HOVIS LIMITED - HIGH WYCOMBE


Company Profile Company Filings

Overview

HOVIS LIMITED is a Private Limited Company from HIGH WYCOMBE ENGLAND and has the status: Active.
HOVIS LIMITED was incorporated 10 years ago on 15/01/2014 and has the registered number: 08846838. The accounts status is FULL and accounts are next due on 30/06/2024.

HOVIS LIMITED - HIGH WYCOMBE

This company is listed in the following categories:
10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 24/09/2022 30/06/2024

Registered Office

THE LORD RANK CENTRE
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 3QS
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
HOVIS OPCO LIMITED (until 06/02/2014)

Confirmation Statements

Last Statement Next Statement Due
14/01/2024 28/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES ANTHONY MCCOMASKY Jun 1963 British Director 2023-05-02 CURRENT
MR JONATHAN HOWARD JENKINS May 1965 British Director 2022-10-31 CURRENT
MR ALISTAIR JAMES GAUNT Mar 1976 British Director 2021-09-27 CURRENT
MISS CLAIRE MICHELLE TAYLOR Secretary 2023-10-26 CURRENT
MR CHRISTOPHER PATRICK BRADLEY Nov 1975 British Director 2022-01-05 CURRENT
MR MARTYN KEVIN WILKS Feb 1958 British Director 2015-05-18 UNTIL 2016-05-13 RESIGNED
PETER ANDREW HILL Secretary 2019-01-01 UNTIL 2023-02-07 RESIGNED
HELEN KATHRYN SELBY British Secretary 2014-05-23 UNTIL 2019-01-01 RESIGNED
MR SIMON NICHOLAS WILBRAHAM Secretary 2014-04-14 UNTIL 2014-05-02 RESIGNED
DR GEORGE IDICULA Jan 1959 British Director 2018-07-23 UNTIL 2022-01-28 RESIGNED
MR LAWRENCE ANTHONY WATSON May 1965 British Director 2016-09-16 UNTIL 2019-05-03 RESIGNED
LIEBWIN CORNEEL MARIA ALBERT VAN LIL Apr 1962 Belgian Director 2015-12-01 UNTIL 2016-09-13 RESIGNED
MR BOB SPOONER Apr 1954 British Director 2014-04-14 UNTIL 2015-01-29 RESIGNED
MR ALASTAIR SHOLTO NEIL MURRAY Dec 1960 British Director 2014-01-15 UNTIL 2014-05-02 RESIGNED
MR CHAD LEEMBUGGEN Aug 1972 British Director 2014-04-14 UNTIL 2021-06-11 RESIGNED
MR RAYMOND CHARLES ALEXANDRE LECLERCQ Mar 1968 French Director 2014-04-28 UNTIL 2014-05-07 RESIGNED
MR MICHAEL PATRICK KENNEDY Mar 1979 Irish Director 2014-07-01 UNTIL 2015-01-05 RESIGNED
MR KETAN HALAI Feb 1979 British Director 2020-05-11 UNTIL 2023-05-02 RESIGNED
MR PETER ANDREW HILL May 1980 British Director 2018-07-23 UNTIL 2023-02-07 RESIGNED
ROBERT CHARLES HIGGINSON Sep 1961 British Director 2022-09-30 UNTIL 2022-10-31 RESIGNED
MR. FERNANDO GONI Nov 1973 French Director 2014-04-28 UNTIL 2014-05-07 RESIGNED
MR SIMON PRYCE DEVEREUX May 1966 United Kingdom Director 2015-01-05 UNTIL 2018-10-18 RESIGNED
MR GAVIN JOHN DARBY Feb 1956 British Director 2014-01-15 UNTIL 2014-05-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Hovis Holdings Limited 2016-04-06 High Wycombe   Buckinghamshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABF GRAIN PRODUCTS LIMITED LONDON Active FULL 10611 - Grain milling
FLEETSBRIDGE RANDALL LIMITED NEWCASTLE UPON TYNE ENGLAND Dissolved... SMALL 68209 - Other letting and operating of own or leased real estate
FOOD INVESTMENTS LIMITED LONDON Active FULL 70100 - Activities of head offices
CEDO LIMITED TELFORD Active FULL 22290 - Manufacture of other plastic products
BRITAX PENSIONS MANAGEMENT LIMITED BIRMINGHAM Dissolved... FULL 82990 - Other business support service activities n.e.c.
HALEWOOD ARTISANAL SPIRITS PLC LONDON ENGLAND Active GROUP 70100 - Activities of head offices
HALEWOOD ARTISANAL SPIRITS (UK) LIMITED LONDON ENGLAND Active FULL 11030 - Manufacture of cider and other fruit wines
CHILTERN BAKERIES LIMITED NORTHAMPTON ENGLAND Active SMALL 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
CEDO HOLDINGS LIMITED TELFORD Active FULL 22290 - Manufacture of other plastic products
DECO ACQUISITIONS LIMITED TELFORD UNITED KINGDOM Active FULL 22290 - Manufacture of other plastic products
MULLER SERVICE LIMITED MARKET DRAYTON Active FULL 82110 - Combined office administrative service activities
HOVIS HOLDINGS LIMITED HIGH WYCOMBE ENGLAND Active FULL 70100 - Activities of head offices
RANK HOVIS MILLING LIMITED HIGH WYCOMBE UNITED KINGDOM Active FULL 10611 - Grain milling
TM CORPORATE HOLDINGS UK LIMITED MARKET DRAYTON Active FULL 70100 - Activities of head offices
PHILPOT DAIRY PRODUCTS LIMITED MARKET DRAYTON UNITED KINGDOM Active FULL 46330 - Wholesale of dairy products, eggs and edible oils and fats
HOVIS INVESTMENTS LTD HIGH WYCOMBE ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
HOVIS GROUP LTD HIGH WYCOMBE ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
ROBERT WISEMAN & SONS LIMITED GLASGOW Active FULL 64209 - Activities of other holding companies n.e.c.
MÜLLER WISEMAN DAIRIES LIMITED GLASGOW Active FULL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOVIS HOLDINGS LIMITED HIGH WYCOMBE ENGLAND Active FULL 70100 - Activities of head offices
RANK HOVIS MILLING LIMITED HIGH WYCOMBE UNITED KINGDOM Active FULL 10611 - Grain milling
HOVIS INVESTMENTS LTD HIGH WYCOMBE ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
HOVIS GROUP LTD HIGH WYCOMBE ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.