BOLLIN GROUP LIMITED
Activities of head offices
BOLLIN GROUP LIMITED
Activities of head offices
Previous Company Names
Contact & Details
Contact
Registered Address
Bailey Court, Green Street Macclesfield Cheshire SK10 1JQ
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£22.81M
Net Assets
£47.00M
Total Liabilities
£21.42M
Turnover
£95.06M
Employees
351
Debt Ratio
31%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Stephen James Cann | Secretary | Unknown | Unknown | 31 Dec 2017 | Active |
| Stephen James Cann | Director | British | England | 28 Jun 1994 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Alan David Walker
British
- Ownership Of Shares 75 To 100 Percent As Trust
Hugh David Turner
British
- Ownership Of Shares 75 To 100 Percent As Trust
Herbert Anthony Cann
British
- Ownership Of Shares 75 To 100 Percent As Trust
Carole Fahy
British
- Ownership Of Shares 75 To 100 Percent As Trust
Beverly John Berryman
Ceased 4 Jul 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 1B and Unit 1C, East Tame Business Park, Rexcine Way, Hyde (SK14 4GX) TAMESIDE | Leasehold | - | 19 Feb 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Capital Name Of Class Of Shares
Capital Variation Of Rights Attached To Shares
Resolutions
Confirmation statement made on 8 Jan 2026 with no updates
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
