UKBizDB.co.uk

HAYTHORNTHWAITE & SONS LIMITED

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

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.

Company Information

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:
  • 14131 - Manufacture of other men's outerwear
  • 14132 - Manufacture of other women's outerwear
  • 46420 - Wholesale of clothing and footwear
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
12, Office 1, 1st Floor, Rigg Approach, London, England, E10 7QN

Director19 March 2024Active
Office 2, Griffin House, 12 Riggs Approach, London, England, E10 7QN

Secretary30 March 2009Active
153a Anson Road, London, NW2 4AL

Secretary05 March 2004Active
66 Great Western Road, London, W11 1AF

Secretary03 May 2002Active
140 Casterton Avenue, Burnley, BB10 2PE

Secretary-Active
27 Thorburn Road, Colinton, Edinburgh, EH13 0BH

Secretary19 April 2001Active
Higher Greystones Farm Noggarth Road, Roughlee, Burnley, BB12 9PX

Secretary23 October 1994Active
3-1-12-1120, Nakazaki-Nishi, Kita-Ku, Osaka, Japan,

Secretary01 October 1999Active
4 Vicarage Road, Woodford Green, IG8 8NH

Secretary01 May 2003Active
39 Castle Street, Edinburgh, EH2 3BH

Corporate Secretary01 February 2002Active
14 Yewlands Drive, Burnley, BB10 2QJ

Director-Active
Unit 1a Office 3, 100 Violet Road, Bow, London, E3 3QH

Director24 May 2011Active
1d Rathcoole Avenue, London, N8 9LY

Director05 January 2009Active
Mill Hill House, 6 The Broadway, Suite 129, London, England, NW7 3LL

Director08 August 2019Active
Office 2, Griffin House, 12 Riggs Approach, London, England, E10 7QN

Director01 February 2015Active
100, Violet Road, London, England United Kingdom, E3 3QH

Director03 May 2012Active
66 Great Western Road, Notting Hill, London, W11 1AF

Director03 May 2002Active
Azam House, 100 Violet Road Bow, London, E3 3QH

Director30 June 2006Active
12, Rigg Approach, London, England, E10 7QN

Director01 April 2013Active
Azam House, 100 Violet Road Bow, London, E3 3QH

Director20 November 2006Active
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

Director26 August 2004Active
9-34 Rokurokuso-Cho, Ashiya, Hyogo, Japan,

Director21 September 1991Active
48 Broad Ing Close, Cliviger, Burnley, BB10 4TY

Director-Active
66 Great Western Road, London, W11 1AF

Director01 May 2006Active
3 Bridgegate Court, Peebles, EH45 8RW

Director28 June 1995Active
20 Slade Lane, Padiham, Burnley, BB12 9AA

Director-Active
Flat 3, 15 Lyndhurst Gardens Hampstead, London, NW3

Director10 December 1993Active
Higher Greystones Farm Noggarth Road, Roughlee, Burnley, BB12 9PX

Director23 October 1994Active
3-1-12-1120, Nakazaki-Nishi, Kita-Ku, Osaka, Japan,

Director21 September 1991Active
351 Manchester Road, Burnley, BB11 4HD

Director-Active
2 Malt Kiln Croft, Wakefield, WF2 7LL

Director17 March 1993Active
Flat 2 Straffan Lodge, 1 - 3 Belsize Grove, London, NW3

Director17 June 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-03-21Address

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

Download
2024-03-19Officers

Termination director company with name termination date.

Download
2024-03-19Officers

Appoint person director company with name date.

Download
2023-11-07Accounts

Accounts with accounts type micro entity.

Download
2023-09-12Persons with significant control

Notification of a person with significant control.

Download
2023-09-12Persons with significant control

Cessation of a person with significant control.

Download
2023-07-26Persons with significant control

Notification of a person with significant control.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-07-26Persons with significant control

Change to a person with significant control.

Download
2023-07-26Officers

Termination secretary company with name termination date.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-06-02Mortgage

Mortgage satisfy charge full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Officers

Appoint person director company with name date.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-13Address

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

Download

Copyright © 2024. All rights reserved.