ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hollins Didsbury Limited

Hollins Didsbury Limited is an active company incorporated on 19 September 2019 with the registered office located in Knutsford, Cheshire. Hollins Didsbury Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12215116
Private limited company
Age
6 years
Incorporated 19 September 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 September 2025 (4 months ago)
Next confirmation dated 16 September 2026
Due by 30 September 2026 (8 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year remaining)
Contact
Address
Suite 3, First Floor Victoria Court
Bexton Road
Knutsford
Cheshire
WA16 0PF
England
Address changed on 24 Oct 2024 (1 year 3 months ago)
Previous address was Suite 4 1 King Street Manchester M2 6AW United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • Lives in England • Born in May 1957
Director • British • Lives in England • Born in Jun 1976
Director • Irish • Lives in England • Born in May 1976
Director • Lives in England • Born in Mar 1980
Hollins Monet Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hollins Gatley Limited
Lillian Goodman, Paul Charles O'Shea, and 1 more are mutual people.
Active
Glenbrook Assets Limited
Guy Sutton Butler and Ian Desmond Sherry are mutual people.
Active
Glenbrook Homes Limited
Guy Sutton Butler and Ian Desmond Sherry are mutual people.
Active
Glenbrook Investments Limited
Guy Sutton Butler and Ian Desmond Sherry are mutual people.
Active
Glenbrook Industrial Limited
Guy Sutton Butler and Ian Desmond Sherry are mutual people.
Active
Glenbrook Ril Limited
Guy Sutton Butler and Ian Desmond Sherry are mutual people.
Active
Glenbrook Project Management Limited
Guy Sutton Butler and Ian Desmond Sherry are mutual people.
Active
Hollins Grappenhall Limited
Guy Sutton Butler and Ian Desmond Sherry are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£583
Decreased by £200 (-26%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£715.76K
Decreased by £3.35K (-0%)
Total Liabilities
-£734.32K
Decreased by £466 (-0%)
Net Assets
-£18.57K
Decreased by £2.88K (+18%)
Debt Ratio (%)
103%
Increased by 0.41% (0%)
Latest Activity
Full Accounts Submitted
16 Days Ago on 9 Jan 2026
Confirmation Submitted
4 Months Ago on 23 Sep 2025
Mr Paul Charles O'shea Details Changed
6 Months Ago on 8 Jul 2025
Full Accounts Submitted
11 Months Ago on 31 Jan 2025
Mrs Lillian Goodman Appointed
1 Year Ago on 13 Jan 2025
Stephen Lionel Goodman Resigned
1 Year Ago on 13 Jan 2025
Registered Address Changed
1 Year 3 Months Ago on 24 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 30 Sep 2024
Full Accounts Submitted
1 Year 12 Months Ago on 29 Jan 2024
Mr Ian Desmond Sherry Details Changed
2 Years 3 Months Ago on 10 Oct 2023
Get Credit Report
Discover Hollins Didsbury Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 April 2025
Submitted on 9 Jan 2026
Confirmation statement made on 16 September 2025 with no updates
Submitted on 23 Sep 2025
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 13 January 2025
Submitted on 13 Jan 2025
Termination of appointment of Stephen Lionel Goodman as a director on 13 January 2025
Submitted on 13 Jan 2025
Registered office address changed from Suite 4 1 King Street Manchester M2 6AW United Kingdom 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 16 September 2024 with no updates
Submitted on 30 Sep 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 29 Jan 2024
Director's details changed for Mr Ian Desmond Sherry on 10 October 2023
Submitted on 11 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year