Company NameHolliday Fielding Hocking Limited
DirectorsJane Lucy Miller-Holliday and Michael Harold Holliday
Company StatusActive
Company Number06347050
CategoryPrivate Limited Company
Incorporation Date20 August 2007(16 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMrs Jane Lucy Miller-Holliday
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2008(9 months, 4 weeks after company formation)
Appointment Duration15 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9a, Aire Place Mills 103-143 Kirkstall Road
Leeds
West Yorkshire
LS3 1JL
Director NameMr Michael Harold Holliday
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(2 years, 10 months after company formation)
Appointment Duration13 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9a, Aire Place Mills 103-143 Kirkstall Road
Leeds
West Yorkshire
LS3 1JL
Director NameMichael Harold Holliday
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleEngineer
Correspondence AddressGlenhurst
11 Great North Road, Micklefield
Leeds
West Yorkshire
LS25 4AF
Secretary NameMrs Jane Lucy Miller-Holliday
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Elmwood Drive
Wlaton
Wakefield
West Yorkshire
WF2 6LW

Contact

Websitewww.labfumecupboards.co.uk
Email address[email protected]
Telephone0113 2454111
Telephone regionLeeds

Location

Registered AddressUnit 9a, Aire Place Mills
103-143 Kirkstall Road
Leeds
West Yorkshire
LS3 1JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

510 at £1Michael Harold Holliday
51.00%
Ordinary
290 at £1Jane Lucy Miller-holliday
29.00%
Ordinary
100 at £1Liam Holliday
10.00%
Ordinary
100 at £1Sarah Louise Wilkinson
10.00%
Ordinary

Financials

Year2014
Net Worth£12,031
Cash£5,057
Current Liabilities£27,322

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

2 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 30 September 2019 (8 pages)
20 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
15 December 2018Unaudited abridged accounts made up to 30 September 2018 (10 pages)
31 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
19 February 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
22 August 2017Confirmation statement made on 20 August 2017 with updates (5 pages)
22 August 2017Confirmation statement made on 20 August 2017 with updates (5 pages)
21 March 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
21 March 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
30 January 2017Director's details changed for Mr Michael Harold Holliday on 30 January 2017 (2 pages)
30 January 2017Director's details changed for Mrs Jane Lucy Miller-Holliday on 10 January 2017 (2 pages)
30 January 2017Director's details changed for Mr Michael Harold Holliday on 30 January 2017 (2 pages)
30 January 2017Director's details changed for Mrs Jane Lucy Miller-Holliday on 10 January 2017 (2 pages)
28 January 2017Registered office address changed from 81, Elmwood Drive Walton Wakefield West Yorkshire WF2 6LW to Unit 9a, Aire Place Mills 103-143 Kirkstall Road Leeds West Yorkshire LS3 1JL on 28 January 2017 (1 page)
28 January 2017Registered office address changed from 81, Elmwood Drive Walton Wakefield West Yorkshire WF2 6LW to Unit 9a, Aire Place Mills 103-143 Kirkstall Road Leeds West Yorkshire LS3 1JL on 28 January 2017 (1 page)
22 August 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
2 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(4 pages)
28 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(4 pages)
12 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
12 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(5 pages)
3 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(5 pages)
21 November 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
21 November 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
2 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(4 pages)
2 September 2013Director's details changed for Mr Michael Harold Holliday on 1 September 2013 (2 pages)
2 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(4 pages)
2 September 2013Director's details changed for Mr Michael Harold Holliday on 1 September 2013 (2 pages)
2 September 2013Director's details changed for Mr Michael Harold Holliday on 1 September 2013 (2 pages)
4 February 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
4 February 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
10 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
26 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Mrs Jane Lucy Miller-Holliday on 20 August 2010 (2 pages)
8 September 2010Appointment of Mr Michael Harold Holliday as a director (2 pages)
8 September 2010Director's details changed for Mrs Jane Lucy Miller-Holliday on 20 August 2010 (2 pages)
8 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
8 September 2010Appointment of Mr Michael Harold Holliday as a director (2 pages)
31 October 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
31 October 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 August 2009Return made up to 20/08/09; full list of members (3 pages)
27 August 2009Return made up to 20/08/09; full list of members (3 pages)
13 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 September 2008Return made up to 20/08/08; full list of members (3 pages)
1 September 2008Return made up to 20/08/08; full list of members (3 pages)
13 June 2008Director appointed mrs jane lucy miller-holliday (1 page)
13 June 2008Appointment terminated secretary jane miller-holliday (1 page)
13 June 2008Director appointed mrs jane lucy miller-holliday (1 page)
13 June 2008Appointment terminated director michael holliday (1 page)
13 June 2008Appointment terminated secretary jane miller-holliday (1 page)
13 June 2008Appointment terminated director michael holliday (1 page)
11 October 2007Accounting reference date extended from 31/08/08 to 30/09/08 (1 page)
11 October 2007Accounting reference date extended from 31/08/08 to 30/09/08 (1 page)
20 August 2007Incorporation (15 pages)
20 August 2007Incorporation (15 pages)