Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAVID HOLLIDAY LIMITED
Company Information for

DAVID HOLLIDAY LIMITED

The White House, High Street, Dereham, NORFOLK, NR19 1DR,
Company Registration Number
06224431
Private Limited Company
Active

Company Overview

About David Holliday Ltd
DAVID HOLLIDAY LIMITED was founded on 2007-04-24 and has its registered office in Dereham. The organisation's status is listed as "Active". David Holliday Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DAVID HOLLIDAY LIMITED
 
Legal Registered Office
The White House
High Street
Dereham
NORFOLK
NR19 1DR
Other companies in NR19
 
Filing Information
Company Number 06224431
Company ID Number 06224431
Date formed 2007-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2024-04-24
Return next due 2025-05-08
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB750845326  
Last Datalog update: 2024-04-26 08:30:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVID HOLLIDAY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DAVID HOLLIDAY LIMITED
The following companies were found which have the same name as DAVID HOLLIDAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAVID HOLLIDAY CONSULTANCY LIMITED C/O. ROBERTS & CO. 2 TOWER HOUSE, HODDESDON, HERTFORDSHIRE, EN11 8UR Active - Proposal to Strike off Company formed on the 2013-06-26
DAVID HOLLIDAY ENGINEERING LIMITED Unit 11 Pedmore Industrial Estate, Pedmore Road Brierley Hill WEST MIDLANDS DY5 1TJ Active Company formed on the 2003-07-25
DAVID HOLLIDAY, INC. 3691 5TH AVE., N.W. NAPLES FL 33964 Inactive Company formed on the 1994-11-14

