Background WavePink WaveYellow Wave

HOLLINS GATLEY LIMITED (12564508)

HOLLINS GATLEY LIMITED (12564508) is an active UK company. incorporated on 20 April 2020. with registered office in Knutsford. The company operates in the Construction sector, engaged in development of building projects. HOLLINS GATLEY LIMITED has been registered for 5 years. Current directors include GOODMAN, Lillian, O'SHEA, Paul Charles, SHERRY, Ian Desmond and 1 others.

Company Number
12564508
Status
active
Type
ltd
Incorporated
20 April 2020
Age
5 years
Address
Suite 3, First Floor Victoria Court, Knutsford, WA16 0PF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOODMAN, Lillian, O'SHEA, Paul Charles, SHERRY, Ian Desmond, SUTTON BUTLER, Guy
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLINS GATLEY LIMITED

HOLLINS GATLEY LIMITED is an active company incorporated on 20 April 2020 with the registered office located in Knutsford. The company operates in the Construction sector, specifically engaged in development of building projects. HOLLINS GATLEY LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12564508

LTD Company

Age

5 Years

Incorporated 20 April 2020

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 13 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Suite 3, First Floor Victoria Court Bexton Road Knutsford, WA16 0PF,

Previous Addresses

Suite 4 1 King Street Manchester M2 6AW United Kingdom
From: 20 April 2020To: 24 October 2024
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Owner Exit
May 20
Director Left
May 20
Director Joined
May 20
Funding Round
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Mar 25
Director Joined
Mar 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GOODMAN, Lillian

Active
Victoria Court, KnutsfordWA16 0PF
Born May 1957
Director
Appointed 28 Feb 2025

O'SHEA, Paul Charles

Active
Victoria Court, KnutsfordWA16 0PF
Born March 1980
Director
Appointed 29 May 2020

SHERRY, Ian Desmond

Active
Victoria Court, KnutsfordWA16 0PF
Born May 1976
Director
Appointed 03 Jun 2020

SUTTON BUTLER, Guy

Active
Victoria Court, KnutsfordWA16 0PF
Born June 1976
Director
Appointed 03 Jun 2020

CUMMINGS, Michael John

Resigned
1 King Street, ManchesterM2 6AW
Born October 1972
Director
Appointed 20 Apr 2020
Resigned 29 May 2020

GOODMAN, Stephen Lionel

Resigned
Victoria Court, KnutsfordWA16 0PF
Born June 1961
Director
Appointed 20 Apr 2020
Resigned 28 Feb 2025

Persons with significant control

3

2 Active
1 Ceased
Clarence Street, ManchesterM2 4DW

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Jun 2020
1 King Street, ManchesterM2 6AW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2020
No 1 Kings Street, ManchesterM2 6AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2020
Ceased 11 May 2020
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 July 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 July 2020
MAMA
Resolution
17 July 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 July 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 July 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
15 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
13 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
20 April 2020
NEWINCIncorporation