About

Registered Number: 01849930
Date of Incorporation: 21/09/1984 (39 years and 7 months ago)
Company Status: Active
Registered Address: 185 Stamford House, Stamford Street, Stalybridge, Cheshire, SK15 1QZ

 

Having been setup in 1984, Hollygate Fabrications Ltd are based in Stalybridge in Cheshire, it's status is listed as "Active". The current directors of the organisation are listed as Haslam, Mark Vernon, Burton, Mark, Smith, Michael, Beckett, Brian, Clavin, Anthony Joseph, Dewhurst, Andrew, Johnson, Jeffrey, Wilshaw, David at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Mark 02 September 2019 - 1
SMITH, Michael 27 August 2019 - 1
BECKETT, Brian 02 October 2018 27 August 2019 1
CLAVIN, Anthony Joseph 27 December 1999 02 January 2019 1
DEWHURST, Andrew 18 September 2017 01 June 2018 1
JOHNSON, Jeffrey N/A 11 October 2006 1
WILSHAW, David 18 October 2006 02 October 2017 1
Secretary Name Appointed Resigned Total Appointments
HASLAM, Mark Vernon 15 December 2017 - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 08 July 2020
CS01 - N/A 09 October 2019
AP01 - Appointment of director 02 September 2019
AP01 - Appointment of director 30 August 2019
TM01 - Termination of appointment of director 27 August 2019
AA - Annual Accounts 13 June 2019
TM01 - Termination of appointment of director 03 January 2019
RP04AP01 - N/A 18 October 2018
CS01 - N/A 12 October 2018
AP01 - Appointment of director 02 October 2018
AA - Annual Accounts 22 June 2018
TM01 - Termination of appointment of director 11 June 2018
AP01 - Appointment of director 18 December 2017
AP03 - Appointment of secretary 18 December 2017
TM02 - Termination of appointment of secretary 15 December 2017
TM01 - Termination of appointment of director 15 December 2017
CS01 - N/A 13 October 2017
TM01 - Termination of appointment of director 03 October 2017
AP01 - Appointment of director 18 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 10 October 2016
AP01 - Appointment of director 16 August 2016
TM01 - Termination of appointment of director 07 July 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 24 June 2011
CH01 - Change of particulars for director 14 April 2011
CH01 - Change of particulars for director 14 April 2011
CH01 - Change of particulars for director 14 April 2011
CH01 - Change of particulars for director 14 April 2011
CH03 - Change of particulars for secretary 11 April 2011
CH01 - Change of particulars for director 30 March 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 01 July 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
TM01 - Termination of appointment of director 17 March 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 01 August 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
363a - Annual Return 21 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 21 October 2008
353 - Register of members 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
287 - Change in situation or address of Registered Office 21 October 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
363a - Annual Return 21 November 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 23 December 2005
AA - Annual Accounts 05 August 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 15 August 2003
363s - Annual Return 04 November 2002
287 - Change in situation or address of Registered Office 02 October 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 30 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 02 August 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
363s - Annual Return 29 October 1999
AA - Annual Accounts 10 August 1999
363s - Annual Return 28 October 1998
AA - Annual Accounts 21 July 1998
363s - Annual Return 06 November 1997
AA - Annual Accounts 28 July 1997
288c - Notice of change of directors or secretaries or in their particulars 02 April 1997
363s - Annual Return 13 November 1996
AA - Annual Accounts 05 August 1996
363s - Annual Return 07 November 1995
AA - Annual Accounts 01 September 1995
363s - Annual Return 03 November 1994
AA - Annual Accounts 19 August 1994
363s - Annual Return 27 October 1993
AA - Annual Accounts 02 August 1993
363s - Annual Return 09 October 1992
AA - Annual Accounts 06 August 1992
395 - Particulars of a mortgage or charge 08 April 1992
395 - Particulars of a mortgage or charge 20 December 1991
363a - Annual Return 31 October 1991
AA - Annual Accounts 09 August 1991
288 - N/A 01 July 1991
363 - Annual Return 14 November 1990
AA - Annual Accounts 04 October 1990
288 - N/A 12 July 1990
363 - Annual Return 20 February 1990
AA - Annual Accounts 10 October 1989
363 - Annual Return 08 February 1989
288 - N/A 05 December 1988
AA - Annual Accounts 03 October 1988
395 - Particulars of a mortgage or charge 11 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 1988
363 - Annual Return 31 October 1987
AA - Annual Accounts 07 October 1987
363 - Annual Return 22 December 1986
288 - N/A 15 December 1986
AA - Annual Accounts 24 October 1986
287 - Change in situation or address of Registered Office 01 May 1986

Mortgages & Charges

Description Date Status Charge by
Collateral debenture 03 April 1992 Fully Satisfied

N/A

Debenture 10 December 1991 Outstanding

N/A

Mortgage debenture 30 March 1988 Outstanding

N/A

Collateral debenture 24 June 1986 Fully Satisfied

N/A

Debenture 05 August 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.