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

HOLLYWELL HOLDINGS LIMITED

ATLAS HOUSE THIRD AVENUE, GLOBE PARK, MARLOW, BUCKINGHAMSHIRE, SL7 1EY,
Company Registration Number
05990239
Private Limited Company
Active

Company Overview

About Hollywell Holdings Ltd
HOLLYWELL HOLDINGS LIMITED was founded on 2006-11-07 and has its registered office in Marlow. The organisation's status is listed as "Active". Hollywell Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HOLLYWELL HOLDINGS LIMITED
 
Legal Registered Office
ATLAS HOUSE THIRD AVENUE
GLOBE PARK
MARLOW
BUCKINGHAMSHIRE
SL7 1EY
Other companies in LE10
 
Filing Information
Company Number 05990239
Company ID Number 05990239
Date formed 2006-11-07
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 07/11/2015
Return next due 05/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB900492060  
Last Datalog update: 2024-05-05 11:20:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLLYWELL HOLDINGS 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 HOLLYWELL HOLDINGS LIMITED
The following companies were found which have the same name as HOLLYWELL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOLLYWELL HOLDINGS PTY LTD Active Company formed on the 2015-11-06

Company Officers of HOLLYWELL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
VICTOR CREIXELL DE VILLALONGA
Director 2018-01-02
ROBERT MOLENAAR
Director 2018-01-02
TRADEBE MANAGEMENT SL
Director 2018-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON HILLIARD
Company Secretary 2006-11-07 2018-01-02
ROBERT JAMES HILLIARD
Director 2006-11-07 2018-01-02
SHARON HILLIARD
Director 2006-11-07 2018-01-02
OLIVER LUKE THORPE
Director 2008-12-21 2009-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTOR CREIXELL DE VILLALONGA FOURWAY MANAGEMENT LIMITED Director 2018-05-31 CURRENT 1982-03-25 Active
VICTOR CREIXELL DE VILLALONGA AVANTI ENVIRONMENTAL HOLDINGS LIMITED Director 2018-05-31 CURRENT 2008-03-12 Active
VICTOR CREIXELL DE VILLALONGA AVANTI ENVIRONMENTAL GROUP LIMITED Director 2018-05-31 CURRENT 1997-12-04 Active
VICTOR CREIXELL DE VILLALONGA LABWASTE LTD Director 2018-01-02 CURRENT 2005-01-11 Active
VICTOR CREIXELL DE VILLALONGA RECHEM LTD Director 2018-01-02 CURRENT 2011-12-02 Active
VICTOR CREIXELL DE VILLALONGA SOLVENTS WITH SAFETY LIMITED Director 2014-09-19 CURRENT 1983-07-19 Active - Proposal to Strike off
VICTOR CREIXELL DE VILLALONGA SCOTOIL SERVICES LIMITED Director 2014-09-19 CURRENT 1982-02-08 Active
VICTOR CREIXELL DE VILLALONGA SCOTOIL SERVICES (MIDDLE EAST) LTD. Director 2014-09-19 CURRENT 1995-11-01 Active
VICTOR CREIXELL DE VILLALONGA SCOTOIL REALISATIONS LIMITED Director 2014-09-19 CURRENT 2010-01-08 Active
VICTOR CREIXELL DE VILLALONGA INUTEC GROUP HOLDINGS LIMITED Director 2013-11-04 CURRENT 2006-07-07 Dissolved 2017-10-24
