Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOVIS HOLDINGS LIMITED
Company Information for

HOVIS HOLDINGS LIMITED

THE LORD RANK CENTRE, LINCOLN ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3QS,
Company Registration Number
08846818
Private Limited Company
Active

Company Overview

About Hovis Holdings Ltd
HOVIS HOLDINGS LIMITED was founded on 2014-01-15 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Hovis Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HOVIS HOLDINGS LIMITED
 
Legal Registered Office
THE LORD RANK CENTRE
LINCOLN ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 3QS
Other companies in HP12
 
Previous Names
HOVIS OPCO LIMITED10/02/2014
HOVIS LIMITED06/02/2014
Filing Information
Company Number 08846818
Company ID Number 08846818
Date formed 2014-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/09/2022
Account next due 30/06/2024
Latest return 06/01/2016
Return next due 12/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-06 00:50:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOVIS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
HELEN KATHRYN SELBY
Company Secretary 2014-05-23
JOHN PAUL DANNER
Director 2017-11-27
GAVIN JOHN DARBY
Director 2014-01-15
FERNANDO GONI
Director 2014-04-28
NISHPANK RAMESHBABU KANKIWALA
Director 2014-05-19
ALASTAIR SHOLTO NEIL MURRAY
Director 2014-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROBBIE CATHARINA MARTIN JAN REYNDERS
Director 2014-06-16 2017-11-27
MARTYN KEVIN WILKS
Director 2015-05-18 2016-05-13
BOB SPOONER
Director 2014-04-24 2015-01-29
RAY CHARLES ALEXANDRE LECLERCQ
Director 2014-04-28 2014-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN JOHN DARBY FOOD AND DRINK FEDERATION(THE) Director 2017-01-01 CURRENT 1925-12-22 Active
GAVIN JOHN DARBY PREMIER FOODS PLC Director 2013-02-04 CURRENT 2004-06-22 Active
GAVIN JOHN DARBY PREMIER FOODS GROUP SERVICES LIMITED Director 2013-02-04 CURRENT 2000-04-20 Active
GAVIN JOHN DARBY PREMIER FOODS GROUP LIMITED Director 2013-02-04 CURRENT 1933-11-17 Active
FERNANDO GONI GLENDON PARTNERS LIMITED Director 2015-09-10 CURRENT 2007-07-13 Liquidation
ALASTAIR SHOLTO NEIL MURRAY PREMIER FOODS PLC Director 2013-09-30 CURRENT 2004-06-22 Active
ALASTAIR SHOLTO NEIL MURRAY PREMIER FOODS GROUP SERVICES LIMITED Director 2013-09-30 CURRENT 2000-04-20 Active
ALASTAIR SHOLTO NEIL MURRAY PREMIER FOODS GROUP LIMITED Director 2013-09-30 CURRENT 1933-11-17 Active
ALASTAIR SHOLTO NEIL MURRAY CHARGATE PROPERTY LIMITED Director 2007-10-08 CURRENT 2006-09-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28FULL ACCOUNTS MADE UP TO 24/09/22
2023-06-20Previous accounting period shortened from 31/12/22 TO 30/09/22
2023-05-16DIRECTOR APPOINTED MR JAMES ANTHONY MCCOMASKY
2023-02-14Termination of appointment of Peter Andrew Hill on 2023-02-07
2023-02-14CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES HIGGINSON
2022-11-03AP01DIRECTOR APPOINTED MR JONATHAN HOWARD JENKINS
2022-10-03APPOINTMENT TERMINATED, DIRECTOR NISHPANK RAMESHBABU KANKIWALA
2022-10-03DIRECTOR APPOINTED MR ROBERT CHARLES HIGGINSON
2022-10-03AP01DIRECTOR APPOINTED MR ROBERT CHARLES HIGGINSON
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR NISHPANK RAMESHBABU KANKIWALA
2022-08-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-14CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES
2021-01-06PSC05Change of details for Springtime Bidco Limited as a person with significant control on 2020-11-15
2020-11-13MEM/ARTSARTICLES OF ASSOCIATION
2020-11-13RES01ADOPT ARTICLES 13/11/20
2020-11-10AP01DIRECTOR APPOINTED MR KETAN HALAI
2020-11-10PSC07CESSATION OF PREMIER FOODS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-10PSC02Notification of Springtime Bidco Limited as a person with significant control on 2020-11-05
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN NEIL LEGGETT
2020-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 088468180004
2020-11-09RP04SH01Second filing of capital allotment of shares GBP304.28
2020-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 088468180003
2020-09-29RP04SH01Second filing of capital allotment of shares GBP294.12
