Hollin Hall Copro Limited MACCLESFIELD


Founded in 2016, Hollin Hall Copro, classified under reg no. 10168799 is an active company. Currently registered at Hollin Hall Hotel Limited Jackson Lane SK10 5BG, Macclesfield the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has one director. Noreen R., appointed on 25 July 2019. There are currently no secretaries appointed. As of 26 April 2024, there were 2 ex directors - Ralph B., Carole T. and others listed below. There were no ex secretaries.

Hollin Hall Copro Limited Address / Contact

Office Address Hollin Hall Hotel Limited Jackson Lane
Office Address2 Bollington
Town Macclesfield
Post code SK10 5BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10168799
Date of Incorporation Sat, 7th May 2016
Industry Combined facilities support activities
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Noreen R.

Position: Director

Appointed: 25 July 2019

Ralph B.

Position: Director

Appointed: 07 May 2016

Resigned: 25 July 2019

Carole T.

Position: Director

Appointed: 07 May 2016

Resigned: 25 July 2019

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Noreen R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ralph B. This PSC owns 25-50% shares. The third one is Carole T., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Noreen R.

Notified on 25 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ralph B.

Notified on 7 May 2016
Ceased on 25 July 2019
Nature of control: 25-50% shares

Carole T.

Notified on 7 May 2016
Ceased on 25 July 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets4 855      
Debtors4 855   78 064325 935 
Net Assets Liabilities293 937434 262256 482376 188612 873612 339730 842
Property Plant Equipment1 805 0001 725 5001 646 0002 006 2502 237 5832 158 0832 296 427
Other
Accumulated Depreciation Impairment Property Plant Equipment79 500159 000238 500291 500371 000450 500530 000
Additions Other Than Through Business Combinations Property Plant Equipment1 884 500      
Bank Borrowings1 479 946  1 578 0431 511 3381 810 780 
Bank Overdrafts230 230      
Creditors506 1221 390 7621 302 0921 495 6821 426 7491 779 1971 498 520
Fixed Assets2 275 1502 113 4001 986 9002 315 6672 500 0002 373 5002 464 844
Increase From Depreciation Charge For Year Property Plant Equipment79 50079 50079 50053 00079 50079 50079 500
Intangible Assets470 000387 750340 750309 417262 417215 417168 417
Intangible Assets Gross Cost470 000470 000470 000470 000470 000470 000 
Investments Fixed Assets150150150    
Net Current Assets Liabilities-501 267-288 376-428 326-365 279-322 802154 177-1 498 520
Property Plant Equipment Gross Cost1 884 5001 884 5001 884 5002 297 7502 608 5832 608 5832 826 427
Total Additions Including From Business Combinations Intangible Assets470 000      
Total Assets Less Current Liabilities1 773 8831 825 0241 558 5741 950 3882 177 1982 527 677966 324
Accumulated Amortisation Impairment Intangible Assets 82 250129 250160 583207 583254 583301 583
Amounts Owed To Group Undertakings 93 261147 302    
Bank Borrowings Overdrafts 1 390 7621 302 092    
Increase From Amortisation Charge For Year Intangible Assets  47 00031 33347 00047 00047 000
Investments In Group Undertakings 150150    
Other Creditors 50 000142 000    
Trade Creditors Trade Payables 15 267     
Provisions For Liabilities Balance Sheet Subtotal   78 518137 576136 141235 482
Total Increase Decrease From Revaluations Property Plant Equipment   413 250310 833 217 844

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023-10-18
filed on: 23rd, October 2023
Free Download (4 pages)

Company search

Advertisements