HOLKER HOLDINGS LIMITED
KIRKBY-IN-FURNESS

Hellopages » Cumbria » South Lakeland » LA17 7UN
Company number 01515256
Status Active
Incorporation Date 1 September 1980
Company Type Private Limited Company
Address CAVENDISH HOUSE, KIRKBY-IN-FURNESS, CUMBRIA, LA17 7UN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Termination of appointment of Nicholas David Williams as a director on 3 October 2016; Confirmation statement made on 23 August 2016 with updates. The most likely internet sites of HOLKER HOLDINGS LIMITED are www.holkerholdings.co.uk, and www.holker-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. The distance to to Ulverston Rail Station is 4.6 miles; to Askam Rail Station is 4.7 miles; to Dalton Rail Station is 6.7 miles; to Barrow-in-Furness Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holker Holdings Limited is a Private Limited Company. The company registration number is 01515256. Holker Holdings Limited has been working since 01 September 1980. The present status of the company is Active. The registered address of Holker Holdings Limited is Cavendish House Kirkby in Furness Cumbria La17 7un. . BOSTOCK, Peter Anthony is a Director of the company. CAVENDISH, Lucy Georgiana is a Director of the company. CAVENDISH, Richard Hugh Baron, Lord is a Director of the company. GIBB, Allen Joseph is a Director of the company. LADY CAVENDISH, Grania Mary, Right Honourable is a Director of the company. PEAKE, Duncan Neil is a Director of the company. Secretary RIDDING, Michael Ian has been resigned. Secretary CURREY & CO has been resigned. Director RIDDING, Michael Ian has been resigned. Director WILLIAMS, Nicholas David has been resigned. The company operates in "Activities of head offices".


Current Directors

Director

Director
CAVENDISH, Lucy Georgiana
Appointed Date: 06 December 2010
52 years old


Director
GIBB, Allen Joseph
Appointed Date: 22 September 2011
59 years old


Director
PEAKE, Duncan Neil
Appointed Date: 02 January 2008
66 years old

Resigned Directors

Secretary
RIDDING, Michael Ian
Resigned: 13 July 2011
Appointed Date: 20 December 2010

Secretary
CURREY & CO
Resigned: 20 December 2010

Director
RIDDING, Michael Ian
Resigned: 31 May 2011
Appointed Date: 06 December 2010
68 years old

Director
WILLIAMS, Nicholas David
Resigned: 03 October 2016
Appointed Date: 01 December 2013
63 years old

Persons With Significant Control

Lady Grania Mary Cavendish
Notified on: 6 April 2016
78 years old
Nature of control: Right to appoint and remove directors

Mr Duncan Neil Peake
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Lord Richard Hugh Baron Cavendish
Notified on: 6 April 2016
84 years old
Nature of control: Right to appoint and remove directors

Mrs Lucy Georgiana Cavendish
Notified on: 6 April 2016
52 years old
Nature of control: Right to appoint and remove directors

Mr Allen Joseph Gibb
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

HOLKER HOLDINGS LIMITED Events

06 Jan 2017
Group of companies' accounts made up to 31 March 2016
12 Oct 2016
Termination of appointment of Nicholas David Williams as a director on 3 October 2016
06 Sep 2016
Confirmation statement made on 23 August 2016 with updates
21 Dec 2015
Group of companies' accounts made up to 31 March 2015
14 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 512,476

...
... and 80 more events
26 Aug 1987
Return made up to 16/06/87; full list of members

03 Jul 1987
Full group accounts made up to 25 March 1986

29 Oct 1986
Return made up to 03/09/86; full list of members

09 Jun 1986
Group of companies' accounts made up to 25 March 1985

01 Sep 1980
Incorporation

HOLKER HOLDINGS LIMITED Charges

7 October 2011
Mortgage debenture
Delivered: 12 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
23 November 1995
Fixed and floating charge
Delivered: 29 November 1995
Status: Satisfied on 12 October 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…