HOLLYBANK TRUSTEES LIMITED - MIRFIELD


Company Profile Company Filings

Overview

HOLLYBANK TRUSTEES LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MIRFIELD and has the status: Active.
HOLLYBANK TRUSTEES LIMITED was incorporated 19 years ago on 06/10/2004 and has the registered number: 05251731. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

HOLLYBANK TRUSTEES LIMITED - MIRFIELD

This company is listed in the following categories:
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

ROE HEAD
MIRFIELD
WEST YORKSHIRE
WF14 0DQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/10/2023 02/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR COLIN RONALD BLAIR Nov 1955 British Director 2021-09-06 CURRENT
MRS LOUISE ANN SHUTE Secretary 2019-04-08 CURRENT
DAVID WHITEHEAD Dec 1956 British Director 2018-05-17 CURRENT
MR CHRISTOPHER SHARP Jan 1962 British Director 2016-07-28 CURRENT
MRS JAN THORNTON Aug 1955 British Director 2013-10-20 CURRENT
MRS JANE RACA Oct 1963 British Director 2022-09-12 CURRENT
MRS CLARE MORROW Sep 1960 British Director 2009-10-05 CURRENT
MS MERRAN MCRAE Jan 1962 British Director 2021-09-06 CURRENT
MR MICHAEL JOHN HOLT Sep 1960 British Director 2017-10-19 CURRENT
MR DAVID WESTLAND ANTONY CLUGSTON Apr 1972 British Director 2021-09-06 CURRENT
MRS RUTH FRANCES CHERRY May 1967 British Director 2018-05-17 CURRENT
MRS SARA LOUISE BUCHAN Apr 1960 British Director 2019-06-06 CURRENT
MR DAVID WILBY Jun 1938 British Director 2004-11-23 UNTIL 2011-05-23 RESIGNED
ANNE LOCKHART MULHERIN Aug 1953 British Director 2004-11-23 UNTIL 2006-07-17 RESIGNED
MS HEATHER JACKSON Nov 1968 British Director 2009-12-08 UNTIL 2012-10-15 RESIGNED
JANE FIONA JOHNSTON Feb 1963 British Director 2006-12-04 UNTIL 2020-09-10 RESIGNED
MR JONATHAN JAMES JONES Nov 1967 British Director 2015-10-19 UNTIL 2021-09-06 RESIGNED
MR MOHAMMED HANIF LOONAT Jun 1965 British Director 2019-06-06 UNTIL 2021-10-28 RESIGNED
MRS JUDY MOORHOUSE Nov 1964 British Director 2016-05-26 UNTIL 2019-03-31 RESIGNED
MR JOHN GORDON RIDINGS Jun 1947 British Director 2004-11-23 UNTIL 2017-12-14 RESIGNED
MR JOHN RANDAL HERLEY SYKES May 1957 British Director 2013-10-20 UNTIL 2022-09-12 RESIGNED
MR TERENCE ARCHER Secretary 2018-12-13 UNTIL 2019-04-08 RESIGNED
MRS CATHERINE LOUISE COOK Oct 1963 Secretary 2008-12-19 UNTIL 2013-09-27 RESIGNED
MR KEVIN HARRY EMSLEY Nov 1953 British Secretary 2004-11-23 UNTIL 2006-12-04 RESIGNED
MR PHILIP HARTLEY British Secretary 2006-12-04 UNTIL 2008-12-19 RESIGNED
MR MARTIN STUART WILSON Secretary 2015-10-19 UNTIL 2018-12-13 RESIGNED
MR CHRISTOPHER PAUL COLEBY Secretary 2013-10-21 UNTIL 2015-10-19 RESIGNED
LUPFAW FORMATIONS LIMITED Corporate Nominee Director 2004-10-06 UNTIL 2004-11-23 RESIGNED
SHARMAN MARILYN SECKER Nov 1954 British Director 2004-11-23 UNTIL 2008-07-05 RESIGNED
MRS ALEXANDRA MARY FARRELL Dec 1961 British Director 2016-07-28 UNTIL 2017-07-20 RESIGNED
MR CHRISTOPHER PAUL EMPTAGE Nov 1949 British Director 2008-12-01 UNTIL 2019-12-05 RESIGNED
MRS JENNIFER ALLEN Dec 1975 British Director 2019-06-06 UNTIL 2023-03-27 RESIGNED
GEORGE ALDERSLEY May 1930 British Director 2004-11-23 UNTIL 2005-11-23 RESIGNED
MR DAVID FLYNN Mar 1957 British Director 2021-09-06 UNTIL 2022-05-30 RESIGNED
FRANCIS JAMES GRIFFITHS Feb 1948 British Director 2007-05-14 UNTIL 2012-02-08 RESIGNED
MR KEVIN HARRY EMSLEY Nov 1953 British Director 2004-11-23 UNTIL 2013-10-20 RESIGNED