VICTOR CREIXELL DE VILLALONGA TRADEBE HEALTHCARE NATIONAL LIMITED Director 2013-09-19 CURRENT 1999-11-24 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE HEALTHCARE (HOLDINGS) LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE HEALTHCARE LIMITED Director 2012-11-09 CURRENT 1997-05-28 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE ENVIRONMENTAL SERVICES LIMITED Director 2012-11-09 CURRENT 1999-11-09 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE SOLVENT RECYCLING LIMITED Director 2012-11-09 CURRENT 1999-12-08 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE MANAGEMENT LIMITED Director 2012-11-09 CURRENT 2002-02-12 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE MINERALS RECYCLING LIMITED Director 2012-11-09 CURRENT 2004-10-01 Active - Proposal to Strike off
VICTOR CREIXELL DE VILLALONGA TRADEBE HEALTHCARE (SOUTH WEST) LIMITED Director 2012-11-09 CURRENT 2006-05-10 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE REFINERY SERVICES LIMITED Director 2012-11-09 CURRENT 1989-04-07 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE FAWLEY LIMITED Director 2011-11-24 CURRENT 1993-02-04 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE NORTH WEST LIMITED Director 2011-11-24 CURRENT 2002-04-23 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE DINNINGTON LIMITED Director 2011-11-24 CURRENT 1991-06-06 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE GWENT LIMITED Director 2011-11-24 CURRENT 1920-11-18 Active
VICTOR CREIXELL DE VILLALONGA TRADEBE FAWLEY MIDCO LIMITED Director 2011-11-24 CURRENT 2011-06-30 Active
ROBERT MOLENAAR FOURWAY MANAGEMENT LIMITED Director 2018-05-31 CURRENT 1982-03-25 Active
ROBERT MOLENAAR AVANTI ENVIRONMENTAL HOLDINGS LIMITED Director 2018-05-31 CURRENT 2008-03-12 Active
ROBERT MOLENAAR AVANTI ENVIRONMENTAL GROUP LIMITED Director 2018-05-31 CURRENT 1997-12-04 Active
ROBERT MOLENAAR LABWASTE LTD Director 2018-01-02 CURRENT 2005-01-11 Active
ROBERT MOLENAAR RECHEM LTD Director 2018-01-02 CURRENT 2011-12-02 Active
ROBERT MOLENAAR 121333 LIMITED Director 2017-07-31 CURRENT 2017-05-24 Active
ROBERT MOLENAAR 121222 HOLDCO LIMITED Director 2017-07-31 CURRENT 2017-05-24 Active
ROBERT MOLENAAR SOLVENTS WITH SAFETY LIMITED Director 2015-11-19 CURRENT 1983-07-19 Active - Proposal to Strike off
ROBERT MOLENAAR SCOTOIL SERVICES LIMITED Director 2015-11-19 CURRENT 1982-02-08 Active
ROBERT MOLENAAR SCOTOIL SERVICES (MIDDLE EAST) LTD. Director 2015-11-19 CURRENT 1995-11-01 Active
ROBERT MOLENAAR SCOTOIL REALISATIONS LIMITED Director 2015-11-19 CURRENT 2010-01-08 Active
ROBERT MOLENAAR WASTE MANAGEMENT TECHNOLOGY HOLDINGS LIMITED Director 2015-09-23 CURRENT 2006-04-25 Dissolved 2017-06-06
ROBERT MOLENAAR INUTEC GROUP HOLDINGS LIMITED Director 2015-09-23 CURRENT 2006-07-07 Dissolved 2017-10-24
ROBERT MOLENAAR TRADEBE FAWLEY LIMITED Director 2015-09-23 CURRENT 1993-02-04 Active
ROBERT MOLENAAR POLKACREST MIDLANDS LIMITED Director 2015-09-23 CURRENT 1993-04-06 Active
ROBERT MOLENAAR TRADEBE HEALTHCARE LIMITED Director 2015-09-23 CURRENT 1997-05-28 Active
ROBERT MOLENAAR TRADEBE ENVIRONMENTAL SERVICES LIMITED Director 2015-09-23 CURRENT 1999-11-09 Active
ROBERT MOLENAAR TRADEBE SOLVENT RECYCLING LIMITED Director 2015-09-23 CURRENT 1999-12-08 Active
ROBERT MOLENAAR TRADEBE MANAGEMENT LIMITED Director 2015-09-23 CURRENT 2002-02-12 Active
ROBERT MOLENAAR TRADEBE NORTH WEST LIMITED Director 2015-09-23 CURRENT 2002-04-23 Active
