UKBizDB.co.uk

THE CROOME AND WEST WARWICKSHIRE FOXHOUNDS LIMITED

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

This company is commonly known as The Croome And West Warwickshire Foxhounds Limited. The company was founded 22 years ago and was given the registration number 04359122. The firm's registered office is in WORCESTER. You can find them at Netherwood Cottage Netherwood Lane, Crowle, Worcester, . This company's SIC code is 01700 - Hunting, trapping and related service activities.

Company Information

Name:THE CROOME AND WEST WARWICKSHIRE FOXHOUNDS LIMITED
Company Number:04359122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01700 - Hunting, trapping and related service activities

Office Address & Contact

Registered Address:Netherwood Cottage Netherwood Lane, Crowle, Worcester, WR7 4AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Upper House, Nightingale Lane, Cleeve Prior, Evesham, England, WR11 8LA

Director08 April 2024Active
The Upper House, Nightingale Lane, Cleeve Prior, Evesham, England, WR11 8LA

Director07 March 2018Active
The Upper House, Nightingale Lane, Cleeve Prior, Evesham, England, WR11 8LA

Director18 April 2002Active
The Upper House, Nightingale Lane, Cleeve Prior, Evesham, England, WR11 8LA

Director14 April 2023Active
The Upper House, Nightingale Lane, Cleeve Prior, Evesham, England, WR11 8LA

Director22 January 2007Active
The Upper House, Nightingale Lane, Cleeve Prior, Evesham, England, WR11 8LA

Director22 January 2007Active
Old Woodhall Farm, Green Street, Kempsey, Worcester, England, WR5 3QD

Director30 March 2022Active
The Upper House, Nightingale Lane, Cleeve Prior, Evesham, England, WR11 8LA

Director24 August 2022Active
The Upper House, Nightingale Lane, Cleeve Prior, Evesham, England, WR11 8LA

Director27 January 2020Active
The Upper House, Nightingale Lane, Cleeve Prior, Evesham, England, WR11 8LA

Director18 April 2002Active
The Upper House, Nightingale Lane, Cleeve Prior, Evesham, England, WR11 8LA

Director14 April 2023Active
The Upper House, Nightingale Lane, Cleeve Prior, Evesham, England, WR11 8LA

Director24 August 2022Active
The Upper House, Nightingale Lane, Cleeve Prior, Evesham, England, WR11 8LA

Director17 May 2021Active
Park House, Suckley, Worcestershire, WR6 5DJ

Secretary15 February 2010Active
Park House, Suckley, WR6 5DJ

Secretary04 October 2004Active
Fern Cottage, Russell Street, Great Comberton, Pershore, WR10 3DT

Secretary23 January 2002Active
Netherwood Cottage, Netherwood Lane, Crowle, Worcester, England, WR7 4AF

Secretary17 January 2011Active
Park House, Suckley, Worcestershire, WR6 5DJ

Director22 January 2007Active
Netherwood Cottage, Netherwood Lane, Crowle, Worcester, WR7 4AF

Director25 January 2016Active
Netherwood Cottage, Netherwood Lane, Crowle, Worcester, England, WR7 4AF

Director18 April 2002Active
Lawnsbrook Farm, Shelfield, Alcester, B49 6JW

Director18 April 2002Active
Park House, Suckley, Worcestershire, WR6 5DJ

Director11 September 2006Active
Netherwood Cottage, Netherwood Lane, Crowle, Worcester, England, WR7 4AF

Director18 January 2010Active
Netherwood Cottage, Netherwood Lane, Crowle, Worcester, England, WR7 4AF

Director18 January 2010Active
Netherwood Cottage, Netherwood Lane, Crowle, Worcester, England, WR7 4AF

Director28 January 2013Active
Rotherdale Farm, Throckmorton, Pershore, WR10 2LA

Director23 September 2004Active
The Paddock, Low Road, Church Lench, WR11 4UH

Director18 April 2002Active
The Upper House, Nightingale Lane, Cleeve Prior, Evesham, England, WR11 8LA

Director07 March 2018Active
Littlewood, Abbots Morton, WR7 4NA

Director18 April 2002Active
Park House, Suckley, Worcestershire, WR6 5DJ

Director17 January 2011Active
Park House, Suckley, Worcestershire, WR6 5DJ

Director18 January 2010Active
Netherwood Cottage, Netherwood Lane, Crowle, Worcester, England, WR7 4AF

Director18 April 2002Active
Netherwood Cottage, Netherwood Lane, Crowle, Worcester, England, WR7 4AF

Director18 January 2010Active
The Upper House, Nightingale Lane, Cleeve Prior, Evesham, England, WR11 8LA

Director18 April 2002Active
Fern Cottage, Russell Street, Great Comberton, Pershore, WR10 3DT

Director23 January 2002Active

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)

Company Filing History

DateCategoryDescription
2024-04-14Officers

Appoint person director company with name date.

Download
2024-04-08Officers

Appoint person director company with name date.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-05-21Address

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

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.