BOLLIN GROUP LIMITED

Active Cheshire

Activities of head offices

351 employees website.com
Professional services Management consultancy Activities of head offices
B

BOLLIN GROUP LIMITED

Activities of head offices

Founded 14 Jul 1989 Active Cheshire, United Kingdom 351 employees website.com
Professional services Management consultancy Activities of head offices

Previous Company Names

SWISS CUTLERY (UK) LIMITED 27 Mar 1992 — 24 Jan 2007
BUTCHERS SUPPLIES (LONDON) LIMITED 18 May 1990 — 27 Mar 1992
LINETAN LIMITED 14 Jul 1989 — 18 May 1990
Accounts Submitted 18 Jul 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 9 Jan 2026 Next due 22 Jan 2027 8 months remaining
Net assets £47M £7M 2024 year on year
Total assets £68M £5M 2024 year on year
Total Liabilities £21M £2M 2024 year on year
Charges 8
8 outstanding

Contact & Details

Contact

Registered Address

Bailey Court, Green Street Macclesfield Cheshire SK10 1JQ

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for BOLLIN GROUP LIMITED (02404333), an active professional services company based in Cheshire, United Kingdom. Incorporated 14 Jul 1989. Activities of head offices. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£22.81M

Increased by £13.43M (+143%)

Net Assets

£47.00M

Increased by £6.78M (+17%)

Total Liabilities

£21.42M

Decreased by £1.51M (-7%)

Turnover

£95.06M

Increased by £7.29M (+8%)

Employees

351

Decreased by 23 (-6%)

Debt Ratio

31%

Decreased by 5 (-14%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Stephen James CannSecretaryUnknownUnknown31 Dec 2017Active
Stephen James CannDirectorBritishEngland6128 Jun 1994Active

Shareholders

Shareholders (1)

Carole Fahy & Hugh Turner & Alan David Walker - Joint Shareholder
100.0%

Persons with Significant Control

Persons with Significant Control (4)

4 Active 1 Ceased

Alan David Walker

British

Active
Notified 1 Aug 2018
Residence England
DOB February 1958
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust

Hugh David Turner

British

Active
Notified 6 Apr 2016
Residence England
DOB December 1949
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust

Herbert Anthony Cann

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB January 1939
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust

Carole Fahy

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1960
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust

Beverly John Berryman

Ceased 4 Jul 2018

Ceased

Group Structure

Group Structure

BOLLIN GROUP LIMITED Current Company
HILLY LIMITED united kingdom
SPRAYWAY LIMITED united kingdom
SPRAYWAY 2010 LIMITED united kingdom
RN FOLD LIMITED united kingdom
SATMAP SYSTEMS LIMITED united kingdom
GO GAS LIMITED united kingdom
DIRECT DESIGN LIMITED united kingdom
MAGIC MOUNTAIN LIMITED united kingdom
BURTON MCCALL LIMITED united kingdom

Charges

Charges

8 outstanding

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Unit 1B and Unit 1C, East Tame Business Park, Rexcine Way, Hyde (SK14 4GX) TAMESIDE
Leasehold-19 Feb 2018
Unit 1B and Unit 1C, East Tame Business Park, Rexcine Way, Hyde (SK14 4GX)
Leasehold
Added 19 Feb 2018
District TAMESIDE

Documents

Company Filings

DateCategoryDescriptionDocument
22 Apr 2026CapitalCapital Name Of Class Of Shares
22 Apr 2026CapitalCapital Variation Of Rights Attached To Shares
22 Apr 2026ResolutionResolutions
9 Jan 2026Confirmation StatementConfirmation statement made on 8 Jan 2026 with no updates
18 Jul 2025AccountsAnnual accounts made up to 31 Dec 2024
22 Apr 2026 Capital

Capital Name Of Class Of Shares

22 Apr 2026 Capital

Capital Variation Of Rights Attached To Shares

22 Apr 2026 Resolution

Resolutions

9 Jan 2026 Confirmation Statement

Confirmation statement made on 8 Jan 2026 with no updates

18 Jul 2025 Accounts

Annual accounts made up to 31 Dec 2024

Recent Activity

Latest Activity

Capital Name Of Class Of Shares

3 weeks ago on 22 Apr 2026

Capital Variation Of Rights Attached To Shares

3 weeks ago on 22 Apr 2026

Resolutions

3 weeks ago on 22 Apr 2026

Confirmation statement made on 8 Jan 2026 with no updates

4 months ago on 9 Jan 2026

Annual accounts made up to 31 Dec 2024

10 months ago on 18 Jul 2025