Active
Company Information for HOLLYBUSH SITE LIMITED
HOLLYBUSH FARM WARSTONE ROAD, SHARESHILL, WOLVERHAMPTON, WV10 7LX,
|
Company Registration Number
08196722
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
HOLLYBUSH SITE LIMITED | ||||||
Legal Registered Office | ||||||
HOLLYBUSH FARM WARSTONE ROAD SHARESHILL WOLVERHAMPTON WV10 7LX Other companies in WV10 | ||||||
Previous Names | ||||||
|
Company Number | 08196722 | |
---|---|---|
Company ID Number | 08196722 | |
Date formed | 2012-08-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 30/08/2015 | |
Return next due | 27/09/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 06:20:50 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JACK MOODY |
||
ROBERT JOSEPH MOODY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHASEWATER DEVELOPMENTS LIMITED | Director | 2017-12-13 | CURRENT | 2017-12-13 | Active | |
JM ENVIROFUELS (BARRY) LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Active | |
WOOD FARM (PHASE 2) LTD | Director | 2015-09-11 | CURRENT | 2015-09-11 | Active | |
ENVIROFUELS (INCE) LIMITED | Director | 2015-08-11 | CURRENT | 2015-08-11 | Active - Proposal to Strike off | |
JACK MOODY LOGISTICS LIMITED | Director | 2015-03-23 | CURRENT | 2015-03-23 | Active | |
ENVIROFUELS (2AGG) LIMITED | Director | 2014-07-14 | CURRENT | 2014-07-14 | Active - Proposal to Strike off | |
JM ENVIROFUELS (HULL) LIMITED | Director | 2014-06-18 | CURRENT | 2014-06-18 | Active | |
CAMPIONS WOOD QUARRY LTD | Director | 2014-03-12 | CURRENT | 2014-03-12 | Active - Proposal to Strike off | |
JM BLISS LTD | Director | 2014-02-28 | CURRENT | 2014-02-28 | Active | |
GRENDON RECYCLING LIMITED | Director | 2013-10-07 | CURRENT | 2013-10-07 | Active | |
CHARMFORD HOMES LTD | Director | 2013-07-01 | CURRENT | 2006-04-06 | Liquidation | |
BOW PROPERTIES LIMITED | Director | 2012-10-30 | CURRENT | 2004-11-30 | Dissolved 2015-12-14 | |
JACK MOODY RECYCLING LIMITED | Director | 2012-09-03 | CURRENT | 2012-09-03 | In Administration | |
LODGEWOOD SITE LIMITED | Director | 2012-08-30 | CURRENT | 2012-08-30 | Active | |
BERKSWELL RECYCLING LIMITED | Director | 2012-08-30 | CURRENT | 2012-08-30 | Active | |
IGLOO (HR) LIMITED | Director | 2011-12-21 | CURRENT | 2006-12-05 | Dissolved 2014-01-28 | |
MINERAL SOLUTIONS LTD | Director | 2010-10-11 | CURRENT | 2010-10-11 | Dissolved 2015-04-14 | |
JM ENVIROFUELS LIMITED | Director | 2009-11-05 | CURRENT | 2009-11-05 | Active | |
BIOMASS GENERATORS LTD | Director | 2009-06-09 | CURRENT | 2000-09-13 | Dissolved 2017-02-28 | |
WOOD FARM GOLF & LEISURE LIMITED | Director | 2008-10-15 | CURRENT | 2006-05-09 | Active | |
IN-VESSEL COMPOSTING UK LTD | Director | 2007-01-10 | CURRENT | 2007-01-10 | Active - Proposal to Strike off | |
JACK MOODY PLANT HIRE LIMITED | Director | 2001-07-23 | CURRENT | 2001-07-19 | Active | |
MIDLAND C R LIMITED | Director | 1996-10-17 | CURRENT | 1996-05-09 | Active | |
LEISURERAIL LIMITED | Director | 1996-10-17 | CURRENT | 1996-05-09 | Active - Proposal to Strike off | |
JACK MOODY HOLDINGS LIMITED | Director | 1993-11-08 | CURRENT | 1993-11-08 | Active | |
HOLLYBUSH NURSERIES LIMITED | Director | 1991-04-30 | CURRENT | 1976-05-18 | Active | |
JACK MOODY LIMITED | Director | 1991-04-30 | CURRENT | 1977-10-06 | Liquidation | |
JACK MOODY LANDSCAPING AND CIVIL ENGINEERING LTD | Director | 1991-04-30 | CURRENT | 1976-03-18 | Active | |
JM GENERATION LIMITED | Director | 2017-08-30 | CURRENT | 2017-08-30 | Active | |
LONGWORTH HOLDINGS LTD | Director | 2016-09-30 | CURRENT | 2005-05-12 | Active | |
JM ENVIROFUELS (BARRY) LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Active | |
INCE PARK RENEWABLES LIMITED | Director | 2015-09-28 | CURRENT | 2015-09-24 | Active - Proposal to Strike off | |
ENVIROFUELS (INCE) LIMITED | Director | 2015-08-11 | CURRENT | 2015-08-11 | Active - Proposal to Strike off | |
JACK MOODY LOGISTICS LIMITED | Director | 2015-03-23 | CURRENT | 2015-03-23 | Active | |
ENVIROFUELS (2AGG) LIMITED | Director | 2014-07-14 | CURRENT | 2014-07-14 | Active - Proposal to Strike off | |
