UKBizDB.co.uk

GORDON THWAITES (PRODUCTIONS) LIMITED

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

This company is commonly known as Gordon Thwaites (productions) Limited. The company was founded 52 years ago and was given the registration number 01040360. The firm's registered office is in TOWCESTER. You can find them at The Mill Pury Hill Business Park, Alderton Road, Towcester, Northants. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GORDON THWAITES (PRODUCTIONS) LIMITED
Company Number:01040360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1972
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Mill Pury Hill Business Park, Alderton Road, Towcester, Northants, England, NN12 7LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mill Pury Hill Business Park, Alderton Road, Towcester, England, NN12 7LS

Director-Active
The Mill Pury Hill Business Park, Alderton Road, Towcester, England, NN12 7LS

Director15 November 2019Active
11 St Anns Villas, London, W11 4RT

Secretary-Active
The Mill Pury Hill Business Park, Alderton Road, Towcester, England, NN12 7LS

Director15 November 2019Active
The Mill Pury Hill Business Park, Alderton Road, Towcester, England, NN12 7LS

Director-Active
Hartley House, Hartley Road, Cranbrook, TN17 3QN

Director-Active

People with Significant Control

H H Keith Anthony Delgado Hornby
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:The Mill Pury Hill Business Park, Alderton Road, Towcester, England, NN12 7LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sandra Thwaites
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:The Old Chapel, Spirthill, Calne, England, SN11 9HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Clara Emma Mylne Colvin
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:England
Address:The Mill Pury Hill Business Park, Alderton Road, Towcester, England, NN12 7LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy Eden Thwaites
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:The Mill Pury Hill Business Park, Alderton Road, Towcester, England, NN12 7LS
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
2024-03-12Gazette

Gazette notice voluntary.

Download
2024-03-01Dissolution

Dissolution application strike off company.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Mortgage

Mortgage satisfy charge full.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Officers

Change person director company with change date.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-04-23Persons with significant control

Cessation of a person with significant control.

Download
2020-04-23Capital

Capital allotment shares.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-11-14Accounts

Accounts with accounts type dormant.

Download
2019-05-20Persons with significant control

Change to a person with significant control.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Persons with significant control

Change to a person with significant control.

Download
2018-12-04Accounts

Accounts with accounts type dormant.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.