UKBizDB.co.uk

HOVIS HOLDINGS LIMITED

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

This company is commonly known as Hovis Holdings Limited. The company was founded 10 years ago and was given the registration number 08846818. The firm's registered office is in HIGH WYCOMBE. You can find them at The Lord Rank Centre, Lincoln Road, High Wycombe, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HOVIS HOLDINGS LIMITED
Company Number:08846818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Lord Rank Centre, Lincoln Road, High Wycombe, Buckinghamshire, England, HP12 3QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lord Rank Centre, Lincoln Road, High Wycombe, England, HP12 3QS

Secretary26 October 2023Active
The Lord Rank Centre, Lincoln Road, High Wycombe, England, HP12 3QS

Director31 October 2022Active
The Lord Rank Centre, Lincoln Road, High Wycombe, England, HP12 3QS

Director02 May 2023Active
The Lord Rank Centre, Lincoln Road, High Wycombe, United Kingdom, HP12 3QS

Secretary01 January 2019Active
The Lord Rank Centre, Lincoln Road, High Wycombe, England, HP12 3QS

Secretary23 May 2014Active
9800 Wiltshire Boulevard, Beverley Hills, Ca, United States,

Director27 November 2017Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, United Kingdom, AL1 2RE

Director15 January 2014Active
The Lord Rank Centre, Lincoln Road, High Wycombe, England, HP12 3QS

Director28 April 2014Active
The Lord Rank Centre, Lincoln Road, High Wycombe, England, HP12 3QS

Director05 November 2020Active
The Lord Rank Centre, Lincoln Road, High Wycombe, England, HP12 3QS

Director30 September 2022Active
The Lord Rank Centre, Lincoln Road, High Wycombe, England, HP12 3QS

Director19 May 2014Active
The Lord Rank Centre, Lincoln Road, High Wycombe, England, HP12 3QS

Director28 April 2014Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, England, AL1 2RE

Director10 December 2019Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, United Kingdom, AL1 2RE

Director15 January 2014Active
The Lord Rank Centre, Lincoln Road, High Wycombe, England, HP12 3QS

Director16 June 2014Active
The Lord Rank Centre, Lincoln Road, High Wycombe, England, HP12 3QS

Director24 April 2014Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, England, AL1 2RE

Director30 August 2019Active
The Lord Rank Centre, Lincoln Road, High Wycombe, United Kingdom, HP12 3QS

Director18 May 2015Active

People with Significant Control

Hovis Investments Ltd
Notified on:05 November 2020
Status:Active
Country of residence:England
Address:3, Whitehall Quay, Leeds, England, LS1 4BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Premier Foods Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Premier House, Centrium Business Park, St. Albans, England, AL1 2RE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type full.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Officers

Appoint person secretary company with name date.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-06-20Accounts

Change account reference date company previous shortened.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Officers

Termination secretary company with name termination date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-08-04Accounts

Accounts with accounts type full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type group.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Persons with significant control

Change to a person with significant control.

Download
2020-11-13Incorporation

Memorandum articles.

Download
2020-11-13Resolution

Resolution.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-11-10Persons with significant control

Cessation of a person with significant control.

Download
2020-11-10Persons with significant control

Notification of a person with significant control.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-11-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.