 16 January 2008
Appointed Date: 19 September 2006
66 years old

JOHN HOLROYD AND COMPANY LIMITED Events

18 Nov 2016
Appointment of Paul Andrew Anderson as a director on 18 November 2016
18 Nov 2016
Termination of appointment of Brian Thomas Tenner as a director on 18 November 2016
17 Aug 2016
Accounts for a dormant company made up to 31 March 2016
17 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100

21 Oct 2015
Director's details changed for Louise Mary Helen Brace on 24 July 2015
...
... and 123 more events
21 Oct 1986
Director resigned

30 Sep 1986
Full accounts made up to 29 March 1986

08 Aug 1986
Return made up to 03/07/86; full list of members

09 Aug 1945
Company name changed\certificate issued on 09/08/45
09 Aug 1945
Incorporation

JOHN HOLROYD AND COMPANY LIMITED Charges

6 December 2006
Security agreement
Delivered: 21 December 2006
Status: Satisfied on 6 November 2013
Persons entitled: Barclays Bank PLC
Description: All the security created under the security agreement: is…
31 March 2000
Composite guarantee and debenture
Delivered: 20 April 2000
Status: Satisfied on 6 November 2013
Persons entitled: Barclays Bank PLC as Security Trustee for the Benefit of the Security Beneficiaries
Description: F/H property adjoining whitworth road, harbour lane and…
31 July 1992
Composite debenture
Delivered: 10 August 1992
Status: Satisfied on 17 March 1997
Persons entitled: Lloyds Bank PLC
Description: Floating charge over the property and assets (see form 395…
7 July 1983
Floating charge
Delivered: 15 July 1983
Status: Satisfied on 17 March 1997
Persons entitled: Renold Public Limited Company
Description: Floating charge on the. Undertaking and all property and…
7 July 1983
& guarantee debenture
Delivered: 15 July 1983
Status: Satisfied on 3 February 2000
Persons entitled: The Banks Named on Doc M32
Description: Fixed and floating charges over the undertaking and all…
7 July 1983
Supplemental trust deed
Delivered: 13 July 1983
Status: Satisfied on 17 March 1997
Persons entitled: Legal and General Assurance Society Ltdtrustees for the First Debenture Stockholders
Description: Fixed and floating charges over the undertaking and all…
7 July 1983
Supplemental trust deed
Delivered: 8 July 1983
Status: Satisfied on 30 May 1997
Persons entitled: Commercial Union Assurance Company PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 1972
Trust deed
Delivered: 6 April 1972
Status: Satisfied on 17 March 1997
Persons entitled: Legal & General Assurance Society LTD
Description: Floating charge on undertaking property & assets present &…