Background WavePink WaveYellow Wave

HOLLINGARTH LIMITED (04174169)

HOLLINGARTH LIMITED (04174169) is an active UK company. incorporated on 7 March 2001. with registered office in Lymm. The company operates in the Education sector, engaged in pre-primary education. HOLLINGARTH LIMITED has been registered for 25 years. Current directors include ANDERTON, Colin James, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette.

Company Number
04174169
Status
active
Type
ltd
Incorporated
7 March 2001
Age
25 years
Address
231 Higher Lane, Lymm, WA13 0RZ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ANDERTON, Colin James, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLINGARTH LIMITED

HOLLINGARTH LIMITED is an active company incorporated on 7 March 2001 with the registered office located in Lymm. The company operates in the Education sector, specifically engaged in pre-primary education. HOLLINGARTH LIMITED was registered 25 years ago.(SIC: 85100)

Status

active

Active since 25 years ago

Company No

04174169

LTD Company

Age

25 Years

Incorporated 7 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

231 Higher Lane Lymm, WA13 0RZ,

Previous Addresses

1 Prospect Road Barrow in Furness LA13 9AA
From: 7 March 2001To: 18 June 2025
Timeline

18 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
New Owner
Mar 18
New Owner
Mar 18
Loan Secured
Apr 24
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Owner Exit
May 25
Loan Cleared
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Loan Cleared
Jun 25
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ANDERTON, Colin James

Active
Higher Lane, LymmWA13 0RZ
Born June 1977
Director
Appointed 17 Jun 2025

KACZMARSKA, Lucy Marie

Active
Higher Lane, LymmWA13 0RZ
Born July 1986
Director
Appointed 17 Jun 2025

ROBERTS, Clare Bernadette

Active
Higher Lane, LymmWA13 0RZ
Born February 1977
Director
Appointed 17 Jun 2025

ROWLEY, Gabrielle Grace

Resigned
1 Prospect RoadLA13 9AA
Secretary
Appointed 09 Aug 2021
Resigned 17 Jun 2025

ROWLEY, Robert

Resigned
312 Abbey Road, Barrow In FurnessLA13 9JR
Secretary
Appointed 07 Mar 2001
Resigned 17 Jun 2025

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 07 Mar 2001
Resigned 07 Mar 2001

ROWLEY, Denise

Resigned
312 Abbey Road, Barrow In FurnessLA13 9JR
Born July 1953
Director
Appointed 07 Mar 2001
Resigned 17 Jun 2025

ROWLEY, Robert

Resigned
312 Abbey Road, Barrow In FurnessLA13 9JR
Born October 1957
Director
Appointed 07 Mar 2001
Resigned 17 Jun 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 07 Mar 2001
Resigned 07 Mar 2001

Persons with significant control

4

1 Active
3 Ceased
Higher Lane, LymmWA13 0RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2025

Mr Robert Rowley

Ceased
UlverstonLA12 0DY
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Jun 2025

Mrs Denise Rowley

Ceased
UlverstonLA12 0DY
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Jun 2025

Mr Robert Rowley

Ceased
UlverstonLA12 0DY
Born October 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 May 2025
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Memorandum Articles
23 June 2025
MAMA
Resolution
23 June 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 June 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
18 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 June 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
18 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
12 May 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 May 2025
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
8 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
30 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 August 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 April 2003
AAAnnual Accounts
Legacy
11 September 2002
395Particulars of Mortgage or Charge
Legacy
22 March 2002
363sAnnual Return (shuttle)
Legacy
22 March 2002
88(2)R88(2)R
Legacy
17 July 2001
395Particulars of Mortgage or Charge
Legacy
17 July 2001
395Particulars of Mortgage or Charge
Legacy
17 July 2001
395Particulars of Mortgage or Charge
Legacy
7 June 2001
395Particulars of Mortgage or Charge
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Incorporation Company
7 March 2001
NEWINCIncorporation