Background WavePink WaveYellow Wave

HOLBECK LAND (MALTON) LIMITED (07591777)

HOLBECK LAND (MALTON) LIMITED (07591777) is an active UK company. incorporated on 5 April 2011. with registered office in Devizes. The company operates in the Construction sector, engaged in development of building projects. HOLBECK LAND (MALTON) LIMITED has been registered for 15 years. Current directors include BARRACLOUGH, Ian Firth, COUPE, Frederick David Richard.

Company Number
07591777
Status
active
Type
ltd
Incorporated
5 April 2011
Age
15 years
Address
Great Cheverell, Devizes, SN10 5YA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARRACLOUGH, Ian Firth, COUPE, Frederick David Richard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLBECK LAND (MALTON) LIMITED

HOLBECK LAND (MALTON) LIMITED is an active company incorporated on 5 April 2011 with the registered office located in Devizes. The company operates in the Construction sector, specifically engaged in development of building projects. HOLBECK LAND (MALTON) LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07591777

LTD Company

Age

15 Years

Incorporated 5 April 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Great Cheverell Devizes, SN10 5YA,

Previous Addresses

West House King Cross Road Halifax West Yorkshire HX1 1EB
From: 5 April 2011To: 30 January 2017
Timeline

4 key events • 2011 - 2015

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
May 12
Director Left
Nov 15
Director Left
Dec 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BARRACLOUGH, Ian Firth

Active
DevizesSN10 5YA
Born October 1947
Director
Appointed 05 Apr 2011

COUPE, Frederick David Richard

Active
DevizesSN10 5YA
Born December 1962
Director
Appointed 05 Apr 2011

BARRACLOUGH, Ian Firth

Resigned
King Cross Road, HalifaxHX1 1EB
Born October 1947
Director
Appointed 05 Apr 2011
Resigned 24 Nov 2015

FIRTH, Robert Andrew

Resigned
King Cross Road, HalifaxHX1 1EB
Born October 1960
Director
Appointed 05 Apr 2011
Resigned 11 Dec 2015

Persons with significant control

3

Mr Frederick David Richard Coupe

Active
DevizesSN10 5YA
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr John Edward Barraclough

Active
DevizesSN10 5YA
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Ian Firth Barraclough

Active
DevizesSN10 5YA
Born October 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Dormant
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Incorporation Company
5 April 2011
NEWINCIncorporation