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.
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 | : |
|
Registered Address | : | Cavendish House, Kirkby-in-furness, Cumbria, LA17 7UN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cavendish House, Kirkby-In-Furness, LA17 7UN | Director | 01 September 2020 | Active |
Cavendish House, Kirkby-In-Furness, United Kingdom, LA17 7UN | Director | 06 December 2010 | Active |
Holker Hall, Cark-In-Cartmel, LA11 7PL | Director | - | Active |
Cavendish House, Kirkby-In-Furness, United Kingdom, LA17 7UN | Director | 22 September 2011 | Active |
Holker Hall, Cark-In-Cartmel, LA11 7PL | Director | - | Active |
Cavendish House, Kirkby-In-Furness, LA17 7UN | Director | 01 March 2017 | Active |
Cavendish House, Kirkby-In-Furness, LA17 7UN | Director | 29 April 2020 | Active |
Cavendish House, Kirkby In Furness, LA17 7UN | Secretary | 20 December 2010 | Active |
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 | Director | 02 January 2008 | Active |
Cavendish House, Kirkby-In-Furness, United Kingdom, LA17 7UN | Director | 06 December 2010 | Active |
Cavendish House, Kirkby-In-Furness, United Kingdom, LA17 7UN | Director | 01 December 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-21 | Accounts | Accounts with accounts type group. | Download |
2023-07-25 | Incorporation | Memorandum articles. | Download |
2023-07-25 | Resolution | Resolution. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type group. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type group. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-31 | Accounts | Accounts with accounts type group. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Officers | Appoint person director company with name date. | Download |
2020-04-29 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Accounts | Accounts with accounts type group. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.