ROBERT MOLENAAR TRADEBE MINERALS RECYCLING LIMITED Director 2015-09-23 CURRENT 2004-10-01 Active - Proposal to Strike off
ROBERT MOLENAAR TRADEBE HEALTHCARE (HOLDINGS) LIMITED Director 2015-09-23 CURRENT 2013-07-01 Active
ROBERT MOLENAAR TRADEBE HEALTHCARE (SOUTH WEST) LIMITED Director 2015-09-23 CURRENT 2006-05-10 Active
ROBERT MOLENAAR POLKACREST NORTH WEST LIMITED Director 2015-09-23 CURRENT 1990-03-05 Active - Proposal to Strike off
ROBERT MOLENAAR INUTEC LIMITED Director 2015-09-23 CURRENT 2002-05-08 Active
ROBERT MOLENAAR TRADEBE REFINERY SERVICES LIMITED Director 2015-09-23 CURRENT 1989-04-07 Active
ROBERT MOLENAAR TRADEBE DINNINGTON LIMITED Director 2015-09-23 CURRENT 1991-06-06 Active
ROBERT MOLENAAR TRADEBE GWENT LIMITED Director 2015-09-23 CURRENT 1920-11-18 Active
ROBERT MOLENAAR TRADEBE HEALTHCARE NATIONAL LIMITED Director 2015-09-23 CURRENT 1999-11-24 Active
ROBERT MOLENAAR TRADEBE UK LIMITED Director 2015-09-23 CURRENT 2004-01-19 Active
ROBERT MOLENAAR TRADEBE FAWLEY MIDCO LIMITED Director 2015-09-23 CURRENT 2011-06-30 Active
TRADEBE MANAGEMENT SL FOURWAY MANAGEMENT LIMITED Director 2018-05-31 CURRENT 1982-03-25 Active
TRADEBE MANAGEMENT SL AVANTI ENVIRONMENTAL HOLDINGS LIMITED Director 2018-05-31 CURRENT 2008-03-12 Active
TRADEBE MANAGEMENT SL AVANTI ENVIRONMENTAL GROUP LIMITED Director 2018-05-31 CURRENT 1997-12-04 Active
TRADEBE MANAGEMENT SL LABWASTE LTD Director 2018-01-02 CURRENT 2005-01-11 Active
TRADEBE MANAGEMENT SL RECHEM LTD Director 2018-01-02 CURRENT 2011-12-02 Active
TRADEBE MANAGEMENT SL INUTEC LIMITED Director 2013-11-04 CURRENT 2002-05-08 Active
TRADEBE MANAGEMENT SL POLKACREST MIDLANDS LIMITED Director 2013-09-19 CURRENT 1993-04-06 Active
TRADEBE MANAGEMENT SL POLKACREST NORTH WEST LIMITED Director 2013-09-19 CURRENT 1990-03-05 Active - Proposal to Strike off
TRADEBE MANAGEMENT SL TRADEBE HEALTHCARE NATIONAL LIMITED Director 2013-09-19 CURRENT 1999-11-24 Active
TRADEBE MANAGEMENT SL TRADEBE UK LIMITED Director 2013-09-19 CURRENT 2004-01-19 Active
TRADEBE MANAGEMENT SL TRADEBE HEALTHCARE (HOLDINGS) LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
TRADEBE MANAGEMENT SL TRADEBE FAWLEY LIMITED Director 2011-11-24 CURRENT 1993-02-04 Active
TRADEBE MANAGEMENT SL TRADEBE HEALTHCARE LIMITED Director 2011-11-24 CURRENT 1997-05-28 Active
TRADEBE MANAGEMENT SL TRADEBE ENVIRONMENTAL SERVICES LIMITED Director 2011-11-24 CURRENT 1999-11-09 Active
TRADEBE MANAGEMENT SL TRADEBE MANAGEMENT LIMITED Director 2011-11-24 CURRENT 2002-02-12 Active
TRADEBE MANAGEMENT SL TRADEBE NORTH WEST LIMITED Director 2011-11-24 CURRENT 2002-04-23 Active
TRADEBE MANAGEMENT SL TRADEBE REFINERY SERVICES LIMITED Director 2011-11-24 CURRENT 1989-04-07 Active
TRADEBE MANAGEMENT SL TRADEBE DINNINGTON LIMITED Director 2011-11-24 CURRENT 1991-06-06 Active
TRADEBE MANAGEMENT SL TRADEBE GWENT LIMITED Director 2011-11-24 CURRENT 1920-11-18 Active
TRADEBE MANAGEMENT SL TRADEBE FAWLEY MIDCO LIMITED Director 2011-11-24 CURRENT 2011-06-30 Active
TRADEBE MANAGEMENT SL TRADEBE SOLVENT RECYCLING LIMITED Director 2011-09-02 CURRENT 1999-12-08 Active
TRADEBE MANAGEMENT SL TRADEBE MINERALS RECYCLING LIMITED Director 2011-09-02 CURRENT 2004-10-01 Active - Proposal to Strike off

