UKBizDB.co.uk

HOLBECK LAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Holbeck Land Limited. The company was founded 16 years ago and was given the registration number 06331132. The firm's registered office is in HALIFAX. You can find them at West House, Kings Cross Road, Halifax, West Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HOLBECK LAND LIMITED
Company Number:06331132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:West House, Kings Cross Road, Halifax, West Yorkshire, HX1 1EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West House, King Cross Road, Halifax, United Kingdom, HX1 1EB

Director10 August 2007Active
West House, King Cross Road, Halifax, England, HX1 1EB

Director01 May 2019Active
West House, King Cross Road, Halifax, United Kingdom, HX1 1EB

Director05 September 2007Active
32 Gledhow Wood Grove, Leeds, LS8 1NZ

Secretary10 August 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Secretary01 August 2007Active
West House, Kings Cross Road, Halifax, HX1 1EB

Director05 September 2007Active
23 Talbot Avenue, Roundhay, Leeds, LS8 1AQ

Director05 September 2007Active
32 Gledhow Wood Grove, Leeds, LS8 1NZ

Director05 September 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director01 August 2007Active

People with Significant Control

Mr Ian Firth Barraclough
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:United Kingdom
Address:West House, King Cross Road, Halifax, United Kingdom, HX1 1EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Edward Barraclough
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:West House, King Cross Road, Halifax, United Kingdom, HX1 1EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Frederick David Richard Coupe
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:West House, King Cross Road, Halifax, United Kingdom, HX1 1EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Address

Change registered office address company with date old address new address.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2015-12-14Officers

Termination director company with name termination date.

Download
2015-10-02Officers

Change person director company with change date.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-22Accounts

Accounts with accounts type total exemption small.

Download
2015-02-05Accounts

Accounts with accounts type total exemption small.

Download
2014-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.