HOLLYBANK ENTERPRISES LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » South Northamptonshire » NN7 4AQ

Company number 05739283
Status Active
Incorporation Date 10 March 2006
Company Type Private Limited Company
Address HOLLYBANK 18 HIGH STREET, KISLINGBURY, NORTHAMPTON, NORTHANTS, NN7 4AQ
Home Country United Kingdom
Nature of Business 43341 - Painting, 43390 - Other building completion and finishing, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-13 GBP 100 . The most likely internet sites of HOLLYBANK ENTERPRISES LIMITED are www.hollybankenterprises.co.uk, and www.hollybank-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Hollybank Enterprises Limited is a Private Limited Company. The company registration number is 05739283. Hollybank Enterprises Limited has been working since 10 March 2006. The present status of the company is Active. The registered address of Hollybank Enterprises Limited is Hollybank 18 High Street Kislingbury Northampton Northants Nn7 4aq. . SIDDALL, Lisa Anne is a Secretary of the company. SIDDALL, Lisa Anne is a Director of the company. SIDDALL, Trevor Anthony is a Director of the company. Secretary DUNHAM COMPANY SECRETARIES LIMITED has been resigned. Director KOTECHA, Pooja has been resigned. The company operates in "Painting".


Current Directors

Secretary
SIDDALL, Lisa Anne
Appointed Date: 22 March 2006

Director
SIDDALL, Lisa Anne
Appointed Date: 22 March 2006
60 years old

Director
SIDDALL, Trevor Anthony
Appointed Date: 22 March 2006
60 years old

Resigned Directors

Secretary
DUNHAM COMPANY SECRETARIES LIMITED
Resigned: 22 March 2006
Appointed Date: 10 March 2006

Director
KOTECHA, Pooja
Resigned: 23 March 2006
Appointed Date: 10 March 2006
43 years old

Persons With Significant Control

Mr Trevor Anthony Siddall
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lisa Anne Siddall
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOLLYBANK ENTERPRISES LIMITED Events

14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 March 2016
13 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-13
  • GBP 100

20 Jan 2016
Total exemption small company accounts made up to 31 March 2015
14 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-14
  • GBP 100

...
... and 24 more events
27 Mar 2006
Ad 22/03/06--------- £ si 99@1=99 £ ic 1/100
27 Mar 2006
Secretary resigned
27 Mar 2006
New secretary appointed;new director appointed
27 Mar 2006
New director appointed
10 Mar 2006
Incorporation

HOLLYBANK ENTERPRISES LIMITED Charges

23 June 2008
Legal charge
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 98 high street wollaston northamptonshire t/no NN88110.
29 February 2008
Legal charge
Delivered: 1 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 72 gloucester avenue delapre nothampton t/no HN11861.
11 January 2008
Floating charge
Delivered: 17 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge of all the company's assets with the…
11 January 2008
Legal charge
Delivered: 14 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 59 abbey road far cotton northampton t/no NN28374.