HOLBECK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

HOLBECK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00609393

Incorporation date

08/08/1958

Size

Micro Entity

Contacts

Registered address

Registered address

Tree Tops, Storrs Park, Bowness On Windermere LA23 3LYCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1986)
dot icon26/09/2025
Confirmation statement made on 2025-09-11 with updates
dot icon03/03/2025
Change of details for Blue Clover Limited as a person with significant control on 2025-02-10
dot icon03/03/2025
Director's details changed for Mr James William Buitelaar on 2025-02-10
dot icon03/03/2025
Director's details changed for Ms Sarah Francine Buitelaar on 2025-02-10
dot icon03/03/2025
Termination of appointment of Anglia Secretaries Ltd as a secretary on 2025-02-10
dot icon03/03/2025
Director's details changed for Mrs Amanda Patricia Buitelaar on 2025-02-10
dot icon19/02/2025
Registered office address changed from C\O Swinton Accountants Park Farm Business Park Park Farm Hotel, Norwich Road Hethersett, Norwich NR9 3DL England to Tree Tops Storrs Park Bowness on Windermere LA23 3LY on 2025-02-19
dot icon30/01/2025
Micro company accounts made up to 2024-04-30
dot icon11/09/2024
Confirmation statement made on 2024-09-11 with updates
dot icon28/02/2024
Registered office address changed from Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB United Kingdom to C\O Swinton Accountants Park Farm Business Park Park Farm Hotel, Norwich Road Hethersett, Norwich NR9 3DL on 2024-02-28
dot icon28/02/2024
Change of details for Blue Clover Limited as a person with significant control on 2024-02-28
dot icon28/02/2024
Director's details changed for Ms Sarah Francine Buitelaar on 2024-02-28
dot icon28/02/2024
Director's details changed for Mr James William Buitelaar on 2024-02-28
dot icon28/02/2024
Director's details changed for Mrs Amanda Patricia Buitelaar on 2024-02-28
dot icon28/02/2024
Secretary's details changed for Anglia Secretaries Ltd on 2024-02-28
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon11/09/2023
Confirmation statement made on 2023-09-11 with updates
dot icon22/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon10/01/2023
Micro company accounts made up to 2022-04-30
dot icon15/09/1994
Registered office changed on 15/09/94 from:\marsh lane boston lincolnshire PE21 7TA
dot icon07/06/1994
Voluntary arrangement supervisor's abstract of receipts and payments to 1994-04-20
dot icon19/04/1994
Return made up to 11/01/94; no change of members
dot icon22/12/1993
Particulars of mortgage/charge
dot icon16/06/1993
Voluntary arrangement supervisor's abstract of receipts and payments to 1993-04-20
dot icon21/05/1993
Secretary resigned;new secretary appointed
dot icon23/03/1993
Certificate of specific penalty
dot icon04/03/1993
Certificate of specific penalty
dot icon26/01/1993
Return made up to 11/01/93; full list of members
dot icon01/12/1992
Director resigned
dot icon17/09/1992
Certificate of change of name
dot icon30/07/1992
Secretary resigned;new secretary appointed
dot icon08/06/1992
Return made up to 11/01/92; no change of members
dot icon18/05/1992
Notice to Registrar of companies voluntary arrangement taking effect
dot icon11/12/1991
Director resigned
dot icon21/06/1991
Return made up to 11/01/91; no change of members
dot icon23/10/1990
Secretary resigned;new secretary appointed
dot icon18/09/1990
Resolutions
dot icon09/08/1990
Return made up to 11/01/90; full list of members
dot icon21/02/1990
Full group accounts made up to 1988-03-31
dot icon20/06/1989
Return made up to 11/01/89; full list of members
dot icon07/04/1989
Accounting reference date extended from 31/03 to 28/04
dot icon09/02/1989
Particulars of mortgage/charge
dot icon15/07/1988
Return made up to 11/01/88; no change of members
dot icon22/04/1988
Particulars of mortgage/charge
dot icon27/06/1987
Particulars of mortgage/charge
dot icon12/06/1987
Full group accounts made up to 1986-03-31
dot icon09/03/1987
New director appointed
dot icon09/03/1987
Annual return made up to 13/01/87
dot icon20/11/1986
Particulars of mortgage/charge
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
254.50K
-
0.00
-
-
2022
1
340.26K
-
0.00
-
-
2022
1
340.26K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

340.26K £Ascended33.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ANGLIA SECRETARIES LTD
Corporate Secretary
15/04/2003 - 10/02/2025
64
Burton, David
Director
09/03/2000 - 01/07/2002
2
Buitelaar, Amanda Patricia
Director
20/10/1999 - Present
12
Mr James William Buitelaar
Director
18/02/2022 - Present
7
Buitelaar, Sarah Francine
Director
18/02/2022 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About HOLBECK HOLDINGS LIMITED

HOLBECK HOLDINGS LIMITED is an(a) Active company incorporated on 08/08/1958 with the registered office located at Tree Tops, Storrs Park, Bowness On Windermere LA23 3LY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of HOLBECK HOLDINGS LIMITED?

toggle

HOLBECK HOLDINGS LIMITED is currently Active. It was registered on 08/08/1958 .

Where is HOLBECK HOLDINGS LIMITED located?

toggle

HOLBECK HOLDINGS LIMITED is registered at Tree Tops, Storrs Park, Bowness On Windermere LA23 3LY.

What does HOLBECK HOLDINGS LIMITED do?

toggle

HOLBECK HOLDINGS LIMITED operates in the Support activities for animal production (other than farm animal boarding and care) n.e.c. (01.62/9 - SIC 2007) sector.

How many employees does HOLBECK HOLDINGS LIMITED have?

toggle

HOLBECK HOLDINGS LIMITED had 1 employees in 2022.

What is the latest filing for HOLBECK HOLDINGS LIMITED?

toggle

The latest filing was on 26/09/2025: Confirmation statement made on 2025-09-11 with updates.