B HALLIDAY LTD

Register to unlock more data on OkredoRegister

B HALLIDAY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09285746

Incorporation date

29/10/2014

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor Woodgate Studios, 2-8 Games Road, Cockfosters, Hertfordshire EN4 9HNCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2014)
dot icon18/09/2025
Registered office address changed from Coach House Bellevue Road Friern Barnet London N11 3NY United Kingdom to 1st Floor Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN on 2025-09-18
dot icon07/08/2025
Voluntary strike-off action has been suspended
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon30/06/2025
Application to strike the company off the register
dot icon16/12/2024
Registered office address changed from 18 st. Stephens Crescent Brandon IP27 0DS England to Coach House Bellevue Road Friern Barnet London N11 3NY on 2024-12-16
dot icon08/11/2024
Registered office address changed from 38 Mayfly Way Ardleigh Colchester CO7 7WX England to 18 st. Stephens Crescent Brandon IP27 0DS on 2024-11-08
dot icon08/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon08/11/2024
Change of details for Mr Bryan Thomas Halliday as a person with significant control on 2024-11-05
dot icon08/11/2024
Secretary's details changed for Mr Bryan Thomas Halliday on 2024-11-05
dot icon08/11/2024
Director's details changed for Mr Bryan Thomas Halliday on 2024-11-05
dot icon24/07/2024
Micro company accounts made up to 2023-10-31
dot icon22/04/2024
Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA England to 38 Mayfly Way Ardleigh Colchester CO7 7WX on 2024-04-22
dot icon13/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon30/10/2023
Micro company accounts made up to 2022-10-31
dot icon14/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon16/12/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon24/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon30/10/2020
Change of details for Mr Bryan Thomas Halliday as a person with significant control on 2019-11-01
dot icon30/10/2020
Director's details changed for Mr Bryan Thomas Halliday on 2019-11-01
dot icon30/10/2020
Secretary's details changed for Mr Bryan Thomas Halliday on 2020-10-01
dot icon30/10/2020
Micro company accounts made up to 2019-10-31
dot icon12/11/2019
Director's details changed for Mr Bryan Thomas Halliday on 2019-10-29
dot icon12/11/2019
Secretary's details changed for Mr Bryan Thomas Halliday on 2019-10-29
dot icon12/11/2019
Change of details for Mr Bryan Thomas Halliday as a person with significant control on 2019-10-29
dot icon12/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon13/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon26/07/2018
Micro company accounts made up to 2017-10-31
dot icon30/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon30/11/2017
Change of details for Mr Bryan Thomas Halliday as a person with significant control on 2017-10-29
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon16/03/2017
Registered office address changed from Saxon House Moseley's Farm Business Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY to Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 2017-03-16
dot icon02/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon21/09/2015
Registered office address changed from Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS United Kingdom to Saxon House Moseley's Farm Business Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY on 2015-09-21
dot icon21/08/2015
Certificate of change of name
dot icon29/10/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
29/10/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
19.46K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bryan Thomas Halliday
Director
29/10/2014 - Present
2
Halliday, Bryan Thomas
Secretary
29/10/2014 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B HALLIDAY LTD

B HALLIDAY LTD is an(a) Active company incorporated on 29/10/2014 with the registered office located at 1st Floor Woodgate Studios, 2-8 Games Road, Cockfosters, Hertfordshire EN4 9HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B HALLIDAY LTD?

toggle

B HALLIDAY LTD is currently Active. It was registered on 29/10/2014 .

Where is B HALLIDAY LTD located?

toggle

B HALLIDAY LTD is registered at 1st Floor Woodgate Studios, 2-8 Games Road, Cockfosters, Hertfordshire EN4 9HN.

What does B HALLIDAY LTD do?

toggle

B HALLIDAY LTD operates in the Specialised cleaning services (81.22/2 - SIC 2007) sector.

What is the latest filing for B HALLIDAY LTD?

toggle

The latest filing was on 18/09/2025: Registered office address changed from Coach House Bellevue Road Friern Barnet London N11 3NY United Kingdom to 1st Floor Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN on 2025-09-18.