This company is commonly known as Huntley & Palmers Limited. The company was founded 22 years ago and was given the registration number 04338618. The firm's registered office is in WALSALL. You can find them at National Distribution Centre Fryers Road, Bloxwich, Walsall, . This company's SIC code is 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes.
Name | : | HUNTLEY & PALMERS LIMITED |
---|---|---|
Company Number | : | 04338618 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 2001 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | National Distribution Centre Fryers Road, Bloxwich, Walsall, England, WS2 7LZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
National Distribution Centre, Fryers Road, Bloxwich, Walsall, England, WS2 7LZ | Secretary | 02 April 2008 | Active |
National Distribution Centre, Fryers Road, Bloxwich, Walsall, England, WS2 7LZ | Director | 28 March 2013 | Active |
National Distribution Centre, Fryers Road, Bloxwich, Walsall, England, WS2 7LZ | Director | 02 April 2008 | Active |
National Distribution Centre, Fryers Road, Bloxwich, Walsall, England, WS2 7LZ | Director | 02 April 2008 | Active |
National Distribution Centre, Fryers Road, Bloxwich, Walsall, England, WS2 7LZ | Director | 28 March 2013 | Active |
National Distribution Centre, Fryers Road, Bloxwich, Walsall, England, WS2 7LZ | Director | 28 March 2013 | Active |
Street Farm, Ashen, Sudbury, CO10 8JN | Secretary | 18 October 2002 | Active |
9 Brooklands Court, Brooklands Avenue, Cambridge, CB2 2BP | Secretary | 12 December 2001 | Active |
Street Farm, Ashen, Sudbury, CO10 8JN | Director | 18 October 2002 | Active |
2 The Cenacle, Cambridge, CB3 9JS | Director | 12 December 2001 | Active |
Lower Brook End, Dropmore Road, Burnham, SL1 8NF | Director | 18 October 2002 | Active |
Lower Brook End, Dropmore Road, Burnham, Slough, SL1 8NF | Director | 18 October 2002 | Active |
Freemans Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | PO BOX 119, Martello Court, St Peter Port, Guernsey, GY1 3HB |
Nature of control | : |
|
Mr Harry Lawson Freeman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | National Distribution Centre, Fryers Road, Walsall, England, WS2 7LZ |
Nature of control | : |
|
Mrs Linda Beatrice Freeman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British, |
Country of residence | : | England |
Address | : | National Distribution Centre, Fryers Road, Walsall, England, WS2 7LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type small. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type small. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type small. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type small. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type small. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type small. | Download |
2018-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-08 | Accounts | Accounts with accounts type small. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-04 | Accounts | Accounts with accounts type small. | Download |
2016-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-23 | Accounts | Accounts with accounts type small. | Download |
2015-05-20 | Address | Change registered office address company with date old address new address. | Download |
2015-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-31 | Accounts | Accounts with accounts type small. | Download |
2014-02-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.