Holker Holdings Limited KIRKBY-IN-FURNESS


Holker Holdings started in year 1980 as Private Limited Company with registration number 01515256. The Holker Holdings company has been functioning successfully for fourty four 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 7 directors, namely Lucy A., Stuart S. and David S. and others. Of them, Richard C., Grania L. have been with the company the longest, being appointed on 23 August 1991 and Lucy A. has been with the company for the least time - from 1 September 2020. 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 13 July 2011.

Holker Holdings 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 01515256
Date of Incorporation Mon, 1st Sep 1980
Industry Activities of head offices
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Lucy A.

Position: Director

Appointed: 01 September 2020

Stuart S.

Position: Director

Appointed: 29 April 2020

David S.

Position: Director

Appointed: 01 March 2017

Allen G.

Position: Director

Appointed: 22 September 2011

Lucy C.

Position: Director

Appointed: 06 December 2010

Richard C.

Position: Director

Appointed: 23 August 1991

Grania L.

Position: Director

Appointed: 23 August 1991

Peter B.

Position: Director

Resigned: 29 April 2020

Nicholas W.

Position: Director

Appointed: 01 December 2013

Resigned: 03 October 2016

Michael R.

Position: Secretary

Appointed: 20 December 2010

Resigned: 13 July 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

Currey & Co

Position: Corporate Secretary

Appointed: 23 August 1991

Resigned: 20 December 2010

People with significant control

The register of persons with significant control that own or control the company is made up of 8 names. As we found, there is Richard C. The abovementioned PSC. Another one in the persons with significant control register is Grania C. This PSC . Then there is Lucy C., who also meets the Companies House conditions to be listed as a PSC. This PSC .

Richard 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

Lucy C.

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

Charles C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Richard P.

Notified on 26 March 2018
Nature of control: 50,01-75% shares

Allen G.

Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control: significiant influence or control

Peter B.

Notified on 6 April 2016
Ceased on 26 March 2018
Nature of control: significiant influence or control

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 Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/03/31
filed on: 23rd, December 2022
Free Download (48 pages)

Company search

Advertisements