Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOLYWELL PARK HOLDINGS LIMITED
Company Information for

HOLYWELL PARK HOLDINGS LIMITED

91-97 SALTERGATE, CHESTERFIELD, S40 1LA,
Company Registration Number
05078405
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Holywell Park Holdings Ltd
HOLYWELL PARK HOLDINGS LIMITED was founded on 2004-03-19 and has its registered office in Chesterfield. The organisation's status is listed as "Active - Proposal to Strike off". Holywell Park Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
HOLYWELL PARK HOLDINGS LIMITED
 
Legal Registered Office
91-97 SALTERGATE
CHESTERFIELD
S40 1LA
Other companies in DA1
 
Filing Information
Company Number 05078405
Company ID Number 05078405
Date formed 2004-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts AUDITED ABRIDGED
Last Datalog update: 2025-01-05 10:53:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLYWELL PARK HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOLYWELL PARK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GAVIN JAMES REID
Director 2017-09-01
WILLIAM SCHAPIRA
Director 2017-09-01
MICHAEL JON WHITEHEAD
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
LORRAINE DAWN STICKINGS
Company Secretary 2007-12-04 2017-09-01
GARY GORDON STICKINGS
Director 2004-03-19 2017-09-01
SHARON APPS
Company Secretary 2005-04-13 2007-12-04
SHARON APPS
Director 2004-03-19 2007-12-04
GORDON ALFRED STICKINGS
Company Secretary 2004-03-19 2005-04-19
GORDON ALFRED STICKINGS
Director 2004-03-19 2005-04-13
SYLVIA MICHELLE STICKINGS
Director 2004-03-19 2005-04-13
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-03-19 2004-03-19
COMPANY DIRECTORS LIMITED
Nominated Director 2004-03-19 2004-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN JAMES REID ALMA CARE HOMES AVENS PROPERTY LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
GAVIN JAMES REID ALMA CARE HOMES BROOME PROPERTY LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active
GAVIN JAMES REID HLKR LTD Director 2018-04-30 CURRENT 2018-04-30 Liquidation
GAVIN JAMES REID ALMA CARE HOMES AVENS LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
GAVIN JAMES REID ALMA CARE HOMES BROOME LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
GAVIN JAMES REID HOLYWELL PARK LIMITED Director 2017-09-01 CURRENT 1997-06-03 Active
GAVIN JAMES REID ALMA CARE HOMES BIRCHESTER LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active - Proposal to Strike off
GAVIN JAMES REID ALMA CARE HOMES HOLYWELL LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
GAVIN JAMES REID BELMONT CEDAR PARK LIMITED Director 2017-03-14 CURRENT 2010-12-23 Active
GAVIN JAMES REID ALMA CARE HOMES HOLDING UK LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
GAVIN JAMES REID M AND G CARE LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
GAVIN JAMES REID SUMMER LEYS LIMITED Director 2016-05-10 CURRENT 2016-05-10 Dissolved 2018-07-17
GAVIN JAMES REID TUELLA LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
GAVIN JAMES REID SWYFT RECRUITMENT LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active - Proposal to Strike off
GAVIN JAMES REID LIVERPOOL WATERS LIMITED Director 2015-12-16 CURRENT 2015-12-16 Dissolved 2017-05-09
GAVIN JAMES REID 95 TALBOT STREET LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
GAVIN JAMES REID TANGLEWOOD SHARED SERVICES LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
GAVIN JAMES REID TALBOT STUDENTS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
GAVIN JAMES REID COPPIA LIMITED Director 2013-05-14 CURRENT 2012-06-19 Active - Proposal to Strike off
GAVIN JAMES REID ROMIGA EAST LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active
GAVIN JAMES REID ROMIGA WEST LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
WILLIAM SCHAPIRA N&H CARE LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active
WILLIAM SCHAPIRA HOLYWELL PARK LIMITED Director 2017-09-01 CURRENT 1997-06-03 Active
WILLIAM SCHAPIRA ALMA CARE HOMES BIRCHESTER LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active - Proposal to Strike off
WILLIAM SCHAPIRA ALMA CARE HOMES HOLYWELL LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
WILLIAM SCHAPIRA ALMA CARE HOMES HOLDING UK LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
MICHAEL JON WHITEHEAD HOLYWELL PARK LIMITED Director 2017-09-01 CURRENT 1997-06-03 Active
MICHAEL JON WHITEHEAD ALMA CARE HOMES BIRCHESTER LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active - Proposal to Strike off
MICHAEL JON WHITEHEAD ALMA CARE HOMES HOLYWELL LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
MICHAEL JON WHITEHEAD BELMONT CEDAR PARK LIMITED Director 2017-03-14 CURRENT 2010-12-23 Active
MICHAEL JON WHITEHEAD ALMA CARE HOMES HOLDING UK LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
MICHAEL JON WHITEHEAD M AND G CARE LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
MICHAEL JON WHITEHEAD TANGLEWOOD PROJECT COMPANY GRANTHAM LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-24FIRST GAZETTE notice for voluntary strike-off
2024-12-17Application to strike the company off the register
2024-11-07REGISTRATION OF A CHARGE / CHARGE CODE 050784050005
2024-11-04Withdrawal of the company strike off application
2024-09-17FIRST GAZETTE notice for voluntary strike-off
2024-09-09Application to strike the company off the register
2024-04-04Audited abridged accounts made up to 2023-09-30
2024-03-18CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-06-30Audited abridged accounts made up to 2022-09-30
2023-03-20CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-09-28Audited abridged accounts made up to 2021-09-30
