HOLLIDAY CHEMICAL HOLDINGS

Register to unlock more data on OkredoRegister

HOLLIDAY CHEMICAL HOLDINGS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02076620

Incorporation date

23/11/1986

Size

Full

Contacts

Registered address

Registered address

Yule Catto Building, Temple Fields, Harlow, Essex CM20 2BHCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1986)
dot icon28/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon15/07/2013
First Gazette notice for voluntary strike-off
dot icon03/07/2013
Application to strike the company off the register
dot icon31/01/2013
Resolutions
dot icon24/01/2013
Termination of appointment of Adrian Michael Whitfield as a director on 2012-12-21
dot icon24/01/2013
Appointment of Richard Atkinson as a director on 2012-12-21
dot icon05/08/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon30/07/2012
Auditor's resignation
dot icon19/06/2012
Full accounts made up to 2011-12-31
dot icon05/09/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon13/06/2011
Full accounts made up to 2010-12-31
dot icon10/08/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon22/06/2010
Full accounts made up to 2009-12-31
dot icon21/10/2009
Full accounts made up to 2008-12-31
dot icon12/08/2009
Return made up to 07/07/09; full list of members
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon22/09/2008
Return made up to 07/07/08; full list of members
dot icon22/04/2008
Full accounts made up to 2006-12-31
dot icon16/07/2007
Return made up to 07/07/07; full list of members
dot icon02/04/2007
Director resigned
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon18/09/2006
New director appointed
dot icon06/09/2006
Director resigned
dot icon18/07/2006
Return made up to 07/07/06; full list of members
dot icon16/05/2006
Secretary's particulars changed
dot icon13/11/2005
Full accounts made up to 2004-12-31
dot icon29/08/2005
Return made up to 07/07/05; full list of members; amend
dot icon25/07/2005
Return made up to 07/07/05; full list of members
dot icon12/10/2004
Full accounts made up to 2003-12-31
dot icon15/08/2004
Return made up to 07/07/04; full list of members
dot icon10/08/2004
New director appointed
dot icon13/04/2004
Memorandum and Articles of Association
dot icon13/04/2004
Resolutions
dot icon13/04/2004
Resolutions
dot icon13/04/2004
Resolutions
dot icon13/04/2004
Resolutions
dot icon13/04/2004
Resolutions
dot icon13/04/2004
£ nc 16000000/192000000 12/03/04
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon24/09/2003
Resolutions
dot icon27/07/2003
Return made up to 07/07/03; full list of members
dot icon30/06/2003
Registered office changed on 01/07/03 from: temple fields harlow essex CM20 2BH
dot icon16/03/2003
Resolutions
dot icon16/03/2003
Resolutions
dot icon19/12/2002
Certificate of re-registration from Limited to Unlimited
dot icon19/12/2002
Re-registration of Memorandum and Articles
dot icon19/12/2002
Declaration of assent for reregistration to UNLTD
dot icon19/12/2002
Members' assent for rereg from LTD to UNLTD
dot icon19/12/2002
Application for reregistration from LTD to UNLTD
dot icon24/10/2002
Full accounts made up to 2001-12-31
dot icon17/08/2002
Auditor's resignation
dot icon24/07/2002
Return made up to 07/07/02; no change of members
dot icon01/02/2002
Full accounts made up to 2000-12-31
dot icon06/08/2001
Return made up to 07/07/01; no change of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon13/09/2000
Director's particulars changed
dot icon18/07/2000
Return made up to 07/07/00; full list of members
dot icon10/04/2000
Director resigned
dot icon10/04/2000
New director appointed
dot icon03/01/2000
Director's particulars changed
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon05/10/1999
