Company NameAnthony Holladay (Electrical Contractor) Limited
DirectorAnthony Holladay
Company StatusActive
Company Number04832092
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Anthony Holladay
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2003(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence AddressWoodside Cottage, Falhouse Lane
Whitley
Dewsbury
West Yorkshire
WF12 0NL
Secretary NameBrenda Doreen Howley
NationalityBritish
StatusCurrent
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address85 White Alder
Stacey Bushes
Milton Keynes
Buckinghamshire
MK12 6HE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteanthonyholladay-electricalrewiri

Location

Registered AddressWoodside Cottage, Falhouse Lane
Whitley
Dewsbury
West Yorkshire
WF12 0NL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South

Shareholders

1 at £1Anthony Holladay
100.00%
Ordinary

Financials

Year2014
Net Worth£1,239
Current Liabilities£22,522

Accounts

Latest Accounts31 August 2022 (1 year, 3 months ago)
Next Accounts Due31 May 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 July 2023 (5 months ago)
Next Return Due25 July 2024 (7 months, 2 weeks from now)

Charges

25 September 2003Delivered on: 30 September 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
25 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
28 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
10 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
10 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
25 September 2014Register inspection address has been changed from C/O Burlinson Shaw & Co 21 Henrietta Street Batley West Yorkshire WF17 5DN England to C/O Howard & Co Accountants 6 Market Street Birstall Batley West Yorkshire WF17 9EN (1 page)
25 September 2014Register inspection address has been changed from C/O Burlinson Shaw & Co 21 Henrietta Street Batley West Yorkshire WF17 5DN England to C/O Howard & Co Accountants 6 Market Street Birstall Batley West Yorkshire WF17 9EN (1 page)
25 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
25 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
20 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
20 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
23 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(4 pages)
23 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(4 pages)
11 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
11 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
19 July 2012Register(s) moved to registered inspection location (1 page)
19 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
19 July 2012Register(s) moved to registered inspection location (1 page)
19 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
12 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
1 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
1 August 2011Register(s) moved to registered office address (1 page)
1 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
1 August 2011Register(s) moved to registered office address (1 page)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Anthony Holladay on 14 July 2010 (2 pages)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Director's details changed for Anthony Holladay on 14 July 2010 (2 pages)
28 July 2010Register inspection address has been changed (1 page)
28 July 2010Register inspection address has been changed (1 page)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 July 2009Return made up to 14/07/09; full list of members (3 pages)
23 July 2009Return made up to 14/07/09; full list of members (3 pages)
21 July 2008Return made up to 14/07/08; full list of members (3 pages)
21 July 2008Return made up to 14/07/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 July 2007Return made up to 14/07/07; full list of members (2 pages)
26 July 2007Return made up to 14/07/07; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
27 July 2006Return made up to 14/07/06; full list of members (2 pages)
27 July 2006Return made up to 14/07/06; full list of members (2 pages)
28 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 August 2005Return made up to 14/07/05; full list of members (2 pages)
24 August 2005Return made up to 14/07/05; full list of members (2 pages)
24 August 2005Location of register of members (1 page)
24 August 2005Location of register of members (1 page)
1 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
16 August 2004Return made up to 14/07/04; full list of members (6 pages)
16 August 2004Return made up to 14/07/04; full list of members (6 pages)
30 September 2003Particulars of mortgage/charge (7 pages)
30 September 2003Particulars of mortgage/charge (7 pages)
23 September 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
23 September 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003New director appointed (2 pages)
14 July 2003Incorporation (17 pages)
14 July 2003Director resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Incorporation (17 pages)