HOLYHEAD TOWING GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/12/2427 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

13/12/2413 December 2024 Registration of charge 007249070016, created on 2024-12-10

View Document

09/12/249 December 2024 Satisfaction of charge 007249070013 in full

View Document

30/11/2430 November 2024 Satisfaction of charge 007249070015 in full

View Document

22/11/2422 November 2024 Change of name notice

View Document

22/11/2422 November 2024 Certificate of change of name

View Document

30/10/2430 October 2024 Appointment of Mr Dylan Rhys Jones as a director on 2024-10-25

View Document

29/10/2429 October 2024 Appointment of Mr Barry Alan Rowland as a director on 2024-10-25

View Document

29/10/2429 October 2024 Termination of appointment of Michael Bernard Gould as a secretary on 2024-10-25

View Document

29/10/2429 October 2024 Termination of appointment of Stewart Maurice Graves as a director on 2024-10-25

View Document

29/10/2429 October 2024 Termination of appointment of John Mark Meade as a director on 2024-10-25

View Document

29/10/2429 October 2024 Termination of appointment of Ian Archie Gray as a director on 2024-10-25

View Document

29/10/2429 October 2024 Termination of appointment of Michael Bernard Gould as a director on 2024-10-25

View Document

29/10/2429 October 2024 Termination of appointment of Alan Darroch as a director on 2024-10-25

View Document

29/10/2429 October 2024 Cessation of Michael Bernard Gould as a person with significant control on 2024-10-25

View Document

29/10/2429 October 2024 Notification of Htc Investments Limited as a person with significant control on 2024-10-25

View Document

29/10/2429 October 2024 Appointment of Mr James Richard Burns as a director on 2024-10-25

View Document

09/08/249 August 2024 Group of companies' accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/12/2324 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

18/09/2318 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

17/09/2317 September 2023 Satisfaction of charge 007249070014 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/02/2319 February 2023 Cessation of Nigel Duncan Lewis Bailey as a person with significant control on 2023-02-14

View Document

24/12/2224 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

07/11/227 November 2022 Notification of Nigel Duncan Lewis Bailey as a person with significant control on 2022-11-07

View Document

30/09/2230 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/01/223 January 2022 Termination of appointment of Jeffrey Nicholas Colin York as a director on 2021-12-20

View Document

03/01/223 January 2022 Termination of appointment of James Richard Burns as a director on 2021-12-20

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

10/08/2110 August 2021 Group of companies' accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

12/12/2012 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/12/1925 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

03/12/193 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

07/01/197 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

25/12/1825 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

23/12/1723 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

12/09/1712 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

26/06/1726 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 007249070015

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR STEWART MAURICE GRAVES

View Document

10/01/1710 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM EVERARD

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCIS MAWDSLEY

View Document

24/12/1624 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAPT JOHN MARK MEADE / 01/12/2016

View Document

01/12/161 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL BERNARD GOULD / 01/12/2016

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BERNARD GOULD / 01/12/2016

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS PAUL MAWDSLEY / 01/12/2016

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR IAN ARCHIE GRAY

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR JEFFREY NICHOLAS COLIN YORK

View Document

23/06/1623 June 2016 PREVEXT FROM 30/09/2015 TO 31/03/2016

View Document

30/12/1530 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

14/08/1514 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

02/01/152 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

08/07/148 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

28/12/1328 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

06/06/136 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

24/04/1324 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

24/04/1324 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

24/04/1324 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

24/04/1324 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

23/04/1323 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 007249070013

View Document

23/04/1323 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 007249070014

View Document

28/12/1228 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MR JAMES RICHARD BURNS

View Document

08/05/128 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

11/01/1211 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

03/01/123 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

22/03/1122 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

27/01/1127 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR ALAN DARROCH

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR WILLIAM DEREK EVERARD

View Document

28/05/1028 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS PAUL MAWDSLEY / 05/01/2010

View Document

07/01/107 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK MEADE / 05/01/2010

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR WILLIAM EADIE

View Document

02/06/092 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

15/05/0915 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

24/04/0924 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

01/01/091 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 SECRETARY RESIGNED

View Document

22/03/9922 March 1999 NEW SECRETARY APPOINTED

View Document

22/03/9922 March 1999 DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/979 April 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS

View Document

15/05/9615 May 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

17/01/9617 January 1996 £ SR 44731@1 04/12/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 12/12/95; CHANGE OF MEMBERS

View Document

05/12/955 December 1995 ALTER MEM AND ARTS 30/11/95

View Document

06/07/956 July 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/08/9422 August 1994

View Document

22/08/9422 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9422 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9422 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9422 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9422 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9422 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9422 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9422 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9422 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

06/01/946 January 1994 RETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS

View Document

30/03/9330 March 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS

View Document

11/12/9211 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9211 December 1992

View Document

10/12/9210 December 1992 DIRECTOR RESIGNED

View Document

10/12/9210 December 1992 DIRECTOR RESIGNED

View Document

17/08/9217 August 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

23/04/9223 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/9230 March 1992 NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

28/01/9128 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9128 January 1991

View Document

21/12/9021 December 1990 RETURN MADE UP TO 12/12/90; NO CHANGE OF MEMBERS

View Document

02/11/902 November 1990

View Document

02/11/902 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9026 July 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

24/04/9024 April 1990 RETURN MADE UP TO 19/04/90; NO CHANGE OF MEMBERS

View Document

05/09/895 September 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

25/08/8925 August 1989 NEW DIRECTOR APPOINTED

View Document

08/05/898 May 1989 DIRECTOR RESIGNED

View Document

08/05/898 May 1989

View Document

02/05/892 May 1989 RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

28/01/8828 January 1988 RETURN MADE UP TO 06/01/88; FULL LIST OF MEMBERS

View Document

09/12/879 December 1987 FULL GROUP ACCOUNTS MADE UP TO 30/09/86

View Document

01/05/871 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

24/02/8724 February 1987

View Document

24/02/8724 February 1987 DIRECTOR RESIGNED

View Document

01/01/871 January 1987

View Document

10/10/8610 October 1986 RETURN MADE UP TO 09/09/86; FULL LIST OF MEMBERS

View Document

01/09/861 September 1986

View Document

01/09/861 September 1986 NEW DIRECTOR APPOINTED

View Document

24/05/6224 May 1962 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company