HOLBECK HOLDINGS LIMITED
NORWICH AMANDA BUITELAAR (CARLISLE) LIMITED HOLBECK HOLDINGS LIMITED

Hellopages » Norfolk » South Norfolk » NR9 3AB

Company number 00609393
Status Active
Incorporation Date 8 August 1958
Company Type Private Limited Company
Address PROSPECT HOUSE 28 GREAT MELTON ROAD, HETHERSETT, NORWICH, NORFOLK, UNITED KINGDOM, NR9 3AB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 11 January 2017 with updates; Director's details changed for Mrs Amanda Patricia Snowie on 18 July 2016. The most likely internet sites of HOLBECK HOLDINGS LIMITED are www.holbeckholdings.co.uk, and www.holbeck-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and two months. Holbeck Holdings Limited is a Private Limited Company. The company registration number is 00609393. Holbeck Holdings Limited has been working since 08 August 1958. The present status of the company is Active. The registered address of Holbeck Holdings Limited is Prospect House 28 Great Melton Road Hethersett Norwich Norfolk United Kingdom Nr9 3ab. . ANGLIA SECRETARIES LTD is a Secretary of the company. SNOWIE, Amanda Patricia is a Director of the company. Secretary BUITELAAR, Amanda Patricia has been resigned. Secretary CREASEY, Michael John has been resigned. Secretary DRURY, John David has been resigned. Secretary SCOTT, Jill Claire has been resigned. Secretary THOMAS, Patricia Anne has been resigned. Director BUITELAAR, Frans has been resigned. Director BURGESS, Sydney has been resigned. Director BURTON, David has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
ANGLIA SECRETARIES LTD
Appointed Date: 15 April 2003

Director
SNOWIE, Amanda Patricia
Appointed Date: 20 October 1999
64 years old

Resigned Directors

Secretary
BUITELAAR, Amanda Patricia
Resigned: 21 February 2002
Appointed Date: 20 October 1999

Secretary
CREASEY, Michael John
Resigned: 13 May 1993

Secretary
DRURY, John David
Resigned: 30 April 1996
Appointed Date: 14 May 1993

Secretary
SCOTT, Jill Claire
Resigned: 30 June 1999
Appointed Date: 30 April 1996

Secretary
THOMAS, Patricia Anne
Resigned: 15 April 2003
Appointed Date: 21 February 2002

Director
BUITELAAR, Frans
Resigned: 01 January 2001
84 years old

Director
BURGESS, Sydney
Resigned: 29 September 1999
98 years old

Director
BURTON, David
Resigned: 01 July 2002
Appointed Date: 09 March 2000
59 years old

Persons With Significant Control

Blue Clover Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOLBECK HOLDINGS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 Jan 2017
Confirmation statement made on 11 January 2017 with updates
18 Jul 2016
Director's details changed for Mrs Amanda Patricia Snowie on 18 July 2016
18 Jul 2016
Director's details changed for Mrs Amanda Patricia Snowie on 18 July 2016
18 Jul 2016
Registered office address changed from Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB to Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB on 18 July 2016
...
... and 131 more events
09 Mar 1987
New director appointed

