About

Registered Number: 05368235
Date of Incorporation: 17/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Unit 4 Coder Road, Ludlow Business Park, Ludlow, Shropshire, SY8 1XE,

 

Holloways of Ludlow Ltd was established in 2005, it's status in the Companies House registry is set to "Active". There is only one director listed for Holloways of Ludlow Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the Holloways of Ludlow Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOLLOWAY, Sally Jane 24 February 2005 30 July 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 26 February 2019
AD01 - Change of registered office address 22 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 10 March 2018
CH01 - Change of particulars for director 09 November 2017
MR01 - N/A 04 July 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 06 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 February 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 04 March 2013
CH01 - Change of particulars for director 13 February 2013
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 16 March 2012
CH01 - Change of particulars for director 21 November 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 07 March 2011
TM02 - Termination of appointment of secretary 21 August 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 19 February 2010
CH03 - Change of particulars for secretary 19 February 2010
225 - Change of Accounting Reference Date 11 July 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
363a - Annual Return 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
353 - Register of members 04 October 2007
AA - Annual Accounts 06 August 2007
AA - Annual Accounts 19 July 2006
363s - Annual Return 11 April 2006
288a - Notice of appointment of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
NEWINC - New incorporation documents 17 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.