Holleys Fine Foods Limited BRISTOL


Holleys Fine Foods started in year 2014 as Private Limited Company with registration number 08843480. The Holleys Fine Foods 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 company 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 13 January 2014 and Reuben H. has been with the company for the least time - from 5 April 2023. As of 4 May 2024, there were 9 ex directors - John W., Russell H. and others listed below. There were no ex secretaries.

Holleys Fine Foods Limited 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 08843480
Date of Incorporation Mon, 13th Jan 2014
Industry Wholesale of other food, including fish, crustaceans and molluscs
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Reuben H.

Position: Director

Appointed: 05 April 2023

Malcolm W.

Position: Director

Appointed: 17 July 2014

Kenneth H.

Position: Director

Appointed: 13 January 2014

Cameron H.

Position: Director

Appointed: 13 January 2014

Julian H.

Position: Director

Appointed: 13 January 2014

Scott R.

Position: Director

Appointed: 13 January 2014

John W.

Position: Director

Appointed: 17 July 2014

Resigned: 05 April 2023

Russell H.

Position: Director

Appointed: 13 January 2014

Resigned: 05 February 2024

Shirley H.

Position: Director

Appointed: 13 January 2014

Resigned: 17 July 2014

Delphine R.

Position: Director

Appointed: 13 January 2014

Resigned: 17 July 2014

Denise H.

Position: Director

Appointed: 13 January 2014

Resigned: 15 July 2014

Jeanette H.

Position: Director

Appointed: 13 January 2014

Resigned: 17 July 2014

David H.

Position: Director

Appointed: 13 January 2014

Resigned: 15 March 2014

Rachel H.

Position: Director

Appointed: 13 January 2014

Resigned: 17 July 2014

Marjorie H.

Position: Director

Appointed: 13 January 2014

Resigned: 17 July 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 8 names. As BizStats identified, there is Holleys Fine Foods Holdings Ltd from Bristol, England. The abovementioned PSC is classified as "a private limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is John W. This PSC has significiant influence or control over the company,. The third one is Scott R., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Holleys Fine Foods Holdings Ltd

Unit F Boscombe Business Park Severn Road, Hallen, Bristol, BS10 7SB, England

Legal authority Companies Act 2006
Legal form Private Limited By Shares
Country registered England
Place registered Companies House
Registration number 08846787
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

John 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

Russell H.

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

Malcolm W.

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

Julian H.

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

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 Worth210 167272 689     
Balance Sheet
Cash Bank On Hand 378 817244 504255 293278 860367 183830 918
Current Assets1 550 2131 961 0972 203 0242 177 5792 262 8222 523 6993 664 512
Debtors849 4461 091 1611 365 3821 367 5081 293 0911 460 9531 955 460
Net Assets Liabilities 272 689278 032311 021448 689696 6171 238 275
Other Debtors 1 0502 85560938 16353 05880 252
Property Plant Equipment 95 016111 32293 990109 145138 503165 296
Total Inventories 491 119593 138554 778690 871695 563878 134
Cash Bank In Hand234 025378 817     
Intangible Fixed Assets614 950486 444     
Net Assets Liabilities Including Pension Asset Liability210 167272 689     
Stocks Inventory466 742491 119     
Tangible Fixed Assets120 40595 016     
Reserves/Capital
Called Up Share Capital118 800118 800     
Profit Loss Account Reserve91 367153 889     
Shareholder Funds210 167272 689     
Other
Accumulated Amortisation Impairment Intangible Assets 291 824458 947634 348672 963761 082834 350
Accumulated Depreciation Impairment Property Plant Equipment 66 66696 829120 297147 879179 521146 170
Additions Other Than Through Business Combinations Property Plant Equipment    42 73767 90786 597
Amounts Owed To Group Undertakings 1 811 3421 736 0051 610 1111 536 7721 332 1781 220 546
Average Number Employees During Period  1522 2739
Bank Borrowings Overdrafts 2 63254 0165 5135 6435 4927 080
Creditors 2 265 9281 736 0051 610 1111 536 7721 332 1781 220 546
Dividends Paid On Shares    210 192122 073 
Fixed Assets735 355581 460540 643343 435319 337260 576214 101
Future Minimum Lease Payments Under Non-cancellable Operating Leases     164 85799 583
Increase From Amortisation Charge For Year Intangible Assets  167 123175 40138 61688 11973 268
Increase From Depreciation Charge For Year Property Plant Equipment  30 16330 03527 59337 82244 692
Intangible Assets 486 444429 321249 445210 192122 07348 805
Intangible Assets Gross Cost 778 268888 268883 793883 155883 155 
Net Current Assets Liabilities-519 425-304 8311 596 4951 638 1021 681 4571 788 4642 271 286
Other Creditors   1 8504 8133425 447
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     6 18078 043
Other Disposals Property Plant Equipment     6 90793 155
Other Taxation Social Security Payable 12 93514 91718 901123 491168 113365 779
Prepayments Accrued Income   39 72554 33380 62589 090
Property Plant Equipment Gross Cost 161 682208 151214 287257 024318 024311 466
Provisions For Liabilities Balance Sheet Subtotal 3 940123 10160 40515 33320 24526 566
Total Assets Less Current Liabilities215 930276 6292 137 1381 981 5372 000 7942 049 0402 485 387
Total Increase Decrease From Revaluations Intangible Assets    -638  
Trade Creditors Trade Payables 346 298457 148408 685447 418561 2881 014 920
Trade Debtors Trade Receivables 1 070 5211 320 7921 327 1741 200 5951 327 2701 786 118
Accrued Liabilities 4 7464 0003 050   
Corporation Tax Payable 79 54172 05684 564   
Creditors Due Within One Year2 069 6382 265 928     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 567   
Disposals Property Plant Equipment   8 362   
Intangible Fixed Assets Aggregate Amortisation Impairment138 050291 824     
Intangible Fixed Assets Cost Or Valuation753 000778 268     
Merchandise 491 119593 138554 778   
Number Shares Allotted118 800118 800     
Par Value Share11     
Prepayments 19 59041 73539 725   
Provisions For Liabilities Charges5 7633 940     
Share Capital Allotted Called Up Paid118 800118 800     
Tangible Fixed Assets Cost Or Valuation156 997161 682     
Tangible Fixed Assets Depreciation36 59266 666     
Total Additions Including From Business Combinations Intangible Assets  110 000    
Total Additions Including From Business Combinations Property Plant Equipment  46 46914 498   
Value-added Tax Payable 8 4344 39216 914   

Company filings

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

Company search