Background WavePink WaveYellow Wave

HOLKHAM TEARTERS LTD (06643208)

HOLKHAM TEARTERS LTD (06643208) is an active UK company. incorporated on 10 July 2008. with registered office in Wells-Next-The-Sea. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. HOLKHAM TEARTERS LTD has been registered for 17 years. Current directors include COKE, Thomas Edward, The Earl Of Leicester, MITCHELL, Peter Charles, TYCE, Luke Charles.

Company Number
06643208
Status
active
Type
ltd
Incorporated
10 July 2008
Age
17 years
Address
The Estate Office, Wells-Next-The-Sea, NR23 1AB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
COKE, Thomas Edward, The Earl Of Leicester, MITCHELL, Peter Charles, TYCE, Luke Charles
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLKHAM TEARTERS LTD

HOLKHAM TEARTERS LTD is an active company incorporated on 10 July 2008 with the registered office located in Wells-Next-The-Sea. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. HOLKHAM TEARTERS LTD was registered 17 years ago.(SIC: 01610)

Status

active

Active since 17 years ago

Company No

06643208

LTD Company

Age

17 Years

Incorporated 10 July 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

HOLKHAM NATURE RESERVE LTD
From: 28 March 2013To: 26 March 2020
HOLKHAM PRODUCE LIMITED
From: 9 September 2008To: 28 March 2013
FRIARS 582 LIMITED
From: 10 July 2008To: 9 September 2008
Contact
Address

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

Timeline

3 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
May 18
Director Joined
Nov 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

COKE, Thomas Edward, The Earl Of Leicester

Active
Holkham, Wells-Next-The-SeaNR23 1AB
Born July 1965
Director
Appointed 25 Sept 2008

MITCHELL, Peter Charles

Active
Holkham, Wells-Next-The-SeaNR23 1AB
Born May 1966
Director
Appointed 06 Mar 2018

TYCE, Luke Charles

Active
Holkham, 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 25 Sept 2008
Resigned 27 Mar 2009

MORRELL, Neil

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

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Secretary
Appointed 10 Jul 2008
Resigned 25 Sept 2008

WYARD, Michael

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

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Director
Appointed 10 Jul 2008
Resigned 25 Sept 2008

STRIKER, Jenny

Resigned
Earlham Road, NorwichNR2 3RD
Born February 1977
Director
Appointed 10 Jul 2008
Resigned 25 Sept 2008

Persons with significant control

1

The Earl Of Leicester Thomas Edward Coke

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

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Resolution
26 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 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
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Certificate Change Of Name Company
28 March 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Appoint Person Secretary Company With Name
23 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 February 2010
TM02Termination of Secretary
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
287Change of Registered Office
Legacy
29 September 2008
225Change of Accounting Reference Date
Legacy
29 September 2008
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
6 September 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 July 2008
NEWINCIncorporation