UKBizDB.co.uk

HAWTHORN BESPOKE JOINERY LTD

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

This company is commonly known as Hawthorn Bespoke Joinery Ltd. The company was founded 8 years ago and was given the registration number 09896784. The firm's registered office is in FAKENHAM. You can find them at Unit 9 Hawthorn Way, Clipbush Business Park, Fakenham, Norfolk. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:HAWTHORN BESPOKE JOINERY LTD
Company Number:09896784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2015
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Unit 9 Hawthorn Way, Clipbush Business Park, Fakenham, Norfolk, United Kingdom, NR21 8SX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pem, Salisbury House, Station Road, CB1 2LA

Director01 December 2015Active
Pem, Salisbury House, Station Road, CB1 2LA

Director01 December 2015Active
Summerhill House, 1 Sculthorpe Road, Fakenham, United Kingdom, NR21 9HA

Director09 September 2019Active
Unit 9, Hawthorn Way, Clipbush Business Park, Fakenham, United Kingdom, NR21 8SX

Director02 March 2017Active

People with Significant Control

Mr Jody Simon Murfit
Notified on:24 March 2020
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:Heath Barn, Norwich Road, Fakenham, United Kingdom, NR21 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Grocott
Notified on:24 March 2020
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:United Kingdom
Address:Heath Barn, Norwich Road, Fakenham, United Kingdom, NR21 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Grocott
Notified on:06 April 2016
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:1, Willow Grove, Fakenham, England, NR21 8GE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jody Simon Murfit
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:2, Willow Grove, Fakenham, England, NR21 8GE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Danny Wyer
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:3, Grove Lane, Holt, England, NR25 6EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-31Insolvency

Liquidation voluntary statement of affairs.

Download
2022-10-25Address

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

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Persons with significant control

Notification of a person with significant control.

Download
2020-03-30Persons with significant control

Notification of a person with significant control.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2020-03-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Persons with significant control

Notification of a person with significant control statement.

Download
2019-09-30Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Capital

Capital allotment shares.

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-09-30Persons with significant control

Cessation of a person with significant control.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.