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

HALLIDAYS GROUP GFX LIMITED

RIVERSIDE HOUSE KINGS REACH BUSINESS PARK, YEW STREET, STOCKPORT, CHESHIRE, SK4 2HD,
Company Registration Number
08633104
Private Limited Company
Active

Company Overview

About Hallidays Group Gfx Ltd
HALLIDAYS GROUP GFX LIMITED was founded on 2013-08-01 and has its registered office in Stockport. The organisation's status is listed as "Active". Hallidays Group Gfx Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HALLIDAYS GROUP GFX LIMITED
 
Legal Registered Office
RIVERSIDE HOUSE KINGS REACH BUSINESS PARK
YEW STREET
STOCKPORT
CHESHIRE
SK4 2HD
Other companies in SK4
 
Previous Names
HALLIDAYS GROUP LIMITED02/07/2019
HALLIDAYS 1843 LIMITED16/07/2015
HALLIDAYS 2013 LIMITED28/05/2014
Filing Information
Company Number 08633104
Company ID Number 08633104
Date formed 2013-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB306197017  
Last Datalog update: 2024-01-05 07:42:48
Primary Source:Companies House
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 HALLIDAYS GROUP GFX LIMITED

Current Directors
Officer Role Date Appointed
ANNA ELIZABETH BENNETT
Director 2013-08-01
NIGEL DAVID BENNETT
Director 2013-08-01
NICHOLA SARAH COLES
Director 2015-05-01
PHILIP JAMES EAGLE
Director 2013-08-01
LYNDSEY HAYES
Director 2013-08-01
PHILIP GREG JONES
Director 2013-08-01
VALERIE SUSAN WAIN
Director 2013-08-01
PAUL ANDREW WHITNEY
Director 2013-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA ELIZABETH BENNETT HALLIDAYS GROUP LIMITED Director 2018-05-24 CURRENT 2018-05-24 Active
ANNA ELIZABETH BENNETT ABACUS ENTERPRISES LIMITED Director 2013-11-22 CURRENT 2008-12-04 Active
ANNA ELIZABETH BENNETT HALLIDAYS FINANCIAL MANAGEMENT LIMITED Director 2013-05-01 CURRENT 2013-05-01 Dissolved 2018-04-10
NIGEL DAVID BENNETT HALLIDAYS CORPORATE FINANCE LIMITED Director 2017-12-12 CURRENT 2017-11-15 Active - Proposal to Strike off
NIGEL DAVID BENNETT HALLIDAYS INTERNATIONAL LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
NIGEL DAVID BENNETT HALLIDAYS 1843 LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
NIGEL DAVID BENNETT PD-FRAME LIMITED Director 2014-01-29 CURRENT 2013-07-10 Active
NIGEL DAVID BENNETT CAPITALSTACKERS TRUSTEES LIMITED Director 2014-01-14 CURRENT 2014-01-14 Active
NIGEL DAVID BENNETT CAPITALSTACKERS LIMITED Director 2014-01-14 CURRENT 2010-09-01 Active
NIGEL DAVID BENNETT HALLIDAYS FINANCIAL MANAGEMENT LIMITED Director 2013-05-01 CURRENT 2013-05-01 Dissolved 2018-04-10
NIGEL DAVID BENNETT ABACUS ENTERPRISES LIMITED Director 2012-12-31 CURRENT 2008-12-04 Active
NIGEL DAVID BENNETT STOCKPORT PROPERTY MANAGEMENT LIMITED Director 2010-06-15 CURRENT 2006-10-11 Active
NIGEL DAVID BENNETT MERRY BLUE PROJECTS LIMITED Director 2010-04-22 CURRENT 2010-04-22 Dissolved 2015-08-18
NIGEL DAVID BENNETT BLINK HR LIMITED Director 2007-11-30 CURRENT 2007-10-08 Active
NIGEL DAVID BENNETT HAVENWELL BUILDING LTD Director 2007-07-05 CURRENT 2007-04-18 Active - Proposal to Strike off
NIGEL DAVID BENNETT HALLIDAYS WEALTH MANAGEMENT LIMITED Director 2003-06-20 CURRENT 2000-02-04 Active
NIGEL DAVID BENNETT PI-FRAME LIMITED Director 2000-03-06 CURRENT 1999-01-21 Active
NIGEL DAVID BENNETT HALLIDAYS BUSINESS SYSTEMS LIMITED Director 1996-12-01 CURRENT 1996-11-18 Active - Proposal to Strike off
NICHOLA SARAH COLES HALLIDAYS GROUP LIMITED Director 2018-05-24 CURRENT 2018-05-24 Active
PHILIP JAMES EAGLE CAPITALSTACKERS TRUSTEES LIMITED Director 2014-06-30 CURRENT 2014-01-14 Active
PHILIP JAMES EAGLE CAPITALSTACKERS LIMITED Director 2014-06-30 CURRENT 2010-09-01 Active
