CARTMEL STEEPLECHASES (HOLKER) LIMITED

Register to unlock more data on OkredoRegister

CARTMEL STEEPLECHASES (HOLKER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03524887

Incorporation date

10/03/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Cavendish House, Kirkby-In-Furness, Cumbria LA17 7UNCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1998)
dot icon17/04/2026
Confirmation statement made on 2026-03-10 with updates
dot icon26/03/2026
Director's details changed for Right Honourable Grania Mary Lady Cavendish on 2009-10-01
dot icon09/03/2026
Cessation of Grania Mary Cavendish as a person with significant control on 2024-03-10
dot icon09/03/2026
Cessation of Richard Hugh Baron Cavendish as a person with significant control on 2024-03-10
dot icon09/03/2026
Cessation of Allen Joseph Gibb as a person with significant control on 2024-03-10
dot icon09/03/2026
Cessation of Lucy Georgiana Cavendish as a person with significant control on 2024-03-10
dot icon06/03/2026
Change of details for Holker Holdings Limited as a person with significant control on 2024-03-10
dot icon10/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon10/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon10/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon10/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon16/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon16/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon16/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon16/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon06/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon06/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon22/03/2024
Confirmation statement made on 2024-03-10 with updates
dot icon30/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon30/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon30/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon30/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon25/07/2023
Resolutions
dot icon25/07/2023
Memorandum and Articles of Association
dot icon23/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon23/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon23/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon23/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon23/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon23/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon23/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon23/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon23/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon23/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon23/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon15/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon15/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon15/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon15/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon22/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon22/03/2021
Appointment of Mr Stuart James Sims as a director on 2021-03-22
dot icon12/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon18/12/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon18/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon18/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon18/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon04/09/2019
Termination of appointment of Stephen Cooper as a director on 2019-05-31
dot icon04/09/2019
Cessation of Peter Anthony Bostock as a person with significant control on 2019-03-28
dot icon22/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon04/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon04/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon04/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon04/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon19/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon29/01/2018
Appointment of Mr Stephen Cooper as a director on 2018-01-08
dot icon03/01/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon03/01/2018
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon03/01/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon03/01/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon04/09/2017
Termination of appointment of Jonathan Michael Harvey Garratt as a director on 2017-07-31
dot icon04/09/2017
Cessation of Jonathan Michael Harvey Garrett as a person with significant control on 2017-07-31
dot icon06/06/2017
Termination of appointment of Duncan Neil Peake as a director on 2017-05-26
dot icon21/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon10/01/2017
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon10/01/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon10/01/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon10/01/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon14/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon25/01/2016
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon25/01/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon24/12/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon24/12/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon20/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon20/11/2014
Accounts for a small company made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon11/12/2013
Accounts for a small company made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon30/07/2012