2020-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-25RES13Resolutions passed:
  • Share allotments 14/08/2020
  • Resolution of allotment of securities
2020-09-25SH08Change of share class name or designation
2020-06-09RES01ADOPT ARTICLES 09/06/20
2020-06-09MEM/ARTSARTICLES OF ASSOCIATION
2020-05-22MEM/ARTSARTICLES OF ASSOCIATION
2020-05-22RES01ADOPT ARTICLES 22/05/20
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES
2019-12-18AP01DIRECTOR APPOINTED MR DUNCAN NEIL LEGGETT
2019-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-04AP01DIRECTOR APPOINTED MR ALEXANDER RICHARD WHITEHOUSE
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR SHOLTO NEIL MURRAY
2019-02-06SH0113/12/17 STATEMENT OF CAPITAL GBP 307.28
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN JOHN DARBY
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2019-01-18AP03Appointment of Peter Andrew Hill as company secretary on 2019-01-01
2019-01-14TM02Termination of appointment of Helen Kathryn Selby on 2019-01-01
2018-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-12-01AP01DIRECTOR APPOINTED JOHN PAUL DANNER
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBBIE CATHARINA MARTIN JAN REYNDERS
2017-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 304.28
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-10-06RES01ADOPT ARTICLES 06/10/16
2016-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088468180001
2016-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 088468180002
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN KEVIN WILKS
2016-02-24AR0106/01/16 ANNUAL RETURN FULL LIST
2015-10-21SH0128/09/15 STATEMENT OF CAPITAL GBP 304.28
2015-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-26RES12VARYING SHARE RIGHTS AND NAMES
2015-06-26RES01ADOPT ARTICLES 26/06/15
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 297.28
2015-06-25SH0115/06/15 STATEMENT OF CAPITAL GBP 297.28
2015-06-06AP01DIRECTOR APPOINTED MARTYN WILKS
2015-03-24AR0115/01/15 FULL LIST
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR BOB SPOONER
2014-07-22AP01DIRECTOR APPOINTED NISHPANK RAMESHBABU KANKIWALA
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND LECLERCQ
2014-07-09AP01DIRECTOR APPOINTED ROBBIE CATHARINA MARTIN JAN REYNDERS
2014-06-19AP03SECRETARY APPOINTED HELEN KATHRYN SELBY
2014-05-15SH0128/04/14 STATEMENT OF CAPITAL GBP 39111766.00
2014-05-01SH02SUB-DIVISION 23/04/14
2014-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 088468180001
2014-04-28AP01DIRECTOR APPOINTED MR RAY LECLERCQ
2014-04-28AP01DIRECTOR APPOINTED MR FERNANDO GONI
2014-04-24AP01DIRECTOR APPOINTED MR BOB SPOONER
2014-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2014 FROM PREMIER HOUSE CENTRIUM BUSINESS PARK GRIFFITHS WAY ST. ALBANS HERTFORDSHIRE AL1 2RE UNITED KINGDOM
2014-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2014 FROM, PREMIER HOUSE CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST. ALBANS, HERTFORDSHIRE, AL1 2RE, UNITED KINGDOM
2014-02-10RES15CHANGE OF NAME 04/02/2014
2014-02-10CERTNMCOMPANY NAME CHANGED HOVIS OPCO LIMITED CERTIFICATE ISSUED ON 10/02/14
2014-02-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-06RES15CHANGE OF NAME 03/02/2014
2014-02-06CERTNMCOMPANY NAME CHANGED HOVIS LIMITED CERTIFICATE ISSUED ON 06/02/14
2014-02-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-24AA01CURRSHO FROM 31/01/2015 TO 31/12/2014
2014-01-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HOVIS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOVIS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-01 Outstanding GE CAPITAL BANK LIMITED (AS "SECURITY AGENT")
Intangible Assets
Patents
We have not found any records of HOVIS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOVIS HOLDINGS LIMITED
Trademarks
We have not found any records of HOVIS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOVIS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HOVIS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOVIS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOVIS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOVIS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.