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050784050003
2022-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050784050003
2021-12-10DISS40Compulsory strike-off action has been discontinued
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-05-17PSC05Change of details for Alma Care Homes Holywell Limited as a person with significant control on 2021-05-17
2020-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/20 FROM The Cedars Nursing Home Cedar Park Road Batchley Redditch Worcestershire B97 6HP England
2020-04-16AP01DIRECTOR APPOINTED MR NORMAN SCHAPIRA
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2020-03-25TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN JAMES REID
2019-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/19 FROM Offices at Roman Court Old Farm Court Mexborough South Yorkshire S64 9HF England
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2018-10-03RP04CS01Second filing of Confirmation Statement dated 17/03/2018
2018-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 050784050004
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2018-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/18 FROM The Cedars Cedar Park Road Redditch B97 6HP England
2017-09-14RES01ADOPT ARTICLES 01/09/2017
2017-09-14RES01ADOPT ARTICLES 01/09/2017
2017-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 050784050003
2017-09-01PSC02Notification of Alma Care Homes Holywell Limited as a person with significant control on 2017-09-01
2017-09-01PSC07CESSATION OF GARY GORDON STICKINGS AS A PERSON OF SIGNIFICANT CONTROL
2017-09-01AP01DIRECTOR APPOINTED MR WILLIAM SCHAPIRA
2017-09-01AP01DIRECTOR APPOINTED MR GAVIN JAMES REID
2017-09-01AP01DIRECTOR APPOINTED MR MICHAEL JON WHITEHEAD
2017-09-01TM02Termination of appointment of Lorraine Dawn Stickings on 2017-09-01
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY GORDON STICKINGS
2017-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/17 FROM Summit House, Highfield Road Dartford Kent DA1 2JY
2017-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 30
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-02-24AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 30
2016-04-05AR0117/03/16 ANNUAL RETURN FULL LIST
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 30
2015-03-20AR0117/03/15 ANNUAL RETURN FULL LIST
2015-03-09AA30/09/14 TOTAL EXEMPTION SMALL
2014-06-06AA30/09/13 TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 30
2014-03-25AR0117/03/14 FULL LIST
2013-06-14AA30/09/12 TOTAL EXEMPTION SMALL
2013-03-18AR0117/03/13 FULL LIST
2012-04-20AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-19AR0117/03/12 FULL LIST
2011-03-17AR0117/03/11 FULL LIST
2011-02-07AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-28AA01CURREXT FROM 30/06/2010 TO 30/09/2010
2010-09-15RES13PURCHASE OF PROPERTY 22/06/2010
2010-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-29AR0118/03/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY STICKINGS / 01/10/2009
2010-02-26AA30/06/09 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-03-13AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-29AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-26363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR SHARON APPS
2008-03-25288bAPPOINTMENT TERMINATED SECRETARY SHARON APPS
2008-03-25288aSECRETARY APPOINTED MRS LORRAINE DAWN STICKINGS
2008-01-15169£ IC 60/30 04/12/07 £ SR 30@1=30
2007-11-29RES13SHARE PURCHARE AGREEMEN 26/11/07
2007-11-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-05173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2007-11-05RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-11-05RES13CONSIDERATION 29/10/07
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-19363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-04-10363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-04-10288aNEW SECRETARY APPOINTED
2006-04-07288bDIRECTOR RESIGNED
2006-04-07288bDIRECTOR RESIGNED
2006-04-07288bSECRETARY RESIGNED
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-04-15395PARTICULARS OF MORTGAGE/CHARGE
2005-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-05363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-05-0888(2)RAD 19/03/04--------- £ SI 9@1=9 £ IC 1/10
2004-04-20288bDIRECTOR RESIGNED
2004-04-15225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05
2004-04-15288aNEW DIRECTOR APPOINTED
2004-04-15288aNEW DIRECTOR APPOINTED
2004-04-15288aNEW DIRECTOR APPOINTED
2004-04-15288aNEW SECRETARY APPOINTED
2004-04-15288aNEW DIRECTOR APPOINTED
2004-04-15288bSECRETARY RESIGNED
2004-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities



Licences & Regulatory approval
We could not find any licences issued to HOLYWELL PARK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOLYWELL PARK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-01 Outstanding AIB GROUP (UK) P.L.C.
LEGAL CHARGE 2010-08-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-04-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOLYWELL PARK HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of HOLYWELL PARK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLYWELL PARK HOLDINGS LIMITED
Trademarks
We have not found any records of HOLYWELL PARK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLYWELL PARK HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as HOLYWELL PARK HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where HOLYWELL PARK HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLYWELL PARK HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOLYWELL PARK HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.