ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hallis-Hudson Group Limited

Hallis-Hudson Group Limited is an active company incorporated on 13 December 1976 with the registered office located in Preston, Lancashire. Hallis-Hudson Group Limited was registered 48 years ago.
Status
Active
Active since incorporation
Company No
01290285
Private limited company
Age
48 years
Incorporated 13 December 1976
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 24 April 2025 (6 months ago)
Next confirmation dated 24 April 2026
Due by 8 May 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Unit B1 Red Scar Business Park
Longridge Road,
Preston
Lancashire
PR2 5NJ
Same address for the past 15 years
Telephone
01772909500
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Sales Director • British • Lives in England • Born in Feb 1976
Director • Chartered Engineer • British • Lives in England • Born in Aug 1982
Director • Finance Director • British • Lives in England • Born in Jul 1988
Director • Managing Director • British • Lives in England • Born in Apr 1977
Director • Chairman • British • Lives in England • Born in Nov 1945
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rol-Lite Blinds Limited
Alastair John Soper, Karen Hodges, and 1 more are mutual people.
Active
Harper Industries Limited
Alastair John Soper, Neil John Soper, and 1 more are mutual people.
Active
Deltapark 2 Limited
Alastair John Soper, Neil John Soper, and 1 more are mutual people.
Active
Lansdown Mills Limited
Alastair John Soper and John Winston Soper are mutual people.
Active
Deltapark 1 Limited
Neil John Soper and John Winston Soper are mutual people.
Active
Hallco 75 Limited
Alastair John Soper and John Winston Soper are mutual people.
Active
Deltapark (Holdings) Limited
John Winston Soper is a mutual person.
Active
Deltapark 3 Limited
John Winston Soper is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.03M
Decreased by £539K (-34%)
Turnover
£25.52M
Decreased by £419K (-2%)
Employees
139
Decreased by 6 (-4%)
Total Assets
£10.11M
Decreased by £561K (-5%)
Total Liabilities
-£4.57M
Decreased by £464K (-9%)
Net Assets
£5.55M
Decreased by £97K (-2%)
Debt Ratio (%)
45%
Decreased by 1.97% (-4%)
Latest Activity
Miss Nicola Worthington Appointed
6 Days Ago on 22 Oct 2025
Dr John Winston Soper Details Changed
6 Days Ago on 22 Oct 2025
Full Accounts Submitted
29 Days Ago on 29 Sep 2025
Confirmation Submitted
5 Months Ago on 2 May 2025
Ilkay Gregory Resigned
7 Months Ago on 31 Mar 2025
Mr Neil John Soper Details Changed
1 Year Ago on 9 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 2 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 26 Apr 2024
New Charge Registered
1 Year 8 Months Ago on 12 Feb 2024
Mark Hestford Resigned
1 Year 10 Months Ago on 31 Dec 2023
Get Credit Report
Discover Hallis-Hudson Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Miss Nicola Worthington as a director on 22 October 2025
Submitted on 22 Oct 2025
Director's details changed for Dr John Winston Soper on 22 October 2025
Submitted on 22 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Confirmation statement made on 24 April 2025 with no updates
Submitted on 2 May 2025
Termination of appointment of Ilkay Gregory as a director on 31 March 2025
Submitted on 1 Apr 2025
Director's details changed for Mr Neil John Soper on 9 October 2024
Submitted on 5 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 2 Sep 2024
Confirmation statement made on 24 April 2024 with no updates
Submitted on 26 Apr 2024
Registration of charge 012902850018, created on 12 February 2024
Submitted on 13 Feb 2024
Termination of appointment of Mark Hestford as a director on 31 December 2023
Submitted on 9 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year