Background WavePink WaveYellow Wave

BALL & HOOLAHAN LIMITED (02174109)

BALL & HOOLAHAN LIMITED (02174109) is an active UK company. incorporated on 6 October 1987. with registered office in Crawley. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. BALL & HOOLAHAN LIMITED has been registered for 38 years. Current directors include KREULEN, Joost, STOREY, Ian.

Company Number
02174109
Status
active
Type
ltd
Incorporated
6 October 1987
Age
38 years
Address
Old Church House Sandy Lane, Crawley, RH10 4HS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
KREULEN, Joost, STOREY, Ian
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALL & HOOLAHAN LIMITED

BALL & HOOLAHAN LIMITED is an active company incorporated on 6 October 1987 with the registered office located in Crawley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. BALL & HOOLAHAN LIMITED was registered 38 years ago.(SIC: 78109)

Status

active

Active since 38 years ago

Company No

02174109

LTD Company

Age

38 Years

Incorporated 6 October 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

BYLAW (TWENTY-TWO) LIMITED
From: 6 October 1987To: 9 February 1988
Contact
Address

Old Church House Sandy Lane Crawley Down Crawley, RH10 4HS,

Previous Addresses

1St Floor 75-77 Margaret Street London W1W 8SY
From: 2 August 2012To: 23 December 2014
1St Floor (Rear) 75/77 Margaret Street London W1W 8SY
From: 6 October 1987To: 2 August 2012
Timeline

37 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Oct 87
Capital Update
Oct 12
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
Sept 15
Director Left
Dec 15
Director Left
May 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Apr 17
Director Left
May 18
Director Joined
May 18
Director Left
Jul 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Left
Nov 20
Director Joined
Dec 20
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jun 22
Director Left
Apr 23
Director Joined
May 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Jan 26
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

KREULEN, Joost

Active
Sandy Lane, CrawleyRH10 4HS
Born September 1958
Director
Appointed 03 Nov 2025

STOREY, Ian

Active
Aldersgate Street, LondonEC1A 4HJ
Born August 1974
Director
Appointed 20 Nov 2023

HOOLAHAN, Hilary Alison

Resigned
Gerard Road, LondonSW13 9RG
Secretary
Appointed N/A
Resigned 12 Dec 2014

ANDERSON, Timothy David

Resigned
Sandy Lane, CrawleyRH10 4HS
Born June 1977
Director
Appointed 02 May 2018
Resigned 22 Jan 2026

ANSELL, Marc

Resigned
Sandy Lane, CrawleyRH10 4HS
Born May 1971
Director
Appointed 30 Sept 2016
Resigned 23 Sept 2019

ANSELL, Marc

Resigned
Sandy Lane, CrawleyRH10 4HS
Born May 1971
Director
Appointed 12 Dec 2014
Resigned 14 Dec 2015

CHAPMAN, James Alan

Resigned
Sandy Lane, CrawleyRH10 4HS
Born May 1976
Director
Appointed 23 Sept 2019
Resigned 01 Nov 2025

CUBITT, Paul Jeremy

Resigned
Sandy Lane, CrawleyRH10 4HS
Born July 1983
Director
Appointed 10 Jan 2022
Resigned 20 Apr 2023

DRIGGS, Rhona Lynne

Resigned
Sandy Lane, CrawleyRH10 4HS
Born July 1965
Director
Appointed 27 Jun 2019
Resigned 26 May 2022

HOLLOWAY, Joanne

Resigned
26 Thorncote Road, NorthillSG18 9AQ
Born July 1961
Director
Appointed 04 Sept 1991
Resigned 26 May 2000

HOOLAHAN, Hilary Alison

Resigned
Gerard Road, LondonSW13 9RG
Born February 1957
Director
Appointed N/A
Resigned 12 Dec 2014

HOOLAHAN, Roy Michael

Resigned
Sandy Lane, CrawleyRH10 4HS
Born February 1956
Director
Appointed N/A
Resigned 29 Apr 2016

JOANNIDES, Nefino

Resigned
Sandy Lane, West SussexRH10 4HS
Born August 1978
Director
Appointed 20 Nov 2020
Resigned 10 Jan 2022

KREULEN, Joost

Resigned
Sandy Lane, CrawleyRH10 4HS
Born September 1958
Director
Appointed 12 Dec 2014
Resigned 02 May 2018

