UKBizDB.co.uk

HOOKER HOLDINGS LIMITED

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

This company is commonly known as Hooker Holdings Limited. The company was founded 16 years ago and was given the registration number 06310059. The firm's registered office is in CAMBRIDGESHIRE. You can find them at 14 Cromwell Road, St. Neots, Cambridgeshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HOOKER HOLDINGS LIMITED
Company Number:06310059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:14 Cromwell Road, St. Neots, Cambridgeshire, PE19 2HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Cromwell Road, St. Neots, Cambridgeshire, PE19 2HP

Secretary02 July 2013Active
14, Cromwell Road, St. Neots, Cambridgeshire, United Kingdom, PE19 2HP

Director20 July 2007Active
14, Cromwell Road, St. Neots, Cambridgeshire, United Kingdom, PE19 2HP

Director17 August 2007Active
14 Cromwell Road, St. Neots, Cambridgeshire, PE19 2HP

Director17 August 2007Active
14 Cromwell Road, St. Neots, Cambridgeshire, PE19 2HP

Secretary26 April 2010Active
5 Eastcliff, Felixstowe, IP11 9TA

Secretary20 July 2007Active
36, Towgood Way, Great Paxton, St. Neots, United Kingdom, PE19 6RP

Secretary17 August 2007Active
24-26 Museum Street, Ipswich, IP1 1HZ

Corporate Secretary11 July 2007Active
24-26 Museum Street, Ipswich, IP1 1HZ

Corporate Director11 July 2007Active

People with Significant Control

Mr Simon Richard Lane
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:14 Cromwell Road, Cambridgeshire, PE19 2HP
Nature of control:
  • Significant influence or control
Mr Neil James Shorten
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Address:14 Cromwell Road, Cambridgeshire, PE19 2HP
Nature of control:
  • Significant influence or control
Mr Paul Hugh Rea
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Address:14 Cromwell Road, Cambridgeshire, PE19 2HP
Nature of control:
  • Significant influence or control
Photofabrication Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:14, Cromwell Road, St. Neots, England, PE19 2HP
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Change person director company with change date.

Download
2024-03-08Persons with significant control

Change to a person with significant control.

Download
2024-02-26Mortgage

Mortgage satisfy charge full.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Officers

Change person director company with change date.

Download
2023-05-17Persons with significant control

Change to a person with significant control.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Persons with significant control

Change to a person with significant control.

Download
2021-06-07Officers

Change person director company with change date.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Officers

Change person director company with change date.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Officers

Change person director company with change date.

Download
2018-05-16Officers

Change person director company with change date.

Download
2018-05-15Persons with significant control

Change to a person with significant control.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.