ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hollis Group Holdings Limited

Hollis Group Holdings Limited is an active company incorporated on 18 April 2000 with the registered office located in Sutton-in-Ashfield, Nottinghamshire. Hollis Group Holdings Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03975223
Private limited company
Age
25 years
Incorporated 18 April 2000
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 23 February 2025 (6 months ago)
Next confirmation dated 23 February 2026
Due by 9 March 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Group
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Celebrity House Common Road
Huthwaite
Sutton-In-Ashfield
NG17 2JY
England
Address changed on 8 Nov 2022 (2 years 10 months ago)
Previous address was C/O Frp Advisory Trading Limited Ashcroft House Ervington Court, Meridian Business Park Leicester LE19 1WL
Telephone
01159730300
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Sep 1971
Director • British • Lives in Wales • Born in Jun 1945
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Celebrity Motion Furniture Limited
John Derek Payne is a mutual person.
Active
Welbeck House Limited
John Derek Payne is a mutual person.
Liquidation
JDP Frames Limited
John Derek Payne is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£150K
Decreased by £9K (-6%)
Turnover
£17.63M
Increased by £1.21M (+7%)
Employees
125
Decreased by 7 (-5%)
Total Assets
£5.23M
Increased by £537K (+11%)
Total Liabilities
-£3.91M
Decreased by £589K (-13%)
Net Assets
£1.33M
Increased by £1.13M (+566%)
Debt Ratio (%)
75%
Decreased by 21.09% (-22%)
Latest Activity
Own Shares Purchased
5 Days Ago on 1 Sep 2025
Shares Cancelled
29 Days Ago on 8 Aug 2025
Voluntary Arrangement Completed
1 Month Ago on 4 Aug 2025
Mr Wayne Michael Hollis (PSC) Details Changed
1 Month Ago on 18 Jul 2025
John Derek Payne (PSC) Resigned
1 Month Ago on 18 Jul 2025
John Derek Payne Resigned
1 Month Ago on 18 Jul 2025
New Charge Registered
3 Months Ago on 3 Jun 2025
Group Accounts Submitted
5 Months Ago on 7 Apr 2025
Confirmation Submitted
6 Months Ago on 6 Mar 2025
Group Accounts Submitted
1 Year 2 Months Ago on 24 Jun 2024
Get Credit Report
Discover Hollis Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 2 Sep 2025
Purchase of own shares.
Submitted on 1 Sep 2025
Cancellation of shares. Statement of capital on 18 July 2025
Submitted on 8 Aug 2025
Cessation of John Derek Payne as a person with significant control on 18 July 2025
Submitted on 4 Aug 2025
Change of details for Mr Wayne Michael Hollis as a person with significant control on 18 July 2025
Submitted on 4 Aug 2025
Termination of appointment of John Derek Payne as a director on 18 July 2025
Submitted on 4 Aug 2025
Notice of completion of voluntary arrangement
Submitted on 4 Aug 2025
Voluntary arrangement supervisor's abstract of receipts and payments to 15 June 2025
Submitted on 18 Jul 2025
Registration of charge 039752230006, created on 3 June 2025
Submitted on 3 Jun 2025
Group of companies' accounts made up to 30 September 2024
Submitted on 7 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year