HOVIS HOLDINGS LIMITED

HOVIS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHOVIS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08846818
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HOVIS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HOVIS HOLDINGS LIMITED located?

    Registered Office Address
    The Lord Rank Centre
    Lincoln Road
    HP12 3QS High Wycombe
    Buckinghamshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HOVIS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOVIS OPCO LIMITEDFeb 06, 2014Feb 06, 2014
    HOVIS LIMITEDJan 15, 2014Jan 15, 2014

    What are the latest accounts for HOVIS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 28, 2024

    What is the status of the latest confirmation statement for HOVIS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 14, 2026
    Next Confirmation Statement DueJan 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 14, 2025
    OverdueNo

    What are the latest filings for HOVIS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jonathan Howard Jenkins as a director on Sep 12, 2025

    1 pagesTM01

    Full accounts made up to Sep 28, 2024

    20 pagesAA

    Termination of appointment of Claire Michelle Taylor as a secretary on Apr 30, 2025

    1 pagesTM02

    Confirmation statement made on Jan 14, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    20 pagesAA

    Confirmation statement made on Jan 14, 2024 with no updates

    3 pagesCS01

    Appointment of Miss Claire Michelle Taylor as a secretary on Oct 26, 2023

    2 pagesAP03

    Full accounts made up to Sep 24, 2022

    19 pagesAA

    Previous accounting period shortened from Dec 31, 2022 to Sep 30, 2022

    1 pagesAA01

    Appointment of Mr James Anthony Mccomasky as a director on May 02, 2023

    2 pagesAP01

    Termination of appointment of Ketan Halai as a director on May 02, 2023

    1 pagesTM01

    Confirmation statement made on Jan 14, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Peter Andrew Hill as a secretary on Feb 07, 2023

    1 pagesTM02

    Termination of appointment of Robert Charles Higginson as a director on Oct 31, 2022

    1 pagesTM01

    Appointment of Mr Jonathan Howard Jenkins as a director on Oct 31, 2022

    2 pagesAP01

    Appointment of Mr Robert Charles Higginson as a director on Sep 30, 2022

    2 pagesAP01

    Termination of appointment of Nishpank Rameshbabu Kankiwala as a director on Sep 30, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Jan 14, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    57 pagesAA

    Confirmation statement made on Jan 14, 2021 with updates

    4 pagesCS01

    Change of details for Springtime Bidco Limited as a person with significant control on Nov 15, 2020

    2 pagesPSC05

    Memorandum and Articles of Association

    17 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Ketan Halai as a director on Nov 05, 2020

