Holkham Emerald Limited NORFOLK


Founded in 2008, Holkham Emerald, classified under reg no. 06651748 is an active company. Currently registered at Holkham Estate Office Holkham Estate NR23 1AB, Norfolk the company has been in the business for sixteen years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Tuesday 21st October 2008 Holkham Emerald Limited is no longer carrying the name Bideawhile 599.

The company has 6 directors, namely Harry B., Robert B. and Peter M. and others. Of them, Thomas C., Carl T. have been with the company the longest, being appointed on 3 November 2008 and Harry B. has been with the company for the least time - from 1 June 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Holkham Emerald Limited Address / Contact

Office Address Holkham Estate Office Holkham Estate
Office Address2 Wells-next-the-sea
Town Norfolk
Post code NR23 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06651748
Date of Incorporation Mon, 21st Jul 2008
Industry Growing of vegetables and melons, roots and tubers
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Harry B.

Position: Director

Appointed: 01 June 2020

Robert B.

Position: Director

Appointed: 01 November 2018

Peter M.

Position: Director

Appointed: 06 March 2018

Poul H.

Position: Director

Appointed: 01 April 2016

Thomas C.

Position: Director

Appointed: 03 November 2008

Carl T.

Position: Director

Appointed: 03 November 2008

Neil M.

Position: Secretary

Appointed: 01 February 2010

Resigned: 01 May 2021

David H.

Position: Director

Appointed: 01 February 2010

Resigned: 06 March 2018

Michael W.

Position: Director

Appointed: 03 November 2008

Resigned: 31 January 2010

Robert S.

Position: Director

Appointed: 03 November 2008

Resigned: 18 October 2019

Michael W.

Position: Secretary

Appointed: 03 November 2008

Resigned: 31 January 2010

Adrian B.

Position: Director

Appointed: 03 November 2008

Resigned: 18 July 2012

Peter B.

Position: Director

Appointed: 03 November 2008

Resigned: 01 November 2018

Birketts Directors Limited

Position: Corporate Director

Appointed: 21 July 2008

Resigned: 03 November 2008

Birketts Secretaries Limited

Position: Corporate Secretary

Appointed: 21 July 2008

Resigned: 03 November 2008

People with significant control

The list of PSCs who own or control the company is made up of 7 names. As BizStats established, there is Carl T. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Thomas L. This PSC has significiant influence or control over the company,. The third one is Emerald Produce Holdings Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Carl T.

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

Thomas L.

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

Emerald Produce Holdings Limited

Manor Farm Moor Lane, Aubourn, Lincoln, LN5 9DX, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 11193564
Notified on 21 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Poul H.

Notified on 6 April 2016
Ceased on 30 August 2023
Nature of control: significiant influence or control

Robert S.

Notified on 6 April 2016
Ceased on 18 October 2019
Nature of control: significiant influence or control

Peter B.

Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control: significiant influence or control

David H.

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

Company previous names

Bideawhile 599 October 21, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-31
Net Worth699 2261 160 557  
Balance Sheet
Cash Bank On Hand 529 6741 279 421250 984
Current Assets842 2501 184 1261 813 8572 159 068
Debtors556 507641 582534 4361 819 782
Net Assets Liabilities 1 160 5571 785 3371 719 357
Other Debtors 60 76686 486133 861
Property Plant Equipment 208 694349 906330 879
Total Inventories 12 870 88 302
Cash Bank In Hand216 512529 674  
Stocks Inventory69 23112 870  
Tangible Fixed Assets41 439208 694  
Reserves/Capital
Called Up Share Capital6 0006 000  
Profit Loss Account Reserve693 2261 154 557  
Shareholder Funds699 2261 160 557  
Other
Accumulated Depreciation Impairment Property Plant Equipment 34 76364 232117 145
Corporation Tax Payable 103 785121 601 
Corporation Tax Recoverable   15 213
Creditors 214 612332 763725 451
Increase From Depreciation Charge For Year Property Plant Equipment  37 96752 913
Net Current Assets Liabilities665 302969 5141 481 0941 433 617
Number Shares Issued Fully Paid  3 0003 000
Other Creditors 3 71511 7842 010
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 498 
Other Disposals Property Plant Equipment  14 516 
Par Value Share 111
Property Plant Equipment Gross Cost 243 458414 138448 024
Provisions For Liabilities Balance Sheet Subtotal 17 65145 66345 139
Total Additions Including From Business Combinations Property Plant Equipment  185 19633 886
Total Assets Less Current Liabilities706 7411 178 2081 831 0001 764 496
Trade Creditors Trade Payables 107 112199 378723 441
Trade Debtors Trade Receivables 580 816447 9501 670 708
Creditors Due Within One Year176 948214 612  
Number Shares Allotted 3 000  
Provisions For Liabilities Charges7 51517 651  
Share Capital Allotted Called Up Paid3 0003 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 4th, January 2023
Free Download (7 pages)

Company search

Advertisements