Return made up to 07/07/99; no change of members
dot icon05/10/1999
Director resigned
dot icon15/09/1999
Location of register of members
dot icon26/07/1999
Director resigned
dot icon18/04/1999
Secretary resigned
dot icon18/04/1999
New secretary appointed
dot icon15/02/1999
Secretary's particulars changed
dot icon14/10/1998
Full group accounts made up to 1997-12-31
dot icon17/09/1998
Director resigned
dot icon17/09/1998
Director resigned
dot icon17/09/1998
Director resigned
dot icon17/09/1998
Director resigned
dot icon11/08/1998
Return made up to 07/07/98; full list of members
dot icon11/08/1998
Location of register of members address changed
dot icon26/05/1998
Declaration of assistance for shares acquisition
dot icon26/05/1998
Declaration of assistance for shares acquisition
dot icon26/05/1998
Declaration of assistance for shares acquisition
dot icon26/05/1998
Declaration of assistance for shares acquisition
dot icon26/05/1998
Declaration of assistance for shares acquisition
dot icon26/05/1998
Declaration of assistance for shares acquisition
dot icon26/05/1998
Declaration of assistance for shares acquisition
dot icon26/05/1998
Declaration of assistance for shares acquisition
dot icon26/05/1998
Resolutions
dot icon26/05/1998
Declaration of assistance for shares acquisition
dot icon08/04/1998
Certificate of re-registration from Public Limited Company to Private
dot icon08/04/1998
Re-registration of Memorandum and Articles
dot icon08/04/1998
Application for reregistration from PLC to private
dot icon08/04/1998
Resolutions
dot icon08/04/1998
Resolutions
dot icon01/04/1998
Ad 23/03/98--------- £ si [email protected]=121 £ ic 2143117/2143238
dot icon15/03/1998
Registered office changed on 16/03/98 from: birkby grange 85 birkby hall rd huddersfield HD2 2YA
dot icon12/03/1998
Ad 06/03/98--------- £ si [email protected]=500 £ ic 2142617/2143117
dot icon03/03/1998
Ad 24/02/98--------- £ si [email protected]=32330 £ ic 2110287/2142617
dot icon16/02/1998
New director appointed
dot icon11/02/1998
Director resigned
dot icon11/02/1998
Director resigned
dot icon11/02/1998
Director resigned
dot icon11/02/1998
New director appointed
dot icon02/02/1998
Ad 23/01/98--------- £ si [email protected]=3587 £ ic 2106700/2110287
dot icon04/12/1997
Director's particulars changed
dot icon01/10/1997
Ad 15/09/97--------- £ si [email protected]=80 £ ic 2106620/2106700
dot icon22/09/1997
New director appointed
dot icon15/09/1997
Ad 26/08/97--------- £ si [email protected]=80 £ ic 2106540/2106620
dot icon31/07/1997
Return made up to 07/07/97; bulk list available separately
dot icon31/07/1997
Secretary's particulars changed
dot icon15/07/1997
Director resigned
dot icon06/05/1997
Memorandum and Articles of Association
dot icon06/05/1997
Resolutions
dot icon06/05/1997
Resolutions
dot icon03/05/1997
Ad 22/04/97--------- £ si [email protected]=500 £ ic 2106040/2106540
dot icon20/04/1997
Full group accounts made up to 1996-12-31
dot icon07/01/1997
Ad 18/12/96--------- £ si [email protected]=2050 £ ic 2103990/2106040
dot icon05/11/1996
New secretary appointed
dot icon05/11/1996
Secretary resigned
dot icon15/10/1996
Ad 04/10/96--------- £ si [email protected]=2255 £ ic 2101735/2103990
dot icon14/10/1996
Resolutions
dot icon10/10/1996
Ad 04/10/96--------- £ si [email protected]=2255 £ ic 2099480/2101735
dot icon23/09/1996
New director appointed
dot icon22/09/1996
Ad 12/09/96--------- £ si [email protected]=3075 £ ic 2096405/2099480
dot icon19/09/1996
Ad 12/09/96--------- £ si [email protected]=3075 £ ic 2093330/2096405
dot icon07/08/1996
Return made up to 12/07/96; bulk list available separately
dot icon02/08/1996
Director resigned
dot icon03/06/1996
Director resigned
dot icon03/06/1996
New director appointed
dot icon09/05/1996
Resolutions
