HOLKER HOLDINGS LIMITED
Overview
| Company Name | HOLKER HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01515256 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOLKER HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HOLKER HOLDINGS LIMITED located?
| Registered Office Address | Cavendish House LA17 7UN Kirkby-In-Furness Cumbria |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HOLKER HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HOLKER HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 17, 2025 |
| Overdue | No |
What are the latest filings for HOLKER HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 52 pages | AA | ||||||||||
Confirmation statement made on Apr 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 50 pages | AA | ||||||||||
Termination of appointment of David Neil Sarti as a director on Aug 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 17, 2024 with updates | 4 pages | CS01 | ||||||||||
Cessation of Richard William James Parry as a person with significant control on Dec 04, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Charles Edward Vere Cecil as a person with significant control on Dec 04, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Lucy Georgiana Cavendish as a person with significant control on Dec 04, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Richard Hugh Baron Cavendish as a person with significant control on Dec 04, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Grania Mary Cavendish as a person with significant control on Dec 04, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Old Lancashire Limited as a person with significant control on Dec 04, 2023 | 2 pages | PSC02 | ||||||||||
Notification of New Cumbria Limited as a person with significant control on Dec 04, 2023 | 2 pages | PSC02 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 47 pages | AA | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 48 pages | AA | ||||||||||
Confirmation statement made on Apr 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 46 pages | AA | ||||||||||
Confirmation statement made on Apr 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Allen Joseph Gibb as a person with significant control on Apr 01, 2021 | 1 pages | PSC07 | ||||||||||
Group of companies' accounts made up to Mar 31, 2020 | 48 pages | AA | ||||||||||
Appointment of Miss Lucy Victoria Winwood Armstrong as a director on Sep 01, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stuart James Sims as a director on Apr 29, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of HOLKER HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARMSTRONG, Lucy Victoria Winwood | Director | LA17 7UN Kirkby-In-Furness Cavendish House Cumbria | United Kingdom | British | 218515420001 | |||||||||||
| CAVENDISH, Lucy Georgiana | Director | LA17 7UN Kirkby-In-Furness Cavendish House Cumbria United Kingdom | England | British | 150456460001 | |||||||||||
| CAVENDISH, Richard Hugh Baron, Lord | Director | Holker Hall LA11 7PL Cark-In-Cartmel Cumbria | United Kingdom | British | 571680001 | |||||||||||
| GIBB, Allen Joseph | Director | LA17 7UN Kirkby-In-Furness Cavendish House Cumbria United Kingdom | United Kingdom | British | 157599680001 | |||||||||||
| LADY CAVENDISH, Grania Mary, Right Honourable | Director | Holker Hall LA11 7PL Cark-In-Cartmel Grange Over Sands Cumbria | United Kingdom | British | 571690001 | |||||||||||
| SIMS, Stuart James | Director | LA17 7UN Kirkby-In-Furness Cavendish House Cumbria | United Kingdom | British | 248986310001 | |||||||||||
| RIDDING, Michael Ian | Secretary | LA17 7UN Kirkby In Furness Cavendish House Cumbria | British | 157393830001 | ||||||||||||
| CURREY & CO | Secretary | Buckingham Gate SW1E 6LS London 21 United Kingdom |
| 571670001 | ||||||||||||
| BOSTOCK, Peter Anthony | Director | 56 Carlisle Mansions Carlisle Place SW1P 1HZ London | England | British | 98499350001 | |||||||||||
| PEAKE, Duncan Neil | Director | Salesbrook Hole Of Ellel Holker LA11 7PJ Grange Over Sands Cumbria | England | British | 127333390001 | |||||||||||
| RIDDING, Michael Ian | Director | LA17 7UN Kirkby-In-Furness Cavendish House Cumbria United Kingdom | United Kingdom | British | 73842540001 | |||||||||||
| SARTI, David Neil | Director | LA17 7UN Kirkby-In-Furness Cavendish House Cumbria | England | British | 200186780001 | |||||||||||
| WILLIAMS, Nicholas David | Director | LA17 7UN Kirkby-In-Furness Cavendish House Cumbria United Kingdom | United Kingdom | British | 186835300001 |
Who are the persons with significant control of HOLKER HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Old Lancashire Limited | Dec 04, 2023 | Queen Anne Street W1G 9HY London 33 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| New Cumbria Limited | Dec 04, 2023 | Queen Anne Street W1G 9HY London 33 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard William James Parry | Mar 26, 2018 | Well Street Burghclere RG20 9NF Newbury Mole Farm England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Lord Richard Hugh Baron Cavendish | Apr 06, 2016 | LA17 7UN Kirkby-In-Furness Cavendish House Cumbria | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Lady Grania Mary Cavendish | Apr 06, 2016 | LA17 7UN Kirkby-In-Furness Cavendish House Cumbria | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Lucy Georgiana Cavendish | Apr 06, 2016 | LA17 7UN Kirkby-In-Furness Cavendish House Cumbria | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Lord Charles Edward Vere Cecil | Apr 06, 2016 | Hollywood Road SW10 9HT London 21 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Allen Joseph Gibb | Apr 06, 2016 | LA17 7UN Kirkby-In-Furness Cavendish House Cumbria | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Anthony Bostock | Apr 06, 2016 | LA17 7UN Kirkby-In-Furness Cavendish House Cumbria | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Duncan Neil Peake | Apr 06, 2016 | LA17 7UN Kirkby-In-Furness Cavendish House Cumbria | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0