Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

HOLLINS APPEL LIMITED

SUITE 4, 1 KING STREET, MANCHESTER, M2 6AW,
Company Registration Number
10093164
Private Limited Company
Active

Company Overview

About Hollins Appel Ltd
HOLLINS APPEL LIMITED was founded on 2016-03-31 and has its registered office in Manchester. The organisation's status is listed as "Active". Hollins Appel Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOLLINS APPEL LIMITED
 
Legal Registered Office
SUITE 4
1 KING STREET
MANCHESTER
M2 6AW
 
Filing Information
Company Number 10093164
Company ID Number 10093164
Date formed 2016-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB267786933  
Last Datalog update: 2024-04-06 16:14:03
Primary Source:Companies House
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.

Company Officers of HOLLINS APPEL LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS RICHARD SWINFORD BOSTOCK
Director 2016-09-09
MARK JAMES COOPER
Director 2016-03-31
LILLIAN GOODMAN
Director 2016-03-31
STEPHEN LIONEL GOODMAN
Director 2016-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS RICHARD SWINFORD BOSTOCK HOLLINS BOSCH LIMITED Director 2016-09-09 CURRENT 2016-03-31 Active
NICHOLAS RICHARD SWINFORD BOSTOCK HOLLINS CHAGALL LIMITED Director 2016-09-09 CURRENT 2016-03-31 Active
NICHOLAS RICHARD SWINFORD BOSTOCK HOLLINS THORBURN LIMITED Director 2014-08-22 CURRENT 2014-08-22 Liquidation
NICHOLAS RICHARD SWINFORD BOSTOCK HOLLINS LANDSEER LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
NICHOLAS RICHARD SWINFORD BOSTOCK HOLLINS HAYDON LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active - Proposal to Strike off
NICHOLAS RICHARD SWINFORD BOSTOCK HOLLINS TURNER LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active
NICHOLAS RICHARD SWINFORD BOSTOCK HOLLINS ALSAGER LIMITED Director 2014-03-11 CURRENT 2014-03-11 Dissolved 2017-08-01
NICHOLAS RICHARD SWINFORD BOSTOCK HOLLINS SISLEY LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
NICHOLAS RICHARD SWINFORD BOSTOCK HOLLINS ORMSKIRK LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
NICHOLAS RICHARD SWINFORD BOSTOCK HOLLINS RENOIR LIMITED Director 2014-03-11 CURRENT 2014-03-11 Liquidation
NICHOLAS RICHARD SWINFORD BOSTOCK HOLLINS DEGAS LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
NICHOLAS RICHARD SWINFORD BOSTOCK HOLLINS MONET LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
NICHOLAS RICHARD SWINFORD BOSTOCK WARTON EAST DEVELOPMENTS LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
MARK JAMES COOPER HOLLINS EMIN LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
MARK JAMES COOPER HOLLINS FREUD LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
MARK JAMES COOPER HOLLINS HOMES (WHITCHURCH) LIMITED Director 2017-06-29 CURRENT 2016-04-30 Active
MARK JAMES COOPER GRASMERE ASSETS ESSEX LIMITED Director 2016-12-13 CURRENT 2015-12-16 Liquidation
MARK JAMES COOPER HOLLINS WINGATES LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active
MARK JAMES COOPER HOLLINS BOSCH LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
MARK JAMES COOPER HOLLINS CHAGALL LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
MARK JAMES COOPER HOLLINS THORBURN LIMITED Director 2014-08-22 CURRENT 2014-08-22 Liquidation
MARK JAMES COOPER HOLLINS LANDSEER LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
MARK JAMES COOPER HOLLINS HAYDON LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active - Proposal to Strike off
MARK JAMES COOPER HOLLINS HOMES LIMITED Director 2014-07-11 CURRENT 2004-05-28 Active
MARK JAMES COOPER HOLLINS TURNER LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active
MARK JAMES COOPER HOLLINS ALSAGER LIMITED Director 2014-03-11 CURRENT 2014-03-11 Dissolved 2017-08-01
MARK JAMES COOPER HOLLINS SISLEY LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
MARK JAMES COOPER HOLLINS ORMSKIRK LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
MARK JAMES COOPER HOLLINS RENOIR LIMITED Director 2014-03-11 CURRENT 2014-03-11 Liquidation
MARK JAMES COOPER HOLLINS DEGAS LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
MARK JAMES COOPER HOLLINS MONET LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
MARK JAMES COOPER HOLLINS EASTWAY LIMITED Director 2013-08-16 CURRENT 2013-08-16 Active
MARK JAMES COOPER WARTON EAST DEVELOPMENTS LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
MARK JAMES COOPER HOLLINS STRATEGIC LAND LIMITED Director 2009-04-20 CURRENT 2009-04-20 Dissolved 2016-06-01
LILLIAN GOODMAN HOLLINS EMIN LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
LILLIAN GOODMAN HOLLINS FREUD LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
LILLIAN GOODMAN GRASMERE ASSETS ESSEX LIMITED Director 2016-12-13 CURRENT 2015-12-16 Liquidation
LILLIAN GOODMAN HOLLINS BOSCH LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
LILLIAN GOODMAN HOLLINS CHAGALL LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
LILLIAN GOODMAN HOLLINS THORBURN LIMITED Director 2014-08-22 CURRENT 2014-08-22 Liquidation
LILLIAN GOODMAN HOLLINS LANDSEER LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
LILLIAN GOODMAN HOLLINS HAYDON LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active - Proposal to Strike off
LILLIAN GOODMAN HOLLINS TURNER LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active
LILLIAN GOODMAN HOLLINS ALSAGER LIMITED Director 2014-03-11 CURRENT 2014-03-11 Dissolved 2017-08-01
LILLIAN GOODMAN HOLLINS SISLEY LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
LILLIAN GOODMAN HOLLINS ORMSKIRK LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
LILLIAN GOODMAN HOLLINS RENOIR LIMITED Director 2014-03-11 CURRENT 2014-03-11 Liquidation
LILLIAN GOODMAN HOLLINS DEGAS LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
LILLIAN GOODMAN HOLLINS MONET LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
LILLIAN GOODMAN HOLLINS EASTWAY LIMITED Director 2013-08-16 CURRENT 2013-08-16 Active
LILLIAN GOODMAN WARTON EAST DEVELOPMENTS LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
LILLIAN GOODMAN HOLLINS STRATEGIC LAND LIMITED Director 2009-04-20 CURRENT 2009-04-20 Dissolved 2016-06-01
LILLIAN GOODMAN POINT LEVIS NOMINEES LIMITED Director 2000-03-16 CURRENT 2000-03-16 Dissolved 2014-08-19
STEPHEN LIONEL GOODMAN HOLLINS HOMES (ASTON) LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
STEPHEN LIONEL GOODMAN HOLLINS HOMES (WHITCHURCH) LIMITED Director 2016-04-30 CURRENT 2016-04-30 Active
STEPHEN LIONEL GOODMAN HOLLINS BOSCH LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
STEPHEN LIONEL GOODMAN HOLLINS CHAGALL LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
STEPHEN LIONEL GOODMAN HOLLINS EASTWAY LIMITED Director 2015-03-27 CURRENT 2013-08-16 Active
STEPHEN LIONEL GOODMAN HOLLINS THORBURN LIMITED Director 2014-08-22 CURRENT 2014-08-22 Liquidation
STEPHEN LIONEL GOODMAN HOLLINS LANDSEER LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
STEPHEN LIONEL GOODMAN HOLLINS HAYDON LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active - Proposal to Strike off
STEPHEN LIONEL GOODMAN HOLLINS TURNER LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active
STEPHEN LIONEL GOODMAN HOLLINS ALSAGER LIMITED Director 2014-03-11 CURRENT 2014-03-11 Dissolved 2017-08-01
STEPHEN LIONEL GOODMAN HOLLINS SISLEY LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
STEPHEN LIONEL GOODMAN HOLLINS ORMSKIRK LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
STEPHEN LIONEL GOODMAN HOLLINS RENOIR LIMITED Director 2014-03-11 CURRENT 2014-03-11 Liquidation
STEPHEN LIONEL GOODMAN HOLLINS DEGAS LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
STEPHEN LIONEL GOODMAN HOLLINS MONET LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
STEPHEN LIONEL GOODMAN GOODMAN HARVEY LIMITED Director 2008-10-13 CURRENT 2008-10-13 Dissolved 2017-06-03
STEPHEN LIONEL GOODMAN STEPHEN GOODMAN CONSULTING LIMITED Director 2005-04-05 CURRENT 2004-03-31 Active
STEPHEN LIONEL GOODMAN HOLLINS HOMES LIMITED Director 2004-10-12 CURRENT 2004-05-28 Active
STEPHEN LIONEL GOODMAN POINT LEVIS NOMINEES LIMITED Director 2000-03-16 CURRENT 2000-03-16 Dissolved 2014-08-19