dot icon09/05/1996
Resolutions
dot icon09/05/1996
Resolutions
dot icon10/04/1996
Full group accounts made up to 1995-12-31
dot icon14/12/1995
Registered office changed on 15/12/95 from: deighton works leeds road huddersfield england HD2 1UH
dot icon17/10/1995
Declaration of satisfaction of mortgage/charge
dot icon17/10/1995
Declaration of satisfaction of mortgage/charge
dot icon17/10/1995
Declaration of satisfaction of mortgage/charge
dot icon06/08/1995
Return made up to 12/07/95; bulk list available separately
dot icon06/08/1995
Secretary's particulars changed;director's particulars changed
dot icon08/06/1995
Ad 10/04/95-03/05/95 £ si [email protected]=93275 £ ic 13790979/13884254
dot icon16/05/1995
Resolutions
dot icon16/05/1995
Resolutions
dot icon01/05/1995
Full group accounts made up to 1994-12-31
dot icon11/04/1995
Ad 07/04/95--------- £ si [email protected]=5637 £ ic 13785342/13790979
dot icon23/02/1995
Declaration of satisfaction of mortgage/charge
dot icon09/01/1995
New director appointed
dot icon25/07/1994
Return made up to 12/07/94; full list of members
dot icon25/07/1994
Location of register of members address changed
dot icon25/07/1994
Director's particulars changed
dot icon14/06/1994
Ad 05/05/94--------- £ si [email protected]=415673 £ ic 13369669/13785342
dot icon19/05/1994
Particulars of mortgage/charge
dot icon15/05/1994
Resolutions
dot icon15/05/1994
Resolutions
dot icon20/04/1994
Particulars of mortgage/charge
dot icon10/04/1994
Full group accounts made up to 1993-12-31
dot icon05/04/1994
Listing of particulars
dot icon14/03/1994
New director appointed
dot icon12/01/1994
Ad 03/12/93--------- £ si [email protected]=8000 £ ic 13361669/13369669
dot icon25/10/1993
Declaration of satisfaction of mortgage/charge
dot icon25/10/1993
Declaration of satisfaction of mortgage/charge
dot icon25/10/1993
Declaration of satisfaction of mortgage/charge
dot icon25/10/1993
Declaration of satisfaction of mortgage/charge
dot icon03/10/1993
Ad 27/08/93-01/09/93 £ si [email protected]=39000 £ ic 13322669/13361669
dot icon14/09/1993
Return made up to 30/07/93; bulk list available separately
dot icon14/09/1993
Director resigned
dot icon29/06/1993
New director appointed
dot icon14/06/1993
Ad 09/06/93--------- £ si [email protected]=3000 £ ic 13319669/13322669
dot icon14/06/1993
Ad 08/06/93--------- £ si [email protected]=6000 £ ic 13313669/13319669
dot icon13/05/1993
Ad 14/04/93--------- £ si [email protected]=1200 £ ic 13312469/13313669
dot icon12/05/1993
Ad 08/04/93--------- £ si [email protected]=358974 £ ic 12953495/13312469
dot icon12/05/1993
Ad 08/04/93--------- £ si 19944@1=19944 £ ic 12933551/12953495
dot icon12/05/1993
Conve 08/04/93
dot icon06/05/1993
Listing of particulars
dot icon24/04/1993
Location of register of members
dot icon19/04/1993
Particulars of mortgage/charge
dot icon19/04/1993
Particulars of mortgage/charge
dot icon07/04/1993
Full group accounts made up to 1992-12-31
dot icon07/04/1993
Memorandum and Articles of Association
dot icon06/04/1993
Resolutions
dot icon06/04/1993
Resolutions
dot icon06/04/1993
Resolutions
dot icon06/04/1993
Resolutions
dot icon06/04/1993
Resolutions
dot icon22/02/1993
Ad 29/08/92--------- £ si 6731@1=6731 £ ic 12926820/12933551
dot icon22/02/1993
Director resigned
dot icon14/12/1992
Secretary resigned;new secretary appointed
dot icon12/11/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon09/09/1992
Return made up to 30/07/92; full list of members
dot icon01/07/1992
Particulars of mortgage/charge
dot icon11/06/1992
Ad 04/04/92--------- £ si 500@1=500 £ ic 12926320/12926820
dot icon11/06/1992
Memorandum and Articles of Association
dot icon10/05/1992
Resolutions
dot icon23/04/1992
Full group accounts made up to 1991-12-31
dot icon26/02/1992
