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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT | Secretary | 25 April 2016 | Active |
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT | Director | 31 March 2023 | Active |
Azalea, 167 High Street Northchurch, Berkhamsted, HP4 3QT | Secretary | - | Active |
5 Hill Gardens, Market Harborough, LE16 9EB | Secretary | 18 August 1993 | Active |
Caberfeidh 12 Forth Street, North Berwick, EH39 4HY | Secretary | 18 March 1996 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Secretary | 14 August 2013 | Active |
31 Canterbury Close, Erdington, Birmingham, B23 7QL | Secretary | 30 November 2006 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Secretary | 28 September 2012 | Active |
17 Thacker Drive, Lichfield, WS13 6NS | Secretary | 31 March 2006 | Active |
5 Lyon Drive, Murieston, Livingston, EH54 9HF | Secretary | 22 April 2002 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Secretary | 03 September 2013 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Secretary | 16 April 2009 | Active |
Walnut Barn, High Street, Pavenham, Bedford, MK43 7NJ | Secretary | 03 November 2003 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 01 July 2008 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Director | 22 November 2011 | Active |
Clare Cottage, 42 Lammas Lane, Esher, KT10 8PD | Director | 01 November 1993 | Active |
Pitsford House West, Manor Road, Pitsford, Northampton, NN6 9AR | Director | 20 December 1993 | Active |
18 Prospect Quay, 98 Point Pleasant, London, SW18 1PR | Director | 03 November 2003 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 18 June 2010 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Director | 21 December 2015 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 17 October 2007 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Director | 22 November 2011 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Director | 25 June 2012 | Active |
Galane House, Kimbers Drive, Burnham, SL1 8JE | Director | 18 August 1993 | Active |
Whitelocks, Featherbed Lane Felden, Hemel Hempstead, HP3 0BT | Director | 01 November 1993 | Active |
Boltons Hill, Barham Road, Spaldwick, PE28 0YT | Director | 03 March 1995 | Active |
11 Broom Road, Kinross, KY13 8BU | Director | 05 July 1996 | Active |
Riverside House, Hall Cottages Lodden Drive, Reading, RG10 8ND | Director | 18 August 1993 | Active |
Paddock House, 9 Spencer Park Wandsworth, London, SW18 2SX | Director | 03 November 2003 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Director | 01 February 2013 | Active |
89 Main Street, Alrewas, DE13 7ED | Director | 03 November 2003 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Director | 01 February 2013 | Active |
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT | Director | 15 October 2021 | Active |
Bec House Church End, Bledlow, HP27 9PD | Director | 06 July 1998 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Director | 04 July 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-09 | Incorporation | Memorandum articles. | Download |
2023-11-28 | Resolution | Resolution. | Download |
2023-11-21 | Capital | Capital statement capital company with date currency figure. | Download |
2023-11-21 | Insolvency | Legacy. | Download |
2023-11-21 | Capital | Legacy. | Download |
2023-11-21 | Resolution | Resolution. | Download |
2023-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-10-18 | Officers | Appoint person director company with name date. | Download |
2021-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.