Background WavePink WaveYellow Wave

HOLLIN HALL HOLDINGS LIMITED (08028861)

HOLLIN HALL HOLDINGS LIMITED (08028861) is an active UK company. incorporated on 13 April 2012. with registered office in Bradford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HOLLIN HALL HOLDINGS LIMITED has been registered for 14 years. Current directors include MARSHALL, Frank Edward, MARSHALL, James Ernest.

Company Number
08028861
Status
active
Type
ltd
Incorporated
13 April 2012
Age
14 years
Address
The West Wing The Newhall, Bradford, BD5 8FF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MARSHALL, Frank Edward, MARSHALL, James Ernest
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLIN HALL HOLDINGS LIMITED

HOLLIN HALL HOLDINGS LIMITED is an active company incorporated on 13 April 2012 with the registered office located in Bradford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HOLLIN HALL HOLDINGS LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

08028861

LTD Company

Age

14 Years

Incorporated 13 April 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 April 2026 (Just now)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 27 April 2027
For period ending 13 April 2027
Contact
Address

The West Wing The Newhall Newhall Way Bradford, BD5 8FF,

Previous Addresses

, the East Wing the Newhall, Newhall Way, Bradford, BD5 8FF, England
From: 26 June 2018To: 27 October 2023
, Unit 2B Link 606 Office Park, Staithgate Lane, Bradford, West Yorkshire, BD6 1YA
From: 19 May 2014To: 26 June 2018
, Hollin Hall Farm Moorhead Lane, Shipley, Bradford, West Yorkshire, BD18 4LH, England
From: 13 April 2012To: 19 May 2014
Timeline

6 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Share Issue
May 12
Funding Round
May 12
Funding Round
Jun 12
Funding Round
Jan 14
New Owner
Jul 25
4
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

MARSHALL, Frank Edward

Active
The Newhall, BradfordBD5 8FF
Born April 1978
Director
Appointed 13 Apr 2012

MARSHALL, James Ernest

Active
The Newhall, BradfordBD5 8FF
Born September 1979
Director
Appointed 13 Apr 2012

Persons with significant control

2

Mr Frank Edward Marshall

Active
The Newhall, BradfordBD5 8FF
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2016

Mr James Ernest Marshall

Active
The Newhall, BradfordBD5 8FF
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
13 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
8 April 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
15 August 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 July 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 July 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Capital Allotment Shares
6 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Change Account Reference Date Company Current Shortened
30 January 2013
AA01Change of Accounting Reference Date
Resolution
28 June 2012
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 May 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 May 2012
SH01Allotment of Shares
Resolution
15 May 2012
RESOLUTIONSResolutions
Resolution
15 May 2012
RESOLUTIONSResolutions
Incorporation Company
13 April 2012
NEWINCIncorporation