JM ENVIROFUELS (HULL) LIMITED | Director | 2014-06-18 | CURRENT | 2014-06-18 | Active | |
CAMPIONS WOOD QUARRY LTD | Director | 2014-03-12 | CURRENT | 2014-03-12 | Active - Proposal to Strike off | |
JM BLISS LTD | Director | 2014-02-28 | CURRENT | 2014-02-28 | Active | |
GRENDON RECYCLING LIMITED | Director | 2013-10-07 | CURRENT | 2013-10-07 | Active | |
JACK MOODY RECYCLING LIMITED | Director | 2012-09-03 | CURRENT | 2012-09-03 | In Administration | |
LODGEWOOD SITE LIMITED | Director | 2012-08-30 | CURRENT | 2012-08-30 | Active | |
BERKSWELL RECYCLING LIMITED | Director | 2012-08-30 | CURRENT | 2012-08-30 | Active | |
CAMPIONS WOOD LIMITED | Director | 2012-02-16 | CURRENT | 2012-02-16 | Dissolved 2016-01-05 | |
TALBOTT'S RENEWABLE ENERGY ENTERPRISES LIMITED | Director | 2011-06-17 | CURRENT | 2009-04-21 | Active - Proposal to Strike off | |
MILL FARM ORGANICS LTD | Director | 2011-02-09 | CURRENT | 2011-02-09 | Active | |
MINERAL SOLUTIONS LTD | Director | 2010-10-11 | CURRENT | 2010-10-11 | Dissolved 2015-04-14 | |
JM ENVIROFUELS LIMITED | Director | 2009-11-05 | CURRENT | 2009-11-05 | Active | |
BIOMASS GENERATORS LTD | Director | 2009-06-09 | CURRENT | 2000-09-13 | Dissolved 2017-02-28 | |
WOOD FARM GOLF & LEISURE LIMITED | Director | 2008-10-15 | CURRENT | 2006-05-09 | Active | |
LANEY GREEN LIMITED | Director | 2007-08-14 | CURRENT | 2007-08-14 | Active | |
HOLLYBUSH NURSERIES LIMITED | Director | 1997-06-03 | CURRENT | 1976-05-18 | Active | |
JACK MOODY HOLDINGS LIMITED | Director | 1997-06-03 | CURRENT | 1993-11-08 | Active | |
LEISURERAIL LIMITED | Director | 1997-06-03 | CURRENT | 1996-05-09 | Active - Proposal to Strike off | |
JACK MOODY LIMITED | Director | 1997-06-03 | CURRENT | 1977-10-06 | Liquidation | |
MIDLAND C R LIMITED | Director | 1996-10-17 | CURRENT | 1996-05-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Company name changed hollybush recycling LIMITED\certificate issued on 28/02/24 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 081967220008 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081967220006 | ||
CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Robert Joseph Moody on 2022-07-20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/03/19 TO 30/09/19 | |
OC | S1096 Court Order to Rectify | |
RES13 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081967220001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081967220004 | |
Annotation | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081967220006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081967220005 | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-08-30 | |
ANNOTATION | Clarification | |
RES15 | CHANGE OF NAME 08/09/2015 | |
CERTNM | Company name changed hollybush aggregates LIMITED\certificate issued on 17/09/15 | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/08/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081967220004 | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/08/14 FULL LIST | |
AR01 | 30/08/14 FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
AA01 | Previous accounting period shortened from 31/08/14 TO 31/03/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081967220002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081967220003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081967220001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081967220002 | |
RES15 | CHANGE OF NAME 26/09/2013 | |
CERTNM | COMPANY NAME CHANGED HOLLYBUSH RECYCLING LIMITED CERTIFICATE ISSUED ON 27/09/13 | |
AR01 | 30/08/13 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Satisfied | LLOYDS BANK PLC |
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 HOLLYBUSH SITE LIMITED
Shareholder Funds | 2013-09-01 | £ 100 |
---|---|---|
Shareholder Funds | 2012-08-30 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (38210 - Treatment and disposal of non-hazardous waste) as HOLLYBUSH SITE LIMITED are:
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. |