PHILIP JAMES EAGLE ABACUS ENTERPRISES LIMITED Director 2013-11-22 CURRENT 2008-12-04 Active
PHILIP JAMES EAGLE HALLIDAYS FINANCIAL MANAGEMENT LIMITED Director 2013-05-01 CURRENT 2013-05-01 Dissolved 2018-04-10
PHILIP JAMES EAGLE CALL PLUS Director 2010-05-27 CURRENT 1992-04-24 Active
PHILIP JAMES EAGLE MERRY BLUE PROJECTS LIMITED Director 2010-04-22 CURRENT 2010-04-22 Dissolved 2015-08-18
LYNDSEY HAYES HALLIDAYS GROUP LIMITED Director 2018-05-24 CURRENT 2018-05-24 Active
LYNDSEY HAYES ABACUS ENTERPRISES LIMITED Director 2013-11-22 CURRENT 2008-12-04 Active
LYNDSEY HAYES PD-FRAME LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active
LYNDSEY HAYES HALLIDAYS FINANCIAL MANAGEMENT LIMITED Director 2013-05-01 CURRENT 2013-05-01 Dissolved 2018-04-10
LYNDSEY HAYES MERRY BLUE PROJECTS LIMITED Director 2010-04-22 CURRENT 2010-04-22 Dissolved 2015-08-18
LYNDSEY HAYES PI-FRAME LIMITED Director 1999-01-21 CURRENT 1999-01-21 Active
LYNDSEY HAYES HALLIDAYS BUSINESS SYSTEMS LIMITED Director 1996-12-01 CURRENT 1996-11-18 Active - Proposal to Strike off
PHILIP GREG JONES HALLIDAYS GROUP LIMITED Director 2018-05-24 CURRENT 2018-05-24 Active
PHILIP GREG JONES ABACUS ENTERPRISES LIMITED Director 2013-11-22 CURRENT 2008-12-04 Active
VALERIE SUSAN WAIN HALLIDAYS WEALTH MANAGEMENT HOLDINGS LIMITED Director 2018-06-21 CURRENT 2018-06-21 Active
VALERIE SUSAN WAIN HALLIDAYS GROUP LIMITED Director 2018-05-24 CURRENT 2018-05-24 Active
VALERIE SUSAN WAIN HALLIDAYS CORPORATE FINANCE LIMITED Director 2017-12-12 CURRENT 2017-11-15 Active - Proposal to Strike off
VALERIE SUSAN WAIN HALLIDAYS INTERNATIONAL LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
VALERIE SUSAN WAIN HALLIDAYS 1843 LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
VALERIE SUSAN WAIN CAPITALSTACKERS TRUSTEES LIMITED Director 2014-01-14 CURRENT 2014-01-14 Active
VALERIE SUSAN WAIN CAPITALSTACKERS LIMITED Director 2014-01-14 CURRENT 2010-09-01 Active
VALERIE SUSAN WAIN ABACUS ENTERPRISES LIMITED Director 2013-11-22 CURRENT 2008-12-04 Active
VALERIE SUSAN WAIN HALLIDAYS FINANCIAL MANAGEMENT LIMITED Director 2013-05-01 CURRENT 2013-05-01 Dissolved 2018-04-10
VALERIE SUSAN WAIN STOCKPORT PROPERTY MANAGEMENT LIMITED Director 2010-06-15 CURRENT 2006-10-11 Active
VALERIE SUSAN WAIN MERRY BLUE PROJECTS LIMITED Director 2010-04-22 CURRENT 2010-04-22 Dissolved 2015-08-18
VALERIE SUSAN WAIN BLINK HR LIMITED Director 2008-03-31 CURRENT 2007-10-08 Active
VALERIE SUSAN WAIN HALLIDAYS WEALTH MANAGEMENT LIMITED Director 2002-07-03 CURRENT 2000-02-04 Active
PAUL ANDREW WHITNEY HALLIDAYS GROUP LIMITED Director 2018-05-24 CURRENT 2018-05-24 Active
PAUL ANDREW WHITNEY HALLIDAYS CORPORATE FINANCE LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
PAUL ANDREW WHITNEY ABACUS ENTERPRISES LIMITED Director 2013-11-22 CURRENT 2008-12-04 Active
PAUL ANDREW WHITNEY HALLIDAYS FINANCIAL MANAGEMENT LIMITED Director 2013-05-01 CURRENT 2013-05-01 Dissolved 2018-04-10
PAUL ANDREW WHITNEY MERRY BLUE PROJECTS LIMITED Director 2010-04-22 CURRENT 2010-04-22 Dissolved 2015-08-18
PAUL ANDREW WHITNEY BLUE ABACUS LIMITED Director 2003-01-27 CURRENT 2003-01-15 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
2023-12-0431/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-01CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2022-12-07AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086331040001
2021-09-09AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES
2021-05-07CH01Director's details changed for Ms Nichola Sarah Coles on 2021-05-07