Particulars of mortgage/charge
dot icon22/09/1991
Memorandum and Articles of Association
dot icon06/09/1991
Ad 16/08/91--------- £ si 8000000@1=8000000 £ ic 4926320/12926320
dot icon06/09/1991
Resolutions
dot icon06/09/1991
Resolutions
dot icon06/09/1991
Resolutions
dot icon06/09/1991
Resolutions
dot icon06/09/1991
£ nc 8000000/16000000 16/08/91
dot icon02/09/1991
Full group accounts made up to 1990-12-31
dot icon22/08/1991
Particulars of mortgage/charge
dot icon06/08/1991
Return made up to 30/07/91; full list of members
dot icon16/10/1990
Full group accounts made up to 1989-12-31
dot icon16/10/1990
Return made up to 25/04/90; full list of members
dot icon20/05/1990
£ ic 4935000/4926320 11/04/90 £ sr 8680@1=8680
dot icon16/05/1990
Resolutions
dot icon16/05/1990
Memorandum and Articles of Association
dot icon16/05/1990
Resolutions
dot icon16/05/1990
Resolutions
dot icon29/03/1990
Full group accounts made up to 1988-12-31
dot icon15/03/1990
Return made up to 30/07/89; full list of members
dot icon29/10/1989
New director appointed
dot icon07/08/1989
Certificate of re-registration from Private to Public Limited Company
dot icon07/08/1989
Declaration on reregistration from private to PLC
dot icon07/08/1989
Auditor's report
dot icon07/08/1989
Auditor's statement
dot icon07/08/1989
Balance Sheet
dot icon07/08/1989
Re-registration of Memorandum and Articles
dot icon07/08/1989
Application for reregistration from private to PLC
dot icon07/08/1989
Resolutions
dot icon22/06/1989
New director appointed
dot icon09/05/1989
New director appointed
dot icon09/05/1989
New secretary appointed
dot icon16/03/1989
Declaration of satisfaction of mortgage/charge
dot icon12/02/1989
Full group accounts made up to 1987-12-31
dot icon26/01/1989
Return made up to 09/08/88; full list of members
dot icon05/11/1987
Nc inc already adjusted
dot icon05/11/1987
Resolutions
dot icon05/11/1987
Resolutions
dot icon03/11/1987
New director appointed
dot icon21/10/1987
Resolutions
dot icon27/09/1987
Particulars of mortgage/charge
dot icon18/09/1987
Particulars of mortgage/charge
dot icon26/03/1987
Gazettable document
dot icon24/02/1987
Accounting reference date notified as 31/12
dot icon23/02/1987
Certificate of change of name
dot icon08/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/02/1987
Registered office changed on 09/02/87 from: 41 park square leeds west yorkshire LS1 2NS
dot icon23/11/1986
Miscellaneous
dot icon23/11/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Graham Howard
Secretary
01/11/1996 - 10/03/1999
8
Vickers, Jennifer Ann
Secretary
09/10/1992 - 01/11/1996
8
Atkinson, Richard
Secretary
10/03/1999 - Present
69
Burnett, Andrew David
Director
11/03/2004 - Present
55
Williamson, David Vincent Stewart
Director
01/02/1994 - 26/02/1998
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOLLIDAY CHEMICAL HOLDINGS

HOLLIDAY CHEMICAL HOLDINGS is an(a) Dissolved company incorporated on 23/11/1986 with the registered office located at Yule Catto Building, Temple Fields, Harlow, Essex CM20 2BH. There are currently 3 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 HOLLIDAY CHEMICAL HOLDINGS?

toggle

HOLLIDAY CHEMICAL HOLDINGS is currently Dissolved. It was registered on 23/11/1986 and dissolved on 28/10/2013.

Where is HOLLIDAY CHEMICAL HOLDINGS located?

toggle

HOLLIDAY CHEMICAL HOLDINGS is registered at Yule Catto Building, Temple Fields, Harlow, Essex CM20 2BH.

What does HOLLIDAY CHEMICAL HOLDINGS do?

toggle

HOLLIDAY CHEMICAL HOLDINGS operates in the Activities of households as employers of domestic personnel (97.00 - SIC 2007) sector.

What is the latest filing for HOLLIDAY CHEMICAL HOLDINGS?

toggle

The latest filing was on 28/10/2013: Final Gazette dissolved via voluntary strike-off.