UKBizDB.co.uk

CLOSEBURN LIMITED

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

This company is commonly known as Closeburn Limited. The company was founded 60 years ago and was given the registration number 00790205. The firm's registered office is in STONEHOUSE. You can find them at 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire. This company's SIC code is 64991 - Security dealing on own account.

Company Information

Name:CLOSEBURN LIMITED
Company Number:00790205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1964
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64991 - Security dealing on own account

Office Address & Contact

Registered Address:701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
701, Stonehouse Park, Sperry Way, Stonehouse, United Kingdom, GL10 3UT

Secretary23 April 2013Active
701 Stonehouse Park, Sperry Way, Stonehouse, United Kingdom, GL10 3UT

Director29 June 2017Active
Blisbury Farm, Bevington, Berkeley, GL13 9RB

Director23 January 2000Active
12 Vicarage Gardens, London, W8 4AH

Secretary12 October 2005Active
Went House 9 The Green, Uley, Dursley, GL11 5SN

Secretary-Active
Went House 9 The Green, Uley, Dursley, GL11 5SN

Director-Active
Woodchester House, Stroud, GL5 5NY

Director-Active

People with Significant Control

Mr James William Francis Stuart-Menteth
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:Blisbury Farm, Bevington, Berkeley, United Kingdom, GL13 9RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alice Caroline Gale
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:Went House, 9 The Green, Uley, United Kingdom, GL11 5SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Granville Stuart Menteth
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:701 Stonehouse Park, Sperry Way, Stonehouse, United Kingdom, GL10 3UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-10Officers

Appoint person director company with name date.

Download
2016-11-24Accounts

Accounts with accounts type total exemption small.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2015-12-01Accounts

Accounts with accounts type total exemption small.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-01Accounts

Accounts with accounts type total exemption small.

Download
2013-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-12Accounts

Accounts with accounts type total exemption small.

Download
2013-05-13Officers

Appoint person secretary company with name.

Download

Copyright © 2024. All rights reserved.