Background WavePink WaveYellow Wave

HOLLINGSWORTH BROS. (UK) LIMITED (04170372)

HOLLINGSWORTH BROS. (UK) LIMITED (04170372) is an active UK company. incorporated on 1 March 2001. with registered office in St Asaph. The company operates in the Construction sector, engaged in unknown sic code (42990). HOLLINGSWORTH BROS. (UK) LIMITED has been registered for 25 years. Current directors include DAVIES, Debbie, HOLLINGSWORTH, John Paul, HOLLINGSWORTH, Robert Edward Shaun and 2 others.

Company Number
04170372
Status
active
Type
ltd
Incorporated
1 March 2001
Age
25 years
Address
Gardner Salisbury, St Asaph, LL17 0RN
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
DAVIES, Debbie, HOLLINGSWORTH, John Paul, HOLLINGSWORTH, Robert Edward Shaun, HUGHES, Haydn, STEEN, Michael Christopher
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLINGSWORTH BROS. (UK) LIMITED

HOLLINGSWORTH BROS. (UK) LIMITED is an active company incorporated on 1 March 2001 with the registered office located in St Asaph. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). HOLLINGSWORTH BROS. (UK) LIMITED was registered 25 years ago.(SIC: 42990)

Status

active

Active since 25 years ago

Company No

04170372

LTD Company

Age

25 Years

Incorporated 1 March 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 16 March 2026
For period ending 2 March 2026
Contact
Address

Gardner Salisbury Irish Square Upper Denbigh Road St Asaph, LL17 0RN,

Timeline

12 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Oct 09
Funding Round
Jun 10
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Secured
Aug 18
Loan Cleared
Feb 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Joined
Jan 24
Loan Secured
Nov 24
Director Joined
Feb 26
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

HOLLINGSWORTH, Robert Edward Shaun

Active
Gorsedd, HolywellCH8 8QY
Secretary
Appointed 01 Mar 2001

DAVIES, Debbie

Active
Upper Denbigh Road, St AsaphLL17 0RN
Born September 1967
Director
Appointed 01 Feb 2026

HOLLINGSWORTH, John Paul

Active
Village Green, Babell Road, HolywellCH8 8RB
Born August 1965
Director
Appointed 01 Mar 2001

HOLLINGSWORTH, Robert Edward Shaun

Active
Gorsedd, HolywellCH8 8QY
Born October 1968
Director
Appointed 01 Mar 2001

HUGHES, Haydn

Active
Cwm, RhylLL18 6BX
Born December 1971
Director
Appointed 01 Oct 2009

STEEN, Michael Christopher

Active
Gardner Salisbury, St AsaphLL17 0RN
Born December 1982
Director
Appointed 18 Jan 2024

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 01 Mar 2001
Resigned 01 Mar 2001

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 01 Mar 2001
Resigned 01 Mar 2001

Persons with significant control

3

1 Active
2 Ceased
Upper Denbigh Road, St. AsaphLL17 0RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2022

Mr Shaun Robert Edward Hollingsworth

Ceased
Gorsedd, HolywellCH8 8QY
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Nov 2022

Mr John Paul Hollingsworth

Ceased
Village Green, Babell Road, HolywellCH8 8RB
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Nov 2022
Fundings
Financials
Latest Activities

Filing History

84

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
9 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
11 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
4 November 2022
MAMA
Resolution
4 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
10 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Group
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Group
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Full
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Capital Name Of Class Of Shares
18 June 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Resolution
26 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Legacy
6 March 2008
288cChange of Particulars
Legacy
6 March 2008
288cChange of Particulars
Legacy
6 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 February 2008
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Legacy
16 May 2007
288cChange of Particulars
Legacy
16 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2006
AAAnnual Accounts
Legacy
10 March 2006
395Particulars of Mortgage or Charge
Legacy
9 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
28 August 2001
88(2)R88(2)R
Legacy
12 June 2001
225Change of Accounting Reference Date
Legacy
4 May 2001
395Particulars of Mortgage or Charge
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Incorporation Company
1 March 2001
NEWINCIncorporation