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
2024-04-03CONFIRMATION STATEMENT MADE ON 30/03/24, WITH UPDATES
2024-01-2930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-20DIRECTOR APPOINTED MR BENJAMIN THOMAS GOODMAN
2023-04-1830/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-1301/05/22 STATEMENT OF CAPITAL GBP 321536
2023-04-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GOODMAN
2023-04-13Change of details for Mrs Lillian Goodman as a person with significant control on 2022-05-01
2023-04-13CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2023-03-27Memorandum articles filed
2023-03-27Memorandum articles filed
2023-03-27Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-03-27Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-03-27Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-03-27Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-04-05SH06Cancellation of shares. Statement of capital on 2021-10-26 GBP 321,516
2022-04-05SH03Purchase of own shares
2022-03-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2021-11-17PSC07CESSATION OF MARK JAMES COOPER AS A PERSON OF SIGNIFICANT CONTROL
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES COOPER
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2021-03-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22SH02Statement of capital on 2021-02-12 GBP321,576.00
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-01-26AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-12-22AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27AA01Previous accounting period extended from 31/03/17 TO 30/04/17
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 450200
2016-10-17SH0109/09/16 STATEMENT OF CAPITAL GBP 450200.00
2016-10-09RES01ADOPT ARTICLES 09/10/16
2016-10-05SH08Change of share class name or designation
2016-09-14AP01DIRECTOR APPOINTED MR NICHOLAS RICHARD SWINFORD BOSTOCK
2016-03-31NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HOLLINS APPEL 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 HOLLINS APPEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOLLINS APPEL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2021-04-30

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 HOLLINS APPEL LIMITED

Intangible Assets
Patents
We have not found any records of HOLLINS APPEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLLINS APPEL LIMITED
Trademarks
We have not found any records of HOLLINS APPEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLLINS APPEL 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 (68100 - Buying and selling of own real estate) as HOLLINS APPEL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOLLINS APPEL 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 HOLLINS APPEL 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 HOLLINS APPEL 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.