About

Registered Number: 05251731
Date of Incorporation: 06/10/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Roe Head, Far Common Road, Mirfield, West Yorkshire, WF14 0DQ

 

Based in Mirfield, Hollybank Trustees Ltd was founded on 06 October 2004, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are Shute, Louise Ann, Allen, Jennifer, Buchan, Sara Louise, Cherry, Ruth Frances, Holt, Michael John, Jones, Jonathan James, Loonat, Mohammed Hanif, Sharp, Christopher, Sykes, John Randal Herley, Thiyagesh, Venkatraman, Dr, Thornton, Jan, Whitehead, David, Archer, Terence, Coleby, Christopher Paul, Cook, Catherine Louise, Hartley, Philip, Wilson, Martin Stuart, Aldersley, George, Emptage, Christopher Paul, Hall, Peter Lockwood, Johnston, Jane Fiona, Moorhouse, Judy, Mulherin, Anne Lockhart, Rivlin, Daniel Raphael, Secker, Sharman Marilyn, Sills, Michael Alfred, Dr, Wathen, Paul Terence, Whiteley, Dennis John, Wilby, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Jennifer 06 June 2019 - 1
BUCHAN, Sara Louise 06 June 2019 - 1
CHERRY, Ruth Frances 17 May 2018 - 1
HOLT, Michael John 19 October 2017 - 1
JONES, Jonathan James 19 October 2015 - 1
LOONAT, Mohammed Hanif 06 June 2019 - 1
SHARP, Christopher 28 July 2016 - 1
SYKES, John Randal Herley 20 October 2013 - 1
THIYAGESH, Venkatraman, Dr 12 December 2011 - 1
THORNTON, Jan 20 October 2013 - 1
WHITEHEAD, David 17 May 2018 - 1
ALDERSLEY, George 23 November 2004 23 November 2005 1
EMPTAGE, Christopher Paul 01 December 2008 05 December 2019 1
HALL, Peter Lockwood 23 November 2004 14 December 2017 1
JOHNSTON, Jane Fiona 04 December 2006 10 September 2020 1
MOORHOUSE, Judy 26 May 2016 31 March 2019 1
MULHERIN, Anne Lockhart 23 November 2004 17 July 2006 1
RIVLIN, Daniel Raphael 23 November 2004 10 November 2016 1
SECKER, Sharman Marilyn 23 November 2004 05 July 2008 1
SILLS, Michael Alfred, Dr 23 November 2004 14 December 2017 1
WATHEN, Paul Terence 13 February 2006 07 April 2016 1
WHITELEY, Dennis John 23 November 2004 20 October 2014 1
WILBY, David 23 November 2004 23 May 2011 1
Secretary Name Appointed Resigned Total Appointments
SHUTE, Louise Ann 08 April 2019 - 1
ARCHER, Terence 13 December 2018 08 April 2019 1
COLEBY, Christopher Paul 21 October 2013 19 October 2015 1
COOK, Catherine Louise 19 December 2008 27 September 2013 1
HARTLEY, Philip 04 December 2006 19 December 2008 1
WILSON, Martin Stuart 19 October 2015 13 December 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 September 2020
AA - Annual Accounts 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
CS01 - N/A 31 October 2019
CH01 - Change of particulars for director 03 July 2019
AP01 - Appointment of director 24 June 2019
AP01 - Appointment of director 21 June 2019
AP01 - Appointment of director 21 June 2019
TM01 - Termination of appointment of director 12 April 2019
TM01 - Termination of appointment of director 12 April 2019
AP03 - Appointment of secretary 08 April 2019
TM02 - Termination of appointment of secretary 08 April 2019
AP03 - Appointment of secretary 14 December 2018
TM02 - Termination of appointment of secretary 14 December 2018
CS01 - N/A 19 October 2018
AA - Annual Accounts 19 October 2018
AP01 - Appointment of director 26 July 2018
AP01 - Appointment of director 21 July 2018
PSC01 - N/A 17 April 2018
TM01 - Termination of appointment of director 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
PSC07 - N/A 02 January 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 11 December 2017
AP01 - Appointment of director 08 November 2017
PSC01 - N/A 17 August 2017
TM01 - Termination of appointment of director 11 August 2017
PSC07 - N/A 11 August 2017
RESOLUTIONS - N/A 07 August 2017
CC04 - Statement of companies objects 07 August 2017
TM01 - Termination of appointment of director 11 November 2016
TM01 - Termination of appointment of director 11 November 2016
AA - Annual Accounts 11 November 2016
CS01 - N/A 03 November 2016
AP01 - Appointment of director 22 September 2016
AP01 - Appointment of director 05 August 2016
