Holleys Fine Foods Holdings Ltd BRISTOL


Holleys Fine Foods Holdings started in year 2014 as Private Limited Company with registration number 08846787. The Holleys Fine Foods Holdings company has been functioning successfully for ten years now and its status is active. The firm's office is based in Bristol at Unit F Boscombe Business Park Severn Road. Postal code: BS10 7SB.

The firm has 6 directors, namely Reuben H., Malcolm W. and Kenneth H. and others. Of them, Kenneth H., Cameron H., Julian H., Scott R. have been with the company the longest, being appointed on 15 January 2014 and Reuben H. has been with the company for the least time - from 5 April 2023. As of 29 May 2024, there were 11 ex directors - Dorothy W., John W. and others listed below. There were no ex secretaries.

Holleys Fine Foods Holdings Ltd Address / Contact

Office Address Unit F Boscombe Business Park Severn Road
Office Address2 Hallen
Town Bristol
Post code BS10 7SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08846787
Date of Incorporation Wed, 15th Jan 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Sat, 30th Sep 2023 (242 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Reuben H.

Position: Director

Appointed: 05 April 2023

Malcolm W.

Position: Director

Appointed: 17 July 2014

Kenneth H.

Position: Director

Appointed: 15 January 2014

Cameron H.

Position: Director

Appointed: 15 January 2014

Julian H.

Position: Director

Appointed: 15 January 2014

Scott R.

Position: Director

Appointed: 15 January 2014

Dorothy W.

Position: Director

Appointed: 17 July 2014

Resigned: 20 April 2023

John W.

Position: Director

Appointed: 17 July 2014

Resigned: 20 April 2023

Lucy W.

Position: Director

Appointed: 17 July 2014

Resigned: 05 May 2023

Delphine R.

Position: Director

Appointed: 15 January 2014

Resigned: 05 May 2023

Denise H.

Position: Director

Appointed: 15 January 2014

Resigned: 05 May 2023

Jeanette H.

Position: Director

Appointed: 15 January 2014

Resigned: 05 May 2023

David H.

Position: Director

Appointed: 15 January 2014

Resigned: 15 March 2014

Rachel H.

Position: Director

Appointed: 15 January 2014

Resigned: 05 May 2023

Marjorie H.

Position: Director

Appointed: 15 January 2014

Resigned: 20 April 2023

Russell H.

Position: Director

Appointed: 15 January 2014

Resigned: 05 February 2024

Shirley H.

Position: Director

Appointed: 15 January 2014

Resigned: 05 May 2023

People with significant control

The list of PSCs that own or control the company is made up of 15 names. As BizStats researched, there is Malcolm W. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Lucy W. This PSC has significiant influence or control over the company,. The third one is John W., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Malcolm W.

Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control: significiant influence or control

Lucy W.

Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control: significiant influence or control

John W.

Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control: significiant influence or control

Dorothy W.

Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control: significiant influence or control

Scott R.

Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control: significiant influence or control

Delphine R.

Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control: significiant influence or control

Shirley H.

Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control: significiant influence or control

Russell H.

Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control: significiant influence or control

Rachel H.

Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control: significiant influence or control

Julian H.

Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control: significiant influence or control

Denise H.

Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control: significiant influence or control

Cameron H.

Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control: significiant influence or control

Kenneth H.

Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control: significiant influence or control

Jeanette H.

Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control: significiant influence or control

Marjorie H.

Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth386 359362 701     
Balance Sheet
Cash Bank On Hand 25 25028 17012 0688 13631 675289 590
Current Assets1 711 7921 837 0301 764 1751 626 3191 545 9721 364 9201 514 857
Debtors1 659 9391 811 7801 736 0051 614 2511 537 8361 333 2451 225 267
Net Assets Liabilities 338 753372 772379 860850 138870 7981 187 083
Other Debtors   3 000  3 652
Property Plant Equipment 913 150900 655888 161875 667863 172850 678
Cash Bank In Hand51 85325 250     
Net Assets Liabilities Including Pension Asset Liability386 359362 701     
Tangible Fixed Assets937 098937 098     
Reserves/Capital
Called Up Share Capital160 000160 000     
Profit Loss Account Reserve226 359202 701     
Shareholder Funds386 359362 701     
Other
Accumulated Depreciation Impairment Property Plant Equipment 23 94836 44348 93761 43173 92686 420
Amounts Owed By Group Undertakings 1 811 3421 736 0051 610 111449449449
Average Number Employees During Period  1515151515
Bank Borrowings Overdrafts 29 94950 33343 174417 547371 275141 308
Called Up Share Capital Not Paid      4
Creditors 774 5591 611 3981 574 4551 029 547983 275753 308
Fixed Assets1 055 8981 055 8981 019 4551 006 961994 467981 972969 478
Increase From Depreciation Charge For Year Property Plant Equipment  12 49512 49412 49412 49512 494
Investments Fixed Assets118 800118 800118 800118 800118 800118 800118 800
Investments In Group Undertakings Participating Interests    118 800118 800118 800
Net Current Assets Liabilities1 638 70681 362964 715947 354885 218872 101970 913
Other Creditors   560 122547 287375 034404 579
Other Remaining Borrowings   1 112 000612 000612 000612 000
Other Taxation Social Security Payable 50350340770 80371 55688 544
Prepayments Accrued Income   1 140616616616
Property Plant Equipment Gross Cost 937 098937 098937 098937 098937 098 
Total Assets Less Current Liabilities2 694 6041 113 3121 984 1701 954 3151 879 6851 854 0731 940 391
Trade Creditors Trade Payables 4984 5921 327-1 490363821
Trade Debtors Trade Receivables 438  -12 
Accounting Period Subsidiary2 0142 015     
Accrued Liabilities 1 1251 12519 225   
Amounts Owed To Directors 1 643 397663 152540 897   
Corporation Tax Payable 62 10261 62955 917   
Creditors Due After One Year2 308 2452 447 905     
Creditors Due Within One Year73 08682 322     
Fixed Asset Investments Cost Or Valuation118 800      
Investments In Group Undertakings 118 800118 800118 800   
Loans From Directors  762 000762 000   
Net Assets Liabilities Subsidiaries -272 689-278 032    
Number Shares Allotted10 00010 000     
Par Value Share11     
Percentage Class Share Held In Subsidiary  100    
Percentage Subsidiary Held 100     
Prepayments   1 140   
Profit Loss Subsidiaries 162 522135 343    
Share Capital Allotted Called Up Paid160 000160 000     
Tangible Fixed Assets Cost Or Valuation937 098      
Value-added Tax Payable 18 09418 12618 018   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
5th February 2024 - the day director's appointment was terminated
filed on: 8th, March 2024
Free Download (1 page)

Company search