Company Officers of DAVID HOLLIDAY LIMITED

Current Directors
Officer Role Date Appointed
JEMMETT FOX COMPANY SERVICES LTD
Company Secretary 2008-06-01
DAVID BRYAN HOLLIDAY
Director 2007-04-24
RACHEL HOLLIDAY
Director 2007-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
JF COMPANY SERVICES LIMITED
Company Secretary 2007-04-24 2008-06-12
RICHARD IAIN MICHAEL JEMMETT
Director 2007-04-24 2007-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEMMETT FOX COMPANY SERVICES LTD KCR PLUMBING AND HEATING LIMITED Company Secretary 2012-03-13 CURRENT 2012-03-13 Active - Proposal to Strike off
JEMMETT FOX COMPANY SERVICES LTD GENPANEL (UK) LIMITED Company Secretary 2008-06-01 CURRENT 2004-03-15 Dissolved 2013-09-24
JEMMETT FOX COMPANY SERVICES LTD NESMC LIMITED Company Secretary 2008-06-01 CURRENT 2003-03-10 Dissolved 2014-09-23
JEMMETT FOX COMPANY SERVICES LTD AS EUROPE LTD Company Secretary 2008-06-01 CURRENT 2004-12-06 Dissolved 2014-04-29
JEMMETT FOX COMPANY SERVICES LTD T.M.M. (DISTRIBUTION) LIMITED Company Secretary 2008-06-01 CURRENT 2000-02-15 Dissolved 2016-08-19
JEMMETT FOX COMPANY SERVICES LTD TAN TRANSPORT LIMITED Company Secretary 2008-06-01 CURRENT 2007-07-12 Dissolved 2018-02-20
JEMMETT FOX COMPANY SERVICES LTD JEMMETT FOX (UK) LIMITED Company Secretary 2008-06-01 CURRENT 2006-05-16 Active
JEMMETT FOX COMPANY SERVICES LTD ANDREW KEATS CONSULTANCY LTD Company Secretary 2008-06-01 CURRENT 2007-09-13 Active - Proposal to Strike off
JEMMETT FOX COMPANY SERVICES LTD JAMES CATOE DESIGN LIMITED Company Secretary 2008-06-01 CURRENT 2008-03-08 Active
JEMMETT FOX COMPANY SERVICES LTD NICHOLSONS UK LIMITED Company Secretary 2008-06-01 CURRENT 2001-09-17 Active - Proposal to Strike off
JEMMETT FOX COMPANY SERVICES LTD SIMPOLOGY UK LIMITED Company Secretary 2008-06-01 CURRENT 2003-03-05 Active
JEMMETT FOX COMPANY SERVICES LTD PRIVATE MEDICAL SECRETARIES (TAVERHAM) LIMITED Company Secretary 2008-06-01 CURRENT 2005-10-11 Active
JEMMETT FOX COMPANY SERVICES LTD GENPART (UK) LIMITED Company Secretary 2008-06-01 CURRENT 1987-12-15 Active
JEMMETT FOX COMPANY SERVICES LTD ELDAN COMMUNICATIONS LIMITED Company Secretary 2008-06-01 CURRENT 1994-01-21 Active - Proposal to Strike off
JEMMETT FOX COMPANY SERVICES LTD FRONT LINE FILMS LIMITED Company Secretary 2008-06-01 CURRENT 2001-12-14 Active - Proposal to Strike off
JEMMETT FOX COMPANY SERVICES LTD MA AUTOCOOL LIMITED Company Secretary 2008-06-01 CURRENT 2002-01-28 Active
JEMMETT FOX COMPANY SERVICES LTD DECASERVE LTD Company Secretary 2008-06-01 CURRENT 2002-05-20 Active
JEMMETT FOX COMPANY SERVICES LTD A J N MULTI-SERVICES LIMITED Company Secretary 2008-06-01 CURRENT 2007-09-05 Active
JEMMETT FOX COMPANY SERVICES LTD ELY BOAT CHANDLERS LIMITED Company Secretary 2008-06-01 CURRENT 2007-10-30 Liquidation
JEMMETT FOX COMPANY SERVICES LTD IN2IT LIMITED Company Secretary 2008-06-01 CURRENT 2000-01-11 Active
JEMMETT FOX COMPANY SERVICES LTD MYSL CONSULTING LIMITED Company Secretary 2008-06-01 CURRENT 2001-01-30 Active - Proposal to Strike off
DAVID BRYAN HOLLIDAY THE NORFOLK BREWHOUSE LIMITED Director 2010-10-01 CURRENT 2010-08-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26CONFIRMATION STATEMENT MADE ON 24/04/24, WITH UPDATES
2024-04-24Director's details changed for Mrs Rachel Holliday on 2024-04-24
2024-04-24Director's details changed for Mr David Bryan Holliday on 2024-04-24
2024-04-10Director's details changed for Mr David Bryan Holliday on 2024-04-03
2024-04-04Change of details for Mr David Bryan Holliday as a person with significant control on 2024-04-03
2024-04-04Change of details for Mrs Rachel Holliday as a person with significant control on 2024-04-03
2024-04-03Director's details changed for Mrs Rachel Holliday on 2024-04-03
2023-11-24MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2023-05-04CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-04-29CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2022-01-11MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH UPDATES
2021-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE PERCY ASH
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2020-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2019-02-27AP01DIRECTOR APPOINTED MR BRUCE PERCY ASH
2019-02-27AP01DIRECTOR APPOINTED MR BRUCE PERCY ASH
2019-01-09SH0119/12/18 STATEMENT OF CAPITAL GBP 120
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2017-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-01-19AA31/10/16 TOTAL EXEMPTION SMALL
2017-01-19AA31/10/16 TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-03AR0124/04/16 ANNUAL RETURN FULL LIST
2016-01-15AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-13AR0124/04/15 ANNUAL RETURN FULL LIST
2014-12-10AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-02AR0124/04/14 ANNUAL RETURN FULL LIST
2013-12-12AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-02AR0124/04/13 ANNUAL RETURN FULL LIST
2013-01-25AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09AR0124/04/12 ANNUAL RETURN FULL LIST
2011-12-13AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-22AA01Current accounting period extended from 30/04/11 TO 31/10/11
2011-05-19AR0124/04/11 ANNUAL RETURN FULL LIST
2010-07-07AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-26AR0124/04/10 ANNUAL RETURN FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL HOLLIDAY / 18/03/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRYAN HOLLIDAY / 18/03/2010
2010-05-26CH04SECRETARY'S DETAILS CHNAGED FOR JEMMETT FOX COMPANY SERVICES LTD on 2010-03-18
2009-08-27AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2008-09-29AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-16288bAPPOINTMENT TERMINATED SECRETARY JF COMPANY SERVICES LIMITED
2008-06-16288aSECRETARY APPOINTED JEMMETT FOX COMPANY SERVICES LTD
2008-05-20363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2007-07-09288aNEW DIRECTOR APPOINTED
2007-07-09288aNEW DIRECTOR APPOINTED
2007-07-09288bDIRECTOR RESIGNED
2007-04-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DAVID HOLLIDAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAVID HOLLIDAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DAVID HOLLIDAY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due After One Year 2012-11-01 £ 95,000
Creditors Due Within One Year 2012-11-01 £ 79,012
Provisions For Liabilities Charges 2012-11-01 £ 27,378
Provisions For Liabilities Charges 2012-10-31 £ 32,857
Provisions For Liabilities Charges 2011-10-31 £ 26,758

