Holkirk Communications Limited BEDFORD


Founded in 2004, Holkirk Communications, classified under reg no. 05131898 is an active company. Currently registered at Unit 19 Kenneth Way MK45 3PD, Bedford the company has been in the business for twenty years. Its financial year was closed on 31st May and its latest financial statement was filed on Wednesday 31st May 2023.

The company has one director. Robert H., appointed on 19 May 2004. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Stephen K. who worked with the the company until 26 October 2021.

Holkirk Communications Limited Address / Contact

Office Address Unit 19 Kenneth Way
Office Address2 Wilstead
Town Bedford
Post code MK45 3PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05131898
Date of Incorporation Wed, 19th May 2004
Industry Satellite telecommunications activities
End of financial Year 31st May
Company age 20 years old
Account next due date Fri, 28th Feb 2025 (336 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Robert H.

Position: Director

Appointed: 19 May 2004

Kevin H.

Position: Director

Appointed: 22 October 2004

Resigned: 02 July 2021

John O.

Position: Director

Appointed: 22 October 2004

Resigned: 02 July 2021

Stephen K.

Position: Secretary

Appointed: 19 May 2004

Resigned: 26 October 2021

Stephen K.

Position: Director

Appointed: 19 May 2004

Resigned: 26 October 2021

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As BizStats identified, there is Stephen K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Robert H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is John O., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Stephen K.

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

Robert H.

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

John O.

Notified on 6 April 2016
Ceased on 2 July 2021
Nature of control: 25-50% shares

Kevin H.

Notified on 6 April 2016
Ceased on 2 July 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand74 87112 62163 28577 007368 711
Current Assets600 967563 751588 429709 190909 615
Debtors143 859169 955169 032192 73780 576
Net Assets Liabilities477 617392 248493 817560 157516 740
Other Debtors104 93168 02974 70953 77454 014
Property Plant Equipment63 869126 036100 62975 22259 320
Total Inventories382 237381 175356 112439 446460 328
Other
Accrued Liabilities 13 2409 811 13 503
Accumulated Depreciation Impairment Property Plant Equipment134 247150 368175 775201 182217 622
Additions Other Than Through Business Combinations Property Plant Equipment 78 288  538
Average Number Employees During Period 6666
Creditors187 21997 91775 00050 00025 000
Dividend Per Share Interim   68 7501
Increase From Depreciation Charge For Year Property Plant Equipment 16 12125 40725 40716 440
Net Current Assets Liabilities413 748364 129468 188534 935482 420
Other Creditors13 78227 12157 22749 178280 905
Other Inventories382 237381 175356 112439 446460 328
Other Remaining Borrowings 97 91775 00050 00025 000
Property Plant Equipment Gross Cost198 116276 404276 404276 404276 942
Taxation Social Security Payable11 57053 23211 32166 75220 381
Total Assets Less Current Liabilities477 617490 165568 817610 157541 740
Total Borrowings 97 91775 00050 00025 000
Trade Creditors Trade Payables161 867103 94616 88233 32587 406
Trade Debtors Trade Receivables38 928101 92694 323138 96326 562
Director Remuneration102 49786 10099 10030 38325 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 9th, August 2023
Free Download (14 pages)

Company search