Background WavePink WaveYellow Wave

HOLLYGATE AIRCRAFT COMPONENTS LIMITED (05670213)

HOLLYGATE AIRCRAFT COMPONENTS LIMITED (05670213) is an active UK company. incorporated on 10 January 2006. with registered office in Stalybridge. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). HOLLYGATE AIRCRAFT COMPONENTS LIMITED has been registered for 20 years. Current directors include FORD, Michael, HASLAM, Mark Vernon, MORRIS, Julian and 2 others.

Company Number
05670213
Status
active
Type
ltd
Incorporated
10 January 2006
Age
20 years
Address
185 Stamford House Stamford Street, Stalybridge, SK15 1QZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
FORD, Michael, HASLAM, Mark Vernon, MORRIS, Julian, OCONNOR, Malcolm, RICHARDSON, Darren
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLYGATE AIRCRAFT COMPONENTS LIMITED

HOLLYGATE AIRCRAFT COMPONENTS LIMITED is an active company incorporated on 10 January 2006 with the registered office located in Stalybridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). HOLLYGATE AIRCRAFT COMPONENTS LIMITED was registered 20 years ago.(SIC: 25620)

Status

active

Active since 20 years ago

Company No

05670213

LTD Company

Age

20 Years

Incorporated 10 January 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 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

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

185 Stamford House Stamford Street Stalybridge, SK15 1QZ,

Timeline

7 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Feb 13
Director Joined
Jan 15
Director Left
Aug 16
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Jul 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

HASLAM, Mark Vernon

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

FORD, Michael

Active
Stamford House Stamford Street, StalybridgeSK15 1QZ
Born November 1945
Director
Appointed 10 Jan 2006

HASLAM, Mark Vernon

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

MORRIS, Julian

Active
Stamford House Stamford Street, StalybridgeSK15 1QZ
Born September 1969
Director
Appointed 02 Jul 2018

OCONNOR, Malcolm

Active
Stamford House Stamford Street, StalybridgeSK15 1QZ
Born April 1965
Director
Appointed 28 Jan 2015

RICHARDSON, Darren

Active
Stamford House Stamford Street, StalybridgeSK15 1QZ
Born June 1972
Director
Appointed 30 May 2006

CANNINGS, Paul

Resigned
Stamford House Stamford Street, StalybridgeSK15 1QZ
Secretary
Appointed 10 Jan 2006
Resigned 15 Dec 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Jan 2006
Resigned 10 Jan 2006

BAINBRIDGE, Gary

Resigned
Stamford House Stamford Street, StalybridgeSK15 1QZ
Born September 1961
Director
Appointed 16 Apr 2008
Resigned 02 Aug 2016

CANNINGS, Paul

Resigned
Stamford House Stamford Street, StalybridgeSK15 1QZ
Born July 1955
Director
Appointed 16 Mar 2009
Resigned 15 Dec 2017

GUILFOYLE, Gerald

Resigned
7 Aspen Wood, HydeSK14 3SB
Born October 1944
Director
Appointed 30 May 2006
Resigned 06 Oct 2006

O'CONNER, Malcolm

Resigned
10 Ashridge Drive, DukinfieldSK16 4HU
Born April 1965
Director
Appointed 09 May 2007
Resigned 16 Mar 2009

O'DONNELL, Michael

Resigned
Stamford House Stamford Street, StalybridgeSK15 1QZ
Born January 1952
Director
Appointed 16 Mar 2009
Resigned 31 Jan 2013

Persons with significant control

1

Mr Michael Ford

Active
Stamford House Stamford Street, StalybridgeSK15 1QZ
Born November 1945

Nature of Control

Significant influence or control
Notified 04 Jan 2017
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Accounts With Accounts Type Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Small
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Small
2 July 2013
AAAnnual Accounts
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Small
24 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 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
29 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 August 2009
AAAnnual Accounts
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
363aAnnual Return
Legacy
25 March 2009
190190
Legacy
25 March 2009
287Change of Registered Office
Legacy
25 March 2009
353353
Legacy
25 March 2009
287Change of Registered Office
Legacy
24 March 2009
353353
Legacy
24 March 2009
190190
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
21 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 July 2008
AAAnnual Accounts
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
363aAnnual Return
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
88(2)R88(2)R
Legacy
4 August 2006
225Change of Accounting Reference Date
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
395Particulars of Mortgage or Charge
Legacy
10 January 2006
288bResignation of Director or Secretary
Incorporation Company
10 January 2006
NEWINCIncorporation