Background WavePink WaveYellow Wave

M O'HALLORAN & SON (DEMOLITION & EXCAVATION) LTD (06891470)

M O'HALLORAN & SON (DEMOLITION & EXCAVATION) LTD (06891470) is an active UK company. incorporated on 29 April 2009. with registered office in Manchester. The company operates in the Construction sector, engaged in demolition and 1 other business activities. M O'HALLORAN & SON (DEMOLITION & EXCAVATION) LTD has been registered for 16 years. Current directors include O'HALLORAN, Brian, O'HALLORAN, Michael.

Company Number
06891470
Status
active
Type
ltd
Incorporated
29 April 2009
Age
16 years
Address
418 Walkden Road Walkden Road, Manchester, M28 2NE
Industry Sector
Construction
Business Activity
Demolition
Directors
O'HALLORAN, Brian, O'HALLORAN, Michael
SIC Codes
43110, 43120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M O'HALLORAN & SON (DEMOLITION & EXCAVATION) LTD

M O'HALLORAN & SON (DEMOLITION & EXCAVATION) LTD is an active company incorporated on 29 April 2009 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in demolition and 1 other business activity. M O'HALLORAN & SON (DEMOLITION & EXCAVATION) LTD was registered 16 years ago.(SIC: 43110, 43120)

Status

active

Active since 16 years ago

Company No

06891470

LTD Company

Age

16 Years

Incorporated 29 April 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 18 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

M O'HALLORAN & SON (PLANT HIRE) LIMITED
From: 29 April 2009To: 6 July 2011
Contact
Address

418 Walkden Road Walkden Road Worsley Manchester, M28 2NE,

Previous Addresses

Old Coach House Cheltenham Street Salford Manchester M6 6WY
From: 29 April 2009To: 20 April 2023
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Apr 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

O'HALLORAN, Brian

Active
College Court, StockportSK4 3RW
Born November 1979
Director
Appointed 29 Apr 2009

O'HALLORAN, Michael

Active
Walkden Road, ManchesterM28 2NE
Born September 1950
Director
Appointed 29 Apr 2009

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 29 Apr 2009
Resigned 29 Apr 2009

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 29 Apr 2009
Resigned 29 Apr 2009

Persons with significant control

2

Mr Brian O'Halloran

Active
Walkden Road, ManchesterM28 2NE
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Michael O'Halloran

Active
Walkden Road, ManchesterM28 2NE
Born September 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Dormant
30 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Dormant
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2014
AR01AR01
Accounts With Accounts Type Dormant
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2013
AR01AR01
Accounts With Accounts Type Dormant
12 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Gazette Filings Brought Up To Date
11 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
10 May 2012
AAAnnual Accounts
Gazette Notice Compulsary
1 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
6 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 July 2011
CONNOTConfirmation Statement Notification
Gazette Filings Brought Up To Date
21 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Dormant
19 May 2011
AAAnnual Accounts
Gazette Notice Compulsary
10 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Legacy
4 August 2009
287Change of Registered Office
Legacy
15 July 2009
88(2)Return of Allotment of Shares
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Resolution
11 May 2009
RESOLUTIONSResolutions
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Incorporation Company
29 April 2009
NEWINCIncorporation