UKBizDB.co.uk

HUNTERCOMBE (BIR) LIMITED

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

This company is commonly known as Huntercombe (bir) Limited. The company was founded 19 years ago and was given the registration number 05458897. The firm's registered office is in WILMSLOW. You can find them at Norcliffe House, Station Road, Wilmslow, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HUNTERCOMBE (BIR) LIMITED
Company Number:05458897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Norcliffe House, Station Road, Wilmslow, SK9 1BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU

Secretary16 June 2014Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director05 March 2021Active
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU

Director22 September 2022Active
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL

Secretary26 May 2005Active
4 Belmont Close, Wickford, SS12 0HR

Secretary20 May 2005Active
4 Glyn Avenue, Hale, WA15 9DG

Secretary30 June 2005Active
60 Harbury Road, Carshalton Beeches, SM5 4LA

Nominee Director20 May 2005Active
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU

Director15 February 2016Active
The Old Vicarage, Canwick Hill, Canwick, Lincoln, LN4 2RF

Director24 June 2008Active
Harborough Hall, Harborough Hall Lane, Messing, CO5 9UA

Director26 May 2005Active
4 Glyn Avenue, Hale, WA15 9DG

Director30 June 2005Active
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU

Director20 November 2017Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director15 February 2016Active
Lymbrook, 53 Dore Road Dore, Sheffield, S17 3NA

Director26 May 2005Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director20 November 2017Active
Emerson Court, Alderley Road, Wilmslow, Cheshire, England, SK9 1NX

Director13 December 2013Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director04 November 2013Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director26 March 2010Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director13 July 2020Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director05 March 2021Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director15 February 2016Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director15 February 2016Active

People with Significant Control

Mericourt Limited
Notified on:16 July 2019
Status:Active
Country of residence:United Kingdom
Address:Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU
Nature of control:
  • Significant influence or control
Elli Finance (Uk) Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Alvarez & Marsal Europe Llp, Suite 3 Regency House, Brighton, United Kingdom, BN1 2NW
Nature of control:
  • Significant influence or control
Huntercombe (Sp) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-01-18Officers

Change person director company with change date.

Download
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-06-07Officers

Change person director company.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2021-03-25Mortgage

Mortgage charge part both with charge number.

Download
2021-03-25Mortgage

Mortgage charge part both with charge number.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-07-06Accounts

Accounts with accounts type full.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Persons with significant control

Notification of a person with significant control.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2019-05-31Persons with significant control

Change to a person with significant control.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.