Background WavePink WaveYellow Wave

THE HOLKHAM ESTATES COMPANY LIMITED (03453233)

THE HOLKHAM ESTATES COMPANY LIMITED (03453233) is an active UK company. incorporated on 21 October 1997. with registered office in Wells Next The Sea. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). THE HOLKHAM ESTATES COMPANY LIMITED has been registered for 28 years. Current directors include BRACEY, James Christopher, COKE, Polly Maria, Lady, COKE, Thomas Edward, The Earl Of Leicester and 2 others.

Company Number
03453233
Status
active
Type
ltd
Incorporated
21 October 1997
Age
28 years
Address
Holkham Estate Office, Wells Next The Sea, NR23 1AB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BRACEY, James Christopher, COKE, Polly Maria, Lady, COKE, Thomas Edward, The Earl Of Leicester, MITCHELL, Peter Charles, TYCE, Luke Charles
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOLKHAM ESTATES COMPANY LIMITED

THE HOLKHAM ESTATES COMPANY LIMITED is an active company incorporated on 21 October 1997 with the registered office located in Wells Next The Sea. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). THE HOLKHAM ESTATES COMPANY LIMITED was registered 28 years ago.(SIC: 32990)

Status

active

Active since 28 years ago

Company No

03453233

LTD Company

Age

28 Years

Incorporated 21 October 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 5 April 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 6 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

HECTOR'S HOUSING LIMITED
From: 21 October 1997To: 30 August 2011
Contact
Address

Holkham Estate Office Holkham Wells Next The Sea, NR23 1AB,

Timeline

15 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Funding Round
Apr 11
Loan Secured
Jun 14
Loan Secured
Sept 17
Loan Secured
Oct 17
Director Joined
Jun 20
Director Joined
May 21
Director Joined
Nov 24
Loan Secured
Dec 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BRACEY, James Christopher

Active
Holkham Estate Office, Wells Next The SeaNR23 1AB
Born September 1974
Director
Appointed 01 Jun 2020

COKE, Polly Maria, Lady

Active
Holkham Estate, Wells-Next-The-SeaNR23 1AB
Born May 1967
Director
Appointed 21 Oct 1997

COKE, Thomas Edward, The Earl Of Leicester

Active
Holkham Estate, Wells-Next-The-SeaNR23 1AB
Born July 1965
Director
Appointed 21 Oct 1997

MITCHELL, Peter Charles

Active
Holkham Estate Office, Wells Next The SeaNR23 1AB
Born May 1966
Director
Appointed 01 May 2021

TYCE, Luke Charles

Active
Holkham Estate Office, Wells Next The SeaNR23 1AB
Born September 1979
Director
Appointed 18 Nov 2024

GLEDSON, Richard Robert

Resigned
The Old Rectory, Wells Next The SeaNR23 1NH
Secretary
Appointed 21 Oct 1997
Resigned 27 Mar 2009

MORRELL, Neil

Resigned
Holkham, Wells-Next-The-SeaNR23 1AB
Secretary
Appointed 01 Feb 2010
Resigned 01 May 2021

WYARD, Michael

Resigned
Park Lane, ReephamNR10 4JZ
Secretary
Appointed 27 Mar 2009
Resigned 31 Jan 2010

CRS LEGAL SERVICES LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee secretary
Appointed 21 Oct 1997
Resigned 21 Oct 1997

MC FORMATIONS LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee director
Appointed 21 Oct 1997
Resigned 21 Oct 1997

Persons with significant control

2

Holkham, Wells-Next-The-SeaNR23 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Nov 2024

Lord Thomas Edward Leicester

Active
Holkham Estate Office, Wells Next The SeaNR23 1AB
Born July 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Resolution
9 January 2025
RESOLUTIONSResolutions
Memorandum Articles
9 January 2025
MAMA
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
19 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Legacy
7 February 2012
MG01MG01
Legacy
7 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Certificate Change Of Name Company
30 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 August 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Shortened
3 August 2011
AA01Change of Accounting Reference Date
Resolution
4 April 2011
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2010
AAAnnual Accounts
Termination Secretary Company With Name
23 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 February 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2007
AAAnnual Accounts
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Legacy
8 November 2006
363aAnnual Return
Accounts With Accounts Type Small
16 August 2006
AAAnnual Accounts
Accounts With Accounts Type Small
1 March 2006
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Legacy
2 September 2005
403aParticulars of Charge Subject to s859A
Legacy
2 September 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
7 February 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 February 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
8 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
2 January 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2002
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
4 January 2001
403aParticulars of Charge Subject to s859A
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Legacy
15 November 1999
88(2)R88(2)R
Legacy
15 November 1999
88(2)R88(2)R
Legacy
17 March 1999
395Particulars of Mortgage or Charge
Legacy
27 February 1999
395Particulars of Mortgage or Charge
Legacy
23 November 1998
288cChange of Particulars
Legacy
23 November 1998
288cChange of Particulars
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1998
AAAnnual Accounts
Legacy
12 August 1998
225Change of Accounting Reference Date
Legacy
5 January 1998
88(2)R88(2)R
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
287Change of Registered Office
Incorporation Company
21 October 1997
NEWINCIncorporation