Hollingdon Ltd BRADFORD


Founded in 2015, Hollingdon, classified under reg no. 09767461 is an active company. Currently registered at 191 Washington Street BD8 9QP, Bradford the company has been in the business for 9 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has one director. Mohammed A., appointed on 28 February 2022. There are currently no secretaries appointed. As of 3 May 2024, there were 13 ex directors - Scott M., Joey T. and others listed below. There were no ex secretaries.

Hollingdon Ltd Address / Contact

Office Address 191 Washington Street
Town Bradford
Post code BD8 9QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09767461
Date of Incorporation Tue, 8th Sep 2015
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (58 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Mohammed A.

Position: Director

Appointed: 28 February 2022

Scott M.

Position: Director

Appointed: 06 September 2019

Resigned: 28 February 2022

Joey T.

Position: Director

Appointed: 31 May 2019

Resigned: 06 September 2019

Paul S.

Position: Director

Appointed: 07 January 2019

Resigned: 31 May 2019

Neil M.

Position: Director

Appointed: 13 June 2018

Resigned: 07 January 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 13 June 2018

Charles S.

Position: Director

Appointed: 20 March 2018

Resigned: 05 April 2018

Kathryn R.

Position: Director

Appointed: 13 December 2017

Resigned: 20 March 2018

Michael D.

Position: Director

Appointed: 10 July 2017

Resigned: 13 December 2017

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 10 July 2017

John R.

Position: Director

Appointed: 03 March 2017

Resigned: 05 April 2017

Maureen W.

Position: Director

Appointed: 23 March 2016

Resigned: 03 March 2017

Marian L.

Position: Director

Appointed: 02 November 2015

Resigned: 23 March 2016

Terence D.

Position: Director

Appointed: 08 September 2015

Resigned: 02 November 2015

People with significant control

The register of PSCs that own or have control over the company consists of 10 names. As BizStats discovered, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Scott M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Joey T., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 28 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scott M.

Notified on 6 September 2019
Ceased on 28 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joey T.

Notified on 31 May 2019
Ceased on 6 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul S.

Notified on 7 January 2019
Ceased on 31 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neil M.

Notified on 13 June 2018
Ceased on 7 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 13 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charles S.

Notified on 20 March 2018
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kathryn R.

Notified on 13 December 2017
Ceased on 20 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael D.

Notified on 10 July 2017
Ceased on 13 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maureen W.

Notified on 30 June 2016
Ceased on 3 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth1       
Balance Sheet
Current Assets341111111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors33       
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Creditors Due Within One Year33       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Address change date: Wed, 7th Feb 2024. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom
filed on: 7th, February 2024
Free Download (1 page)

Company search