Background WavePink WaveYellow Wave

BOLLIN GROUP LIMITED (02404333)

BOLLIN GROUP LIMITED (02404333) is an active UK company. incorporated on 14 July 1989. with registered office in Cheshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BOLLIN GROUP LIMITED has been registered for 36 years. Current directors include CANN, Herbert Anthony, CANN, Stephen James.

Company Number
02404333
Status
active
Type
ltd
Incorporated
14 July 1989
Age
36 years
Address
Bailey Court, Green Street, Cheshire, SK10 1JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CANN, Herbert Anthony, CANN, Stephen James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLLIN GROUP LIMITED

BOLLIN GROUP LIMITED is an active company incorporated on 14 July 1989 with the registered office located in Cheshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BOLLIN GROUP LIMITED was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

02404333

LTD Company

Age

36 Years

Incorporated 14 July 1989

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 18 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

SWISS CUTLERY (UK) LIMITED
From: 27 March 1992To: 24 January 2007
BUTCHERS SUPPLIES (LONDON) LIMITED
From: 18 May 1990To: 27 March 1992
LINETAN LIMITED
From: 14 July 1989To: 18 May 1990
Contact
Address

Bailey Court, Green Street Macclesfield Cheshire, SK10 1JQ,

Timeline

7 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Jul 89
Loan Secured
Feb 14
Director Left
Jul 15
Funding Round
Jan 16
New Owner
Aug 18
Owner Exit
Aug 18
Share Issue
Jan 22
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CANN, Stephen James

Active
Bailey Court, Green Street, CheshireSK10 1JQ
Secretary
Appointed 31 Dec 2017

CANN, Herbert Anthony

Active
Rushton House, ClitheroeBB7 4QT
Born January 1939
Director
Appointed N/A

CANN, Stephen James

Active
Bailey Court, Green Street, CheshireSK10 1JQ
Born January 1965
Director
Appointed N/A

BICKERSTAFFE, Ian Michael

Resigned
Bailey Court, Green Street, CheshireSK10 1JQ
Secretary
Appointed 07 Jul 2015
Resigned 31 Dec 2017

CANN, Stephen James

Resigned
The White House, LangleySK11 0NE
Secretary
Appointed 28 Jun 1994
Resigned 07 Jul 2015

WALMSLEY, David Loynds

Resigned
Robin Hill, BlackburnBB2 7EX
Secretary
Appointed N/A
Resigned 18 Apr 1994

BERRYMAN, Beverly John

Resigned
Halfway House, St. AlbansAL3 4RX
Born March 1944
Director
Appointed 27 Sept 1993
Resigned 07 Jul 2015

HAMILTON, John Brian

Resigned
Spinney Cottage Cox Lane, DaventryNN11 6LQ
Born December 1931
Director
Appointed N/A
Resigned 13 Sept 1999

HASTINGS, Clive Charles

Resigned
Gunsell Lodge Wood Lane, LeicesterLE7 9WE
Born June 1939
Director
Appointed N/A
Resigned 27 Mar 2007

WALMSLEY, David Loynds

Resigned
Robin Hill, BlackburnBB2 7EX
Born January 1943
Director
Appointed N/A
Resigned 11 Sept 2004

Persons with significant control

5

4 Active
1 Ceased

Mr Alan David Walker

Active
Philips Road, BlackburnBB1 5NA
Born February 1958

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Aug 2018

Mr Beverly John Berryman

Ceased
Philips Road, BlackburnBB1 5NA
Born March 1944

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 04 Jul 2018

Mr Herbert Anthony Cann

Active
Philips Road, BlackburnBB1 5NA
Born January 1939

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016

Mr Hugh David Turner

Active
Philips Road, BlackburnBB1 5NA
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016

