Background WavePink WaveYellow Wave

HOLLISTER LIMITED (02509735)

HOLLISTER LIMITED (02509735) is an active UK company. incorporated on 8 June 1990. with registered office in Winnersh. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. HOLLISTER LIMITED has been registered for 35 years. Current directors include EISENBEISS, Nicole Stefanie, MINER, Patrick Michael, STREET, Cale Norman.

Company Number
02509735
Status
active
Type
ltd
Incorporated
8 June 1990
Age
35 years
Address
Building 1010 Winnersh Triangle Business Park, Winnersh, RG41 5TS
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
EISENBEISS, Nicole Stefanie, MINER, Patrick Michael, STREET, Cale Norman
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLISTER LIMITED

HOLLISTER LIMITED is an active company incorporated on 8 June 1990 with the registered office located in Winnersh. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. HOLLISTER LIMITED was registered 35 years ago.(SIC: 32500)

Status

active

Active since 35 years ago

Company No

02509735

LTD Company

Age

35 Years

Incorporated 8 June 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

5 days overdue

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

595TH SHELF TRADING COMPANY LIMITED
From: 8 June 1990To: 30 September 1990
Contact
Address

Building 1010 Winnersh Triangle Business Park Eskdale Road Winnersh, RG41 5TS,

Previous Addresses

C/O Greenwoods Legal Llp Westpoint Lynch Wood Peterborough PE2 6FZ United Kingdom
From: 18 March 2025To: 19 March 2025
Building 1010 Winnersh Triangle Business Park Eskdale Road Winnersh Wokingham RG41 5TS England
From: 11 March 2021To: 18 March 2025
42 Broad Street Wokingham Berkshire RG40 1AB England
From: 10 February 2021To: 11 March 2021
Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom
From: 18 May 2017To: 10 February 2021
10-18 Union Street London SE1 1SZ United Kingdom
From: 15 March 2016To: 18 May 2017
21 Holborn Viaduct London EC1A 2DY
From: 8 June 1990To: 15 March 2016
Timeline

26 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jun 90
Director Joined
Oct 11
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Dec 16
Director Left
Mar 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Nov 17
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jan 22
Director Left
Mar 22
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Jul 25
Director Joined
Aug 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

EISENBEISS, Nicole Stefanie

Active
Winnersh Triangle Business Park, WinnershRG41 5TS
Born April 1978
Director
Appointed 13 Aug 2025

MINER, Patrick Michael

Active
Hollister Drive, Illinois Il60048
Born September 1976
Director
Appointed 20 Sept 2023

STREET, Cale Norman

Active
Hollister Drive, Illinois Il60048
Born October 1974
Director
Appointed 01 Jan 2022

ROBACK, Darlene Marie

Resigned
Holborn Viaduct, LondonEC1A 2DY
Secretary
Appointed 26 Oct 2009
Resigned 01 Jan 2016

SAXON, Jerome Alan

Resigned
2220 Churchill Lane, Libertyville60048
Secretary
Appointed N/A
Resigned 01 Sept 1995

THIELITZ, Dian

Resigned
17542 Warren Avenue, Usa 60030FOREIGN
Secretary
Appointed 01 Sept 1995
Resigned 26 Oct 2009

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed N/A
Resigned 11 Jan 2016

ADDUCCI, James Dominick

Resigned
Hollister Drive, Libertyville60048
Born December 1951
Director
Appointed 08 Feb 2019
Resigned 30 Sept 2024

BONNELYCKE, Stephan Erik

Resigned
4b Royal Parade, RichmondTW9 3QD
Born May 1963
Director
Appointed 11 Oct 2005
Resigned 18 Sept 2006

BRILLIANT, Samuel Paul

Resigned
1201 West Melody Road, Lake Forest
Born December 1946
Director
Appointed 18 Aug 2000
Resigned 18 Sept 2012

DYER, John Richard

Resigned
Ryders Farm, CambridgeCB4 5RN
Born August 1943
Director
Appointed N/A
Resigned 01 May 1995

FADIER, Christian Gerard Albert

Resigned
22 Upper Phillimore Gardens, KensingtonW8 7HA
Born August 1950
Director
Appointed 18 Aug 2000
Resigned 21 Mar 2005

FINNERTY, Timothy Barton

Resigned
Hollister Drive, Illinois Il60048
Born September 1972
Director
Appointed 30 Sept 2024
Resigned 30 Jun 2025

GRANT, Suzanne Tracey Ellen

Resigned
Deeming Drive, QuornLE12 8NF
Born May 1964
Director
Appointed 16 Sept 2011
Resigned 29 Oct 2016

