Company NameGiggleswick Holdings Ltd
Company StatusDissolved
Company Number05687015
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 3 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Trevor Hicks
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHope Mills
Hope Place
Keighley
West Yorkshire
BD21 5LJ
Director NameMrs Amanda Hicks
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2007(1 year, 7 months after company formation)
Appointment Duration13 years, 6 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHope Mills
Hope Place
Keighley
West Yorkshire
BD21 5LJ
Director NameMr David Arthur Hicks
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2017(11 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHope Mills
Hope Place
Keighley
West Yorkshire
BD21 5LJ
Secretary NameJoanne Snowden
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHope Mills Hope Place
Keighley
W Yorkshire
BD21 5LJ
Director NameDavid Arthur Hicks
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(8 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 September 2007)
RoleCompany Director
Correspondence Address2 High Barn Cottages
Studfold
Settle
North Yorkshire
BD24 0ER

Contact

Websiteewlonline.co.uk
Telephone01535 682222
Telephone regionKeighley

Location

Registered AddressHope Mills
Hope Place
Keighley
West Yorkshire
BD21 5LJ
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

510 at £1Trevor Hicks
51.00%
Ordinary
490 at £1Amanda Hicks
49.00%
Ordinary

Financials

Year2014
Net Worth£807,829
Current Liabilities£44,777

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

25 September 2017Micro company accounts made up to 31 January 2017 (5 pages)
1 June 2017Appointment of Mr David Arthur Hicks as a director on 22 May 2017 (2 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
8 November 2016Accounts for a small company made up to 31 January 2016 (6 pages)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(4 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(4 pages)
30 August 2014Accounts for a small company made up to 31 January 2014 (6 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(4 pages)
20 June 2013Accounts for a small company made up to 31 January 2013 (6 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
26 July 2012Accounts for a small company made up to 31 January 2012 (6 pages)
3 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
6 September 2011Accounts for a small company made up to 31 January 2011 (7 pages)
10 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
8 February 2011Auditor's resignation (1 page)
19 October 2010Accounts for a small company made up to 31 January 2010 (8 pages)
25 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Amanda Porter on 26 January 2010 (2 pages)
24 February 2010Director's details changed for Trevor Hicks on 26 January 2010 (2 pages)
15 December 2009Secretary's details changed for Joanne Snowden on 14 December 2009 (3 pages)
7 December 2009Accounts for a small company made up to 31 January 2009 (7 pages)
26 January 2009Return made up to 25/01/09; full list of members (3 pages)
26 January 2009Location of register of members (1 page)
13 November 2008Accounts for a small company made up to 31 January 2008 (7 pages)
29 January 2008Return made up to 25/01/08; full list of members (2 pages)
24 September 2007New director appointed (2 pages)
18 September 2007Accounts for a small company made up to 31 January 2007 (7 pages)
13 September 2007Director resigned (1 page)
1 February 2007Return made up to 25/01/07; full list of members (2 pages)
26 October 2006New director appointed (2 pages)
20 October 2006Registered office changed on 20/10/06 from: hope mills, south street keighley west yorkshire uk BD21 1AG (1 page)
22 August 2006Statement of affairs (6 pages)
22 August 2006Ad 09/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 January 2006Incorporation (17 pages)