Hollies Oakwood Limited SOUTHPORT


Founded in 1981, Hollies Oakwood, classified under reg no. 01565508 is an active company. Currently registered at 97 Tulketh Street PR8 1AW, Southport the company has been in the business for 43 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Arthur B., Robert G. and Adrian B.. Of them, Adrian B. has been with the company the longest, being appointed on 24 July 2011 and Robert G. has been with the company for the least time - from 12 May 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hollies Oakwood Limited Address / Contact

Office Address 97 Tulketh Street
Town Southport
Post code PR8 1AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01565508
Date of Incorporation Tue, 2nd Jun 1981
Industry Other accommodation
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Arthur B.

Position: Director

Resigned:

Robert G.

Position: Director

Appointed: 12 May 2023

Adrian B.

Position: Director

Appointed: 24 July 2011

Christopher M.

Position: Director

Appointed: 26 July 2018

Resigned: 13 March 2023

Robert G.

Position: Secretary

Appointed: 30 September 2017

Resigned: 01 March 2018

Calum M.

Position: Director

Appointed: 22 July 2017

Resigned: 22 June 2018

Robert G.

Position: Director

Appointed: 09 April 2014

Resigned: 16 March 2018

Adrian B.

Position: Secretary

Appointed: 07 February 2014

Resigned: 30 September 2017

Harry M.

Position: Director

Appointed: 20 April 2011

Resigned: 30 September 2017

James M.

Position: Director

Appointed: 17 April 2003

Resigned: 19 April 2017

David S.

Position: Director

Appointed: 16 April 1992

Resigned: 11 March 2018

Arthur B.

Position: Secretary

Appointed: 17 May 1991

Resigned: 07 February 2014

Leo J.

Position: Director

Appointed: 17 May 1991

Resigned: 31 March 1992

George C.

Position: Director

Appointed: 17 May 1991

Resigned: 03 July 2011

Arthur F.

Position: Director

Appointed: 17 May 1991

Resigned: 24 April 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets   31 17933 40433 106
Net Assets Liabilities25 81127 54726 72528 26628 93727 987
Other
Creditors   2 9134 4675 119
Net Current Assets Liabilities25 81127 54726 72528 26628 93727 987

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 4th, May 2023
Free Download (3 pages)

Company search

Advertisements