Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOLLISTER LIMITED
Company Information for

HOLLISTER LIMITED

BUILDING 1010 WINNERSH TRIANGLE BUSINESS PARK, ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS,
Company Registration Number
02509735
Private Limited Company
Active

Company Overview

About Hollister Ltd
HOLLISTER LIMITED was founded on 1990-06-08 and has its registered office in Winnersh. The organisation's status is listed as "Active". Hollister Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HOLLISTER LIMITED
 
Legal Registered Office
BUILDING 1010 WINNERSH TRIANGLE BUSINESS PARK
ESKDALE ROAD
WINNERSH
WOKINGHAM
RG41 5TS
Other companies in EC1A
 
Telephone01189895000
 
Filing Information
Company Number 02509735
Company ID Number 02509735
Date formed 1990-06-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 12:41:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLLISTER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HOLLISTER LIMITED
The following companies were found which have the same name as HOLLISTER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOLLISTER ASSOCIATES LIMITED OFFICE 11 43 BEDFORD STREET 43 BEDFORD STREET LONDON WC2E 9HA Dissolved Company formed on the 2007-02-21
HOLLISTER DESIGN LIMITED HIGHFIELD PARK HOUSE RIDING BARN HILL WICK BRISTOL BS30 5QZ Active Company formed on the 2007-11-09
HOLLISTER ENGINEERING SERVICES LIMITED 4 Maylam Gardens Sittingbourne Kent ME10 1GB Active Company formed on the 2004-09-08
HOLLISTER EUROPE LIMITED BUILDING 1010 WINNERSH TRIANGLE BUSINESS PARK ESKDALE ROAD WOKINGHAM RG41 5TS Active Company formed on the 1989-07-12
HOLLISTER SERVICES LIMITED BUILDING 1010 WINNERSH TRIANGLE BUSINESS PARK ESKDALE ROAD WOKINGHAM RG41 5TS Active Company formed on the 2000-10-03
HOLLISTER CONSULTING LTD 2 GALLERY COURT 1 - 7 PILGRIMAGE STREET LONDON ENGLAND SE1 4LL Dissolved Company formed on the 2014-01-07
HOLLISTER MAINTENANCE SERVICES LTD 45 WOODSTOCK ROAD SITTINGBOURNE KENT UNITED KINGDOM ME10 4HJ Dissolved Company formed on the 2014-06-17
HOLLISTER SPORTS LIMITED Solar House 282 Chase Road London N14 6NZ Active - Proposal to Strike off Company formed on the 2014-07-07
HOLLISTER LIMITED 112 ADELAIDE ST. EAST Ontario M5C1K9 Inactive - Discontinued Company formed on the 1958-12-24
HOLLISTER CAPITAL LIMITED FOXFORD ROAD REHINS CO. MAYO MAYO, MAYO, Ireland Active Company formed on the 1995-09-28
HOLLISTER INVESTMENTS LIMITED PRIORY HOUSE, 19, PRIORY HALL, STILLORGAN, CO. DUBLIN. Dissolved Company formed on the 1991-05-01
HOLLISTER LIMITED 4045 City West Business Campus Kingswood Road Dublin 24 Dublin, DUBLIN, Ireland Active Company formed on the 1986-06-27
HOLLISTER OVERSEAS LIMITED REHINS BALLINA. CO. MAYO. BALLINA, MAYO, IRELAND Ceased Company formed on the 1975-05-13
HOLLISTER ULC Foxford Road Rehins Ballina Co. Mayo, MAYO, Ireland Active Company formed on the 1995-09-29
HOLLISTER AGENCY INC. 167 ACADEMY ST PO BOX 1295 MEXICO NEW YORK 13114 Active Company formed on the 1965-11-01
HOLLISTER CONSTRUCTION LLC 40 COLVIN AVE STE 200 ALBANY NY 12206 Active Company formed on the 2002-10-24
HOLLISTER CONSTRUCTION NY, INC. 91 NEW PALTZ ROAD Ulster HIGHLAND NY 12528 Active Company formed on the 2006-12-19
HOLLISTER CONSTRUCTION SERVICES OF NEW YORK, LLC HEIGHTS PLAZA 777 TERRACE AVENUE HASBROUCK HEIGHT NJ 07604 Active Company formed on the 2009-06-16
HOLLISTER GEOMATICS LAND SURVEYING, PLLC 3286 STATE ROUTE 28 Herkimer OLD FORGE NY 13420 Active Company formed on the 2012-09-10
HOLLISTER PEARSON INC. 160 FRANKLIN ST New York NEW YORK NY 10013 Active Company formed on the 1985-12-04

