HOOKER HOLDINGS LIMITED - CAMBRIDGESHIRE
Company Profile | Company Filings |
Overview
HOOKER HOLDINGS LIMITED is a Private Limited Company from CAMBRIDGESHIRE and has the status: Active.
HOOKER HOLDINGS LIMITED was incorporated 17 years ago on 11/07/2007 and has the registered number: 06310059. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
HOOKER HOLDINGS LIMITED was incorporated 17 years ago on 11/07/2007 and has the registered number: 06310059. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
HOOKER HOLDINGS LIMITED - CAMBRIDGESHIRE
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
14 CROMWELL ROAD
CAMBRIDGESHIRE
PE19 2HP
This Company Originates in : United Kingdom
Previous trading names include:
BIDEAWHILE 550 LIMITED (until 18/07/2007)
BIDEAWHILE 550 LIMITED (until 18/07/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/07/2023 | 21/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEIL JAMES SHORTEN | Mar 1978 | British | Director | 2007-08-17 | CURRENT |
MR PAUL HUGH REA | May 1977 | British | Director | 2007-08-17 | CURRENT |
SIMON RICHARD LANE | Jan 1959 | British | Director | 2007-07-20 | CURRENT |
MR NEIL JAMES SHORTEN | Secretary | 2013-07-02 | CURRENT | ||
BIRKETTS DIRECTORS LIMITED | Corporate Director | 2007-07-11 UNTIL 2007-07-17 | RESIGNED | ||
BIRKETTS SECRETARIES LIMITED | Corporate Secretary | 2007-07-11 UNTIL 2007-07-17 | RESIGNED | ||
MR NEIL JAMES SHORTEN | Mar 1978 | British | Secretary | 2007-08-17 UNTIL 2010-04-25 | RESIGNED |
MR MICHAEL VAUGHAN PINEO | Aug 1945 | British | Secretary | 2007-07-20 UNTIL 2007-08-17 | RESIGNED |
MRS ELIZABETH JANE LANE | Secretary | 2010-04-26 UNTIL 2013-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Simon Richard Lane | 2016-04-06 | 1/1959 | Significant influence or control | |
Photofabrication Holdings Limited | 2016-04-06 | St. Neots | Ownership of shares 75 to 100 percent | |
Mr Paul Hugh Rea | 2016-04-06 | 5/1977 | Significant influence or control | |
Mr Neil James Shorten | 2016-04-06 | 3/1978 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HOOKER_HOLDINGS_LIMITED - Accounts | 2023-12-22 | 31-03-2023 | £2,746,801 equity |
HOOKER_HOLDINGS_LIMITED - Accounts | 2022-12-16 | 31-03-2022 | £2,746,801 equity |
HOOKER_HOLDINGS_LIMITED - Accounts | 2021-12-03 | 31-03-2021 | £2,746,801 equity |
HOOKER_HOLDINGS_LIMITED - Accounts | 2020-11-26 | 31-03-2020 | £2,746,801 equity |
HOOKER_HOLDINGS_LIMITED - Accounts | 2019-12-06 | 31-03-2019 | £2,746,801 equity |
HOOKER_HOLDINGS_LIMITED - Accounts | 2018-11-20 | 31-03-2018 | £2,746,801 equity |
HOOKER_HOLDINGS_LIMITED - Accounts | 2017-12-12 | 31-03-2017 | £2,746,801 equity |
HOOKER_HOLDINGS_LIMITED - Accounts | 2016-11-15 | 31-03-2016 | £2,746,801 equity |