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAVID HOLLIDAY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-01 £ 100
Called Up Share Capital 2012-10-31 £ 100
Called Up Share Capital 2011-10-31 £ 100
Cash Bank In Hand 2012-11-01 £ 80,900
Cash Bank In Hand 2012-10-31 £ 50,337
Cash Bank In Hand 2011-10-31 £ 103,893
Current Assets 2012-11-01 £ 123,260
Current Assets 2012-10-31 £ 79,689
Current Assets 2011-10-31 £ 187,767
Debtors 2012-11-01 £ 30,162
Debtors 2012-10-31 £ 20,150
Debtors 2011-10-31 £ 83,874
Fixed Assets 2012-11-01 £ 183,223
Fixed Assets 2012-10-31 £ 221,484
Fixed Assets 2011-10-31 £ 169,915
Shareholder Funds 2012-11-01 £ 105,093
Shareholder Funds 2012-10-31 £ 99,006
Shareholder Funds 2011-10-31 £ 94,586
Stocks Inventory 2012-11-01 £ 12,198
Stocks Inventory 2012-10-31 £ 9,202
Tangible Fixed Assets 2012-11-01 £ 172,723
Tangible Fixed Assets 2012-10-31 £ 207,984
Tangible Fixed Assets 2011-10-31 £ 153,415

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAVID HOLLIDAY LIMITED registering or being granted any patents
Domain Names

DAVID HOLLIDAY LIMITED owns 1 domain names.

norfolkbrewhouse.co.uk  

Trademarks
We have not found any records of DAVID HOLLIDAY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CIMIT UK LIMITED 2012-07-03 Outstanding

We have found 1 mortgage charges which are owed to DAVID HOLLIDAY LIMITED

Income
Government Income

Government spend with DAVID HOLLIDAY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2015-01-07 GBP £270 TIC Gross Sales
Northumberland County Council 2014-01-07 GBP £411 TIC Gross Sales
Norfolk County Council 2012-08-14 GBP £15,908
Norfolk County Council 2012-04-23 GBP £5,464
Norfolk County Council 2012-01-25 GBP £52,238
Norfolk County Council 2011-07-26 GBP £24,802

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DAVID HOLLIDAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DAVID HOLLIDAY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0184841000Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal
2015-01-0084841000Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal
2011-12-0184
2011-11-0184384000Brewery machinery (excl. centrifuges and filtering, heating or refrigerating equipment)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVID HOLLIDAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAVID HOLLIDAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.