2021-03-12SH0124/02/21 STATEMENT OF CAPITAL GBP 2000.1
2021-03-11AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2020-02-26AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-07-15RES12Resolution of varying share rights or name
2019-07-15RES12Resolution of varying share rights or name
2019-07-12SH08Change of share class name or designation
2019-07-02RES15CHANGE OF COMPANY NAME 27/01/23
2019-07-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-06-27RES12Resolution of varying share rights or name
2019-06-27RES13Resolutions passed:
  • Re-sub div 31/05/2019
2019-06-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2019-06-26SH02Sub-division of shares on 2019-05-31
2019-06-26SH0101/06/19 STATEMENT OF CAPITAL GBP 11001.00
2019-06-26SH08Change of share class name or designation
2019-06-20PSC08Notification of a person with significant control statement
2019-06-20PSC07CESSATION OF XEINADIN UK PROFESSIONAL SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-20PSC02Notification of Xeinadin Uk Professional Services Limited as a person with significant control on 2019-06-01
2019-06-18PSC09Withdrawal of a person with significant control statement on 2019-06-18
2019-06-04AA01Previous accounting period extended from 30/04/19 TO 31/05/19
2018-12-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-01-11AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-08-07CH01Director's details changed for Mr Philip Greg Jones on 2017-08-01
2017-01-25AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-09-22SH08Change of share class name or designation
2016-09-12RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/08/15
2016-09-12RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/08/14
2016-09-12ANNOTATIONClarification
2015-10-16AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-19AR0101/08/15 FULL LIST
2015-08-19AR0101/08/15 FULL LIST
2015-07-29AP01DIRECTOR APPOINTED MS NICHOLA SARAH COLES
2015-07-16RES15CHANGE OF NAME 08/07/2015
2015-07-16CERTNMCompany name changed hallidays 1843 LIMITED\certificate issued on 16/07/15
2015-07-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-01AR0101/08/14 FULL LIST
2014-08-01AR0101/08/14 FULL LIST
2014-07-17AA01Previous accounting period shortened from 31/08/14 TO 30/04/14
2014-05-28RES15CHANGE OF NAME 20/05/2014
2014-05-28CERTNMCompany name changed hallidays 2013 LIMITED\certificate issued on 28/05/14
2014-05-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 086331040001
2014-04-22MEM/ARTSARTICLES OF ASSOCIATION
2014-04-22RES01ADOPT ARTICLES 22/04/14
2013-08-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-08-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to HALLIDAYS GROUP GFX 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 HALLIDAYS GROUP GFX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 HALLIDAYS GROUP GFX LIMITED

Intangible Assets
Patents
We have not found any records of HALLIDAYS GROUP GFX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALLIDAYS GROUP GFX LIMITED
Trademarks
We have not found any records of HALLIDAYS GROUP GFX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALLIDAYS GROUP GFX 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 (69201 - Accounting and auditing activities) as HALLIDAYS GROUP GFX LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HALLIDAYS GROUP GFX 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 HALLIDAYS GROUP GFX 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 HALLIDAYS GROUP GFX 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.