HUNTER, Allan Thomas

Resigned
7 The Uplands, Gerrards CrossSL9 7JQ
Born December 1953
Director
Appointed 18 Sept 2006
Resigned 15 Oct 2007

JACOBI, Monika Westin

Resigned
Hollister Drive, Libertyville60048
Born September 1972
Director
Appointed 11 Aug 2017
Resigned 19 Oct 2017

KEELEY, Robert Coleman

Resigned
1 Hays Lane, LondonSE1 2RD
Born October 1954
Director
Appointed 18 Sept 2012
Resigned 01 Mar 2019

NOBLE, Patrick Conor

Resigned
Hollister Drive, Libertyville60048
Born September 1978
Director
Appointed 08 Feb 2019
Resigned 20 Sept 2023

RENNIE, David Michael

Resigned
Broad Street, WokinghamRG40 1AB
Born July 1972
Director
Appointed 11 Aug 2017
Resigned 01 Mar 2019

SAWERS, Michael

Resigned
Green Close, TackleyOX5 3AF
Born October 1939
Director
Appointed 17 Dec 1992
Resigned 11 Oct 2005

SMITH, Adam Robert

Resigned
Hollister Drive, Libertyville60048
Born May 1972
Director
Appointed 11 Aug 2017
Resigned 01 Mar 2019

SORKIN, Michael David

Resigned
Hollister Drive, Libertyville60048
Born October 1958
Director
Appointed 27 Jul 2016
Resigned 11 Aug 2017

VESTAL, Emily Mariel

Resigned
Winnersh Triangle Business Park, WinnershRG41 5TS
Born October 1979
Director
Appointed 08 Feb 2019
Resigned 03 Jan 2022

WINN, Michael Charles

Resigned
165 Norwich Court, Lake Bluff
Born March 1936
Director
Appointed N/A
Resigned 18 Aug 2000

ZWIRNER, Richard Thomas

Resigned
1642 Wilmot Road, Bannockburn
Born July 1943
Director
Appointed N/A
Resigned 11 Aug 2017

Persons with significant control

1

Winnersh Triangle Business Park, WokinghamRG41 5TS

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

164

Change Sail Address Company With Old Address New Address
10 October 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Move Registers To Sail Company With New Address
1 August 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 August 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Change To A Person With Significant Control
8 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Legacy
14 February 2019
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Legacy
2 October 2017
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Termination Director Company
7 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
11 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
14 October 2008
288cChange of Particulars
Legacy
15 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
17 October 2007
288cChange of Particulars
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
19 October 2006
363aAnnual Return
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
363aAnnual Return
Legacy
1 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
31 October 2004
244244
Legacy
18 October 2004
363aAnnual Return
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
1 October 2003
363aAnnual Return
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
18 October 2002
363aAnnual Return
Legacy
17 October 2002
288cChange of Particulars
Legacy
27 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
24 October 2001
363aAnnual Return
Legacy
24 October 2001
288cChange of Particulars
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
20 October 2000
363aAnnual Return
Legacy
20 October 2000
288cChange of Particulars
Legacy
20 October 2000
288cChange of Particulars
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
18 October 1999
363aAnnual Return
Legacy
18 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
19 October 1998
363aAnnual Return
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
20 October 1997
363aAnnual Return
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
17 October 1996
363aAnnual Return
Legacy
17 October 1996
288cChange of Particulars
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
20 October 1995
363x363x
Legacy
30 August 1995
288288
Legacy
30 August 1995
288288
Legacy
30 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
363x363x
Accounts With Accounts Type Full
9 September 1994
AAAnnual Accounts
Legacy
22 June 1994
363x363x
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
8 July 1993
288288
Legacy
11 June 1993
363x363x
Legacy
23 February 1993
288288
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
14 July 1992
363x363x
Legacy
10 July 1992
353353
Legacy
19 November 1991
288288
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Legacy
20 June 1991
363x363x
Legacy
27 March 1991
88(2)R88(2)R
Resolution
27 March 1991
RESOLUTIONSResolutions
Resolution
27 March 1991
RESOLUTIONSResolutions
Resolution
27 March 1991
RESOLUTIONSResolutions
Resolution
27 March 1991
RESOLUTIONSResolutions
Resolution
27 March 1991
RESOLUTIONSResolutions
Resolution
27 March 1991
RESOLUTIONSResolutions
Legacy
4 February 1991
224224
Legacy
8 November 1990
123Notice of Increase in Nominal Capital
Legacy
2 November 1990
88(2)R88(2)R
Certificate Change Of Name Company
5 October 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 October 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 1990
288288
Legacy
3 October 1990
288288
Incorporation Company
8 June 1990
NEWINCIncorporation