Company Officers of HOLLISTER LIMITED

Current Directors
Officer Role Date Appointed
ROBERT COLEMAN KEELEY
Director 2012-09-18
DAVID MICHAEL RENNIE
Director 2017-08-11
ADAM ROBERT SMITH
Director 2017-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
MONIKA WESTIN JACOBI
Director 2017-08-11 2017-10-19
MICHAEL DAVID SORKIN
Director 2016-07-27 2017-08-11
RICHARD THOMAS ZWIRNER
Director 1992-06-08 2017-08-11
SUZANNE TRACEY ELLEN GRANT
Director 2011-09-16 2016-10-29
SISEC LIMITED
Nominated Secretary 1992-06-08 2016-01-11
DARLENE MARIE ROBACK
Company Secretary 2009-10-26 2016-01-01
SAMUEL PAUL BRILLIANT
Director 2000-08-18 2012-09-18
DIAN THIELITZ
Company Secretary 1995-09-01 2009-10-26
ALLAN THOMAS HUNTER
Director 2006-09-18 2007-10-15
STEPHAN ERIK BONNELYCKE
Director 2005-10-11 2006-09-18
MICHAEL SAWERS
Director 1992-12-17 2005-10-11
CHRISTIAN GERARD ALBERT FADIER
Director 2000-08-18 2005-03-21
MICHAEL CHARLES WINN
Director 1992-06-08 2000-08-18
JEROME ALAN SAXON
Company Secretary 1992-06-08 1995-09-01
JOHN RICHARD DYER
Director 1992-06-08 1995-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT COLEMAN KEELEY WILKINSON DISPENSING LIMITED Director 2017-01-01 CURRENT 2014-11-25 Active
ROBERT COLEMAN KEELEY DANSAC LIMITED Director 2012-09-18 CURRENT 1977-08-01 Active
ROBERT COLEMAN KEELEY FITTLEWORTH MEDICAL LIMITED Director 2012-09-18 CURRENT 1984-07-26 Active
ROBERT COLEMAN KEELEY HOLLISTER SERVICES LIMITED Director 2012-09-18 CURRENT 2000-10-03 Active
ROBERT COLEMAN KEELEY HOLLISTER EUROPE LIMITED Director 2012-09-18 CURRENT 1989-07-12 Active
ROBERT COLEMAN KEELEY TVM HEALTHCARE LIMITED Director 2012-09-18 CURRENT 1981-01-28 Active
DAVID MICHAEL RENNIE DANSAC LIMITED Director 2017-08-11 CURRENT 1977-08-01 Active
DAVID MICHAEL RENNIE HOLLISTER EUROPE LIMITED Director 2017-08-11 CURRENT 1989-07-12 Active
ADAM ROBERT SMITH DANSAC LIMITED Director 2017-08-11 CURRENT 1977-08-01 Active
ADAM ROBERT SMITH FITTLEWORTH MEDICAL LIMITED Director 2017-08-11 CURRENT 1984-07-26 Active
ADAM ROBERT SMITH HOLLISTER SERVICES LIMITED Director 2017-08-11 CURRENT 2000-10-03 Active
ADAM ROBERT SMITH WILKINSON DISPENSING LIMITED Director 2017-08-11 CURRENT 2014-11-25 Active
ADAM ROBERT SMITH HOLLISTER EUROPE LIMITED Director 2017-08-11 CURRENT 1989-07-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28DIRECTOR APPOINTED MR PATRICK MICHAEL MINER
2023-11-22APPOINTMENT TERMINATED, DIRECTOR PATRICK CONOR NOBLE
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-02Director's details changed for Mr James Dominic Adducci on 2019-02-08
2023-10-02CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-10-02Change of details for Hollister Europe Limited as a person with significant control on 2021-02-10
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR EMILY MARIEL VESTAL
2022-01-24DIRECTOR APPOINTED MR CALE NORMAN STREET
2022-01-24AP01DIRECTOR APPOINTED MR CALE NORMAN STREET
2021-11-08PSC05Change of details for Hollister Europe Limited as a person with significant control on 2016-04-06
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/21 FROM 42 Broad Street Wokingham Berkshire RG40 1AB England
2021-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/21 FROM Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-14DISS40Compulsory strike-off action has been discontinued
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-21AP01DIRECTOR APPOINTED MS EMILY MARIEL VESTAL
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL RENNIE
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ADAM ROBERT SMITH
2019-02-22AP01DIRECTOR APPOINTED MR JAMES DOMINIC ADDUCCI
2019-02-14Annotation
2019-02-13AP01DIRECTOR APPOINTED MR PATRICK CONOR NOBLE
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MONIKA WESTIN JACOBI
2017-10-03AP01DIRECTOR APPOINTED ADAM ROBERT SMITH
2017-10-03AP01DIRECTOR APPOINTED MONIKA WESTIN JACOBI
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ZWIRNER
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KEELEY
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SORKIN
2017-10-02AP01DIRECTOR APPOINTED DAVID MICHAEL RENNIE
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-02Annotation
2017-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/17 FROM 10-18 Union Street London SE1 1SZ United Kingdom
2017-03-07TM01Termination of appointment of a director