AP01 - Appointment of director 05 August 2016
TM01 - Termination of appointment of director 03 August 2016
AP01 - Appointment of director 17 December 2015
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 04 November 2015
CH01 - Change of particulars for director 04 November 2015
CH01 - Change of particulars for director 03 November 2015
AP03 - Appointment of secretary 27 October 2015
TM02 - Termination of appointment of secretary 27 October 2015
AA - Annual Accounts 31 October 2014
TM01 - Termination of appointment of director 30 October 2014
AR01 - Annual Return 15 October 2014
AP01 - Appointment of director 18 March 2014
AP01 - Appointment of director 03 March 2014
TM01 - Termination of appointment of director 21 February 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 23 October 2013
CH01 - Change of particulars for director 23 October 2013
AP03 - Appointment of secretary 23 October 2013
TM02 - Termination of appointment of secretary 23 October 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 13 November 2012
TM01 - Termination of appointment of director 13 November 2012
TM01 - Termination of appointment of director 05 March 2012
AP01 - Appointment of director 05 March 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 08 November 2011
CH01 - Change of particulars for director 08 November 2011
TM01 - Termination of appointment of director 09 August 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 28 January 2010
AP01 - Appointment of director 25 January 2010
AP01 - Appointment of director 25 January 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
395 - Particulars of a mortgage or charge 02 April 2009
395 - Particulars of a mortgage or charge 02 April 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 21 November 2008
AA - Annual Accounts 04 November 2008
363a - Annual Return 30 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 October 2008
287 - Change in situation or address of Registered Office 30 October 2008
353 - Register of members 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
395 - Particulars of a mortgage or charge 04 January 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 17 October 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
RESOLUTIONS - N/A 20 June 2007
MEM/ARTS - N/A 20 June 2007
288b - Notice of resignation of directors or secretaries 23 October 2006
363a - Annual Return 11 October 2006
AA - Annual Accounts 02 August 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
RESOLUTIONS - N/A 19 May 2006
RESOLUTIONS - N/A 19 May 2006
RESOLUTIONS - N/A 19 May 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
395 - Particulars of a mortgage or charge 17 December 2005
395 - Particulars of a mortgage or charge 17 December 2005
395 - Particulars of a mortgage or charge 17 December 2005
395 - Particulars of a mortgage or charge 17 December 2005
395 - Particulars of a mortgage or charge 17 December 2005
395 - Particulars of a mortgage or charge 17 December 2005
395 - Particulars of a mortgage or charge 17 December 2005
395 - Particulars of a mortgage or charge 17 December 2005
363s - Annual Return 25 October 2005
225 - Change of Accounting Reference Date 30 August 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
287 - Change in situation or address of Registered Office 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
NEWINC - New incorporation documents 06 October 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 March 2011 Outstanding

N/A

Mortgage 31 March 2009 Outstanding

N/A

Mortgage 31 March 2009 Outstanding

N/A

Mortgage 03 January 2008 Outstanding

N/A

Mortgage 29 November 2005 Outstanding

N/A

Mortgage 29 November 2005 Outstanding

N/A

Mortgage 29 November 2005 Outstanding

N/A

Mortgage 29 November 2005 Outstanding

N/A

Mortgage 29 November 2005 Outstanding

N/A

Mortgage 29 November 2005 Outstanding

N/A

Mortgage 29 November 2005 Outstanding

N/A

Legal charge 29 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.