JOHN HOLROYD AND COMPANY LIMITED - WYTHENSHAWE
Company Profile | Company Filings |
Overview
JOHN HOLROYD AND COMPANY LIMITED is a Private Limited Company from WYTHENSHAWE UNITED KINGDOM and has the status: Active.
JOHN HOLROYD AND COMPANY LIMITED was incorporated 78 years ago on 09/08/1945 and has the registered number: 00397693. The accounts status is DORMANT and accounts are next due on 31/12/2024.
JOHN HOLROYD AND COMPANY LIMITED was incorporated 78 years ago on 09/08/1945 and has the registered number: 00397693. The accounts status is DORMANT and accounts are next due on 31/12/2024.
JOHN HOLROYD AND COMPANY LIMITED - WYTHENSHAWE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
TRIDENT 2 TRIDENT BUSINESS PARK
WYTHENSHAWE
M22 5XB
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/04/2023 | 09/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES ROBERT HAUGHEY | Jan 1967 | British | Director | 2021-01-18 | CURRENT |
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2012-01-03 | CURRENT | ||
MR IAN LLOYD SCAPENS | May 1974 | British | Director | 2017-08-22 UNTIL 2020-04-14 | RESIGNED |
LINDSAY BEARDSELL | Secretary | 2007-11-01 UNTIL 2010-03-02 | RESIGNED | ||
KEITH BROWN | Jan 1958 | British | Secretary | 2006-09-19 UNTIL 2007-10-31 | RESIGNED |
NORMAN RODNEY DAVIES | Nov 1936 | British | Secretary | 1992-10-05 UNTIL 1997-05-30 | RESIGNED |
SHEILA HARRISON | Secretary | RESIGNED | |||
DEBORAH LYNDON | British | Secretary | 1997-05-30 UNTIL 1999-08-28 | RESIGNED | |
GEOFFREY RICHARD NEWTON | Oct 1946 | British | Secretary | 1999-08-28 UNTIL 2006-09-19 | RESIGNED |
HANNAH WOODCOCK | Secretary | 2009-06-05 UNTIL 2012-01-03 | RESIGNED | ||
WILLIAM GEOFFREY WALMSLEY | Oct 1958 | British | Director | 2006-09-19 UNTIL 2008-01-16 | RESIGNED |
MR ANTONY KENNETH EDWARDS | Apr 1963 | British | Director | 2018-02-14 UNTIL 2019-12-31 | RESIGNED |
MR SIMON PETER VENABLES | Nov 1978 | British | Director | 2019-12-31 UNTIL 2021-01-18 | RESIGNED |
MR BRIAN THOMAS TENNER | Jun 1968 | British | Director | 2010-09-27 UNTIL 2016-11-18 | RESIGNED |
GEOFFREY RICHARD NEWTON | Oct 1946 | British | Director | RESIGNED | |
MR STEPHEN RICHARD MOLE | Apr 1956 | British | Director | 2000-10-02 UNTIL 2005-07-11 | RESIGNED |
DEBORAH LYNDON | British | Director | 1997-05-30 UNTIL 1999-08-28 | RESIGNED | |
ME PETER EDWARD BREAM | Oct 1966 | British | Director | 2006-09-19 UNTIL 2010-09-27 | RESIGNED |
MR ROBERT JOHN DAVIES | May 1954 | British | Director | 2005-07-11 UNTIL 2012-12-31 | RESIGNED |
NORMAN RODNEY DAVIES | Nov 1936 | British | Director | RESIGNED | |
DEREK ANTHONY BROWN | Mar 1947 | British | Director | 1999-08-28 UNTIL 2006-09-19 | RESIGNED |
LOUISE MARY HELEN BRACE | Dec 1972 | British | Director | 2013-02-06 UNTIL 2017-08-22 | RESIGNED |
PAUL ANDREW ANDERSON | Mar 1975 | British | Director | 2016-11-18 UNTIL 2018-02-14 | RESIGNED |
JOHN HAMILTON BIRKETT ALLAN | Jul 1940 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Renold Public Limited Company | 2016-04-06 | Wythenshawe |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |