Holker Holdings Limited

General information

Name:

Holker Holdings Ltd

Office Address:

Cavendish House LA17 7UN Kirkby-in-furness

Number: 01515256

Incorporation date: 1980-09-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Holker Holdings came into being in 1980 as a company enlisted under no 01515256, located at LA17 7UN Kirkby-in-furness at Cavendish House. The firm has been in business for fourty four years and its state is active. The company's SIC and NACE codes are 70100 and their NACE code stands for Activities of head offices. The most recent filed accounts documents describe the period up to 2022-03-31 and the most current confirmation statement was filed on 2023-04-17.

Regarding to the following firm, all of director's responsibilities have so far been carried out by Lucy A., Stuart S., David S. and 4 other members of the Management Board who might be found within the Company Staff section of our website. Amongst these seven executives, Richard C. has supervised firm for the longest time, having become a vital addition to directors' team thirty three years ago.

Executives who have control over this firm are as follows: Richard C.. Grania C.. Lucy C..

Company staff

Lucy A.

Role: Director

Appointed: 01 September 2020

Latest update: 27 April 2024

Stuart S.

Role: Director

Appointed: 29 April 2020

Latest update: 27 April 2024

David S.

Role: Director

Appointed: 01 March 2017

Latest update: 27 April 2024

Allen G.

Role: Director

Appointed: 22 September 2011

Latest update: 27 April 2024

Lucy C.

Role: Director

Appointed: 06 December 2010

Latest update: 27 April 2024

Richard C.

Role: Director

Appointed: 23 August 1991

Latest update: 27 April 2024

Grania L.

Role: Director

Appointed: 23 August 1991

Latest update: 27 April 2024

People with significant control

Richard C.
Notified on 6 April 2016
Nature of control:
right to manage directors
Grania C.
Notified on 6 April 2016
Nature of control:
right to manage directors
Lucy C.
Notified on 6 April 2016
Nature of control:
right to manage directors
Charles C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Richard P.
Notified on 26 March 2018
Nature of control:
over 1/2 to 3/4 of shares
Allen G.
Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control:
substantial control or influence
Peter B.
Notified on 6 April 2016
Ceased on 26 March 2018
Nature of control:
substantial control or influence
Duncan P.
Notified on 6 April 2016
Ceased on 26 May 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 May 2024
Confirmation statement last made up date 17 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' report and financial statements (accounts) made up to 2023/03/31 (AA)
filed on: 21st, February 2024
accounts
Free Download Download filing (47 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
43
Company Age

Similar companies nearby

Closest companies