Background WavePink WaveYellow Wave

HOLKHAM EMERALD LIMITED (06651748)

HOLKHAM EMERALD LIMITED (06651748) is an active UK company. incorporated on 21 July 2008. with registered office in Norfolk. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130). HOLKHAM EMERALD LIMITED has been registered for 17 years. Current directors include BARNETT, Harry Frank, BROWN-MCKEEN, Robert Donnan, COKE, Thomas Edward, The Earl Of Leicester and 3 others.

Company Number
06651748
Status
active
Type
ltd
Incorporated
21 July 2008
Age
17 years
Address
Holkham Estate Office Holkham Estate, Norfolk, NR23 1AB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
BARNETT, Harry Frank, BROWN-MCKEEN, Robert Donnan, COKE, Thomas Edward, The Earl Of Leicester, MITCHELL, Peter Charles, TOPPER, Carl Richard, TYCE, Luke Charles
SIC Codes
01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLKHAM EMERALD LIMITED

HOLKHAM EMERALD LIMITED is an active company incorporated on 21 July 2008 with the registered office located in Norfolk. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130). HOLKHAM EMERALD LIMITED was registered 17 years ago.(SIC: 01130)

Status

active

Active since 17 years ago

Company No

06651748

LTD Company

Age

17 Years

Incorporated 21 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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

BIDEAWHILE 599 LIMITED
From: 21 July 2008To: 21 October 2008
Contact
Address

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

Timeline

17 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Aug 12
Director Joined
Jul 16
Director Joined
May 18
Owner Exit
May 18
Director Left
May 18
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Owner Exit
Jan 20
Director Left
Jan 20
Director Joined
Jun 20
Owner Exit
Aug 23
Director Joined
Nov 24
Director Left
Jul 25
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

BARNETT, Harry Frank

Active
Holkham Estate, NorfolkNR23 1AB
Born June 1992
Director
Appointed 01 Jun 2020

BROWN-MCKEEN, Robert Donnan

Active
Holkham Estate, NorfolkNR23 1AB
Born July 1971
Director
Appointed 01 Nov 2018

COKE, Thomas Edward, The Earl Of Leicester

Active
Holkham Estate, NorfolkNR23 1AB
Born July 1965
Director
Appointed 03 Nov 2008

MITCHELL, Peter Charles

Active
Holkham Estate, NorfolkNR23 1AB
Born May 1966
Director
Appointed 06 Mar 2018

TOPPER, Carl Richard

Active
Holkham Estate, NorfolkNR23 1AB
Born July 1967
Director
Appointed 03 Nov 2008

TYCE, Luke Charles

Active
Holkham Estate, NorfolkNR23 1AB
Born September 1979
Director
Appointed 18 Nov 2024

MORRELL, Neil

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

WYARD, Michael

Resigned
Park Lane, ReephamNR10 4JZ
Secretary
Appointed 03 Nov 2008
Resigned 31 Jan 2010

BIRKETTS SECRETARIES LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 21 Jul 2008
Resigned 03 Nov 2008

BOWYER, Adrian Mark

Resigned
Holkham Estate, NorfolkNR23 1AB
Born May 1968
Director
Appointed 03 Nov 2008
Resigned 18 Jul 2012

BRANFIELD, Peter Richard

Resigned
Holkham Estate, NorfolkNR23 1AB
Born August 1958
Director
Appointed 03 Nov 2008
Resigned 01 Nov 2018

HORTON-FAWKES, David Hawksworth

Resigned
Holkham Estate, NorfolkNR23 1AB
Born March 1964
Director
Appointed 01 Feb 2010
Resigned 06 Mar 2018

HOVESEN, Poul Jorgen

Resigned
Holkham Estate, NorfolkNR23 1AB
Born April 1955
Director
Appointed 01 Apr 2016
Resigned 16 Jun 2025

STRAWSON, Robert Mark

Resigned
Holkham Estate, NorfolkNR23 1AB
Born April 1967
Director
Appointed 03 Nov 2008
Resigned 18 Oct 2019

WYARD, Michael

Resigned
Park Lane, ReephamNR10 4JZ
Born June 1963
Director
Appointed 03 Nov 2008
Resigned 31 Jan 2010

BIRKETTS DIRECTORS LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 21 Jul 2008
Resigned 03 Nov 2008

Persons with significant control

8

4 Active
4 Ceased
Holkham, Wells-Next-The-SeaNR23 1AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jun 2025
Moor Lane, LincolnLN5 9DX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2023

Mr Poul Jorgen Hovesen

Ceased
Holkham Estate, NorfolkNR23 1AB
Born April 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Aug 2023

Mr Robert Mark Strawson

Ceased
Holkham Estate, NorfolkNR23 1AB
Born April 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Oct 2019

Mr Peter Richard Branfield

Ceased
Holkham Estate, NorfolkNR23 1AB
Born August 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2018

Mr David Horton Fawkes

Ceased
Holkham, Wells-Next-The-SeaNR23 1AB
Born March 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Mar 2018

Lord Thomas Edward Leicester

Active
Holkham Estate, NorfolkNR23 1AB
Born June 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Carl Richard Topper

Active
Holkham Estate, NorfolkNR23 1AB
Born July 1967

Nature of Control

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

Filing History

84

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
17 June 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
27 September 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 May 2021
TM02Termination of Secretary
Capital Variation Of Rights Attached To Shares
19 April 2021
SH10Notice of Particulars of Variation
Memorandum Articles
19 April 2021
MAMA
Resolution
19 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
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
31 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
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 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
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Secretary Company With Name
23 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 February 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
11 November 2008
225Change of Accounting Reference Date
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
88(2)Return of Allotment of Shares
Legacy
7 November 2008
123Notice of Increase in Nominal Capital
Resolution
7 November 2008
RESOLUTIONSResolutions
Resolution
7 November 2008
RESOLUTIONSResolutions
Legacy
7 November 2008
287Change of Registered Office
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 October 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 July 2008
NEWINCIncorporation