20 Nov 1986
Particulars of mortgage/charge

24 Mar 1971
Accounts made up to 31 March 2070
24 Mar 1970
Accounts made up to 30 March 2069
08 Aug 1958
Incorporation

HOLBECK HOLDINGS LIMITED Charges

13 December 1993
Cattle mortgage
Delivered: 22 December 1993
Status: Satisfied on 18 June 1997
Persons entitled: Sims Food Group PLC
Description: 9 shares of £1 each held by holbeck holdings. See the…
19 November 1992
Legal charge
Delivered: 23 November 1992
Status: Satisfied on 18 June 1997
Persons entitled: Lloyds Bank PLC
Description: F/Hold property--8 kings crescent,boston,lincs with all…
16 November 1992
Legal charge
Delivered: 23 November 1992
Status: Satisfied on 18 June 1997
Persons entitled: Lloyds Bank PLC
Description: L/Hold property in abp's dock at silloth,cumbria with all…
16 November 1992
Legal charge
Delivered: 23 November 1992
Status: Satisfied on 18 June 1997
Persons entitled: Lloyds Bank PLC
Description: F/Hold property at butterwick and freiston,lincs. Goodwill…
16 November 1992
Legal charge
Delivered: 23 November 1992
Status: Satisfied on 18 June 1997
Persons entitled: Lloyds Bank PLC
Description: 8 harewood close,boston,lincs. Goodwill of business and…
13 July 1992
Sub-mortgage
Delivered: 31 July 1992
Status: Satisfied on 18 June 1997
Persons entitled: Lloyds Bank PLC
Description: The sum of £1,000,000 with certain other monies secured by…
13 July 1992
Charge over securities
Delivered: 31 July 1992
Status: Satisfied on 18 June 1997
Persons entitled: Lloyds Bank PLC
Description: 9% of the entire issued share capital of buitelaar boston…
13 July 1992
Charge
Delivered: 31 July 1992
Status: Satisfied on 18 June 1997
Persons entitled: Lloyds Bank PLC
Description: All right title benefit and interest of the company arising…
13 July 1992
Charge
Delivered: 31 July 1992
Status: Satisfied on 18 June 1997
Persons entitled: Lloyds Bank PLC
Description: All right title benefit and interest of the company arising…
6 December 1991
Debenture
Delivered: 17 December 1991
Status: Satisfied on 13 November 1996
Persons entitled: American International Underwriters (UK) Limited
Description: Various properties in lincolnshire.see form 395 for details.
7 September 1990
Mortgage debenture
Delivered: 20 September 1990
Status: Satisfied on 22 May 2002
Persons entitled: County Natwest Ventures Investments Limited.
Description: (See 395 for details).
7 September 1990
Mortgage debenture
Delivered: 20 September 1990
Status: Satisfied on 22 May 2002
Persons entitled: National Westminster Bank PLC
Description: (See 395 for full details). Fixed and floating charges over…
7 September 1990
Mortgage debenture
Delivered: 20 September 1990
Status: Satisfied on 22 May 2002
Persons entitled: National Westminster Bank PLC
Description: (See 395 for full details). Fixed and floating charges over…
8 February 1989
Sub mortgage
Delivered: 9 February 1989
Status: Satisfied on 18 June 1997
Persons entitled: Lloyds Bank PLC
Description: The benefit of the legal charge dated 21/12/88 in respect…
12 April 1988
Sub mortgage
Delivered: 22 April 1988
Status: Satisfied on 18 June 1997
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a or being lairaze building boston, dock…
22 June 1987
Debenture
Delivered: 27 June 1987
Status: Satisfied on 19 October 1989
Persons entitled: Hib Export Finance Limited
Description: Fixed & floating charge: a) the benefit of the agreements…
3 November 1986
Legal charge
Delivered: 20 November 1986
Status: Satisfied on 15 September 1990
Persons entitled: Michael Alfred John Bowens
Description: Piece of parcel of land situate at wyberton fen boston…
6 December 1984
Equitable charge
Delivered: 13 December 1984
Status: Satisfied on 18 June 1997
Persons entitled: Lloyds Bank PLC
Description: Meat sold to intervention board for agricultural produce…
28 October 1983
Legal charge
Delivered: 9 November 1983
Status: Satisfied on 18 June 1997
Persons entitled: Lloyds Bank PLC
Description: F/H warehouse & land on the north of marsh lane boston…
23 July 1982
Debenture
Delivered: 24 July 1982
Status: Satisfied on 18 June 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over undertaking and all property…
5 September 1963
Single debenture
Delivered: 24 September 1963
Status: Satisfied on 18 June 1997
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets and future…
3 July 1962
Legal charge
Delivered: 12 July 1962
Status: Satisfied on 18 June 1997
Persons entitled: Lloyds Bank PLC
Description: Property in wyberton fen, lincs for details of which see…