This company is commonly known as Haythornthwaite & Sons Limited. The company was founded 92 years ago and was given the registration number 00259016. The firm's registered office is in LONDON. You can find them at Mill Hill House 6 The Broadway, Suite 129, London, . This company's SIC code is 14131 - Manufacture of other men's outerwear.
Name | : | HAYTHORNTHWAITE & SONS LIMITED |
---|---|---|
Company Number | : | 00259016 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 1931 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mill Hill House 6 The Broadway, Suite 129, London, England, NW7 3LL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Office 1, 1st Floor, Rigg Approach, London, England, E10 7QN | Director | 19 March 2024 | Active |
Office 2, Griffin House, 12 Riggs Approach, London, England, E10 7QN | Secretary | 30 March 2009 | Active |
153a Anson Road, London, NW2 4AL | Secretary | 05 March 2004 | Active |
66 Great Western Road, London, W11 1AF | Secretary | 03 May 2002 | Active |
140 Casterton Avenue, Burnley, BB10 2PE | Secretary | - | Active |
27 Thorburn Road, Colinton, Edinburgh, EH13 0BH | Secretary | 19 April 2001 | Active |
Higher Greystones Farm Noggarth Road, Roughlee, Burnley, BB12 9PX | Secretary | 23 October 1994 | Active |
3-1-12-1120, Nakazaki-Nishi, Kita-Ku, Osaka, Japan, | Secretary | 01 October 1999 | Active |
4 Vicarage Road, Woodford Green, IG8 8NH | Secretary | 01 May 2003 | Active |
39 Castle Street, Edinburgh, EH2 3BH | Corporate Secretary | 01 February 2002 | Active |
14 Yewlands Drive, Burnley, BB10 2QJ | Director | - | Active |
Unit 1a Office 3, 100 Violet Road, Bow, London, E3 3QH | Director | 24 May 2011 | Active |
1d Rathcoole Avenue, London, N8 9LY | Director | 05 January 2009 | Active |
Mill Hill House, 6 The Broadway, Suite 129, London, England, NW7 3LL | Director | 08 August 2019 | Active |
Office 2, Griffin House, 12 Riggs Approach, London, England, E10 7QN | Director | 01 February 2015 | Active |
100, Violet Road, London, England United Kingdom, E3 3QH | Director | 03 May 2012 | Active |
66 Great Western Road, Notting Hill, London, W11 1AF | Director | 03 May 2002 | Active |
Azam House, 100 Violet Road Bow, London, E3 3QH | Director | 30 June 2006 | Active |
12, Rigg Approach, London, England, E10 7QN | Director | 01 April 2013 | Active |
Azam House, 100 Violet Road Bow, London, E3 3QH | Director | 20 November 2006 | Active |
140 Casterton Avenue, Burnley, BB10 2PE | Director | - | Active |
7 Owen Road, Rainhill, Prescot, L35 0PJ | Director | - | Active |
29 Fairfield Drive, Burnley, BB10 2PU | Director | - | Active |
66 Great Western Road, Nottinghill, W11 1AF | Director | 26 August 2004 | Active |
9-34 Rokurokuso-Cho, Ashiya, Hyogo, Japan, | Director | 21 September 1991 | Active |
48 Broad Ing Close, Cliviger, Burnley, BB10 4TY | Director | - | Active |
66 Great Western Road, London, W11 1AF | Director | 01 May 2006 | Active |
3 Bridgegate Court, Peebles, EH45 8RW | Director | 28 June 1995 | Active |
20 Slade Lane, Padiham, Burnley, BB12 9AA | Director | - | Active |
Flat 3, 15 Lyndhurst Gardens Hampstead, London, NW3 | Director | 10 December 1993 | Active |
Higher Greystones Farm Noggarth Road, Roughlee, Burnley, BB12 9PX | Director | 23 October 1994 | Active |
3-1-12-1120, Nakazaki-Nishi, Kita-Ku, Osaka, Japan, | Director | 21 September 1991 | Active |
351 Manchester Road, Burnley, BB11 4HD | Director | - | Active |
2 Malt Kiln Croft, Wakefield, WF2 7LL | Director | 17 March 1993 | Active |
Flat 2 Straffan Lodge, 1 - 3 Belsize Grove, London, NW3 | Director | 17 June 1994 | Active |
Aspirations Holdings Limited | ||
Notified on | : | 11 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12, Rigg Approach, London, England, E10 7QN |
Nature of control | : |
|
Mr Shabir Sultan Azam | ||
Notified on | : | 17 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mill Hill House, 6 The Broadway, London, England, NW7 3LL |
Nature of control | : |
|
Mr Shabir Sultan Azam | ||
Notified on | : | 01 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mill Hill House, 6 The Broadway, London, England, NW7 3LL |
Nature of control | : |
|
Mr Mohammed Muazzam Azam | ||
Notified on | : | 08 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Baker Street, Weybridge, England, KT13 8AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-21 | Address | Change registered office address company with date old address new address. | Download |
2024-03-19 | Officers | Termination director company with name termination date. | Download |
2024-03-19 | Officers | Appoint person director company with name date. | Download |
2023-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-26 | Officers | Termination secretary company with name termination date. | Download |
2023-07-26 | Officers | Termination director company with name termination date. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-12 | Officers | Appoint person director company with name date. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-13 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.