HOVIS LIMITED

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

    Company NameHOVIS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08846838
    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 LIMITED?

    • Manufacture of bread; manufacture of fresh pastry goods and cakes (10710) / Manufacturing

    Where is HOVIS 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 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOVIS OPCO LIMITEDJan 15, 2014Jan 15, 2014

    What are the latest accounts for HOVIS 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 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 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

    39 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

    35 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

    30 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 director on Feb 07, 2023

    1 pagesTM01

    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

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Termination of appointment of George Idicula as a director on Jan 28, 2022

    1 pagesTM01

    Confirmation statement made on Jan 14, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Patrick Bradley as a director on Jan 05, 2022

    2 pagesAP01

    Part of the property or undertaking has been released and no longer forms part of charge 088468380004

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 088468380003

    5 pagesMR05

    Appointment of Mr Alistair James Gaunt as a director on Sep 27, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    Who are the officers of HOVIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Christopher Patrick
    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
    EnglandBritish291121880001
    GAUNT, Alistair James
    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
    EnglandBritish228488040001
    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
    254497060001
    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
    British188682320001
    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
    315405810001
    WILBRAHAM, Simon Nicholas
    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
    186894140001
    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
    DEVEREUX, Simon Pryce
    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
    EnglandUnited Kingdom139315140001
    GONI, Fernando, Mr.
    Conduit Street The Gores Group
    4th Floor
    W1S 2YX London
    52
    United Kingdom
    Director
    Conduit Street The Gores Group
    4th Floor
    W1S 2YX London
    52
    United Kingdom
    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
    HILL, Peter Andrew
    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
    EnglandBritish248724790001
    IDICULA, George, Dr
    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
    EnglandBritish334961530001
    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
    KENNEDY, Michael Patrick
    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 KingdomIrish189222710001
    LECLERCQ, Raymond Charles Alexandre
    Conduit Street
    The Gores Group 4th Floor
    W1S 2YX London
    52
    United Kingdom
    Director
    Conduit Street
    The Gores Group 4th Floor
    W1S 2YX London
    52
    United Kingdom
    United KingdomFrench255289860001
    LEEMBUGGEN, Chad
    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 KingdomBritish187103220001
    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
    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
    VAN LIL, Liebwin Corneel Maria Albert
    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
    BelgiumBelgian204219610001
    WATSON, Lawrence Anthony
    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
    United KingdomBritish188723620001
    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 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hovis Holdings Limited
    Lincoln Road
    HP12 3QS High Wycombe
    The Lord Rank Centre
    Buckinghamshire
    England
    Apr 06, 2016
    Lincoln Road
    HP12 3QS High Wycombe
    The Lord Rank Centre
    Buckinghamshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number08846818
    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.

    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