Background WavePink WaveYellow Wave

HOLKER HOLDINGS LIMITED (01515256)

HOLKER HOLDINGS LIMITED (01515256) is an active UK company. incorporated on 1 September 1980. with registered office in Kirkby-In-Furness. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HOLKER HOLDINGS LIMITED has been registered for 45 years. Current directors include ARMSTRONG, Lucy Victoria Winwood, CAVENDISH, Lucy Georgiana, CAVENDISH, Richard Hugh Baron, Lord and 3 others.

Company Number
01515256
Status
active
Type
ltd
Incorporated
1 September 1980
Age
45 years
Address
Cavendish House, Kirkby-In-Furness, LA17 7UN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ARMSTRONG, Lucy Victoria Winwood, CAVENDISH, Lucy Georgiana, CAVENDISH, Richard Hugh Baron, Lord, GIBB, Allen Joseph, LADY CAVENDISH, Grania Mary, Right Honourable, SIMS, Stuart James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLKER HOLDINGS LIMITED

HOLKER HOLDINGS LIMITED is an active company incorporated on 1 September 1980 with the registered office located in Kirkby-In-Furness. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HOLKER HOLDINGS LIMITED was registered 45 years ago.(SIC: 70100)

Status

active

Active since 45 years ago

Company No

01515256

LTD Company

Age

45 Years

Incorporated 1 September 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Cavendish House Kirkby-In-Furness, LA17 7UN,

Previous Addresses

21 Buckingham Gate London SW1E 6LS
From: 1 September 1980To: 19 January 2011
Timeline

25 key events • 1980 - 2024

Funding Officers Ownership
Company Founded
Aug 80
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Oct 11
Director Joined
Apr 14
Director Left
Oct 16
Director Joined
Apr 17
Director Left
Jun 17
New Owner
Sept 17
Owner Exit
Sept 17
New Owner
Sept 18
New Owner
Sept 18
Owner Exit
Sept 18
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Oct 20
Owner Exit
Apr 21
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
Dec 24
0
Funding
13
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

ARMSTRONG, Lucy Victoria Winwood

Active
Kirkby-In-FurnessLA17 7UN
Born July 1968
Director
Appointed 01 Sept 2020

CAVENDISH, Lucy Georgiana

Active
Kirkby-In-FurnessLA17 7UN
Born September 1973
Director
Appointed 06 Dec 2010

CAVENDISH, Richard Hugh Baron, Lord

Active
Holker Hall, Cark-In-CartmelLA11 7PL
Born November 1941
Director
Appointed N/A

GIBB, Allen Joseph

Active
Kirkby-In-FurnessLA17 7UN
Born March 1966
Director
Appointed 22 Sept 2011

LADY CAVENDISH, Grania Mary, Right Honourable

Active
Holker Hall, Cark-In-CartmelLA11 7PL
Born April 1947
Director
Appointed N/A

SIMS, Stuart James

Active
Kirkby-In-FurnessLA17 7UN
Born February 1981
Director
Appointed 29 Apr 2020

RIDDING, Michael Ian

Resigned
Kirkby In FurnessLA17 7UN
Secretary
Appointed 20 Dec 2010
Resigned 13 Jul 2011

CURREY & CO

Resigned
Buckingham Gate, LondonSW1E 6LS
Corporate secretary
Appointed N/A
Resigned 20 Dec 2010

BOSTOCK, Peter Anthony

Resigned
56 Carlisle Mansions, LondonSW1P 1HZ
Born May 1953
Director
Appointed N/A
Resigned 29 Apr 2020

PEAKE, Duncan Neil

Resigned
Salesbrook Hole Of Ellel, Grange Over SandsLA11 7PJ
Born July 1959
Director
Appointed 02 Jan 2008
Resigned 26 May 2017

RIDDING, Michael Ian

Resigned
Kirkby-In-FurnessLA17 7UN
Born March 1957
Director
Appointed 06 Dec 2010
Resigned 31 May 2011

