Background WavePink WaveYellow Wave

HOLLY BANK ACCOUNTANTS LIMITED (05728529)

HOLLY BANK ACCOUNTANTS LIMITED (05728529) is an active UK company. incorporated on 2 March 2006. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. HOLLY BANK ACCOUNTANTS LIMITED has been registered for 20 years. Current directors include THOMPSON, Gillian.

Company Number
05728529
Status
active
Type
ltd
Incorporated
2 March 2006
Age
20 years
Address
Lowlands 13 Haymans Green, Liverpool, L12 7JG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
THOMPSON, Gillian
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLY BANK ACCOUNTANTS LIMITED

HOLLY BANK ACCOUNTANTS LIMITED is an active company incorporated on 2 March 2006 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. HOLLY BANK ACCOUNTANTS LIMITED was registered 20 years ago.(SIC: 69201)

Status

active

Active since 20 years ago

Company No

05728529

LTD Company

Age

20 Years

Incorporated 2 March 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 16 March 2026
For period ending 2 March 2026

Previous Company Names

MACDONALD & TAYLOR (PRIVATE LABEL) LIMITED
From: 20 November 2009To: 13 May 2011
THE ZEBRA BAG COMPANY LIMITED
From: 2 March 2006To: 20 November 2009
Contact
Address

Lowlands 13 Haymans Green West Derby Liverpool, L12 7JG,

Previous Addresses

Holly Bank, 2a the Common Parbold Wigan WN8 7DA
From: 2 March 2006To: 21 July 2024
Timeline

7 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Mar 06
Funding Round
May 11
Director Joined
May 11
Director Left
May 13
Director Left
Mar 22
New Owner
Mar 22
Owner Exit
May 22
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

THOMPSON, Gillian

Active
13 Haymans Green, LiverpoolL12 7JG
Born April 1972
Director
Appointed 12 May 2011

LAVERTY, Bernard Robert

Resigned
Holly Bank, 2a The Common, WiganWN8 7DA
Secretary
Appointed 05 May 2006
Resigned 26 May 2022

QUIGLEY, Jack

Resigned
1 Grantchester Place, BoltonBL4 0NQ
Secretary
Appointed 02 Mar 2006
Resigned 07 Apr 2006

LAVERTY, Bernard Robert

Resigned
Holly Bank, 2a The Common, WiganWN8 7DA
Born March 1958
Director
Appointed 02 Mar 2006
Resigned 31 Dec 2021

LAVERTY, Jill

Resigned
Holly Bank, 2a The Common, WiganWN8 7DA
Born May 1961
Director
Appointed 05 May 2006
Resigned 07 May 2013

Persons with significant control

2

1 Active
1 Ceased

Miss Gillian Thompson

Active
West Derby, LiverpoolL11 1EH
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2022

Mr Bernard Robert Laverty

Ceased
6 Church Lane, OrmskirkL39 6SB
Born March 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 May 2022
Fundings
Financials
Latest Activities

Filing History

63

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 January 2026
DS01DS01
Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
26 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date
22 March 2013
AR01AR01
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Certificate Change Of Name Company
13 May 2011
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
13 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Dormant
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Dormant
13 April 2010
AAAnnual Accounts
Certificate Change Of Name Company
20 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 November 2009
CONNOTConfirmation Statement Notification
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 February 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 June 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 March 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
225Change of Accounting Reference Date
Resolution
29 March 2006
RESOLUTIONSResolutions
Resolution
29 March 2006
RESOLUTIONSResolutions
Resolution
29 March 2006
RESOLUTIONSResolutions
Incorporation Company
2 March 2006
NEWINCIncorporation