Background WavePink WaveYellow Wave

HOLLYGATE FABRICATIONS LIMITED (01849930)

HOLLYGATE FABRICATIONS LIMITED (01849930) is an active UK company. incorporated on 21 September 1984. with registered office in Stalybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. HOLLYGATE FABRICATIONS LIMITED has been registered for 41 years. Current directors include FORD, Michael, HASLAM, Mark Vernon, O'CONNOR, Malcolm and 2 others.

Company Number
01849930
Status
active
Type
ltd
Incorporated
21 September 1984
Age
41 years
Address
185 Stamford House, Stalybridge, SK15 1QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
FORD, Michael, HASLAM, Mark Vernon, O'CONNOR, Malcolm, SMITH, Michael, SPENSLEY, Daniel
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLYGATE FABRICATIONS LIMITED

HOLLYGATE FABRICATIONS LIMITED is an active company incorporated on 21 September 1984 with the registered office located in Stalybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. HOLLYGATE FABRICATIONS LIMITED was registered 41 years ago.(SIC: 71129)

Status

active

Active since 41 years ago

Company No

01849930

LTD Company

Age

41 Years

Incorporated 21 September 1984

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

185 Stamford House Stamford Street Stalybridge, SK15 1QZ,

Timeline

18 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Sept 84
Director Left
Mar 10
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Jun 18
Director Joined
Oct 18
Director Left
Jan 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Sept 19
Director Left
Feb 21
Director Joined
May 21
Director Left
Aug 25
Director Joined
Dec 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

HASLAM, Mark Vernon

Active
Stamford House, StalybridgeSK15 1QZ
Secretary
Appointed 15 Dec 2017

FORD, Michael

Active
Stamford House, StalybridgeSK15 1QZ
Born November 1945
Director
Appointed N/A

HASLAM, Mark Vernon

Active
Stamford House, StalybridgeSK15 1QZ
Born September 1968
Director
Appointed 15 Dec 2017

O'CONNOR, Malcolm

Active
Stamford House, StalybridgeSK15 1QZ
Born April 1965
Director
Appointed 14 Jun 2005

SMITH, Michael

Active
Stamford House, StalybridgeSK15 1QZ
Born March 1969
Director
Appointed 27 Aug 2019

SPENSLEY, Daniel

Active
Stamford House, StalybridgeSK15 1QZ
Born September 1986
Director
Appointed 09 Dec 2025

CANNINGS, Paul

Resigned
Stamford House, StalybridgeSK15 1QZ
Secretary
Appointed N/A
Resigned 15 Dec 2017

ARTINGSTALL, Steven

Resigned
Stamford House, StalybridgeSK15 1QZ
Born September 1959
Director
Appointed 20 May 2021
Resigned 04 Aug 2025

BECKETT, Brian

Resigned
185 Stamford Street, StalybridgeSK15 1QZ
Born February 1969
Director
Appointed 02 Oct 2018
Resigned 27 Aug 2019

BURTON, Mark

Resigned
Stamford House, StalybridgeSK15 1QZ
Born December 1979
Director
Appointed 02 Sept 2019
Resigned 12 Feb 2021

CANNINGS, Paul

Resigned
Stamford House, StalybridgeSK15 1QZ
Born July 1955
Director
Appointed 15 Aug 2016
Resigned 15 Dec 2017

CANNINGS, Paul

Resigned
Spring Hollows, StalybridgeSK15 2RY
Born July 1955
Director
Appointed 15 May 2007
Resigned 30 Oct 2009

CLAVIN, Anthony Joseph

Resigned
Stamford House, StalybridgeSK15 1QZ
Born June 1970
Director
Appointed 27 Dec 1999
Resigned 02 Jan 2019

DEWHURST, Andrew

Resigned
Stamford House, StalybridgeSK15 1QZ
Born November 1968
Director
Appointed 18 Sept 2017
Resigned 01 Jun 2018

GRANT, Darrin

Resigned
The Barn, RomileySK6 4BA
Born June 1966
Director
Appointed 14 Jun 2005
Resigned 19 Apr 2007

JOHNSON, Jeffrey

Resigned
44 Clarendon Road, ManchesterM34 5QB
Born October 1950
Director
Appointed N/A
Resigned 11 Oct 2006

WILSHAW, David

Resigned
Stamford House, StalybridgeSK15 1QZ
Born July 1952
Director
Appointed 18 Oct 2006
Resigned 02 Oct 2017

WILSON, Stuart

Resigned
Stamford House, StalybridgeSK15 1QZ
Born July 1958
Director
Appointed 16 Mar 2009
Resigned 04 Jul 2016

Persons with significant control

2

Stamford Street, StalybridgeSK15 1QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2021

Mr Michael Ford

Active
Stamford House, StalybridgeSK15 1QZ
Born November 1945

Nature of Control

Significant influence or control
Notified 09 Oct 2016
Fundings
Financials
Latest Activities

Filing History

141

Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
5 November 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
13 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Second Filing Of Director Appointment With Name
18 October 2018
RP04AP01RP04AP01
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
22 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Accounts With Accounts Type Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Small
24 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
21 October 2008
363aAnnual Return
Legacy
21 October 2008
190190
Legacy
21 October 2008
353353
Legacy
21 October 2008
288cChange of Particulars
Legacy
21 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
21 November 2006
363aAnnual Return
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 June 2006
AAAnnual Accounts
Legacy
23 December 2005
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2003
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
2 October 2002
287Change of Registered Office
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Legacy
23 October 2001
403aParticulars of Charge Subject to s859A
Legacy
23 October 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
29 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1999
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1998
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1997
AAAnnual Accounts
Legacy
2 April 1997
288cChange of Particulars
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1996
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1995
AAAnnual Accounts
Legacy
3 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1994
AAAnnual Accounts
Legacy
27 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1993
AAAnnual Accounts
Legacy
9 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1992
AAAnnual Accounts
Legacy
8 April 1992
395Particulars of Mortgage or Charge
Legacy
20 December 1991
395Particulars of Mortgage or Charge
Legacy
31 October 1991
363aAnnual Return
Accounts With Accounts Type Small
9 August 1991
AAAnnual Accounts
Legacy
1 July 1991
288288
Legacy
14 November 1990
363363
Accounts With Accounts Type Small
4 October 1990
AAAnnual Accounts
Legacy
12 July 1990
288288
Legacy
20 February 1990
363363
Accounts With Accounts Type Small
10 October 1989
AAAnnual Accounts
Legacy
8 February 1989
363363
Legacy
5 December 1988
288288
Accounts With Accounts Type Small
3 October 1988
AAAnnual Accounts
Legacy
11 April 1988
395Particulars of Mortgage or Charge
Legacy
23 January 1988
403aParticulars of Charge Subject to s859A
Legacy
31 October 1987
363363
Accounts With Accounts Type Small
7 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
363363
Legacy
15 December 1986
288288
Accounts With Accounts Type Full
24 October 1986
AAAnnual Accounts
Legacy
1 May 1986
287Change of Registered Office
Incorporation Company
21 September 1984
NEWINCIncorporation