    2 pagesAP01

    Who are the officers of HOVIS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCOMASKY, James Anthony
    Lincoln Road
    HP12 3QS High Wycombe
    The Lord Rank Centre
    Buckinghamshire
    England
    Director
    Lincoln Road
    HP12 3QS High Wycombe
    The Lord Rank Centre
    Buckinghamshire
    England
    EnglandBritish148271070001
    HILL, Peter Andrew
    Lincoln Road
    HP12 3QS High Wycombe
    The Lord Rank Centre
    Buckinghamshire
    United Kingdom
    Secretary
    Lincoln Road
    HP12 3QS High Wycombe
    The Lord Rank Centre
    Buckinghamshire
    United Kingdom
    254414150001
    SELBY, Helen Kathryn
    Lincoln Road
    HP12 3QS High Wycombe
    The Lord Rank Centre
    Buckinghamshire
    England
    Secretary
    Lincoln Road
    HP12 3QS High Wycombe
    The Lord Rank Centre
    Buckinghamshire
    England
    British188682670001
    TAYLOR, Claire Michelle
    Lincoln Road
    HP12 3QS High Wycombe
    The Lord Rank Centre
    Buckinghamshire
    England
    Secretary
    Lincoln Road
    HP12 3QS High Wycombe
    The Lord Rank Centre
    Buckinghamshire
    England
    315405480001
    DANNER, John Paul
    9800 Wiltshire Boulevard
    Beverley Hills
    Ca
    90212
    United States
    Director
    9800 Wiltshire Boulevard
    Beverley Hills
    Ca
    90212
    United States
    United StatesAmerican240756770001
    DARBY, Gavin John
    Centrium Business Park
    Griffiths Way
    AL1 2RE St. Albans
    Premier House
    Hertfordshire
    United Kingdom
    Director
    Centrium Business Park
    Griffiths Way
    AL1 2RE St. Albans
    Premier House
    Hertfordshire
    United Kingdom
    EnglandBritish99277850001
    GONI, Fernando, Mr.
    Lincoln Road
    HP12 3QS High Wycombe
    The Lord Rank Centre
    Buckinghamshire
    England
    Director
    Lincoln Road
    HP12 3QS High Wycombe
    The Lord Rank Centre
    Buckinghamshire
    England
    EnglandFrench185733310001
    HALAI, Ketan
    Lincoln Road
    HP12 3QS High Wycombe
    The Lord Rank Centre
    Buckinghamshire
    England
    Director
    Lincoln Road
    HP12 3QS High Wycombe
    The Lord Rank Centre
    Buckinghamshire
    England
    United KingdomBritish269589790001
    HIGGINSON, Robert Charles
    Lincoln Road
    HP12 3QS High Wycombe
    The Lord Rank Centre
    Buckinghamshire
    England
    Director
    Lincoln Road
    HP12 3QS High Wycombe
    The Lord Rank Centre
    Buckinghamshire
    England
    EnglandBritish111585790002
    JENKINS, Jonathan Howard
    Lincoln Road
    HP12 3QS High Wycombe
    The Lord Rank Centre
    Buckinghamshire
    England
    Director
    Lincoln Road
    HP12 3QS High Wycombe
    The Lord Rank Centre
    Buckinghamshire
    England
    EnglandBritish87255050001
    KANKIWALA, Nishpank Rameshbabu
    Lincoln Road
    HP12 3QS High Wycombe
    The Lord Rank Centre
    Buckinghamshire
    England
    Director
    Lincoln Road
    HP12 3QS High Wycombe
    The Lord Rank Centre
    Buckinghamshire
    England
    EnglandBritish112673960001
    LECLERCQ, Raymond Charles Alexandre
    Lincoln Road
    HP12 3QS High Wycombe
    The Lord Rank Centre
    Buckinghamshire
    England
    Director
    Lincoln Road
    HP12 3QS High Wycombe
    The Lord Rank Centre
    Buckinghamshire
    England
    United KingdomFrench255289860001
    LEGGETT, Duncan Neil
    Centrium Business Park
    Griffiths Way
    AL1 2RE St. Albans
    Premier House
    Hertfordshire
    England
    Director
    Centrium Business Park
    Griffiths Way
    AL1 2RE St. Albans
    Premier House
    Hertfordshire
    England
    United KingdomBritish194179970001
    MURRAY, Alastair Sholto Neil
    Centrium Business Park
    Griffiths Way
    AL1 2RE St. Albans
    Premier House
    Hertfordshire
    United Kingdom
    Director
    Centrium Business Park
    Griffiths Way
    AL1 2RE St. Albans
    Premier House
    Hertfordshire
    United Kingdom
    EnglandBritish65952690001
    REYNDERS, Robbie Catharina Martin Jan
    Lincoln Road
    HP12 3QS High Wycombe
    The Lord Rank Centre
    Buckinghamshire
    England
    Director
    Lincoln Road
    HP12 3QS High Wycombe
    The Lord Rank Centre
    Buckinghamshire
    England
    United KingdomBelgian189222610001
    SPOONER, Bob
    Lincoln Road
    HP12 3QS High Wycombe
    The Lord Rank Centre
    Buckinghamshire
    England
    Director
    Lincoln Road
    HP12 3QS High Wycombe
    The Lord Rank Centre
    Buckinghamshire
    England
    EnglandBritish186894130001
    WHITEHOUSE, Alexander Richard
    Centrium Business Park
    Griffiths Way
    AL1 2RE St. Albans
    Premier House
    Hertfordshire
    England
    Director
    Centrium Business Park
    Griffiths Way
    AL1 2RE St. Albans
    Premier House
    Hertfordshire
    England
    EnglandBritish195029780001
    WILKS, Martyn Kevin
    Lincoln Road
    HP12 3QS High Wycombe
    The Lord Rank Centre
    Buckinghamshire
    United Kingdom
    Director
    Lincoln Road
    HP12 3QS High Wycombe
    The Lord Rank Centre
    Buckinghamshire
    United Kingdom
    EnglandBritish198303620001

    Who are the persons with significant control of HOVIS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Whitehall Quay
    LS1 4BF Leeds
    3
    England
    Nov 05, 2020
    Whitehall Quay
    LS1 4BF Leeds
    3
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12991850
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Premier Foods Group Limited
    Centrium Business Park
    Griffiths Way
    AL1 2RE St. Albans
    Premier House
    Hertfordshire
    England
    Apr 06, 2016
    Centrium Business Park
    Griffiths Way
    AL1 2RE St. Albans
    Premier House
    Hertfordshire
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number00281728
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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