Holley Limited UCKFIELD


Holley started in year 2001 as Private Limited Company with registration number 04266777. The Holley company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Uckfield at Squires Farm Industrial Estate. Postal code: TN22 5RB. Since November 5, 2001 Holley Limited is no longer carrying the name Hirelead.

At present there are 3 directors in the the company, namely Owen H., Ryan H. and Sara C.. In addition one secretary - Sara C. - is with the firm. As of 26 April 2024, there were 2 ex directors - Owen H., Paul H. and others listed below. There were no ex secretaries.

This company operates within the RH19 3LU postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1046774 . It is located at Squires Farm Industrial Estate, Easons Green, Uckfield with a total of 8 carsand 12 trailers.

Holley Limited Address / Contact

Office Address Squires Farm Industrial Estate
Office Address2 Near Halland
Town Uckfield
Post code TN22 5RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04266777
Date of Incorporation Wed, 8th Aug 2001
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Owen H.

Position: Director

Appointed: 23 June 2022

Ryan H.

Position: Director

Appointed: 14 August 2018

Sara C.

Position: Director

Appointed: 02 November 2001

Sara C.

Position: Secretary

Appointed: 02 November 2001

Owen H.

Position: Director

Appointed: 14 August 2018

Resigned: 16 February 2021

Paul H.

Position: Director

Appointed: 02 November 2001

Resigned: 15 February 2021

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 08 August 2001

Resigned: 02 November 2001

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 08 August 2001

Resigned: 02 November 2001

People with significant control

The register of PSCs who own or control the company is made up of 5 names. As we researched, there is Ryan H. The abovementioned PSC. The second one in the persons with significant control register is Owen H. This PSC . Moving on, there is Paul H., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC .

Ryan H.

Notified on 22 May 2023
Nature of control: right to appoint and remove directors

Owen H.

Notified on 22 May 2023
Nature of control: right to appoint and remove directors

Paul H.

Notified on 22 May 2023
Nature of control: right to appoint and remove directors

Sara C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Paul H.

Notified on 6 April 2016
Ceased on 15 February 2021
Nature of control: right to appoint and remove directors
25-50% shares

Company previous names

Hirelead November 5, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand19 23925 76413 63414 33317 044
Current Assets89 65597 45574 949118 929119 178
Debtors31 34628 02534 04163 40784 305
Net Assets Liabilities-125 423-31 094-45 157-8 26641 815
Other Debtors9 91710 59018 2998 50433 800
Property Plant Equipment77 377164 694144 092297 024331 680
Total Inventories39 07073 45427 27441 18917 829
Other
Accumulated Depreciation Impairment Property Plant Equipment80 59636 59753 34254 09879 657
Average Number Employees During Period 4444
Bank Borrowings74 27994 75644 10835 36925 621
Bank Borrowings Overdrafts33 41183 47535 36925 62114 864
Creditors74 546179 45599 610208 196183 117
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 209 46 037 
Disposals Property Plant Equipment 2 12223364 950 
Finance Lease Liabilities Present Value Total41 13595 98064 241182 575168 253
Increase Decrease In Property Plant Equipment 95 692 197 71348 000
Increase From Depreciation Charge For Year Property Plant Equipment 24 08624 05420 25125 559
Net Current Assets Liabilities-128 254-16 333-89 639-97 094-77 231
Other Creditors43 1963 18442 7069 1413 733
Other Taxation Social Security Payable1 0668 728 22 38615 763
Property Plant Equipment Gross Cost73 945169 637271 619351 121411 337
Total Additions Including From Business Combinations Property Plant Equipment 112 3163 685201 75360 216
Total Assets Less Current Liabilities-50 877118 57354 453199 930254 449
Trade Creditors Trade Payables112 07288 46982 756121 188110 891
Trade Debtors Trade Receivables21 42917 43515 74254 90350 505
Provisions For Liabilities Balance Sheet Subtotal    29 517

Transport Operator Data

Squires Farm Industrial Estate
Address Easons Green , Framfield
City Uckfield
Post code TN22 5RB
Vehicles 8
Trailers 12

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Capital declared on September 29, 2022: 4.00 GBP
filed on: 29th, September 2022
Free Download (3 pages)

Company search