UKBizDB.co.uk

HOLKER HOLDINGS LIMITED

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

This company is commonly known as Holker Holdings Limited. The company was founded 43 years ago and was given the registration number 01515256. The firm's registered office is in KIRKBY-IN-FURNESS. You can find them at Cavendish House, , Kirkby-in-furness, Cumbria. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HOLKER HOLDINGS LIMITED
Company Number:01515256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Cavendish House, Kirkby-in-furness, Cumbria, LA17 7UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cavendish House, Kirkby-In-Furness, LA17 7UN

Director01 September 2020Active
Cavendish House, Kirkby-In-Furness, United Kingdom, LA17 7UN

Director06 December 2010Active
Holker Hall, Cark-In-Cartmel, LA11 7PL

Director-Active
Cavendish House, Kirkby-In-Furness, United Kingdom, LA17 7UN

Director22 September 2011Active
Holker Hall, Cark-In-Cartmel, LA11 7PL

Director-Active
Cavendish House, Kirkby-In-Furness, LA17 7UN

Director01 March 2017Active
Cavendish House, Kirkby-In-Furness, LA17 7UN

Director29 April 2020Active
Cavendish House, Kirkby In Furness, LA17 7UN

Secretary20 December 2010Active
21, Buckingham Gate, London, United Kingdom, SW1E 6LS

Corporate Secretary-Active
56 Carlisle Mansions, Carlisle Place, London, SW1P 1HZ

Director-Active
Salesbrook Hole Of Ellel, Holker, Grange Over Sands, LA11 7PJ

Director02 January 2008Active
Cavendish House, Kirkby-In-Furness, United Kingdom, LA17 7UN

Director06 December 2010Active
Cavendish House, Kirkby-In-Furness, United Kingdom, LA17 7UN

Director01 December 2013Active

People with Significant Control

New Cumbria Limited
Notified on:04 December 2023
Status:Active
Country of residence:England
Address:33, Queen Anne Street, London, England, W1G 9HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Old Lancashire Limited
Notified on:04 December 2023
Status:Active
Country of residence:England
Address:33, Queen Anne Street, London, England, W1G 9HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Richard William James Parry
Notified on:26 March 2018
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:Mole Farm, Well Street, Newbury, England, RG20 9NF
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Lady Grania Mary Cavendish
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Address:Cavendish House, Kirkby-In-Furness, LA17 7UN
Nature of control:
  • Right to appoint and remove directors
Lord Richard Hugh Baron Cavendish
Notified on:06 April 2016
Status:Active
Date of birth:November 1941
Nationality:British
Address:Cavendish House, Kirkby-In-Furness, LA17 7UN
Nature of control:
  • Right to appoint and remove directors
Mrs Lucy Georgiana Cavendish
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Address:Cavendish House, Kirkby-In-Furness, LA17 7UN
Nature of control:
  • Right to appoint and remove directors
Lord Charles Edward Vere Cecil
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:21, Hollywood Road, London, England, SW10 9HT
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mr Allen Joseph Gibb
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:Cavendish House, Kirkby-In-Furness, LA17 7UN
Nature of control:
  • Significant influence or control
Mr Peter Anthony Bostock
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:Cavendish House, Kirkby-In-Furness, LA17 7UN
Nature of control:
  • Significant influence or control as trust
Mr Duncan Neil Peake
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:Cavendish House, Kirkby-In-Furness, LA17 7UN
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with updates.

Download
2024-04-30Persons with significant control

Cessation of a person with significant control.

Download
2024-04-30Persons with significant control

Cessation of a person with significant control.

Download
2024-04-30Persons with significant control

Cessation of a person with significant control.

Download
2024-04-30Persons with significant control

Cessation of a person with significant control.

Download
2024-04-30Persons with significant control

Cessation of a person with significant control.

Download
2024-04-30Persons with significant control

Notification of a person with significant control.

Download
2024-04-30Persons with significant control

Notification of a person with significant control.

Download
2024-02-21Accounts

Accounts with accounts type group.

Download
2023-07-25Incorporation

Memorandum articles.

Download
2023-07-25Resolution

Resolution.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type group.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type group.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Accounts

Accounts with accounts type group.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type group.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.