HOLBEACH FARMS LIMITED

Register to unlock more data on OkredoRegister

HOLBEACH FARMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09619609

Incorporation date

02/06/2015

Size

Full

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor, St Peter's Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2015)
dot icon05/11/2025
Satisfaction of charge 096196090005 in full
dot icon30/10/2025
Registered office address changed from 4th Floor 140 Aldersgate Street London EC1A 4HY United Kingdom to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor, St Peter's Square, 1 Oxford Street Manchester M1 4PB on 2025-10-30
dot icon29/10/2025
Register inspection address has been changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England to 80 Fenchurch Street London EC3M 4BY
dot icon24/10/2025
Resolutions
dot icon24/10/2025
Appointment of a voluntary liquidator
dot icon24/10/2025
Declaration of solvency
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon25/02/2025
Registered office address changed from 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2025-02-25
dot icon25/02/2025
Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2024-12-02
dot icon11/11/2024
Registered office address changed from Oakwell House Pontefract Road Barnsley S71 1HG England to 125 London Wall London EC2Y 5AS on 2024-11-11
dot icon11/11/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon11/10/2024
Accounts for a small company made up to 2023-12-31
dot icon02/05/2024
Appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2024-04-04
dot icon08/02/2024
Director's details changed for Andrew Lawrence Hunt on 2024-01-26
dot icon08/02/2024
Director's details changed for William Forde Ridley on 2024-01-26
dot icon06/02/2024
Resolutions
dot icon06/02/2024
Memorandum and Articles of Association
dot icon02/02/2024
Termination of appointment of John Nicholas Hattersley as a director on 2024-01-26
dot icon02/02/2024
Appointment of Andrew Lawrence Hunt as a director on 2024-01-26
dot icon02/02/2024
Appointment of William Forde Ridley as a director on 2024-01-26
dot icon14/12/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon23/10/2023
Confirmation statement made on 2023-09-22 with updates
dot icon18/10/2023
Memorandum and Articles of Association
dot icon18/10/2023
Resolutions
dot icon04/10/2023
Certificate of change of name
dot icon07/06/2023
Confirmation statement made on 2023-05-23 with updates
dot icon19/05/2023
Registration of charge 096196090005, created on 2023-05-16
dot icon03/11/2022
Satisfaction of charge 096196090003 in full
dot icon27/10/2022
Resolutions
dot icon27/10/2022
Memorandum and Articles of Association
dot icon26/10/2022
Registered office address changed from 1 Goodison Road Lincs Gateway Business Park Spalding Lincolnshire PE12 6FY England to Oakwell House Pontefract Road Barnsley S71 1HG on 2022-10-26
dot icon26/10/2022
Appointment of Mr John Nicholas Hattersley as a director on 2022-10-18
dot icon26/10/2022
Termination of appointment of Ashley John King as a director on 2022-10-18
dot icon26/10/2022
Termination of appointment of Jane King as a director on 2022-10-18
dot icon26/10/2022
Cessation of Ashley King Group Limited as a person with significant control on 2022-10-18
dot icon26/10/2022
Notification of F.H.Bowser,Limited as a person with significant control on 2022-10-18
dot icon19/10/2022
Resolutions
dot icon19/10/2022
Solvency Statement dated 12/10/22
dot icon19/10/2022
Statement by Directors
dot icon19/10/2022
Statement of capital on 2022-10-19
dot icon18/10/2022
Statement of capital following an allotment of shares on 2022-10-12
dot icon13/10/2022
Statement of capital following an allotment of shares on 2022-10-12
dot icon13/10/2022
Resolutions
dot icon13/10/2022
Solvency Statement dated 12/10/22
dot icon13/10/2022
Statement by Directors
dot icon13/10/2022
Statement of capital on 2022-10-13
dot icon23/06/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon20/12/2021
Accounts for a small company made up to 2021-06-30
dot icon19/07/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon23/12/2020
Accounts for a small company made up to 2020-06-30
dot icon08/12/2020
Director's details changed for Mr Ashley John King on 2020-12-08
dot icon08/12/2020
Director's details changed for Mrs Jane King on 2020-12-08
dot icon08/12/2020
Director's details changed for Mrs Jane King on 2020-12-08
dot icon08/12/2020
Director's details changed for Mr Ashley John King on 2020-12-01
dot icon26/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon30/04/2020
Accounts for a small company made up to 2019-06-30
dot icon05/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon30/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/12/2018
Satisfaction of charge 096196090004 in full
dot icon05/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon17/05/2018
Registration of charge 096196090004, created on 2018-05-01
dot icon26/04/2018
Satisfaction of charge 096196090001 in full
dot icon25/04/2018
Satisfaction of charge 096196090002 in full
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/01/2018
Change of details for Ashley King Group Limited as a person with significant control on 2018-01-04
dot icon05/01/2018
Registered office address changed from Manor Farm Fen Road Holbeach Spalding Lincolnshire PE12 8QA England to 1 Goodison Road Lincs Gateway Business Park Spalding Lincolnshire PE12 6FY on 2018-01-05
dot icon27/06/2017
Director's details changed for Mr Ashley John King on 2017-06-27
dot icon27/06/2017
Director's details changed for Mrs Jane King on 2017-06-27
dot icon13/06/2017
Director's details changed for Mr Ashley John King on 2017-06-13
dot icon13/06/2017
Director's details changed for Mrs Jane King on 2017-06-13
dot icon07/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon10/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon04/01/2017
Registration of charge 096196090003, created on 2016-12-23
dot icon30/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon31/05/2016
Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon02/04/2016
Registration of charge 096196090002, created on 2016-04-01
dot icon02/03/2016
Registration of charge 096196090001, created on 2016-03-01
dot icon16/06/2015
Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon16/06/2015
Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon02/06/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+122.90 % *

* during past year

Cash in Bank

£235,324.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/09/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.82M
-
0.00
105.58K
-
2022
2
7.41M
-
0.00
235.32K
-
2022
2
7.41M
-
0.00
235.32K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

7.41M £Ascended53.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

235.32K £Ascended122.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Ashley John
Director
02/06/2015 - 18/10/2022
90
King, Jane
Director
02/06/2015 - 18/10/2022
19
APEX GROUP SECRETARIES (UK) LIMITED
Corporate Secretary
04/04/2024 - Present
6
Hattersley, John Nicholas
Director
18/10/2022 - 26/01/2024
4
Hunt, Andrew Lawrence
Director
26/01/2024 - Present
21

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About HOLBEACH FARMS LIMITED

HOLBEACH FARMS LIMITED is an(a) Liquidation company incorporated on 02/06/2015 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor, St Peter's Square, 1 Oxford Street, Manchester M1 4PB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of HOLBEACH FARMS LIMITED?

toggle

HOLBEACH FARMS LIMITED is currently Liquidation. It was registered on 02/06/2015 .

Where is HOLBEACH FARMS LIMITED located?

toggle

HOLBEACH FARMS LIMITED is registered at C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor, St Peter's Square, 1 Oxford Street, Manchester M1 4PB.

What does HOLBEACH FARMS LIMITED do?

toggle

HOLBEACH FARMS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does HOLBEACH FARMS LIMITED have?

toggle

HOLBEACH FARMS LIMITED had 2 employees in 2022.

What is the latest filing for HOLBEACH FARMS LIMITED?

toggle

The latest filing was on 05/11/2025: Satisfaction of charge 096196090005 in full.