About

Registered Number: 00927469
Date of Incorporation: 16/02/1968 (56 years and 3 months ago)
Company Status: Active
Registered Address: Cavendish House, Kirkby-In-Furness, Cumbria, LA17 7UN

 

Based in Cumbria, Holker Estates Co. Ltd was established in 1968, it's status at Companies House is "Active". This business has 4 directors listed. Currently we aren't aware of the number of employees at the Holker Estates Co. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVENDISH, Lucy Georgiana 09 December 2008 - 1
CAVENDISH, Frederick Richard Toby, The Honorable 31 January 1993 06 December 2010 1
FOGDEN, Mark 02 October 2008 06 December 2010 1
Secretary Name Appointed Resigned Total Appointments
RIDDING, Michael Ian 20 December 2010 13 July 2011 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AP01 - Appointment of director 02 September 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 03 September 2018
TM01 - Termination of appointment of director 01 June 2018
AA - Annual Accounts 05 January 2018
CH01 - Change of particulars for director 04 September 2017
CS01 - N/A 04 September 2017
PSC07 - N/A 04 September 2017
TM01 - Termination of appointment of director 06 June 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 06 September 2016
CH01 - Change of particulars for director 01 September 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 03 September 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 30 July 2012
AA01 - Change of accounting reference date 15 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 October 2011
MG01 - Particulars of a mortgage or charge 12 October 2011
AP01 - Appointment of director 04 October 2011
TM02 - Termination of appointment of secretary 16 September 2011
AR01 - Annual Return 07 September 2011
TM01 - Termination of appointment of director 13 July 2011
AA - Annual Accounts 14 April 2011
AP03 - Appointment of secretary 01 February 2011
TM02 - Termination of appointment of secretary 25 January 2011
AD01 - Change of registered office address 18 January 2011
TM01 - Termination of appointment of director 18 January 2011
TM01 - Termination of appointment of director 18 January 2011
TM01 - Termination of appointment of director 18 January 2011
TM01 - Termination of appointment of director 18 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH04 - Change of particulars for corporate secretary 17 September 2010
RESOLUTIONS - N/A 10 August 2010
MG01 - Particulars of a mortgage or charge 31 July 2010
AP01 - Appointment of director 23 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 March 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 10 September 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 12 September 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 17 September 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 14 September 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 21 September 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 23 September 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 04 September 2003
225 - Change of Accounting Reference Date 19 November 2002
AA - Annual Accounts 22 October 2002
363s - Annual Return 24 September 2002
AA - Annual Accounts 14 December 2001
363s - Annual Return 10 September 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 21 September 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 20 September 1999
AA - Annual Accounts 09 October 1998
363s - Annual Return 27 August 1998
AA - Annual Accounts 01 December 1997
363s - Annual Return 29 August 1997
AA - Annual Accounts 09 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 1996
363s - Annual Return 15 September 1996
AA - Annual Accounts 25 January 1996
395 - Particulars of a mortgage or charge 29 November 1995
363s - Annual Return 05 September 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 02 September 1994
288 - N/A 10 March 1994
AA - Annual Accounts 23 December 1993
288 - N/A 22 December 1993
363s - Annual Return 20 September 1993
288 - N/A 19 March 1993
288 - N/A 17 February 1993
AA - Annual Accounts 24 January 1993
363s - Annual Return 17 September 1992
AA - Annual Accounts 31 January 1992
363b - Annual Return 21 August 1991
363(287) - N/A 21 August 1991
AA - Annual Accounts 18 February 1991
288 - N/A 12 December 1990
288 - N/A 12 December 1990
363 - Annual Return 30 August 1990
288 - N/A 10 April 1990
AA - Annual Accounts 27 February 1990
363 - Annual Return 06 July 1989
AA - Annual Accounts 21 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 April 1989
363 - Annual Return 01 August 1988
AA - Annual Accounts 23 May 1988
363 - Annual Return 24 August 1987
AA - Annual Accounts 24 March 1987
363 - Annual Return 21 October 1986
AA - Annual Accounts 23 May 1986
NEWINC - New incorporation documents 16 February 1968

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 October 2011 Outstanding

N/A

Deed of legal mortgage 23 July 2010 Outstanding

N/A

Fixed and floating charge 23 November 1995 Fully Satisfied

N/A

Further charge 14 January 1977 Fully Satisfied

N/A

Charge 14 January 1977 Fully Satisfied

N/A

Legal charge registered pursuant to an order of court dated 22/01/71 24 November 1970 Fully Satisfied

N/A

Charge 12 June 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.