UKBizDB.co.uk

HAWTHORNE FOREST PRODUCTS LIMITED

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

This company is commonly known as Hawthorne Forest Products Limited. The company was founded 15 years ago and was given the registration number NI070707. The firm's registered office is in NEWRY. You can find them at 31 Markethill Road, Newtownhamilton, Newry, . This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:HAWTHORNE FOREST PRODUCTS LIMITED
Company Number:NI070707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2008
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery

Office Address & Contact

Registered Address:31 Markethill Road, Newtownhamilton, Newry, BT35 0BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Markethill Road, Newtownhamilton, Newry, BT35 0BE

Director17 November 2020Active
31 Markethill Road, Newtownhamilton, Newry, BT35 OBE

Director28 February 2014Active
31 Markethill Road, Newtownhamilton, Newry, BT35 0BE

Director01 January 2019Active
31 Markethill Road, Newtownhamilton, Newry, BT35 OBE

Director01 January 2015Active
31 Markethill Road, Newtownhamilton, Newry, BT35 OBE

Director01 January 2015Active
31 Markethill Road, Newtownhamilton, Newry, BT35 OBE

Director01 March 2010Active
31 Markethill Road, Newtownhamilton, Newry, BT35 0BE

Director06 October 2008Active
31 Markethill Road, Newtownhamilton, Newry, BT35 0BE

Director01 January 2015Active
31 Markethill Road, Newtownhamilton, Newry, BT35 0BE

Director01 January 2015Active
79 Chichester Street, Belfast, BT1 4JE

Director06 October 2008Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Director06 October 2008Active

People with Significant Control

Mr David John Hawthorne
Notified on:06 October 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:31 Markethill Road, Newry, BT35 0BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marion Hawthorne
Notified on:06 October 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:31 Markethill Road, Newry, BT35 OBE
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 (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
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Capital

Capital allotment shares.

Download
2023-07-18Resolution

Resolution.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Capital

Capital allotment shares.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2019-01-25Officers

Termination director company with name termination date.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Capital

Capital allotment shares.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-01-23Officers

Termination director company with name termination date.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.