Company Information for HOLBEACHE ESTATES LIMITED
Holbeache House, Trimpley, Bewdley, WORCESTERSHIRE, DY12 1PA,
|
Company Registration Number
07682780 Private Limited Company
Active |
| Company Name | |
|---|---|
| HOLBEACHE ESTATES LIMITED | |
| Legal Registered Office | |
| Holbeache House Trimpley Bewdley WORCESTERSHIRE DY12 1PA Other companies in DY12 | |
| Company Number | 07682780 | |
|---|---|---|
| Company ID Number | 07682780 | |
| Date formed | 2011-06-27 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 2024-06-30 | |
| Account next due | 2026-03-31 | |
| Latest return | 2025-12-15 | |
| Return next due | 2026-12-29 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID | GB142533927 |
| Last Datalog update: | 2025-12-16 14:22:27 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
JOHN CORBO |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| J. CORBO INVESTMENTS LIMITED | Director | 2011-07-04 | CURRENT | 2011-07-04 | Active | |
| WHEATLAND SERVICES LIMITED | Director | 1998-06-15 | CURRENT | 1998-04-22 | Active | |
| J. CORBO LIMITED | Director | 1994-06-29 | CURRENT | 1994-06-27 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| CONFIRMATION STATEMENT MADE ON 15/12/25, WITH UPDATES | ||
| Change of details for Mr John Corbo as a person with significant control on 2025-10-16 | ||
| NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIDAN CORBO | ||
| Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
| Memorandum articles filed | ||
| CONFIRMATION STATEMENT MADE ON 27/06/25, WITH UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 27/06/24, WITH UPDATES | ||
| 30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 27/06/23, WITH UPDATES | ||
| 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES | |
| AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 27/06/21, WITH UPDATES | |
| AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| RES12 | Resolution of varying share rights or name | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| SH08 | Change of share class name or designation | |
| SH10 | Particulars of variation of rights attached to shares | |
| SH01 | 18/02/21 STATEMENT OF CAPITAL GBP 600 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES | |
| AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES | |
| AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES | |
| LATEST SOC | 07/07/17 STATEMENT OF CAPITAL;GBP 501 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CORBO | |
| AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 501 | |
| AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
| AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 501 | |
| AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
| AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 501 | |
| AR01 | 27/06/14 ANNUAL RETURN FULL LIST | |
| AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 27/06/13 ANNUAL RETURN FULL LIST | |
| SH08 | Change of share class name or designation | |
| AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
| SH19 | Statement of capital on 2013-06-26 GBP 501 | |
| SH20 | Statement by directors | |
| CAP-SS | Solvency statement dated 25/06/13 | |
| RES06 | REDUCE ISSUED CAPITAL 25/06/2013 | |
| RES12 | Resolution of varying share rights or name | |
| SH08 | Change of share class name or designation | |
| AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 27/06/12 ANNUAL RETURN FULL LIST | |
| SH01 | 31/10/11 STATEMENT OF CAPITAL GBP 1001 | |
| AD01 | REGISTERED OFFICE CHANGED ON 16/03/12 FROM C/O Bss & Co 75 Aston Road Shifnal Shropshire TF11 8DU United Kingdom | |
| NEWINC | New incorporation |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 1.62 | 9 |
| MortgagesNumMortOutstanding | 1.08 | 9 |
| MortgagesNumMortPartSatisfied | 0.01 | 4 |
| MortgagesNumMortSatisfied | 0.53 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 01500 - Mixed farming
| Creditors Due Within One Year | 2012-07-01 | £ 170,700 |
|---|---|---|
| Creditors Due Within One Year | 2011-06-27 | £ 107,815 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOLBEACHE ESTATES LIMITED
| Called Up Share Capital | 2012-07-01 | £ 1,001 |
|---|---|---|
| Called Up Share Capital | 2011-06-27 | £ 1,001 |
| Cash Bank In Hand | 2012-07-01 | £ 4,392 |
| Cash Bank In Hand | 2011-06-27 | £ 19,702 |
| Current Assets | 2012-07-01 | £ 56,595 |
| Current Assets | 2011-06-27 | £ 19,702 |
| Debtors | 2012-07-01 | £ 10,273 |
| Fixed Assets | 2012-07-01 | £ 1,442,267 |
| Fixed Assets | 2011-06-27 | £ 1,471,559 |
| Shareholder Funds | 2012-07-01 | £ 1,328,162 |
| Shareholder Funds | 2011-06-27 | £ 1,383,446 |
| Stocks Inventory | 2012-07-01 | £ 41,930 |
| Tangible Fixed Assets | 2012-07-01 | £ 1,391,267 |
| Tangible Fixed Assets | 2011-06-27 | £ 1,420,559 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as HOLBEACHE ESTATES LIMITED are:
| 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. |