HOLLEYS FINE FOODS HOLDINGS LTD

Register to unlock more data on OkredoRegister

HOLLEYS FINE FOODS HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08846787

Incorporation date

15/01/2014

Size

Group

Contacts

Registered address

Registered address

Unit F Boscombe Business Park Severn Road, Hallen, Bristol BS10 7SBCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2023)
dot icon03/04/2026
Resolutions
dot icon31/03/2026
Change of share class name or designation
dot icon25/09/2025
Confirmation statement made on 2025-08-31 with updates
dot icon13/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon07/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon20/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon13/08/2024
Withdrawal of a person with significant control statement on 2024-08-13
dot icon13/08/2024
Notification of Marjorie Holley as a person with significant control on 2023-07-31
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with updates
dot icon08/03/2024
Termination of appointment of Russell James Holley as a director on 2024-02-05
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon10/11/2023
Group of companies' accounts made up to 2022-12-31
dot icon01/08/2023
Cessation of Cameron David Holley as a person with significant control on 2023-07-31
dot icon01/08/2023
Cessation of Denise Holley as a person with significant control on 2023-07-31
dot icon01/08/2023
Cessation of Jeanette Holley as a person with significant control on 2023-07-31
dot icon01/08/2023
Cessation of Kenneth Richard Holley as a person with significant control on 2023-07-31
dot icon01/08/2023
Cessation of Julian Charles Holley as a person with significant control on 2023-07-31
dot icon01/08/2023
Cessation of Marjorie Holley as a person with significant control on 2023-07-31
dot icon01/08/2023
Cessation of Rachel Holley as a person with significant control on 2023-07-31
dot icon01/08/2023
Cessation of Russell James Holley as a person with significant control on 2023-07-31
dot icon01/08/2023
Cessation of Shirley Holley as a person with significant control on 2023-07-31
dot icon01/08/2023
Cessation of Delphine Rogers as a person with significant control on 2023-07-31
dot icon01/08/2023
Cessation of Scott Antony Rogers as a person with significant control on 2023-07-31
dot icon01/08/2023
Cessation of Dorothy Wallis as a person with significant control on 2023-07-31
dot icon01/08/2023
Cessation of Lucy Wallis as a person with significant control on 2023-07-31
dot icon01/08/2023
Cessation of John Dudley Wallis as a person with significant control on 2023-07-31
dot icon01/08/2023
Cessation of Malcolm Wallis as a person with significant control on 2023-07-31
dot icon01/08/2023
Notification of a person with significant control statement
dot icon01/08/2023
Statement of capital following an allotment of shares on 2023-06-28
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon28/07/2023
Resolutions
dot icon28/07/2023
Resolutions
dot icon19/07/2023
Resolutions
dot icon17/07/2023
Purchase of own shares.
dot icon12/07/2023
Resolutions
dot icon11/07/2023
Particulars of variation of rights attached to shares
dot icon11/07/2023
Change of share class name or designation
dot icon04/07/2023
Cancellation of shares. Statement of capital on 2023-06-28
dot icon07/06/2023
Satisfaction of charge 088467870004 in full
dot icon05/05/2023
Termination of appointment of Lucy Wallis as a director on 2023-05-05
dot icon05/05/2023
Termination of appointment of Denise Holley as a director on 2023-05-05
dot icon05/05/2023
Termination of appointment of Jeanette Holley as a director on 2023-05-05
dot icon05/05/2023
Termination of appointment of Rachel Holley as a director on 2023-05-05
dot icon05/05/2023
Termination of appointment of Shirley Holley as a director on 2023-05-05
dot icon05/05/2023
Termination of appointment of Delphine Rogers as a director on 2023-05-05
dot icon20/04/2023
Termination of appointment of John Dudley Wallis as a director on 2023-04-20
dot icon20/04/2023
Termination of appointment of Dorothy Wallis as a director on 2023-04-20
dot icon20/04/2023
Termination of appointment of Marjorie Holley as a director on 2023-04-20
dot icon06/04/2023
Appointment of Mr Reuben Scott Holley as a director on 2023-04-05
dot icon09/02/2023
Confirmation statement made on 2022-12-30 with updates
dot icon11/01/2023
Director's details changed for Shirley Holley on 2023-01-11
dot icon05/01/2023
Registered office address changed from , Unit C Poplar Park Poplar Way East, Cabot Park, Avonmouth, Bristol, BS11 0DD to Unit F Boscombe Business Park Severn Road Hallen Bristol BS10 7SB on 2023-01-05

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holley, Denise
Director
15/01/2014 - 05/05/2023
1
Rogers, Scott Antony
Director
15/01/2014 - Present
6
Wallis, Dorothy
Director
17/07/2014 - 20/04/2023
-
Wallis, John Dudley
Director
17/07/2014 - 20/04/2023
7
Rogers, Delphine
Director
15/01/2014 - 05/05/2023
1

Persons with Significant Control

31
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOLLEYS FINE FOODS HOLDINGS LTD

HOLLEYS FINE FOODS HOLDINGS LTD is an(a) Active company incorporated on 15/01/2014 with the registered office located at Unit F Boscombe Business Park Severn Road, Hallen, Bristol BS10 7SB. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HOLLEYS FINE FOODS HOLDINGS LTD?

toggle

HOLLEYS FINE FOODS HOLDINGS LTD is currently Active. It was registered on 15/01/2014 .

Where is HOLLEYS FINE FOODS HOLDINGS LTD located?

toggle

HOLLEYS FINE FOODS HOLDINGS LTD is registered at Unit F Boscombe Business Park Severn Road, Hallen, Bristol BS10 7SB.

What does HOLLEYS FINE FOODS HOLDINGS LTD do?

toggle

HOLLEYS FINE FOODS HOLDINGS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for HOLLEYS FINE FOODS HOLDINGS LTD?

toggle

The latest filing was on 03/04/2026: Resolutions.