Background WavePink WaveYellow Wave

THE NEW HOLLIES LIMITED (07477525)

THE NEW HOLLIES LIMITED (07477525) is an active UK company. incorporated on 23 December 2010. with registered office in Birchwood. The company operates in the Transportation and Storage sector, engaged in other transportation support activities and 1 other business activities. THE NEW HOLLIES LIMITED has been registered for 15 years.

Company Number
07477525
Status
active
Type
ltd
Incorporated
23 December 2010
Age
15 years
Address
1st Floor Allday House, Birchwood, WA3 6GR
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
SIC Codes
52290, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NEW HOLLIES LIMITED

THE NEW HOLLIES LIMITED is an active company incorporated on 23 December 2010 with the registered office located in Birchwood. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities and 1 other business activity. THE NEW HOLLIES LIMITED was registered 15 years ago.(SIC: 52290, 56101)

Status

active

Active since 15 years ago

Company No

07477525

LTD Company

Age

15 Years

Incorporated 23 December 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

1st Floor Allday House Warrington Road Birchwood, WA3 6GR,

Previous Addresses

302 Bridgewater Place Birchwood Warrington WA3 6XG England
From: 4 November 2021To: 17 August 2022
The New Hollies Cafe Watling Street Four Crosses Cannock Staffs WS11 1SB
From: 28 August 2012To: 4 November 2021
a5 Watling Street Cannock Staffordshire WS11 1SB United Kingdom
From: 23 December 2010To: 28 August 2012
Timeline

15 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Jun 11
Funding Round
Nov 12
Loan Secured
Jul 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Joined
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Oct 24
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Auditors Resignation Company
16 November 2021
AUDAUD
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
5 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
4 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Resolution
10 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2015
AR01AR01
Change Person Director Company With Change Date
18 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Legacy
12 January 2013
MG01MG01
Change Account Reference Date Company
27 November 2012
AA01Change of Accounting Reference Date
Resolution
27 November 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 November 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Change Account Reference Date Company Current Extended
28 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Incorporation Company
23 December 2010
NEWINCIncorporation