UKBizDB.co.uk

SATTERTHWAITES (CONFECTIONERS) LIMITED

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

This company is commonly known as Satterthwaites (confectioners) Limited. The company was founded 93 years ago and was given the registration number 00254172. The firm's registered office is in BILLINGSHURST. You can find them at 26 High Street, , Billingshurst, West Sussex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SATTERTHWAITES (CONFECTIONERS) LIMITED
Company Number:00254172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1931
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:26 High Street, Billingshurst, West Sussex, RH14 9PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, High Street, Billingshurst, England, RH14 9PF

Secretary-Active
Watts Cottage, Church Street, Rudgwick, Horsham, England, RH12 3HJ

Director01 August 2014Active
Cragg Bank, Vicarage Lane, Burton, Carnforth, England, LA6 1NW

Director06 October 2018Active
32, Keephatch Road, Wokingham, England, RG40 1QJ

Director01 August 2014Active
26, High Street, Billingshurst, England, RH14 9PF

Director-Active
Woodrange 81 Dowhills Road, Blundellsands, Liverpool, L23 8SL

Director-Active
Gowancroft Elm Avenue, Crosby, Liverpool, L23 2SX

Director-Active

People with Significant Control

Mrs Lydia Margaret Graham
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:Watts Cottage, Church Street, Rudgwick, United Kingdom, RH12 3HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Thomas Roger Satterthwaite Wilson
Notified on:06 April 2016
Status:Active
Date of birth:August 1941
Nationality:British
Country of residence:United Kingdom
Address:Ravenstone, 19 Elm Avenue, Liverpool, United Kingdom, L23 2SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Satterthwaite Wilson
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:32 Keephatch Road, Wokingham, United Kingdom, RG40 1QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Change of name

Certificate change of name company.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Officers

Change person director company with change date.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-06-12Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Officers

Termination director company with name termination date.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-01Accounts

Accounts with accounts type total exemption small.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-05Accounts

Accounts with accounts type total exemption small.

Download
2014-09-18Officers

Appoint person director company with name date.

Download
2014-09-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.