HOVIS HOLDINGS LIMITED
Overview
| Company Name | HOVIS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08846818 |
| 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 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 Address | No |
What were the previous names of HOVIS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOVIS OPCO LIMITED | Feb 06, 2014 | Feb 06, 2014 |
| HOVIS LIMITED | Jan 15, 2014 | Jan 15, 2014 |
What are the latest accounts for HOVIS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 28, 2024 |
What is the status of the latest confirmation statement for HOVIS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 14, 2025 |
| Overdue | No |
What are the latest filings for HOVIS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Jonathan Howard Jenkins as a director on Sep 12, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 28, 2024 | 20 pages | AA | ||||||||||
Termination of appointment of Claire Michelle Taylor as a secretary on Apr 30, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 20 pages | AA | ||||||||||
Confirmation statement made on Jan 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Claire Michelle Taylor as a secretary on Oct 26, 2023 | 2 pages | AP03 | ||||||||||
Full accounts made up to Sep 24, 2022 | 19 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||||||||||
Appointment of Mr James Anthony Mccomasky as a director on May 02, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ketan Halai as a director on May 02, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Peter Andrew Hill as a secretary on Feb 07, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Robert Charles Higginson as a director on Oct 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Howard Jenkins as a director on Oct 31, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Charles Higginson as a director on Sep 30, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nishpank Rameshbabu Kankiwala as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
Confirmation statement made on Jan 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 57 pages | AA | ||||||||||
Confirmation statement made on Jan 14, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Springtime Bidco Limited as a person with significant control on Nov 15, 2020 | 2 pages | PSC05 | ||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Ketan Halai as a director on Nov 05, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of HOVIS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCOMASKY, James Anthony | Director | Lincoln Road HP12 3QS High Wycombe The Lord Rank Centre Buckinghamshire England | England | British | 148271070001 | |||||
| HILL, Peter Andrew | Secretary | Lincoln Road HP12 3QS High Wycombe The Lord Rank Centre Buckinghamshire United Kingdom | 254414150001 | |||||||
| SELBY, Helen Kathryn | Secretary | Lincoln Road HP12 3QS High Wycombe The Lord Rank Centre Buckinghamshire England | British | 188682670001 | ||||||
| TAYLOR, Claire Michelle | Secretary | Lincoln Road HP12 3QS High Wycombe The Lord Rank Centre Buckinghamshire England | 315405480001 | |||||||
| DANNER, John Paul | Director | 9800 Wiltshire Boulevard Beverley Hills Ca 90212 United States | United States | American | 240756770001 | |||||
| DARBY, Gavin John | Director | Centrium Business Park Griffiths Way AL1 2RE St. Albans Premier House Hertfordshire United Kingdom | England | British | 99277850001 | |||||
| GONI, Fernando, Mr. | Director | Lincoln Road HP12 3QS High Wycombe The Lord Rank Centre Buckinghamshire England | England | French | 185733310001 | |||||
| HALAI, Ketan | Director | Lincoln Road HP12 3QS High Wycombe The Lord Rank Centre Buckinghamshire England | United Kingdom | British | 269589790001 | |||||
| HIGGINSON, Robert Charles | Director | Lincoln Road HP12 3QS High Wycombe The Lord Rank Centre Buckinghamshire England | England | British | 111585790002 | |||||
| JENKINS, Jonathan Howard | Director | Lincoln Road HP12 3QS High Wycombe The Lord Rank Centre Buckinghamshire England | England | British | 87255050001 | |||||
| KANKIWALA, Nishpank Rameshbabu | Director | Lincoln Road HP12 3QS High Wycombe The Lord Rank Centre Buckinghamshire England | England | British | 112673960001 | |||||
| LECLERCQ, Raymond Charles Alexandre | Director | Lincoln Road HP12 3QS High Wycombe The Lord Rank Centre Buckinghamshire England | United Kingdom | French | 255289860001 | |||||
| LEGGETT, Duncan Neil | Director | Centrium Business Park Griffiths Way AL1 2RE St. Albans Premier House Hertfordshire England | United Kingdom | British | 194179970001 | |||||
| MURRAY, Alastair Sholto Neil | Director | Centrium Business Park Griffiths Way AL1 2RE St. Albans Premier House Hertfordshire United Kingdom | England | British | 65952690001 | |||||
| REYNDERS, Robbie Catharina Martin Jan | Director | Lincoln Road HP12 3QS High Wycombe The Lord Rank Centre Buckinghamshire England | United Kingdom | Belgian | 189222610001 | |||||
| SPOONER, Bob | Director | Lincoln Road HP12 3QS High Wycombe The Lord Rank Centre Buckinghamshire England | England | British | 186894130001 | |||||
| WHITEHOUSE, Alexander Richard | Director | Centrium Business Park Griffiths Way AL1 2RE St. Albans Premier House Hertfordshire England | England | British | 195029780001 | |||||
| WILKS, Martyn Kevin | Director | Lincoln Road HP12 3QS High Wycombe The Lord Rank Centre Buckinghamshire United Kingdom | England | British | 198303620001 |
Who are the persons with significant control of HOVIS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hovis Investments Ltd | Nov 05, 2020 | Whitehall Quay LS1 4BF Leeds 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Premier Foods Group Limited | Apr 06, 2016 | Centrium Business Park Griffiths Way AL1 2RE St. Albans Premier House Hertfordshire England | Yes | ||||||||||
| |||||||||||||
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