Holbeck Homes Limited KIRKBY-IN-FURNESS


Holbeck Homes started in year 1966 as Private Limited Company with registration number 00887431. The Holbeck Homes company has been functioning successfully for 58 years now and its status is active. The firm's office is based in Kirkby-in-furness at Cavendish House. Postal code: LA17 7UN.

The firm has 5 directors, namely Stuart S., Allen G. and Lucy C. and others. Of them, Grania L., Richard C. have been with the company the longest, being appointed on 23 August 1992 and Stuart S. has been with the company for the least time - from 6 April 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Michael R. who worked with the the firm until 31 May 2011.

Holbeck Homes Limited Address / Contact

Office Address Cavendish House
Town Kirkby-in-furness
Post code LA17 7UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00887431
Date of Incorporation Mon, 12th Sep 1966
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 58 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Stuart S.

Position: Director

Appointed: 06 April 2021

Allen G.

Position: Director

Appointed: 22 September 2011

Lucy C.

Position: Director

Appointed: 06 December 2010

Grania L.

Position: Director

Appointed: 23 August 1992

Richard C.

Position: Director

Appointed: 23 August 1992

Michael R.

Position: Secretary

Appointed: 20 December 2010

Resigned: 31 May 2011

Michael R.

Position: Director

Appointed: 06 December 2010

Resigned: 31 May 2011

Duncan P.

Position: Director

Appointed: 02 January 2008

Resigned: 26 May 2017

Dickon K.

Position: Director

Appointed: 27 January 1994

Resigned: 03 June 2007

Nigel T.

Position: Director

Appointed: 23 August 1992

Resigned: 06 December 2010

Currey & Co

Position: Corporate Secretary

Appointed: 23 August 1992

Resigned: 20 December 2010

Pamela C.

Position: Director

Appointed: 23 August 1992

Resigned: 04 April 2006

Norman J.

Position: Director

Appointed: 23 August 1992

Resigned: 31 December 1993

James S.

Position: Director

Appointed: 23 August 1992

Resigned: 12 February 1993

People with significant control

The list of PSCs who own or have control over the company includes 6 names. As BizStats researched, there is Richard C. This PSC. The second entity in the persons with significant control register is Allen G. This PSC has significiant influence or control over the company,. The third one is Lucy C., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC .

Richard C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Allen G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Lucy C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Grania C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Holker Holdings Limited

Cavendish House Cavendish House, Kirkby In Furness, Cumbria, LA17 7UN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01515256
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Duncan P.

Notified on 6 April 2016
Ceased on 26 May 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 30th, December 2023
Free Download (9 pages)

Company search

Advertisements