THE HOLLIES GROUP LIMITED
THETFORD 4 THE WORKPLACE LIMITED TS ASSOCIATES (STORAGE EQUIPMENT) LIMITED

Hellopages » Norfolk » Breckland » IP25 6AR

Company number 04225561
Status Active
Incorporation Date 30 May 2001
Company Type Private Limited Company
Address WAYLAND HOUSE HIGH STREET, WATTON, THETFORD, NORFOLK, ENGLAND, IP25 6AR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-01 ; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 600 . The most likely internet sites of THE HOLLIES GROUP LIMITED are www.theholliesgroup.co.uk, and www.the-hollies-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Eccles Road Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Hollies Group Limited is a Private Limited Company. The company registration number is 04225561. The Hollies Group Limited has been working since 30 May 2001. The present status of the company is Active. The registered address of The Hollies Group Limited is Wayland House High Street Watton Thetford Norfolk England Ip25 6ar. The company`s financial liabilities are £46.98k. It is £-1.61k against last year. The cash in hand is £1.46k. It is £-8.05k against last year. And the total assets are £19.36k, which is £-33.38k against last year. SWALLOW, Suzanne is a Secretary of the company. SWALLOW, Steven David is a Director of the company. Secretary SWALLOW, Steven David has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director LEAMON, John Charles has been resigned. Director LEAMON, Pauline Jean has been resigned. Director SWALLOW, Tina has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


the hollies group Key Finiance

LIABILITIES £46.98k
-4%
CASH £1.46k
-85%
TOTAL ASSETS £19.36k
-64%
All Financial Figures

Current Directors

Secretary
SWALLOW, Suzanne
Appointed Date: 17 May 2005

Director
SWALLOW, Steven David
Appointed Date: 30 May 2001
54 years old

Resigned Directors

Secretary
SWALLOW, Steven David
Resigned: 17 May 2005
Appointed Date: 30 May 2001

Nominee Secretary
JPCORS LIMITED
Resigned: 30 May 2001
Appointed Date: 30 May 2001

Director
LEAMON, John Charles
Resigned: 17 May 2005
Appointed Date: 30 May 2001
64 years old

Director
LEAMON, Pauline Jean
Resigned: 17 May 2005
Appointed Date: 30 May 2001
64 years old

Director
SWALLOW, Tina
Resigned: 08 December 2002
Appointed Date: 30 May 2001
53 years old

Nominee Director
JPCORD LIMITED
Resigned: 30 May 2001
Appointed Date: 30 May 2001

THE HOLLIES GROUP LIMITED Events

06 Apr 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01

08 Mar 2017
Total exemption small company accounts made up to 30 June 2016
06 Jul 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 600

26 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 Nov 2015
Registered office address changed from King Street House Upper King Street Norwich NR3 1RB to Wayland House High Street Watton Thetford Norfolk IP25 6AR on 7 November 2015
...
... and 53 more events
26 Jun 2001
Accounting reference date extended from 31/05/02 to 30/06/02
07 Jun 2001
Secretary resigned
07 Jun 2001
Director resigned
07 Jun 2001
Registered office changed on 07/06/01 from: suite 17 city business centre, lower road, london, SE16 2XB
30 May 2001
Incorporation

THE HOLLIES GROUP LIMITED Charges

24 June 2010
Legal charge
Delivered: 29 June 2010
Status: Satisfied on 1 December 2012
Persons entitled: National Westminster Bank PLC
Description: The warehouse new green industrial estate norwich road…
29 April 2005
Debenture
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…