CompanyTrack
H

HOLLINS HOMES (TILSTOCK) LIMITED

Dissolved Stoke-On-Trent

Construction of domestic buildings

4 employees
Construction of domestic buildings
H

HOLLINS HOMES (TILSTOCK) LIMITED

Construction of domestic buildings

Founded 14 Oct 2019 Dissolved Stoke-On-Trent, United Kingdom 4 employees
Construction of domestic buildings
Accounts Submitted
Confirmation Statement Submitted
Net assets £-186.50K £133.02K 2022 year on year
Total assets £4.13M £2.89M 2022 year on year
Total Liabilities £4.32M £3.02M 2022 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Riverside 2 Campbell Road Stoke-On-Trent Staffordshire ST4 4RJ

Credit Report

Discover HOLLINS HOMES (TILSTOCK) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2020–2022)

Cash in Bank

£139.33k

Increased by £130.51k (+1481%)

Net Assets

-£186.50k

Decreased by £133.02k (-249%)

Total Liabilities

£4.32M

Increased by £3.02M (+233%)

Turnover

N/A

Employees

4

Debt Ratio

105%

Increased by 1 (+1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
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

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 99 Shares £99 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
18 Aug 202050£50£1
18 Aug 202049£49£1

Officers

Officers

3 active 3 resigned
Status
Benjamin Thomas GoodmanDirectorBritishEngland3324 May 2023Active
Stephen Lionel GoodmanDirectorBritishEngland6414 Oct 2019Active
Stephen Lionel GoodmanDirectorBritishEngland6414 Oct 2019Active

Shareholders

Shareholders (2)

Hollins Homes Limited
50.0%
5014 Oct 2020
Glenbrook Tilstock Limited
50.0%
5014 Oct 2020

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Glenbrook Tilstock Limited

United Kingdom

Active
Notified 18 Aug 2020
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Ownership Of Shares 25 To 50 Percent As Firm

Hollins Homes Limited

United Kingdom

Active
Notified 14 Oct 2019
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

HOLLINS HOMES LIMITED united kingdom
GLENBROOK TILSTOCK LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
GLENBROOK INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CLARENCE NO 2 LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
KINSEM LIMITED united kingdom
PROLLA LIMITED united kingdom
HOLLINS HOMES (TILSTOCK) LIMITED Current Company
CHURCHFIELD MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
8 Aug 2025InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(32 pages)
15 Apr 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
21 Jun 2024ResolutionResolutionsView(1 page)
21 Jun 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
21 Jun 2024InsolvencyLiquidation Voluntary Statement Of AffairsView(8 pages)
8 Aug 2025 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

15 Apr 2025 Address

Change Registered Office Address Company With Date Old Address New Address

21 Jun 2024 Resolution

Resolutions

21 Jun 2024 Address

Change Registered Office Address Company With Date Old Address New Address

21 Jun 2024 Insolvency

Liquidation Voluntary Statement Of Affairs

Recent Activity

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 months ago on 8 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

10 months ago on 15 Apr 2025

Resolutions

1 years ago on 21 Jun 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 21 Jun 2024

Liquidation Voluntary Statement Of Affairs

1 years ago on 21 Jun 2024