Background WavePink WaveYellow Wave

TURNHOLLY LTD (05503803)

TURNHOLLY LTD (05503803) is an active UK company. incorporated on 8 July 2005. with registered office in Halesowen. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities and 1 other business activities. TURNHOLLY LTD has been registered for 20 years. Current directors include PARTRIDGE, Keith Harvey.

Company Number
05503803
Status
active
Type
ltd
Incorporated
8 July 2005
Age
20 years
Address
West Point, Second Floor Mucklow Office Park, Halesowen, B62 8DY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
PARTRIDGE, Keith Harvey
SIC Codes
91020, 91040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNHOLLY LTD

TURNHOLLY LTD is an active company incorporated on 8 July 2005 with the registered office located in Halesowen. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities and 1 other business activity. TURNHOLLY LTD was registered 20 years ago.(SIC: 91020, 91040)

Status

active

Active since 20 years ago

Company No

05503803

LTD Company

Age

20 Years

Incorporated 8 July 2005

Size

N/A

Accounts

ARD: 31/7

Overdue

11 months overdue

Last Filed

Made up to 31 July 2023 (2 years ago)
Submitted on 15 April 2024 (2 years ago)
Period: 1 August 2022 - 31 July 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2025
Period: 1 August 2023 - 31 July 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 8 July 2023 (2 years ago)
Submitted on 17 July 2023 (2 years ago)

Next Due

Due by 22 July 2024
For period ending 8 July 2024
Contact
Address

West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen, B62 8DY,

Previous Addresses

Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB England
From: 7 March 2018To: 6 June 2023
53 Firth Park Cresent Halesowen West Midlands B62 9PN
From: 8 July 2005To: 7 March 2018
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Jul 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PARTRIDGE, Keith

Active
Mucklow Office Park, HalesowenB62 8DY
Secretary
Appointed 07 Jul 2015

PARTRIDGE, Keith Harvey

Active
Mucklow Office Park, HalesowenB62 8DY
Born March 1947
Director
Appointed 07 Oct 2005

PARTRIDGE, Keith Harvey

Resigned
53 Firth Park Crescent, HalesowenB62 9PN
Secretary
Appointed 07 Oct 2005
Resigned 11 Jul 2008

PARTRIDGE, Matthew Keith

Resigned
53 Firth Park Crescent, HalesowenB62 9PN
Secretary
Appointed 11 Jul 2008
Resigned 07 Jul 2015

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 08 Jul 2005
Resigned 20 Sept 2005

COLDICOTT, Steven Robert

Resigned
39 Manson Drive, Cradley HeathB6 9SD
Born December 1977
Director
Appointed 16 Jan 2006
Resigned 22 Aug 2006

PARTRIDGE, Matthew Keith

Resigned
53 Firth Park Crescent, HalesowenB62 9PN
Born May 1975
Director
Appointed 10 Aug 2006
Resigned 11 Jul 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 08 Jul 2005
Resigned 20 Sept 2005

Persons with significant control

1

Mr Keith Harvey Partridge

Active
Mucklow Office Park, HalesowenB62 8DY
Born March 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Dissolved Compulsory Strike Off Suspended
16 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Change Person Secretary Company
7 June 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 June 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 July 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 July 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
21 March 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
16 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 July 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 September 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
22 September 2009
363aAnnual Return
Gazette Notice Compulsary
1 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
4 December 2008
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 October 2008
AAAnnual Accounts
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
13 November 2007
363sAnnual Return (shuttle)
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
9 December 2005
287Change of Registered Office
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
287Change of Registered Office
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Incorporation Company
8 July 2005
NEWINCIncorporation