This company is commonly known as Thomas Hardy Burtonwood Limited. The company was founded 25 years ago and was given the registration number 03596292. The firm's registered office is in WARRINGTON. You can find them at Bold Lane, Burtonwood, Warrington, Cheshire. This company's SIC code is 11030 - Manufacture of cider and other fruit wines.
Name | : | THOMAS HARDY BURTONWOOD LIMITED |
---|---|---|
Company Number | : | 03596292 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 1998 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bold Lane, Burtonwood, Warrington, Cheshire, WA5 4TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bold Lane, Burtonwood, Warrington, WA5 4TH | Director | 21 February 2022 | Active |
2 Sunningdale Rise, Preston, Weymouth, DT3 6QB | Director | 16 July 2001 | Active |
Flat 1, The Cooperage, Gainsford Street, London, United Kingdom, SE1 2NG | Director | 05 January 2012 | Active |
Bold Lane, Burtonwood, Warrington, WA5 4TH | Director | 13 December 2011 | Active |
Hill Close Greys Green, Rotherfield Greys, Henley On Thames, RG9 4QQ | Secretary | 07 October 1998 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 10 July 1998 | Active |
The Mount, Broxton, Chester, CH3 9JB | Director | 07 October 1998 | Active |
Bold Lane, Burtonwood, Warrington, WA5 4TH | Director | 05 January 2012 | Active |
Hill Close Greys Green, Rotherfield Greys, Henley On Thames, RG9 4QQ | Director | 30 September 1998 | Active |
3 Hartington Road, St Helens, WA10 6AF | Director | 16 July 2001 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 10 July 1998 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 10 July 1998 | Active |
William Michelmore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Woodwater House, Pynes Hill, Exeter, England, EX2 5WR |
Nature of control | : |
|
Sandra Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Broad Quay House, Broad Quay, Bristol, England, BS1 4DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type full. | Download |
2022-02-21 | Officers | Appoint person director company with name date. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-12 | Accounts | Accounts with accounts type full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Accounts | Accounts with accounts type full. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type full. | Download |
2019-05-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type full. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-03 | Accounts | Accounts with accounts type full. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-14 | Accounts | Accounts with accounts type full. | Download |
2015-08-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-09 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.