UKBizDB.co.uk

NAWTON TOWER LIMITED

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

This company is commonly known as Nawton Tower Limited. The company was founded 4 years ago and was given the registration number 12068790. The firm's registered office is in HARROGATE. You can find them at North Dockenbush, Brearton, Harrogate, North Yorkshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:NAWTON TOWER LIMITED
Company Number:12068790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2019
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:North Dockenbush, Brearton, Harrogate, North Yorkshire, England, HG3 3DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bm Howarth, King Cross Road, Halifax, England, HX1 1EB

Director19 December 2020Active
Belford Farm, Belford Lane, Dallowgill, Ripon, England, HG4 3RF

Director26 November 2019Active
242, Oxford Road, Gomersal, Cleckheaton, England, BD19 4RE

Director26 November 2019Active
The Old Vicarage, Kilburn, York, England, YO61 4AH

Director25 June 2019Active
Skeete Farms, Skeete, Lyminge, Folkestone, England, CT18 8DT

Director23 December 2019Active

People with Significant Control

Mr Anthony David Barraclough
Notified on:26 November 2019
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:Belford Farm, Belford Lane, Ripon, England, HG4 3RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dean Hoyle
Notified on:26 November 2019
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:242, Oxford Road, Cleckheaton, England, BD19 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Geoffrey Tonks
Notified on:25 June 2019
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:1, The Northcote, Barnard Castle, England, DL12 8FF
Nature of control:
  • Ownership of shares 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Gazette

Gazette dissolved voluntary.

Download
2023-10-03Gazette

Gazette notice voluntary.

Download
2023-09-22Dissolution

Dissolution application strike off company.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-26Accounts

Accounts with accounts type micro entity.

Download
2022-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-03Officers

Termination director company with name termination date.

Download
2021-09-30Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-10Address

Change registered office address company with date old address new address.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-18Officers

Change person director company with change date.

Download
2020-12-30Officers

Appoint person director company with name date.

Download
2020-12-27Persons with significant control

Cessation of a person with significant control.

Download
2020-12-27Persons with significant control

Cessation of a person with significant control.

Download
2020-12-27Persons with significant control

Cessation of a person with significant control.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Officers

Change person director company with change date.

Download
2020-04-27Persons with significant control

Change to a person with significant control.

Download
2020-03-04Accounts

Accounts with accounts type micro entity.

Download
2020-03-02Accounts

Change account reference date company previous shortened.

Download
2020-01-22Resolution

Resolution.

Download
2019-12-24Officers

Appoint person director company with name date.

Download
2019-12-24Resolution

Resolution.

Download
2019-12-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.