About

Registered Number: 03190357
Date of Incorporation: 24/04/1996 (28 years ago)
Company Status: Active
Registered Address: Little End Farm, Moorside, Oldham, Lancashire, OL4 2NB

 

Holroyd Skip Hire Ltd was registered on 24 April 1996 and has its registered office in Oldham in Lancashire, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. Feber, Millicent, Holroyd, Derek, Arnold, Garth, Ramplin, Lisa are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLROYD, Derek 25 April 1996 - 1
Secretary Name Appointed Resigned Total Appointments
FEBER, Millicent 21 August 2009 - 1
ARNOLD, Garth 25 April 1996 01 October 2004 1
RAMPLIN, Lisa 01 October 2004 21 August 2009 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 01 May 2015
MR04 - N/A 18 September 2014
CH03 - Change of particulars for secretary 08 September 2014
CH01 - Change of particulars for director 08 September 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 21 December 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
363s - Annual Return 30 April 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 12 May 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 10 May 1999
AA - Annual Accounts 18 November 1998
363s - Annual Return 11 May 1998
AA - Annual Accounts 23 January 1998
395 - Particulars of a mortgage or charge 21 May 1997
363s - Annual Return 01 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
287 - Change in situation or address of Registered Office 07 May 1996
CERTNM - Change of name certificate 03 May 1996
NEWINC - New incorporation documents 24 April 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.