Warning: file_put_contents(c/b34d1ba663ae30ac5dcf0f8d2d7f8e84.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/08551aebf7496686ad2ad991ce34a494.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Husthwaite Favourite Ltd, L4 3RH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HUSTHWAITE FAVOURITE LTD

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

This company is commonly known as Husthwaite Favourite Ltd. The company was founded 9 years ago and was given the registration number 09595176. The firm's registered office is in LIVERPOOL. You can find them at 3 Ludlow Street, , Liverpool, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:HUSTHWAITE FAVOURITE LTD
Company Number:09595176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:3 Ludlow Street, Liverpool, United Kingdom, L4 3RH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36-37, Albert Embankment, London, England, SE1 7TL

Director11 April 2022Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 May 2015Active
11 Hampshire Road, Durham, United Kingdom, DH1 2DJ

Director30 August 2019Active
116a, Hebden Road, Liverpool, United Kingdom, L11 9AW

Director08 December 2015Active
20 Spencer Drive, Rotherham, United Kingdom, S65 4QJ

Director21 December 2020Active
18a Sharpley Drive, Leicester, United Kingdom, LE4 1BP

Director05 December 2019Active
16, Sawyer Drive, Ashton-In-Makerfield, Wigan, United Kingdom, WN4 8SN

Director02 July 2015Active
20 Wells Grove, Motherwell, United Kingdom, ML1 4GY

Director14 August 2018Active
3 Ludlow Street, Liverpool, United Kingdom, L4 3RH

Director20 August 2020Active
68 Churnet Valley Road, Stoke-On-Trent, United Kingdom, ST10 2BQ

Director22 April 2020Active
172, Townhill Road, Hamilton, United Kingdom, ML3 9RN

Director20 June 2017Active
118a Hunts Cross Avenue, Liverpool, United Kingdom, L25 8SQ

Director21 February 2018Active
52 Allanshaw Gardens, Hamilton, United Kingdom, ML3 8NU

Director11 December 2018Active
1 Elstead Road, Walton, United Kingdom, L9 6BD

Director14 June 2019Active

People with Significant Control

Mr Mark Walker
Notified on:11 April 2022
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:3, Navigation Street, Leicester, England, LE1 3UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Hulse
Notified on:21 December 2020
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:United Kingdom
Address:20 Spencer Drive, Rotherham, United Kingdom, S65 4QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael James Morgan
Notified on:20 August 2020
Status:Active
Date of birth:September 1994
Nationality:British
Country of residence:United Kingdom
Address:3 Ludlow Street, Liverpool, United Kingdom, L4 3RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ricky Reilly
Notified on:22 April 2020
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:United Kingdom
Address:68 Churnet Valley Road, Stoke-On-Trent, United Kingdom, ST10 2BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daryl Kelsall
Notified on:05 December 2019
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:18a Sharpley Drive, Leicester, United Kingdom, LE4 1BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Conor Faulkner
Notified on:30 August 2019
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:United Kingdom
Address:11 Hampshire Road, Durham, United Kingdom, DH1 2DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Tootle
Notified on:14 June 2019
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:United Kingdom
Address:1 Elstead Road, Walton, United Kingdom, L9 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Toner
Notified on:11 December 2018
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:United Kingdom
Address:52 Allanshaw Gardens, Hamilton, United Kingdom, ML3 8NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ryan Joseph Mccormick
Notified on:14 August 2018
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:United Kingdom
Address:20 Wells Grove, Motherwell, United Kingdom, ML1 4GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Smith
Notified on:21 February 2018
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:United Kingdom
Address:118a Hunts Cross Avenue, Liverpool, United Kingdom, L25 8SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.