UKBizDB.co.uk

THE TALBOT AT CHIPPING LTD

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

This company is commonly known as The Talbot At Chipping Ltd. The company was founded 13 years ago and was given the registration number 07304468. The firm's registered office is in BLACKBURN. You can find them at Central Buildings, Richmond Terrace, Blackburn, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE TALBOT AT CHIPPING LTD
Company Number:07304468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2010
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Central Buildings, Richmond Terrace, Blackburn, United Kingdom, BB1 7AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL

Director05 July 2010Active
Bank Top Mill, Dixon Street, Thompson Street Industrial Estate, Blackburn, United Kingdom, BB2 1TX

Director05 October 2018Active
Central Buildings, Richmond Terrace, Blackburn, United Kingdom, BB1 7AP

Director05 July 2010Active
Central Buildings, Richmond Terrace, Blackburn, United Kingdom, BB1 7AP

Director05 July 2010Active
Central Buildings, Richmond Terrace, Blackburn, United Kingdom, BB1 7AP

Director05 July 2010Active

People with Significant Control

Mr Clive Edward Hurt
Notified on:05 July 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:United Kingdom
Address:Central Buildings, Richmond Terrace, Blackburn, United Kingdom, BB1 7AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gerald Anthony Lowe
Notified on:05 July 2016
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:United Kingdom
Address:Central Buildings, Richmond Terrace, Blackburn, United Kingdom, BB1 7AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gerald Anthony Lowe
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:United Kingdom
Address:Central Buildings, Richmond Terrace, Blackburn, United Kingdom, BB1 7AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive Edward Hurt
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:C/O Beever And Struthers, One Express, Manchester, England, M4 5DL
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 (7 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
2024-01-23Gazette

Gazette dissolved voluntary.

Download
2023-11-07Gazette

Gazette notice voluntary.

Download
2023-10-30Dissolution

Dissolution application strike off company.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-11-25Address

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

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Persons with significant control

Change to a person with significant control.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Address

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

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Persons with significant control

Cessation of a person with significant control.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Officers

Termination director company.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.