Bollin Group Limited CHESHIRE


Founded in 1989, Bollin Group, classified under reg no. 02404333 is an active company. Currently registered at Bailey Court, Green Street SK10 1JQ, Cheshire the company has been in the business for 35 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 24th January 2007 Bollin Group Limited is no longer carrying the name Swiss Cutlery (UK).

At the moment there are 2 directors in the the firm, namely Stephen C. and Herbert C.. In addition one secretary - Stephen C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bollin Group Limited Address / Contact

Office Address Bailey Court, Green Street
Office Address2 Macclesfield
Town Cheshire
Post code SK10 1JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02404333
Date of Incorporation Fri, 14th Jul 1989
Industry Activities of head offices
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Stephen C.

Position: Director

Resigned:

Stephen C.

Position: Secretary

Appointed: 31 December 2017

Herbert C.

Position: Director

Appointed: 08 February 1990

David W.

Position: Secretary

Resigned: 18 April 1994

Ian B.

Position: Secretary

Appointed: 07 July 2015

Resigned: 31 December 2017

Stephen C.

Position: Secretary

Appointed: 28 June 1994

Resigned: 07 July 2015

Beverly B.

Position: Director

Appointed: 27 September 1993

Resigned: 07 July 2015

David W.

Position: Director

Appointed: 31 December 1990

Resigned: 11 September 2004

John H.

Position: Director

Appointed: 31 December 1990

Resigned: 13 September 1999

Clive H.

Position: Director

Appointed: 31 December 1990

Resigned: 27 March 2007

People with significant control

The list of PSCs who own or control the company consists of 5 names. As we discovered, there is Alan W. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Carole F. This PSC owns 75,01-100% shares. The third one is Herbert C., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Alan W.

Notified on 1 August 2018
Nature of control: 75,01-100% shares

Carole F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Herbert C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Hugh T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Beverly B.

Notified on 6 April 2016
Ceased on 4 July 2018
Nature of control: 75,01-100% shares

Company previous names

Swiss Cutlery (UK) January 24, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 21st, September 2023
Free Download (41 pages)

Company search

Advertisements