SARTI, David Neil

Resigned
Kirkby-In-FurnessLA17 7UN
Born June 1965
Director
Appointed 01 Mar 2017
Resigned 31 Aug 2024

WILLIAMS, Nicholas David

Resigned
Kirkby-In-FurnessLA17 7UN
Born November 1962
Director
Appointed 01 Dec 2013
Resigned 03 Oct 2016

Persons with significant control

10

2 Active
8 Ceased
Queen Anne Street, LondonW1G 9HY

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 04 Dec 2023
Queen Anne Street, LondonW1G 9HY

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 04 Dec 2023

Mr Richard William James Parry

Ceased
Well Street, NewburyRG20 9NF
Born December 1951

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 26 Mar 2018
Ceased 04 Dec 2023

Lord Richard Hugh Baron Cavendish

Ceased
Kirkby-In-FurnessLA17 7UN
Born November 1941

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Dec 2023

Lady Grania Mary Cavendish

Ceased
Kirkby-In-FurnessLA17 7UN
Born April 1947

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Dec 2023

Mrs Lucy Georgiana Cavendish

Ceased
Kirkby-In-FurnessLA17 7UN
Born September 1973

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Dec 2023

Lord Charles Edward Vere Cecil

Ceased
Hollywood Road, LondonSW10 9HT
Born July 1949

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 04 Dec 2023

Mr Allen Joseph Gibb

Ceased
Kirkby-In-FurnessLA17 7UN
Born March 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2021

Mr Peter Anthony Bostock

Ceased
Kirkby-In-FurnessLA17 7UN
Born May 1953

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 26 Mar 2018

Mr Duncan Neil Peake

Ceased
Kirkby-In-FurnessLA17 7UN
Born July 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 May 2017
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Group
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
21 February 2024
AAAnnual Accounts
Memorandum Articles
25 July 2023
MAMA
Resolution
25 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
31 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Group
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Accounts With Accounts Type Group
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Group
30 July 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 December 2011
AA01Change of Accounting Reference Date
Legacy
14 October 2011
MG02MG02
Legacy
12 October 2011
MG01MG01
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
16 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Accounts With Accounts Type Group
14 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 January 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 January 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Accounts With Accounts Type Group
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
17 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
29 September 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
25 September 2006
363sAnnual Return (shuttle)
Legacy
26 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2004
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2003
AAAnnual Accounts
Legacy
19 November 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2001
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
27 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1997
AAAnnual Accounts
Legacy
29 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1997
AAAnnual Accounts
Legacy
15 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 January 1996
AAAnnual Accounts
Legacy
29 November 1995
395Particulars of Mortgage or Charge
Legacy
5 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 September 1994
363sAnnual Return (shuttle)
Legacy
3 August 1994
363aAnnual Return
Accounts With Accounts Type Medium Group
23 December 1993
AAAnnual Accounts
Legacy
21 December 1993
288288
Legacy
17 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
26 January 1993
AAAnnual Accounts
Legacy
16 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
1 February 1992
AAAnnual Accounts
Legacy
21 August 1991
363b363b
Accounts With Accounts Type Medium Group
28 February 1991
AAAnnual Accounts
Legacy
4 September 1990
363363
Legacy
10 April 1990
288288
Accounts With Accounts Type Medium Group
26 February 1990
AAAnnual Accounts
Legacy
6 July 1989
363363
Accounts With Accounts Type Full Group
24 April 1989
AAAnnual Accounts
Legacy
20 April 1989
225(1)225(1)
Statement Of Affairs
16 September 1988
SASA
Legacy
1 August 1988
363363
Legacy
29 July 1988
PUC 3PUC 3
Resolution
29 July 1988
RESOLUTIONSResolutions
Legacy
29 July 1988
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
21 June 1988
AAAnnual Accounts
Legacy
26 August 1987
363363
Accounts With Accounts Type Full Group
3 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 October 1986
363363
Accounts With Accounts Type Group
9 June 1986
AAAnnual Accounts
Incorporation Company
1 September 1980
NEWINCIncorporation