Holbeck Homes (cartmel) Limited PRESTON


Founded in 2015, Holbeck Homes (cartmel), classified under reg no. 09753476 is an active company. Currently registered at Sceptre House Sceptre Way PR5 6AW, Preston the company has been in the business for 9 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Allen G., Lucy C. and Andrew D.. Of them, Andrew D. has been with the company the longest, being appointed on 4 November 2015 and Allen G. has been with the company for the least time - from 26 May 2017. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Deborah R. who worked with the the firm until 14 November 2018.

Holbeck Homes (cartmel) Limited Address / Contact

Office Address Sceptre House Sceptre Way
Office Address2 Bamber Bridge
Town Preston
Post code PR5 6AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09753476
Date of Incorporation Fri, 28th Aug 2015
Industry Residents property management
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Allen G.

Position: Director

Appointed: 26 May 2017

Lucy C.

Position: Director

Appointed: 13 November 2015

Andrew D.

Position: Director

Appointed: 04 November 2015

Deborah R.

Position: Secretary

Appointed: 22 June 2016

Resigned: 14 November 2018

Duncan P.

Position: Director

Appointed: 04 November 2015

Resigned: 26 May 2017

Colin H.

Position: Director

Appointed: 28 August 2015

Resigned: 17 January 2024

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats discovered, there is Simon A. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Charles V. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Applethwaite Limited, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Simon A.

Notified on 2 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Charles V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Applethwaite Limited

Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire, PR5 6AW, United Kingdom

Legal authority Uk Law
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05187755
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter B.

Notified on 6 April 2016
Ceased on 2 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2      
Balance Sheet
Cash Bank On Hand  13 30312 05223 0771 8392 226
Current Assets 523 4721 339 0281 408 2401 476 4911 481 9121 547 773
Debtors1 2021 20217417564671 056
Net Assets Liabilities22-31-106-698-1 266-1 786
Net Assets Liabilities Including Pension Asset Liability2      
Other Debtors1 2021 20217417564671 056
Stocks Inventory481 163      
Total Inventories481 163522 2701 325 5511 396 0131 453 3501 480 0061 544 491
Reserves/Capital
Called Up Share Capital2      
Shareholder Funds2      
Other
Creditors482 363523 4701 338 9591 406 2961 476 8791 482 8381 549 189
Creditors Due After One Year482 363      
Net Current Assets Liabilities 523 4721 338 9281 406 1901 476 1811 481 5721 547 403
Number Shares Allotted2      
Number Shares Issued Fully Paid 111111
Other Creditors  1002 050310340370
Par Value Share1111111
Share Capital Allotted Called Up Paid2      
Total Assets Less Current Liabilities482 365523 4721 338 9281 406 1901 476 1811 481 5721 547 403
Work In Progress481 163522 2701 325 5511 396 0131 453 3501 480 0061 544 491

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on Wed, 17th Jan 2024
filed on: 25th, January 2024
Free Download (1 page)

Company search

Advertisements