2016-12-06AP01DIRECTOR APPOINTED MR MICHAEL DAVID SORKIN
2016-12-05TM02Termination of appointment of Darlene Marie Roback on 2016-01-01
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 100000
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY
2016-01-11TM02APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-16AR0119/09/15 FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-14AR0119/09/14 FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-15AR0119/09/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-30AR0119/09/12 FULL LIST
2012-10-30AP01DIRECTOR APPOINTED ROBERT COLEMAN KEELEY
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL BRILLIANT
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL PAUL BRILLIANT / 01/09/2012
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE TRACEY ELLEN GRANT / 19/09/2012
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-18AR0119/09/11 FULL LIST
2011-10-17AP01DIRECTOR APPOINTED SUZANNE TRACEY ELLEN GRANT
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-18AR0119/09/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-11AP03SECRETARY APPOINTED DARLENE MARIE ROBACK
2009-11-11TM02APPOINTMENT TERMINATED, SECRETARY DIAN THIELITZ
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-13AR0119/09/09 FULL LIST
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-15363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-10-14288cDIRECTOR'S CHANGE OF PARTICULARS / SAMUEL BRILLIANT / 18/08/2000
2008-02-15288bDIRECTOR RESIGNED
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-17288cDIRECTOR'S PARTICULARS CHANGED
2007-10-16363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-19363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-18288bDIRECTOR RESIGNED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-07288aNEW DIRECTOR APPOINTED
2005-10-26288bDIRECTOR RESIGNED
2005-10-11363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-04-01288bDIRECTOR RESIGNED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-31244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-18363aRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-01363aRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-18363aRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-10-17288cDIRECTOR'S PARTICULARS CHANGED
2001-11-27288cDIRECTOR'S PARTICULARS CHANGED
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-24363aRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
2001-10-24288cDIRECTOR'S PARTICULARS CHANGED
2000-10-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-20288cDIRECTOR'S PARTICULARS CHANGED
2000-10-20288cDIRECTOR'S PARTICULARS CHANGED
2000-10-20363aRETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS
2000-08-29288aNEW DIRECTOR APPOINTED
2000-08-29288aNEW DIRECTOR APPOINTED
2000-08-25288bDIRECTOR RESIGNED
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-18363aRETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS
1999-10-18288cDIRECTOR'S PARTICULARS CHANGED
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-19363aRETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS
1997-10-20AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-20363aRETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS
1996-10-31AAFULL ACCOUNTS MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies




Licences & Regulatory approval
We could not find any licences issued to HOLLISTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOLLISTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOLLISTER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 32500 - Manufacture of medical and dental instruments and supplies

Intangible Assets
Patents
We have not found any records of HOLLISTER LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HOLLISTER LIMITED owns 1 domain names.

quietwear.co.uk  

Trademarks
We have not found any records of HOLLISTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLLISTER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32500 - Manufacture of medical and dental instruments and supplies) as HOLLISTER LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where HOLLISTER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLLISTER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOLLISTER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.