Accounts for a small company made up to 2012-03-31
dot icon30/05/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon15/12/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon14/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon04/10/2011
Appointment of Mr Allen Joseph Gibb as a director
dot icon16/09/2011
Termination of appointment of Michael Ridding as a secretary
dot icon14/07/2011
Termination of appointment of Michael Ridding as a director
dot icon13/07/2011
Termination of appointment of Michael Ridding as a director
dot icon14/04/2011
Accounts for a small company made up to 2010-12-31
dot icon16/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon01/02/2011
Appointment of Michael Ian Ridding as a secretary
dot icon01/02/2011
Appointment of Michael Ian Ridding as a director
dot icon01/02/2011
Appointment of Jonathan Michael Harvey Garratt as a director
dot icon01/02/2011
Appointment of Lucy Georgiana Cavendish as a director
dot icon01/02/2011
Registered office address changed from 21 Buckingham Gate London SW1E 6LS on 2011-02-01
dot icon25/01/2011
Termination of appointment of Currey & Co as a secretary
dot icon19/01/2011
Termination of appointment of Nigel Taylor as a director
dot icon29/09/2010
Accounts for a small company made up to 2009-12-31
dot icon07/05/2010
Miscellaneous
dot icon07/04/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon07/04/2010
Director's details changed for Right Honourable Grania Mary Lady Cavendish on 2009-10-01
dot icon07/04/2010
Director's details changed for Right Honourable Richard Hugh Baron Cavendish on 2009-10-01
dot icon06/04/2010
Director's details changed for Mr Nigel Andrew Taylor on 2009-10-01
dot icon06/04/2010
Director's details changed for Mr Duncan Neil Peake on 2009-10-01
dot icon06/04/2010
Secretary's details changed for Currey & Co on 2009-10-01
dot icon04/03/2010
Certificate of change of name
dot icon04/03/2010
Change of name notice
dot icon12/01/2010
Certificate of change of name
dot icon12/01/2010
Change of name notice
dot icon29/09/2009
Accounts for a small company made up to 2008-12-31
dot icon14/04/2009
Return made up to 10/03/09; full list of members
dot icon08/10/2008
Accounts for a small company made up to 2007-12-31
dot icon14/05/2008
Return made up to 10/03/08; full list of members
dot icon13/05/2008
Appointment terminated director davy pain
dot icon28/01/2008
New director appointed
dot icon16/01/2008
Director resigned
dot icon01/08/2007
New director appointed
dot icon22/07/2007
Accounts for a small company made up to 2006-12-31
dot icon21/06/2007
Director resigned
dot icon18/04/2007
Return made up to 10/03/07; full list of members
dot icon17/10/2006
Accounts for a small company made up to 2005-12-31
dot icon11/04/2006
Return made up to 10/03/06; full list of members
dot icon21/09/2005
Accounts for a small company made up to 2004-12-31
dot icon09/04/2005
Return made up to 10/03/05; full list of members
dot icon11/10/2004
Accounts for a small company made up to 2003-12-31
dot icon07/04/2004
Return made up to 10/03/04; full list of members
dot icon01/09/2003
Accounts for a small company made up to 2002-12-31
dot icon20/03/2003
Return made up to 10/03/03; full list of members
dot icon19/11/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon17/08/2002
Accounts for a small company made up to 2002-03-31
dot icon09/04/2002
Return made up to 10/03/02; full list of members
dot icon07/01/2002
Director resigned
dot icon04/09/2001
Full accounts made up to 2001-03-31
dot icon24/07/2001
New director appointed
dot icon02/04/2001
Return made up to 10/03/01; full list of members
dot icon19/12/2000
Accounts for a small company made up to 2000-03-31
dot icon28/03/2000
Return made up to 10/03/00; full list of members
dot icon24/12/1999
Accounts for a small company made up to 1999-03-31
dot icon12/04/1999
Return made up to 10/03/99; full list of members
dot icon06/08/1998
Particulars of mortgage/charge
dot icon23/06/1998
Ad 25/05/98--------- £ si 1@1=1 £ ic 6/7
dot icon18/06/1998
Ad 18/05/98--------- £ si 4@1=4 £ ic 2/6
dot icon30/05/1998
New director appointed
dot icon10/04/1998
Particulars of mortgage/charge
dot icon11/03/1998
Secretary resigned
dot icon10/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NAOMI BRROKS (WYOMING)-2025-001677555
Corporate Secretary
10/03/1998 - 20/12/2010
236
Cooper, Stephen
Director
08/01/2018 - 31/05/2019
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/03/1998 - 10/03/1998
99600
Cavendish, Richard Hugh Baron, Lord
Director
10/03/1998 - Present
36
Knight, Dickon Peter Richard
Director
10/03/1998 - 03/06/2007
15

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARTMEL STEEPLECHASES (HOLKER) LIMITED

CARTMEL STEEPLECHASES (HOLKER) LIMITED is an(a) Active company incorporated on 10/03/1998 with the registered office located at Cavendish House, Kirkby-In-Furness, Cumbria LA17 7UN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARTMEL STEEPLECHASES (HOLKER) LIMITED?

toggle

CARTMEL STEEPLECHASES (HOLKER) LIMITED is currently Active. It was registered on 10/03/1998 .

Where is CARTMEL STEEPLECHASES (HOLKER) LIMITED located?

toggle

CARTMEL STEEPLECHASES (HOLKER) LIMITED is registered at Cavendish House, Kirkby-In-Furness, Cumbria LA17 7UN.

What does CARTMEL STEEPLECHASES (HOLKER) LIMITED do?

toggle

CARTMEL STEEPLECHASES (HOLKER) LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CARTMEL STEEPLECHASES (HOLKER) LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-03-10 with updates.