Background WavePink WaveYellow Wave

HOLLYACRE PLANTS LIMITED (02216679)

HOLLYACRE PLANTS LIMITED (02216679) is an active UK company. incorporated on 3 February 1988. with registered office in Worthing. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. HOLLYACRE PLANTS LIMITED has been registered for 38 years. Current directors include DANILOVIC, Hannah Louise, FOX, David Paul.

Company Number
02216679
Status
active
Type
ltd
Incorporated
3 February 1988
Age
38 years
Address
Carpenter Box Amelia House, Worthing, BN11 1QR
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
DANILOVIC, Hannah Louise, FOX, David Paul
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLYACRE PLANTS LIMITED

HOLLYACRE PLANTS LIMITED is an active company incorporated on 3 February 1988 with the registered office located in Worthing. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. HOLLYACRE PLANTS LIMITED was registered 38 years ago.(SIC: 47190)

Status

active

Active since 38 years ago

Company No

02216679

LTD Company

Age

38 Years

Incorporated 3 February 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

EPICNUDGE LIMITED
From: 3 February 1988To: 30 March 1988
Contact
Address

Carpenter Box Amelia House Crescent Road Worthing, BN11 1QR,

Previous Addresses

Amelia House Crescent Road Worthing West Sussex BN11 1QR
From: 11 November 2011To: 2 July 2013
Amelia House Crescent Road Worthing West Sussex BN11 1QR England
From: 10 August 2011To: 11 November 2011
Grafton Lodge 15 Grafton Road Worthing Sussex BN11 1QR
From: 3 February 1988To: 10 August 2011
Timeline

6 key events • 1988 - 2018

Funding Officers Ownership
Company Founded
Feb 88
Director Left
Apr 11
Director Left
Jul 12
Director Left
Apr 16
New Owner
Jul 17
Director Joined
Aug 18
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FOX, David Paul

Active
19 Balliol Close, Bognor RegisPO21 5QE
Secretary
Appointed 01 Apr 2006

DANILOVIC, Hannah Louise

Active
Balliol Close, Bognor RegisPO21 5QE
Born January 1992
Director
Appointed 01 Aug 2018

FOX, David Paul

Active
19 Balliol Close, Bognor RegisPO21 5QE
Born December 1966
Director
Appointed 01 Apr 1999

KNIGHT, Carole Ann

Resigned
10 Southwark Walk, Bognor RegisPO21 3RR
Secretary
Appointed N/A
Resigned 31 Mar 2006

DAVENPORT, Simon Nicholas

Resigned
91 Stockbridge Road, ChichesterPO19 2QW
Born March 1955
Director
Appointed N/A
Resigned 19 Mar 2016

FOX, Peter Stanley

Resigned
10 Queensfield East, Bognor RegisPO21 5RN
Born November 1939
Director
Appointed N/A
Resigned 31 Mar 2011

KNIGHT, Carole Ann

Resigned
10 Southwark Walk, Bognor RegisPO21 3RR
Born July 1943
Director
Appointed N/A
Resigned 02 Apr 2012

WHITAKER, Henry

Resigned
26 Torton Hill Road, ArundelBN18 9HL
Born September 1939
Director
Appointed N/A
Resigned 31 Dec 2004

Persons with significant control

1

Mr David Paul Fox

Active
Balliol Close, Bognor RegisPO21 5QE
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2016
AR01AR01
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
30 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 August 2006
AAAnnual Accounts
Legacy
26 July 2006
363sAnnual Return (shuttle)
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
5 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2005
AAAnnual Accounts
Legacy
7 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 July 2004
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2003
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2001
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2000
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1999
AAAnnual Accounts
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
17 September 1998
395Particulars of Mortgage or Charge
Legacy
10 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 1998
AAAnnual Accounts
Accounts With Accounts Type Small
15 July 1997
AAAnnual Accounts
Legacy
2 July 1997
363sAnnual Return (shuttle)
Legacy
11 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 1996
AAAnnual Accounts
Accounts With Accounts Type Small
4 July 1995
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 July 1994
AAAnnual Accounts
Legacy
12 July 1994
363sAnnual Return (shuttle)
Legacy
27 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
15 July 1992
AAAnnual Accounts
Legacy
15 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1991
AAAnnual Accounts
Legacy
5 July 1991
363b363b
Accounts With Accounts Type Small
13 July 1990
AAAnnual Accounts
Legacy
13 July 1990
363363
Accounts With Accounts Type Small
14 September 1989
AAAnnual Accounts
Legacy
14 September 1989
363363
Memorandum Articles
21 April 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 March 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 March 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 1988
288288
Legacy
25 March 1988
287Change of Registered Office
Legacy
25 March 1988
288288
Incorporation Company
3 February 1988
NEWINCIncorporation