Hollmark Ltd BASILDON


Founded in 2003, Hollmark, classified under reg no. 04899166 is an active company. Currently registered at Unit 2 Falcon Park SS14 3AL, Basildon the company has been in the business for twenty one years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31. Since 2013-04-25 Hollmark Ltd is no longer carrying the name Hollmark Electrical.

At the moment there are 4 directors in the the company, namely Claire G., Kathryn H. and Simon G. and others. In addition one secretary - Kathryn H. - is with the firm. As of 29 April 2024, there was 1 ex director - Mark B.. There were no ex secretaries.

Hollmark Ltd Address / Contact

Office Address Unit 2 Falcon Park
Office Address2 Luckyn Lane
Town Basildon
Post code SS14 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04899166
Date of Incorporation Mon, 15th Sep 2003
Industry Development of building projects
Industry Electrical installation
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Claire G.

Position: Director

Appointed: 11 March 2022

Kathryn H.

Position: Director

Appointed: 11 March 2022

Simon G.

Position: Director

Appointed: 01 July 2015

Ian H.

Position: Director

Appointed: 13 October 2003

Kathryn H.

Position: Secretary

Appointed: 13 October 2003

Mark B.

Position: Director

Appointed: 11 March 2022

Resigned: 26 January 2023

People with significant control

The register of PSCs who own or have control over the company consists of 8 names. As BizStats researched, there is Kate H. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Claire G. This PSC owns 25-50% shares. Then there is Ian H., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Kate H.

Notified on 21 March 2023
Nature of control: right to appoint and remove directors
25-50% shares

Claire G.

Notified on 21 March 2023
Nature of control: right to appoint and remove directors
25-50% shares

Ian H.

Notified on 1 March 2019
Nature of control: right to appoint and remove directors
25-50% shares

Simon G.

Notified on 1 March 2019
Nature of control: right to appoint and remove directors
25-50% shares

Kathryn H.

Notified on 6 April 2016
Ceased on 1 October 2016
Nature of control: significiant influence or control
right to appoint and remove directors

Ian H.

Notified on 6 April 2016
Ceased on 1 October 2016
Nature of control: significiant influence or control
right to appoint and remove directors

Simon G.

Notified on 6 April 2016
Ceased on 1 October 2016
Nature of control: significiant influence or control
right to appoint and remove directors

Claire G.

Notified on 6 April 2016
Ceased on 1 October 2016
Nature of control: significiant influence or control
right to appoint and remove directors

Company previous names

Hollmark Electrical April 25, 2013
Hollmark May 12, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-09-302021-10-312022-10-31
Net Worth6 18815 119        
Balance Sheet
Cash Bank In Hand16 93314 140        
Cash Bank On Hand  62 51846 76577 733331 873505 448408 392347 704363 825
Current Assets102 224122 686146 496234 412304 964590 532929 6241 029 917765 7431 326 772
Debtors84 091107 44681 778185 147224 931255 659421 576621 525415 039958 447
Net Assets Liabilities  35 483108 685148 647211 707397 586708 086401 008673 040
Net Assets Liabilities Including Pension Asset Liability6 18815 119        
Other Debtors  19 7534 4036 0297 5165 231   
Property Plant Equipment  23 33597 53592 56270 34383 77283 77283 903104 350
Stocks Inventory1 2001 100        
Tangible Fixed Assets24 07330 224        
Total Inventories  2 2002 5002 3003 0002 600 3 0004 500
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve6 08815 019        
Shareholder Funds6 18815 119        
Other
Accumulated Depreciation Impairment Property Plant Equipment  37 96944 41533 36147 96855 47055 47078 860113 644
Amounts Recoverable On Contracts  7 5007 5007 000157 684111 943 42 81546 425
Average Number Employees During Period   19171819 2827
Bank Borrowings Overdrafts   1111 185 000127 13537 00240 152
Creditors  130 25323 44120 81311 008192 376128 44988 30144 618
Creditors Due After One Year2 9975 107        
Creditors Due Within One Year112 354126 639        
Disposals Decrease In Depreciation Impairment Property Plant Equipment    24 133 7 424   
Disposals Property Plant Equipment    43 65112 23425 933 12 000 
Finance Lease Liabilities Present Value Total  1 51723 44120 81311 0087 3761 314553553
Increase Decrease In Property Plant Equipment   32 64624 721 12 692   
Increase From Depreciation Charge For Year Property Plant Equipment   6 44613 07914 60714 926 23 39034 784
Net Current Assets Liabilities-10 130-3 95316 24344 02986 341160 788519 827763 948421 244633 050
Number Shares Allotted 100        
Other Creditors  18 2687 9807 39310 02817 451-1 1559 05410 823
Other Taxation Social Security Payable  61 75994 937111 38984 741156 665100 63587 187123 929
Par Value Share 1        
Property Plant Equipment Gross Cost  61 304141 950125 923118 311139 242139 242162 763217 994
Provisions For Liabilities Balance Sheet Subtotal  4 0959 43811 5818 41613 63713 63715 83819 742
Provisions For Liabilities Charges4 7586 045        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 12 936        
Tangible Fixed Assets Cost Or Valuation47 48060 416        
Tangible Fixed Assets Depreciation23 40730 192        
Tangible Fixed Assets Depreciation Charged In Period 6 785        
Total Additions Including From Business Combinations Property Plant Equipment   80 64627 6244 62246 864 35 52155 231
Total Assets Less Current Liabilities13 94326 27139 578141 564181 041231 131603 599850 172505 147737 400
Trade Creditors Trade Payables  48 70978 25086 387325 170223 39266 746164 742331 881
Trade Debtors Trade Receivables  54 525173 244211 90290 459304 402606 525365 298905 308
Accrued Liabilities       2 7005 60035 624
Corporation Tax Payable       78 98934 521117 807
Prepayments       9 5296 9266 714

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-10-31
filed on: 10th, July 2023
Free Download (11 pages)

Company search

Advertisements