UKBizDB.co.uk

HTL GROUP LIMITED

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

This company is commonly known as Htl Group Limited. The company was founded 30 years ago and was given the registration number 02868728. The firm's registered office is in CRAMLINGTON. You can find them at 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:HTL GROUP LIMITED
Company Number:02868728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1993
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, NE23 1WD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
N86 W12500 Westbrook Crossing, Menomonee Falls, Wisconsin 53051, United States,

Director30 September 2022Active
45, Colbourne Avenue, Nelson Park, Cramlington, NE23 1WD

Director16 April 2021Active
Axcess 10 Business Park, Bentley Road South, Wednesbury, England, WS10 8LQ

Secretary07 January 2020Active
40 Errington Road, Ponteland, Newcastle Upon Tyne, NE20 9LD

Secretary19 November 1993Active
The Loft 20 Brewery Bond, Duke Street, North Shields, NE29 6EQ

Secretary20 February 2001Active
34 Runnymede Road Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9HG

Secretary06 August 1996Active
40 Fraser Drive, Buckley, Mold,

Secretary17 August 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 November 1993Active
Axcess 10 Business Park, Bentley Road South, Wednesbury, England, WS10 8LQ

Director07 January 2020Active
45, Colbourne Avenue, Nelson Park, Cramlington, United Kingdom, NE23 1WD

Director11 February 2016Active
13, Ridgely Drive, Ponteland, Newcastle Upon Tyne, England, NE20 9BJ

Director01 January 2014Active
45, Colbourne Avenue, Nelson Park, Cramlington, NE23 1WD

Director07 January 2020Active
14a Hawthorn Way Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9RU

Director19 November 1993Active
45, Colbourne Avenue, Nelson Park, Cramlington, England, NE23 1WD

Director01 March 2012Active
The Loft, 7 Brewery Bond, Duke Street, North Shields, England, NE29 6EQ

Director01 March 2014Active
The Loft 20 Brewery Bond, Duke Street, North Shields, NE29 6EQ

Director01 February 2006Active
85 Saint Cuthberts Way, Holystone Stonelea, Newcastle Upon Tyne, NE27 0UZ

Director20 February 2001Active
45, Colbourne Avenue, Nelson Park, Cramlington, United Kingdom, NE23 1WD

Director20 February 2001Active
23 Belsay Grove, Belsay Grove, Bedlington, England, NE22 5YU

Director04 November 2013Active
N86w12500, Westbrook Crossing, Menomonee Falls, United States,

Director07 January 2020Active
45, Colbourne Avenue, Nelson Park, Cramlington, United Kingdom, NE23 1WD

Director10 December 2009Active
N86w12500, Westbrook Crossing, Menomonee Falls, Wisconsin, United States,

Director07 January 2020Active
45, Colbourne Avenue, Nelson Park, Cramlington, United Kingdom, NE23 1WD

Director06 January 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 November 1993Active

People with Significant Control

Hydratight Limited
Notified on:07 January 2020
Status:Active
Country of residence:England
Address:45, Colbourne Park, Cramlington, England, NE23 1WD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Jones
Notified on:03 November 2016
Status:Active
Date of birth:July 1973
Nationality:English
Country of residence:Great Britain
Address:Woodside, Milbourne, Newcastle Upon Tyne, Great Britain, NE20 0DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ray Jones
Notified on:03 November 2016
Status:Active
Date of birth:March 1945
Nationality:English
Country of residence:Great Britain
Address:Woodside, Milbourne, Newcastle Upon Tyne, Great Britain, NE20 0DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Pat Jones
Notified on:03 November 2016
Status:Active
Date of birth:January 1947
Nationality:English
Country of residence:Great Britain
Address:Woodside, Milbourne, Newcastle Upon Tyne, Great Britain, NE20 0DG
Nature of control:
  • Ownership of shares 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
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-01Dissolution

Dissolution voluntary strike off suspended.

Download
2022-08-30Gazette

Gazette notice voluntary.

Download
2022-08-18Dissolution

Dissolution application strike off company.

Download
2022-06-06Capital

Capital statement capital company with date currency figure.

Download
2022-06-06Capital

Legacy.

Download
2022-06-06Insolvency

Legacy.

Download
2022-06-06Resolution

Resolution.

Download
2022-01-12Accounts

Accounts with accounts type full.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Persons with significant control

Change to a person with significant control.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-11-04Address

Move registers to sail company with new address.

Download
2021-11-04Address

Change sail address company with new address.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-06-08Accounts

Accounts with accounts type full.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Officers

Termination secretary company with name termination date.

Download
2020-02-19Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.