PILGRIM, Sue

Resigned
Sandy Lane, CrawleyRH10 4HS
Born August 1959
Director
Appointed 12 Dec 2014
Resigned 30 Sept 2016

SIGRIST, Marc

Resigned
Sandy Lane, CrawleyRH10 4HS
Born July 1972
Director
Appointed 01 Dec 2016
Resigned 09 Jul 2018

SMITH, Julie Ann

Resigned
Sandy Lane, CrawleyRH10 4HS
Born November 1956
Director
Appointed 15 May 2023
Resigned 31 Dec 2023

TARSH, Adam

Resigned
15 Juniper Gardens, RadlettWD7 9LA
Born October 1962
Director
Appointed 02 May 2002
Resigned 02 Nov 2006

THOMPSON, Russell Neil

Resigned
Pellipar House, LondonEC4R 2RU
Born May 1972
Director
Appointed 23 Sept 2019
Resigned 16 Nov 2020

WREFORD, Spencer James

Resigned
Sandy Lane, CrawleyRH10 4HS
Born June 1971
Director
Appointed 12 Dec 2014
Resigned 27 Jun 2019

Persons with significant control

1

The Recruitment Business Holdings Ltd

Active
Sandy Lane, CrawleyRH10 4HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2024
AAAnnual Accounts
Legacy
27 July 2024
PARENT_ACCPARENT_ACC
Legacy
27 July 2024
AGREEMENT2AGREEMENT2
Legacy
27 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2023
AAAnnual Accounts
Legacy
24 July 2023
PARENT_ACCPARENT_ACC
Legacy
24 July 2023
AGREEMENT2AGREEMENT2
Legacy
24 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Resolution
10 May 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 May 2016
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
2 November 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
5 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Auditors Resignation Company
19 January 2015
AUDAUD
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Resolution
2 January 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 January 2015
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
23 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2014
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
21 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
30 October 2012
SH19Statement of Capital
Legacy
30 October 2012
CAP-SSCAP-SS
Resolution
19 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Legacy
19 March 2010
MG01MG01
Accounts With Accounts Type Small
31 January 2010
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Small
23 January 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Small
11 February 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 February 2007
AAAnnual Accounts
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2005
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
22 July 2004
AAMDAAMD
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2002
AAAnnual Accounts
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2000
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1999
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1998
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1998
AAAnnual Accounts
Legacy
25 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1996
AAAnnual Accounts
Legacy
16 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1995
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
9 March 1995
AUDAUD
Legacy
2 March 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
24 October 1994
AAAnnual Accounts
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1993
AAAnnual Accounts
Legacy
13 July 1993
288288
Legacy
13 July 1993
363sAnnual Return (shuttle)
Legacy
15 December 1992
403aParticulars of Charge Subject to s859A
Legacy
2 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 September 1992
AAAnnual Accounts
Legacy
14 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Legacy
26 September 1991
363aAnnual Return
Legacy
12 September 1991
288288
Legacy
23 July 1991
288288
Memorandum Articles
27 February 1991
MAMA
Resolution
24 February 1991
RESOLUTIONSResolutions
Resolution
24 February 1991
RESOLUTIONSResolutions
Resolution
24 February 1991
RESOLUTIONSResolutions
Legacy
24 February 1991
123Notice of Increase in Nominal Capital
Legacy
13 November 1990
288288
Resolution
13 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 1990
AAAnnual Accounts
Legacy
26 September 1990
363363
Accounts With Accounts Type Full
6 November 1989
AAAnnual Accounts
Legacy
6 November 1989
363363
Legacy
31 July 1989
287Change of Registered Office
Legacy
12 July 1989
288288
Legacy
23 February 1989
363363
Legacy
18 February 1989
287Change of Registered Office
Legacy
28 April 1988
PUC 2PUC 2
Legacy
28 April 1988
PUC 5PUC 5
Legacy
12 April 1988
123Notice of Increase in Nominal Capital
Resolution
12 April 1988
RESOLUTIONSResolutions
Resolution
12 April 1988
RESOLUTIONSResolutions
Legacy
10 March 1988
395Particulars of Mortgage or Charge
Legacy
8 March 1988
288288
Legacy
8 March 1988
288288
Certificate Change Of Name Company
8 February 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 February 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 1987
288288
Legacy
3 December 1987
288288
Incorporation Company
6 October 1987
NEWINCIncorporation