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
2024-04-30CONFIRMATION STATEMENT MADE ON 17/04/24, WITH NO UPDATES
2023-08-14Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-14Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-14Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-14Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-28CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2022-12-19Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-19Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-19Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-19Audit exemption subsidiary accounts made up to 2021-12-31
2022-12-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-04-29CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2021-09-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2021-04-06AP01DIRECTOR APPOINTED KRISTIAN DALES
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN RANDALL
2021-03-23CH02Director's details changed for Grupo Tradebe Medioambiente Sl on 2018-10-29
2020-07-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-07-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2020-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 059902390001
2020-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 059902390001
2020-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/20 FROM Unit 23 Jacknell Road Hinckley Leicestershire LE10 3BS
2020-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/20 FROM Unit 23 Jacknell Road Hinckley Leicestershire LE10 3BS
2020-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/20 FROM Unit 23 Jacknell Road Hinckley Leicestershire LE10 3BS
2020-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/20 FROM Unit 23 Jacknell Road Hinckley Leicestershire LE10 3BS
2019-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2019-01-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05AP02Appointment of Grupo Tradebe Medioambiente Sl as director on 2018-10-29
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MOLENAAR
2018-10-17AP01DIRECTOR APPOINTED MR ROBIN RANDALL
2018-05-03AA01Previous accounting period shortened from 31/01/18 TO 31/12/17
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2018-01-12AP01DIRECTOR APPOINTED MR VICTOR CREIXELL DE VILLALONGA
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 37750
2018-01-11SH0102/01/18 STATEMENT OF CAPITAL GBP 37750
2018-01-11PSC07CESSATION OF SHARON HILLIARD AS A PSC
2018-01-11PSC07CESSATION OF ROBERT JAMES HILLIARD AS A PSC
2018-01-11PSC02Notification of Tradebe Environmental Services Limited as a person with significant control on 2018-01-02
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SHARON HILLIARD
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HILLIARD
2018-01-11TM02Termination of appointment of Sharon Hilliard on 2018-01-02
2018-01-11AP02Appointment of Tradebe Management Sl as director on 2018-01-02
2018-01-11AP01DIRECTOR APPOINTED MR ROBERT MOLENAAR
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-06-30AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-17RES01ADOPT ARTICLES 20/12/2016
2017-01-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 30200
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-10-28AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 30200
2015-11-25AR0107/11/15 ANNUAL RETURN FULL LIST
2015-04-15AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 30200
2014-11-19AR0107/11/14 ANNUAL RETURN FULL LIST
2014-04-22AA31/01/14 TOTAL EXEMPTION SMALL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 30200
2013-11-15AR0107/11/13 FULL LIST
2013-04-16AA31/01/13 TOTAL EXEMPTION SMALL
2012-11-13AR0107/11/12 FULL LIST
2012-07-11AA31/01/12 TOTAL EXEMPTION SMALL
2011-11-22AR0107/11/11 FULL LIST
2011-08-11RES04NC INC ALREADY ADJUSTED 01/12/2010
2011-08-11SH0101/12/10 STATEMENT OF CAPITAL GBP 30200
2011-07-15AA31/01/11 TOTAL EXEMPTION SMALL
2010-11-30AR0107/11/10 FULL LIST
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER THORPE
2010-05-12AA31/01/10 TOTAL EXEMPTION SMALL
2010-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2010 FROM HOLLYWELL , MILL LANE, WOLVEY HINCKLEY LEICS LE10 3HR
2009-12-01AR0107/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER LUKE THORPE / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON HILLIARD / 01/12/2009
2009-05-27AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-12288aDIRECTOR APPOINTED MR OLIVER LUKE THORPE
2009-01-20363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-08-22AA31/01/08 TOTAL EXEMPTION SMALL
2007-12-05363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-11-14225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/01/08
2007-11-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-11-0788(2)RAD 01/10/07--------- £ SI 100@1=100 £ IC 100/200
2006-11-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOLLYWELL HOLDINGS 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 HOLLYWELL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HOLLYWELL HOLDINGS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2014-01-31 £ 116,477
Creditors Due Within One Year 2013-02-01 £ 132,315

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2016-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOLLYWELL HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-01-31 £ 30,200
Called Up Share Capital 2013-02-01 £ 30,200
Cash Bank In Hand 2014-01-31 £ 67,342
Cash Bank In Hand 2013-02-01 £ 26,320
Current Assets 2014-01-31 £ 154,041
Current Assets 2013-02-01 £ 66,118
Debtors 2014-01-31 £ 86,699
Debtors 2013-02-01 £ 39,798
Fixed Assets 2014-01-31 £ 83,078
Fixed Assets 2013-02-01 £ 136,788
Tangible Fixed Assets 2014-01-31 £ 82,778
Tangible Fixed Assets 2013-02-01 £ 136,388

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOLLYWELL HOLDINGS LIMITED registering or being granted any patents
Domain Names

HOLLYWELL HOLDINGS LIMITED owns 6 domain names.

glasswatergarden.co.uk   labrecycling.co.uk   labglass.co.uk   labwaste.co.uk   chemicalwastedisposal.co.uk   rechem.co.uk  

Trademarks
We have not found any records of HOLLYWELL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLLYWELL HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as HOLLYWELL HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where HOLLYWELL HOLDINGS 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 HOLLYWELL HOLDINGS 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 HOLLYWELL HOLDINGS 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.