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.
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 |
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 |
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 |