Company Information for DAVID HOLLIDAY LIMITED
THE WHITE HOUSE, HIGH STREET, DEREHAM, NORFOLK, NR19 1DR,
|
Company Registration Number
06224431
Private Limited Company
Active |
Company Name | |
---|---|
DAVID HOLLIDAY LIMITED | |
Legal Registered Office | |
THE WHITE HOUSE HIGH STREET DEREHAM NORFOLK NR19 1DR Other companies in NR19 | |
Company Number | 06224431 | |
---|---|---|
Company ID Number | 06224431 | |
Date formed | 2007-04-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2024 | |
Account next due | 31/07/2026 | |
Latest return | 24/04/2016 | |
Return next due | 22/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB750845326 |
Last Datalog update: | 2024-12-05 19:22:05 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DAVID HOLLIDAY CONSULTANCY LIMITED | C/O. ROBERTS & CO. 2 TOWER HOUSE, HODDESDON, HERTFORDSHIRE, EN11 8UR | Active - Proposal to Strike off | Company formed on the 2013-06-26 | |
DAVID HOLLIDAY ENGINEERING LIMITED | UNIT 11 PEDMORE INDUSTRIAL ESTATE, PEDMORE ROAD BRIERLEY HILL WEST MIDLANDS DY5 1TJ | Active | Company formed on the 2003-07-25 | |
DAVID HOLLIDAY, INC. | 3691 5TH AVE., N.W. NAPLES FL 33964 | Inactive | Company formed on the 1994-11-14 |
Officer | Role | Date Appointed |
---|---|---|
JEMMETT FOX COMPANY SERVICES LTD |
||
DAVID BRYAN HOLLIDAY |
||
RACHEL HOLLIDAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JF COMPANY SERVICES LIMITED |
Company Secretary | ||
RICHARD IAIN MICHAEL JEMMETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KCR PLUMBING AND HEATING LIMITED | Company Secretary | 2012-03-13 | CURRENT | 2012-03-13 | Active - Proposal to Strike off | |
GENPANEL (UK) LIMITED | Company Secretary | 2008-06-01 | CURRENT | 2004-03-15 | Dissolved 2013-09-24 | |
NESMC LIMITED | Company Secretary | 2008-06-01 | CURRENT | 2003-03-10 | Dissolved 2014-09-23 | |
AS EUROPE LTD | Company Secretary | 2008-06-01 | CURRENT | 2004-12-06 | Dissolved 2014-04-29 | |
T.M.M. (DISTRIBUTION) LIMITED | Company Secretary | 2008-06-01 | CURRENT | 2000-02-15 | Dissolved 2016-08-19 | |
TAN TRANSPORT LIMITED | Company Secretary | 2008-06-01 | CURRENT | 2007-07-12 | Dissolved 2018-02-20 | |
JEMMETT FOX (UK) LIMITED | Company Secretary | 2008-06-01 | CURRENT | 2006-05-16 | Active | |
ANDREW KEATS CONSULTANCY LTD | Company Secretary | 2008-06-01 | CURRENT | 2007-09-13 | Active - Proposal to Strike off | |
JAMES CATOE DESIGN LIMITED | Company Secretary | 2008-06-01 | CURRENT | 2008-03-08 | Active | |
NICHOLSONS UK LIMITED | Company Secretary | 2008-06-01 | CURRENT | 2001-09-17 | Active - Proposal to Strike off | |
SIMPOLOGY UK LIMITED | Company Secretary | 2008-06-01 | CURRENT | 2003-03-05 | Active | |
PRIVATE MEDICAL SECRETARIES (TAVERHAM) LIMITED | Company Secretary | 2008-06-01 | CURRENT | 2005-10-11 | Active | |
GENPART (UK) LIMITED | Company Secretary | 2008-06-01 | CURRENT | 1987-12-15 | Active | |
ELDAN COMMUNICATIONS LIMITED | Company Secretary | 2008-06-01 | CURRENT | 1994-01-21 | Active - Proposal to Strike off | |
FRONT LINE FILMS LIMITED | Company Secretary | 2008-06-01 | CURRENT | 2001-12-14 | Active - Proposal to Strike off | |
MA AUTOCOOL LIMITED | Company Secretary | 2008-06-01 | CURRENT | 2002-01-28 | Active | |
DECASERVE LTD | Company Secretary | 2008-06-01 | CURRENT | 2002-05-20 | Active | |
A J N MULTI-SERVICES LIMITED | Company Secretary | 2008-06-01 | CURRENT | 2007-09-05 | Active | |
ELY BOAT CHANDLERS LIMITED | Company Secretary | 2008-06-01 | CURRENT | 2007-10-30 | Liquidation | |
IN2IT LIMITED | Company Secretary | 2008-06-01 | CURRENT | 2000-01-11 | Active | |
MYSL CONSULTING LIMITED | Company Secretary | 2008-06-01 | CURRENT | 2001-01-30 | Active - Proposal to Strike off | |
THE NORFOLK BREWHOUSE LIMITED | Director | 2010-10-01 | CURRENT | 2010-08-18 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/24 | ||
