UKBizDB.co.uk

BOUNTY (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bounty (uk) Limited. The company was founded 64 years ago and was given the registration number 00631367. The firm's registered office is in BRIGHTON. You can find them at Suite 3 Regency House, 91, Western Road, Brighton, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BOUNTY (UK) LIMITED
Company Number:00631367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:29 June 1959
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Suite 3 Regency House, 91, Western Road, Brighton, BN1 2NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3 Regency House, 91, Western Road, Brighton, BN1 2NW

Director22 June 2020Active
The Scole Inn Ipswich Road, Scole, Diss, IP21 4DR

Secretary01 June 1992Active
15 Pound Road, Beccles, NR34 9DQ

Secretary01 May 1996Active
Pickwick House, Grange Road New Buckenham, Norwich, NR16 2AT

Secretary12 November 1993Active
29, Broadwater Road, Welwyn Garden City, Uk, AL7 3BQ

Secretary01 February 1999Active
4 Paxton Place, Norwich, NR2 2JE

Secretary30 March 1998Active
The Retreat Heckfield Green, Hoxne, Eye, IP21 5AB

Secretary-Active
11 Bis Rue Emile Deschamps, Versailles, France, 78000

Director01 January 2002Active
29, Broadwater Road, Welwyn Garden City, Uk, AL7 3BQ

Director01 January 2002Active
Heywood Grange Burston Road, Diss, IP22 3SX

Director-Active
29, Broadwater Road, Welwyn Garden City, England, AL7 3BQ

Director01 January 2012Active
Manor Farm House, Church Street, Rothersthorpe, NN7 3JD

Director30 March 1998Active
Castle Farm Cottage North Street, Rothersthorpe, Northampton, NN7 3JB

Director01 March 1993Active
29, Broadwater Road, Welwyn Garden City, Uk, AL7 3BQ

Director01 July 2009Active
Meadow End, Brooke Gardens Brookes, Norwich, NR15 1JN

Director01 March 1993Active
29, Broadwater Road, Welwyn Garden City, Uk, AL7 3BQ

Director01 March 2013Active
29, Broadwater Road, Welwyn Garden City, Uk, AL7 3BQ

Director15 December 1999Active
29, Broadwater Road, Welwyn Garden City, Uk, AL7 3BQ

Director01 July 2010Active
Mylor Yacht Harbour, Mylor, Falmouth, TR11 5UF

Director-Active
Watermill House, Tasburg, Norwich, NR9 4NL

Director-Active
Pickwick House, Grange Road New Buckenham, Norwich, NR16 2AT

Director-Active
Brundish Manor The Street, Brundish, Woodbridge, IP13 8BL

Director25 August 1995Active
Yaxley Hall, Yaxley, Eye,

Director-Active
29, Broadwater Road, Welwyn Garden City, AL7 3BQ

Director30 September 2016Active
Kings Court, London Road, Stevenage, England, SG1 2NG

Director01 July 2014Active
31 Boulevard Du Commandant Charcot, 92200 Neuilly Seine, France,

Director01 January 2002Active
29, Broadwater Road, Welwyn Garden City, Uk, AL7 3BQ

Director01 July 2009Active
Kings Court, London Road, Stevenage, England, SG1 2NG

Director01 May 2014Active
29, Broadwater Road, Welwyn Garden City, Uk, AL7 3BQ

Director31 August 2013Active
10001 Abbey Drive, Potomac, U.S.A.,

Director21 August 1997Active
71 New Road, Welwyn, AL6 0AL

Director-Active
13 Kelburne Close, Winnersh, Wokingham, RG41 5JG

Director01 September 1997Active
29, Broadwater Road, Welwyn Garden City, Uk, AL7 3BQ

Director01 May 2008Active
Old Post Office Cottage, Trap Street, Lower Witherington, SK11 9EG

Director01 July 2006Active
29, Broadwater Road, Welwyn Garden City, Uk, AL7 3BQ

Director15 December 1999Active

People with Significant Control

Romeo Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:29, Broadwater Road, Welwyn Garden City, England, AL7 3BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-04Gazette

Gazette dissolved liquidation.

Download
2021-11-04Insolvency

Liquidation in administration move to dissolution.

Download
2021-06-07Insolvency

Liquidation in administration progress report.

Download
2021-06-07Change of name

Certificate change of name company.

Download
2021-02-08Resolution

Resolution.

Download
2020-12-14Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-12-05Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-12-04Insolvency

Liquidation in administration proposals.

Download
2020-11-30Address

Change registered office address company with date old address new address.

Download
2020-11-25Insolvency

Liquidation in administration appointment of administrator.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Mortgage

Mortgage satisfy charge full.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2019-12-11Accounts

Accounts with accounts type full.

Download
2019-10-08Address

Change registered office address company with date old address new address.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-13Officers

Termination director company with name termination date.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download
2016-12-12Officers

Termination director company with name termination date.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.