UKBizDB.co.uk

SHIRETHORN LIMITED

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

This company is commonly known as Shirethorn Limited. The company was founded 45 years ago and was given the registration number 01374725. The firm's registered office is in HULL. You can find them at 2a Carr Lane, Willerby, Hull, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SHIRETHORN LIMITED
Company Number:01374725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1978
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2a Carr Lane, Willerby, Hull, HU10 6JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ

Director01 October 1992Active
Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ

Director-Active
Orchard View, Church Street, North Cave, HU15 2LP

Secretary22 December 1995Active
Orchard View, Church Street, North Cave, HU15 2LP

Secretary07 December 1992Active
139 High Street, Hook, Goole, DN14 5PJ

Secretary17 January 1994Active
7 Laburnum Drive, Beverley, HU17 9UQ

Secretary-Active
2a, Carr Lane, Willerby, Hull, United Kingdom, HU10 6JW

Secretary25 January 1996Active
Orchard View, Church Street, North Cave, HU15 2LP

Director01 October 1992Active
Larchmont, Westfield Park, Elloughton, HU15 1AN

Director-Active
2a, Carr Lane, Willerby, Hull, United Kingdom, HU10 6JW

Director09 November 2006Active
Ferndale, Gilberdyke, Brough, HU15 2UR

Director-Active

People with Significant Control

Mr Richard Martin Chetham
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:35 Ella Park, Anlaby, England, HU10 7EP
Nature of control:
  • Significant influence or control
Mr John Robert Blacker
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:United Kingdom
Address:32 Stockbridge Park, Elloughton, Brough, United Kingdom, HU15 1JQ
Nature of control:
  • Significant influence or control

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
2023-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-02Address

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

Download
2021-11-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-11-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-02Resolution

Resolution.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Mortgage

Mortgage satisfy charge full.

Download
2018-08-09Mortgage

Mortgage satisfy charge full.

Download
2018-08-09Mortgage

Mortgage satisfy charge full.

Download
2017-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2015-11-24Accounts

Accounts with accounts type total exemption small.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-24Officers

Termination director company with name termination date.

Download
2015-03-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.