CONFIRMATION STATEMENT MADE ON 24/04/24, WITH UPDATES | ||
Director's details changed for Mrs Rachel Holliday on 2024-04-24 | ||
Director's details changed for Mr David Bryan Holliday on 2024-04-24 | ||
Director's details changed for Mr David Bryan Holliday on 2024-04-03 | ||
Change of details for Mr David Bryan Holliday as a person with significant control on 2024-04-03 | ||
Change of details for Mrs Rachel Holliday as a person with significant control on 2024-04-03 | ||
Director's details changed for Mrs Rachel Holliday on 2024-04-03 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23 | ||
CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | |
CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE PERCY ASH | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR BRUCE PERCY ASH | |
AP01 | DIRECTOR APPOINTED MR BRUCE PERCY ASH | |
SH01 | 19/12/18 STATEMENT OF CAPITAL GBP 120 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
LATEST SOC | 12/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 30/04/11 TO 31/10/11 | |
AR01 | 24/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL HOLLIDAY / 18/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRYAN HOLLIDAY / 18/03/2010 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR JEMMETT FOX COMPANY SERVICES LTD on 2010-03-18 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY JF COMPANY SERVICES LIMITED | |
288a | SECRETARY APPOINTED JEMMETT FOX COMPANY SERVICES LTD | |
363a | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 11050 - Manufacture of beer
Creditors Due After One Year | 2012-11-01 | £ 95,000 |
---|---|---|
Creditors Due Within One Year | 2012-11-01 | £ 79,012 |
Provisions For Liabilities Charges | 2012-11-01 | £ 27,378 |
Provisions For Liabilities Charges | 2012-10-31 | £ 32,857 |
Provisions For Liabilities Charges | 2011-10-31 | £ 26,758 |
Creditors and other liabilities
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 DAVID HOLLIDAY LIMITED
Called Up Share Capital | 2012-11-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 100 |
Called Up Share Capital | 2011-10-31 | £ 100 |
Cash Bank In Hand | 2012-11-01 | £ 80,900 |
Cash Bank In Hand | 2012-10-31 | £ 50,337 |
Cash Bank In Hand | 2011-10-31 | £ 103,893 |
Current Assets | 2012-11-01 | £ 123,260 |
Current Assets | 2012-10-31 | £ 79,689 |
Current Assets | 2011-10-31 | £ 187,767 |
Debtors | 2012-11-01 | £ 30,162 |
Debtors | 2012-10-31 | £ 20,150 |
Debtors | 2011-10-31 | £ 83,874 |
Fixed Assets | 2012-11-01 | £ 183,223 |
Fixed Assets | 2012-10-31 | £ 221,484 |
Fixed Assets | 2011-10-31 | £ 169,915 |
Shareholder Funds | 2012-11-01 | £ 105,093 |
Shareholder Funds | 2012-10-31 | £ 99,006 |
Shareholder Funds | 2011-10-31 | £ 94,586 |
Stocks Inventory | 2012-11-01 | £ 12,198 |
Stocks Inventory | 2012-10-31 | £ 9,202 |
Tangible Fixed Assets | 2012-11-01 | £ 172,723 |
Tangible Fixed Assets | 2012-10-31 | £ 207,984 |
Tangible Fixed Assets | 2011-10-31 | £ 153,415 |
Debtors and other cash assets
DAVID HOLLIDAY LIMITED owns 1 domain names.
norfolkbrewhouse.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | CIMIT UK LIMITED | 2012-07-03 | Outstanding |
We have found 1 mortgage charges which are owed to DAVID HOLLIDAY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northumberland County Council | |
|
TIC Gross Sales |
Northumberland County Council | |
|
TIC Gross Sales |
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84841000 | Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal | |||
84841000 | Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal | |||
84 | ||||
84384000 | Brewery machinery (excl. centrifuges and filtering, heating or refrigerating equipment) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |