Hollies Holdings Limited

General information

Name:

Hollies Holdings Ltd

Office Address:

The Hart Shaw Building Europa Link S9 1XU Sheffield Business Park

Number: 00856021

Incorporation date: 1965-08-05

Dissolution date: 2018-04-30

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Hollies Holdings began its business in the year 1965 as a Private Limited Company under the following Company Registration No.: 00856021. This company's head office was located in Sheffield Business Park at The Hart Shaw Building. This Hollies Holdings Limited business had been operating on the market for fifty three years. The business name of the firm was replaced in 2016 to Hollies Holdings Limited. This company previous name was J.w.simpkin.

The following business was administered by an individual director: Jeremy S. who was caring of it for twenty seven years.

Jeremy S. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Hollies Holdings Limited 2016-12-15
  • J.w.simpkin Limited 1965-08-05

Financial data based on annual reports

Company staff

Jeremy S.

Role: Secretary

Latest update: 25 March 2024

Jeremy S.

Role: Director

Appointed: 31 August 1991

Latest update: 25 March 2024

People with significant control

Jeremy S.
Notified on 26 October 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 09 November 2019
Confirmation statement last made up date 26 October 2016
Annual Accounts 21 May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 21 May 2014
Annual Accounts 6 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 6 May 2015
Annual Accounts 21 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 21 April 2016
Annual Accounts 21 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 December 2016
Date Approval Accounts 21 February 2017
Annual Accounts 22 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 22 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption small enterprise accounts information drawn up to December 31, 2016 (AA)
filed on: 28th, February 2017
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Hollies Farm Spondon Road Dale Abbey

Post code:

DE7 4PQ

City / Town:

Ilkeston

HQ address,
2013

Address:

Hollies Farm Spondon Road Dale Abbey

Post code:

DE7 4PQ

City / Town:

Ilkeston

HQ address,
2014

Address:

Hollies Farm Spondon Road Dale Abbey

Post code:

DE7 4PQ

City / Town:

Ilkeston

HQ address,
2015

Address:

34a Musters Road West Bridgford

Post code:

NG2 7PL

City / Town:

Nottingham

HQ address,
2016

Address:

34a Musters Road West Bridgford

Post code:

NG2 7PL

City / Town:

Nottingham

Accountant/Auditor,
2012 - 2016

Name:

Collins Chapple & Co Limited

Address:

34a Musters Road West Bridgford

Post code:

NG2 7PL

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 43342 : Glazing
  • 43341 : Painting
52
Company Age

Similar companies nearby

Closest companies