The Victoria At Holkham Limited WELLS NEXT THE SEA


Founded in 2001, The Victoria At Holkham, classified under reg no. 04168945 is an active company. Currently registered at Holkham Estate Office NR23 1AB, Wells Next The Sea the company has been in the business for twenty three years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Thu, 15th Mar 2001 The Victoria At Holkham Limited is no longer carrying the name The Leicester Arms Hotel.

The firm has 4 directors, namely Peter M., Benjamin H. and Thomas C. and others. Of them, Thomas C., Polly C. have been with the company the longest, being appointed on 27 February 2001 and Peter M. has been with the company for the least time - from 6 March 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Victoria At Holkham Limited Address / Contact

Office Address Holkham Estate Office
Office Address2 Holkham
Town Wells Next The Sea
Post code NR23 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04168945
Date of Incorporation Tue, 27th Feb 2001
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Peter M.

Position: Director

Appointed: 06 March 2018

Benjamin H.

Position: Director

Appointed: 01 August 2014

Thomas C.

Position: Director

Appointed: 27 February 2001

Polly C.

Position: Director

Appointed: 27 February 2001

David H.

Position: Director

Appointed: 30 May 2013

Resigned: 06 March 2018

Neil M.

Position: Secretary

Appointed: 01 February 2010

Resigned: 01 May 2021

Michael W.

Position: Secretary

Appointed: 27 March 2009

Resigned: 31 January 2010

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 2001

Resigned: 27 February 2001

James B.

Position: Director

Appointed: 27 February 2001

Resigned: 03 March 2011

Richard G.

Position: Secretary

Appointed: 27 February 2001

Resigned: 27 March 2009

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 27 February 2001

Resigned: 27 February 2001

People with significant control

The list of PSCs who own or control the company is made up of 5 names. As we found, there is Thomas L. This PSC has significiant influence or control over this company,. The second one in the PSC register is Polly L. This PSC has significiant influence or control over the company,. Then there is Benjamin H., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Thomas L.

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

Polly L.

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

Benjamin H.

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

Thomas C.

Notified on 6 March 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

The Leicester Arms Hotel March 15, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-31
Net Worth-737 604-590 210  
Balance Sheet
Cash Bank On Hand  20 31836 346
Current Assets102 52996 52599 640114 976
Debtors39 49847 31652 55149 875
Net Assets Liabilities  -625 625-660 606
Other Debtors  34 07412 503
Property Plant Equipment  468 557422 785
Total Inventories  26 77128 755
Cash Bank In Hand40 91816 217  
Stocks Inventory22 11332 992  
Tangible Fixed Assets485 425488 233  
Reserves/Capital
Called Up Share Capital35 00035 000  
Profit Loss Account Reserve-772 604-625 210  
Shareholder Funds-737 604-590 210  
Other
Accumulated Depreciation Impairment Property Plant Equipment  585 937645 221
Amounts Owed By Related Parties  19311
Amounts Owed To Group Undertakings  1443 021
Creditors  830 546910 865
Increase From Depreciation Charge For Year Property Plant Equipment   59 284
Net Current Assets Liabilities-128 463-156 259-243 840-158 792
Number Shares Issued Fully Paid   35 000
Other Creditors  830 546910 865
Other Taxation Social Security Payable  49 07152 362
Par Value Share 1 1
Property Plant Equipment Gross Cost  1 054 4941 068 006
Provisions For Liabilities Balance Sheet Subtotal  19 79613 734
Total Additions Including From Business Combinations Property Plant Equipment   13 512
Total Assets Less Current Liabilities356 962331 974224 717263 993
Trade Creditors Trade Payables  92 42771 308
Trade Debtors Trade Receivables  18 28437 361
Creditors Due After One Year1 094 566922 184  
Creditors Due Within One Year230 992252 784  
Number Shares Allotted 35 000  
Share Capital Allotted Called Up Paid35 00035 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 10th, January 2024
Free Download (7 pages)

Company search

Advertisements