ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hollins Potton Limited

Hollins Potton Limited is an active company incorporated on 17 June 2019 with the registered office located in Knutsford, Cheshire. Hollins Potton Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12053137
Private limited company
Age
6 years
Incorporated 17 June 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 October 2024 (11 months ago)
Next confirmation dated 3 October 2025
Due by 17 October 2025 (1 month remaining)
Last change occurred 2 years 10 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Suite 3, First Floor Victoria Court
Bexton Road
Knutsford
Cheshire
WA16 0PF
England
Address changed on 24 Oct 2024 (10 months ago)
Previous address was Suite 4 1 King Street Manchester M2 6AW England
Telephone
0161 3021619
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • Lives in England • Born in Jun 1961
Director • British • Lives in England • Born in Feb 1983
Director • British • Lives in England • Born in May 1957
Director • Lives in England • Born in Mar 1980
Mr Stephen Lionel Goodman
PSC • British • Lives in England • Born in Jun 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hollins Strategic Land LLP
Nicholas Richard Swinford Bostock, Stephen Lionel Goodman, and 2 more are mutual people.
Active
Hollins Strategic Land (No 2) LLP
Nicholas Richard Swinford Bostock, Stephen Lionel Goodman, and 1 more are mutual people.
Active
Dacorar Limited
Nicholas Richard Swinford Bostock is a mutual person.
Active
Hanlye Estates Limited
Nicholas Richard Swinford Bostock is a mutual person.
Active
Dacorar (Southern) Limited
Nicholas Richard Swinford Bostock is a mutual person.
Active
Hollins Emin Limited
Nicholas Richard Swinford Bostock and Stephen Lionel Goodman are mutual people.
Active
Hollins Freud Limited
Nicholas Richard Swinford Bostock and Stephen Lionel Goodman are mutual people.
Active
Hollins Homes (Macclesfield) Limited
Nicholas Richard Swinford Bostock and Stephen Lionel Goodman are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£984
Decreased by £385 (-28%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£543.96K
Decreased by £385 (-0%)
Total Liabilities
-£562.14K
Increased by £2.3K (0%)
Net Assets
-£18.18K
Decreased by £2.68K (+17%)
Debt Ratio (%)
103%
Increased by 0.49% (0%)
Latest Activity
Mr Paul Charles O'shea Details Changed
2 Months Ago on 8 Jul 2025
Full Accounts Submitted
7 Months Ago on 31 Jan 2025
Mrs Lillian Goodman Appointed
8 Months Ago on 15 Jan 2025
Stephen Lionel Goodman Resigned
8 Months Ago on 15 Jan 2025
Charge Satisfied
8 Months Ago on 13 Jan 2025
New Charge Registered
8 Months Ago on 9 Jan 2025
Registered Address Changed
10 Months Ago on 24 Oct 2024
Confirmation Submitted
11 Months Ago on 7 Oct 2024
Full Accounts Submitted
1 Year 7 Months Ago on 31 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 3 Oct 2023
Get Credit Report
Discover Hollins Potton Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Paul Charles O'shea on 8 July 2025
Submitted on 9 Jul 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Appointment of Mrs Lillian Goodman as a director on 15 January 2025
Submitted on 15 Jan 2025
Registration of charge 120531370002, created on 9 January 2025
Submitted on 15 Jan 2025
Termination of appointment of Stephen Lionel Goodman as a director on 15 January 2025
Submitted on 15 Jan 2025
Satisfaction of charge 120531370001 in full
Submitted on 13 Jan 2025
Registered office address changed from Suite 4 1 King Street Manchester M2 6AW England to Suite 3, First Floor Victoria Court Bexton Road Knutsford Cheshire WA16 0PF on 24 October 2024
Submitted on 24 Oct 2024
Confirmation statement made on 3 October 2024 with no updates
Submitted on 7 Oct 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 31 Jan 2024
Confirmation statement made on 3 October 2023 with no updates
Submitted on 3 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year