PETER LOCKWOOD HALL Aug 1953 British Director 2004-11-23 UNTIL 2017-12-14 RESIGNED
MR JAMES FRANCIS WHITTAKER Aug 1967 British Director 2008-10-06 UNTIL 2019-03-31 RESIGNED
DANIEL RAPHAEL RIVLIN Apr 1946 British Director 2004-11-23 UNTIL 2016-11-10 RESIGNED
LUPFAW SECRETARIAL LIMITED Corporate Nominee Secretary 2004-10-06 UNTIL 2004-11-23 RESIGNED
MR JOHN MADDISON HALL Nov 1947 British Director 2004-11-23 UNTIL 2016-11-10 RESIGNED
DR VENKATRAMAN THIYAGESH Dec 1969 British Director 2011-12-12 UNTIL 2021-10-01 RESIGNED
PAUL TERENCE WATHEN Apr 1953 British Director 2006-02-13 UNTIL 2016-04-07 RESIGNED
DENNIS JOHN WHITELEY Mar 1948 British Director 2004-11-23 UNTIL 2014-10-20 RESIGNED
DR MICHAEL ALFRED SILLS Mar 1948 British Director 2004-11-23 UNTIL 2017-12-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Clare Morrow 2017-12-14 9/1960 Mirfield   West Yorkshire Significant influence or control
Mr John Gordon Ridings 2016-11-10 - 2017-12-14 6/1947 Mirfield   West Yorkshire Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr John Maddison Hall 2016-11-03 - 2016-11-10 11/1947 Mirfield   West Yorkshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TAYLORS TEA & COFFEE LIMITED NORTH YORKSHIRE Active DORMANT 74990 - Non-trading company
KINGS MASTER BAKERS LIMITED Active DORMANT 74990 - Non-trading company
PROSPECT FOODS (YORK) LIMITED HARROGATE Active DORMANT 74990 - Non-trading company
BETTYS & TAYLORS GROUP LTD Active GROUP 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
BETTY'S BAKERY LIMITED Active DORMANT 74990 - Non-trading company
BETTYS & TAYLORS OF HARROGATE LTD Active FULL 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
YORKSHIRE TEA BLENDERS LIMITED N YORKSHIRE Active DORMANT 74990 - Non-trading company
TAYLORS OF YORK LIMITED Active DORMANT 74990 - Non-trading company
BETTYS OF YORK LIMITED Active DORMANT 74990 - Non-trading company
TAYLORS OF HARROGATE LIMITED Active DORMANT 74990 - Non-trading company
FAITH AND LIGHT BRIGHTON ENGLAND Dissolved... MICRO ENTITY 88100 - Social work activities without accommodation for the elderly and disabled
DANICARE LIMITED ILKLEY Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
SEASHELL TRUST STOCKPORT Active FULL 85590 - Other education n.e.c.
YORKSHIRE FILM ARCHIVE YORK ENGLAND Active TOTAL EXEMPTION FULL 91012 - Archives activities
BRADFORD BEREAVEMENT SUPPORT BRADFORD ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ST. MONICA'S HOUSING LTD LEEDS ENGLAND Active MICRO ENTITY 94910 - Activities of religious organizations
CLARENDON PUBLICATIONS LIMITED BIRMINGHAM Dissolved... 58110 - Book publishing
MAPACARE LIMITED ILKLEY Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
AMF MANAGEMENT SOLUTIONS LTD LEEDS UNITED KINGDOM Dissolved... 70221 - Financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAIGH FARM SHOP LIMITED MIRFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 47210 - Retail sale of fruit and vegetables in specialised stores
HAIGH BUILDERS LIMITED MIRFIELD UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects
ORCHARD DEVELOPMENTS (AS) LIMITED MIRFIELD Active TOTAL EXEMPTION FULL 41100 - Development of building projects
NEW HALL PROPERTIES (HAGG LANE) LIMITED MIRFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
MIRFIELD BREWERY LIMITED MIRFIELD ENGLAND Active MICRO ENTITY 11050 - Manufacture of beer