UKBizDB.co.uk

HUGGINS AND COMPANY,LIMITED

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

This company is commonly known as Huggins And Company,limited. The company was founded 126 years ago and was given the registration number 00056674. The firm's registered office is in BURY ST EDMUNDS. You can find them at Westgate Brewery, , Bury St Edmunds, Suffolk. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HUGGINS AND COMPANY,LIMITED
Company Number:00056674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1898
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Secretary25 April 2016Active
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Director31 March 2023Active
Azalea, 167 High Street Northchurch, Berkhamsted, HP4 3QT

Secretary-Active
5 Hill Gardens, Market Harborough, LE16 9EB

Secretary18 August 1993Active
Caberfeidh 12 Forth Street, North Berwick, EH39 4HY

Secretary18 March 1996Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary14 August 2013Active
31 Canterbury Close, Erdington, Birmingham, B23 7QL

Secretary30 November 2006Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary28 September 2012Active
17 Thacker Drive, Lichfield, WS13 6NS

Secretary31 March 2006Active
5 Lyon Drive, Murieston, Livingston, EH54 9HF

Secretary22 April 2002Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary03 September 2013Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary16 April 2009Active
Walnut Barn, High Street, Pavenham, Bedford, MK43 7NJ

Secretary03 November 2003Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 July 2008Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director22 November 2011Active
Clare Cottage, 42 Lammas Lane, Esher, KT10 8PD

Director01 November 1993Active
Pitsford House West, Manor Road, Pitsford, Northampton, NN6 9AR

Director20 December 1993Active
18 Prospect Quay, 98 Point Pleasant, London, SW18 1PR

Director03 November 2003Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director18 June 2010Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director21 December 2015Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director17 October 2007Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director22 November 2011Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director25 June 2012Active
Galane House, Kimbers Drive, Burnham, SL1 8JE

Director18 August 1993Active
Whitelocks, Featherbed Lane Felden, Hemel Hempstead, HP3 0BT

Director01 November 1993Active
Boltons Hill, Barham Road, Spaldwick, PE28 0YT

Director03 March 1995Active
11 Broom Road, Kinross, KY13 8BU

Director05 July 1996Active
Riverside House, Hall Cottages Lodden Drive, Reading, RG10 8ND

Director18 August 1993Active
Paddock House, 9 Spencer Park Wandsworth, London, SW18 2SX

Director03 November 2003Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director01 February 2013Active
89 Main Street, Alrewas, DE13 7ED

Director03 November 2003Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director01 February 2013Active
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Director15 October 2021Active
Bec House Church End, Bledlow, HP27 9PD

Director06 July 1998Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director04 July 2011Active

People with Significant Control

Cleveland Place Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-12-09Incorporation

Memorandum articles.

Download
2023-11-28Resolution

Resolution.

Download
2023-11-21Capital

Capital statement capital company with date currency figure.

Download
2023-11-21Insolvency

Legacy.

Download
2023-11-21Capital

Legacy.

Download
2023-11-21Resolution

Resolution.

Download
2023-09-16Accounts

Accounts with accounts type dormant.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Mortgage

Mortgage satisfy charge full.

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download
2022-09-09Accounts

Accounts with accounts type dormant.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-03-11Accounts

Accounts with accounts type dormant.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Change account reference date company previous shortened.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.