About

Registered Number: 04205232
Date of Incorporation: 25/04/2001 (23 years ago)
Company Status: Active
Registered Address: Brunswick House, Harbour Business Park, Maryport, Cumbria, CA15 8BF

 

Having been setup in 2001, Ray Holyoak Joinery Ltd has its registered office in Maryport. The business has 2 directors listed as Holyoak, Joanne, Holyoak, Raymond George in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLYOAK, Raymond George 25 April 2001 - 1
Secretary Name Appointed Resigned Total Appointments
HOLYOAK, Joanne 25 April 2001 - 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 25 April 2018
PSC01 - N/A 25 April 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 17 January 2014
MR01 - N/A 25 September 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 25 April 2012
AD01 - Change of registered office address 06 March 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 14 August 2007
363s - Annual Return 21 May 2007
AA - Annual Accounts 22 September 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 05 May 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 10 May 2003
AA - Annual Accounts 23 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2002
363s - Annual Return 07 May 2002
395 - Particulars of a mortgage or charge 10 October 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
287 - Change in situation or address of Registered Office 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
NEWINC - New incorporation documents 25 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2013 Outstanding

N/A

Debenture 08 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.