Mrs Carole Fahy

Active
Philips Road, BlackburnBB1 5NA
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
4 March 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
24 January 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
29 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 February 2018
AP03Appointment of Secretary
Accounts With Accounts Type Group
14 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Resolution
21 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
10 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Auditors Resignation Company
30 April 2014
AUDAUD
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
30 January 2014
AA01Change of Accounting Reference Date
Auditors Resignation Company
13 January 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Group
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Group
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Legacy
29 June 2011
MG04MG04
Legacy
29 June 2011
MG04MG04
Accounts With Accounts Type Group
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Group
5 March 2010
AAAnnual Accounts
Legacy
28 August 2009
395Particulars of Mortgage or Charge
Legacy
28 August 2009
395Particulars of Mortgage or Charge
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Group
2 April 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Group
30 April 2008
AAAnnual Accounts
Legacy
1 December 2007
225Change of Accounting Reference Date
Legacy
28 September 2007
363aAnnual Return
Legacy
28 September 2007
353353
Legacy
28 September 2007
287Change of Registered Office
Legacy
28 September 2007
190190
Legacy
26 May 2007
395Particulars of Mortgage or Charge
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
19 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
7 March 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Certificate Change Of Name Company
24 January 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
19 May 2006
AAAnnual Accounts
Legacy
23 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 January 2005
AAAnnual Accounts
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
395Particulars of Mortgage or Charge
Legacy
14 July 2004
363sAnnual Return (shuttle)
Resolution
27 March 2004
RESOLUTIONSResolutions
Resolution
27 March 2004
RESOLUTIONSResolutions
Resolution
27 March 2004
RESOLUTIONSResolutions
Legacy
27 March 2004
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
16 February 2004
AAAnnual Accounts
Legacy
31 October 2003
395Particulars of Mortgage or Charge
Legacy
14 July 2003
363sAnnual Return (shuttle)
Resolution
22 March 2003
RESOLUTIONSResolutions
Auditors Resignation Company
22 March 2003
AUDAUD
Legacy
6 February 2003
88(2)R88(2)R
Accounts With Accounts Type Group
15 January 2003
AAAnnual Accounts
Resolution
22 August 2002
RESOLUTIONSResolutions
Resolution
22 August 2002
RESOLUTIONSResolutions
Legacy
22 August 2002
123Notice of Increase in Nominal Capital
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 February 2002
AAAnnual Accounts
Legacy
1 August 2001
287Change of Registered Office
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 February 2001
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 March 2000
AAAnnual Accounts
Legacy
16 November 1999
363aAnnual Return
Legacy
16 November 1999
288cChange of Particulars
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
363aAnnual Return
Accounts With Accounts Type Full Group
24 February 1999
AAAnnual Accounts
Auditors Resignation Company
30 November 1998
AUDAUD
Legacy
3 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 March 1998
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
11 September 1996
363sAnnual Return (shuttle)
Legacy
16 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
16 September 1994
RESOLUTIONSResolutions
Legacy
13 September 1994
395Particulars of Mortgage or Charge
Legacy
4 July 1994
363sAnnual Return (shuttle)
Legacy
1 July 1994
288288
Resolution
18 May 1994
RESOLUTIONSResolutions
Resolution
18 May 1994
RESOLUTIONSResolutions
Legacy
18 May 1994
123Notice of Increase in Nominal Capital
Auditors Resignation Company
16 May 1994
AUDAUD
Accounts With Accounts Type Medium
2 March 1994
AAAnnual Accounts
Legacy
3 November 1993
288288
Legacy
2 August 1993
363sAnnual Return (shuttle)
Legacy
27 May 1993
88(2)O88(2)O
Resolution
24 May 1993
RESOLUTIONSResolutions
Resolution
24 May 1993
RESOLUTIONSResolutions
Resolution
24 May 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
8 February 1993
AAAnnual Accounts
Legacy
18 August 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 March 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
9 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
9 December 1991
AAAnnual Accounts
Legacy
25 March 1991
225(1)225(1)
Resolution
10 February 1991
RESOLUTIONSResolutions
Legacy
10 February 1991
363aAnnual Return
Legacy
28 September 1990
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
17 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 1990
88(2)R88(2)R
Legacy
19 March 1990
224224
Resolution
6 March 1990
RESOLUTIONSResolutions
Memorandum Articles
6 March 1990
MEM/ARTSMEM/ARTS
Resolution
6 March 1990
RESOLUTIONSResolutions
Legacy
6 March 1990
288288
Legacy
1 March 1990
288288
Legacy
1 March 1990
287Change of Registered Office
Incorporation Company
14 July 1989
NEWINCIncorporation