UKBizDB.co.uk

THOMAS HARDY BURTONWOOD LIMITED

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

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.

Company Information

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:
  • 11030 - Manufacture of cider and other fruit wines
  • 11040 - Manufacture of other non-distilled fermented beverages
  • 11050 - Manufacture of beer
  • 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters

Office Address & Contact

Registered Address:Bold Lane, Burtonwood, Warrington, Cheshire, WA5 4TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bold Lane, Burtonwood, Warrington, WA5 4TH

Director21 February 2022Active
2 Sunningdale Rise, Preston, Weymouth, DT3 6QB

Director16 July 2001Active
Flat 1, The Cooperage, Gainsford Street, London, United Kingdom, SE1 2NG

Director05 January 2012Active
Bold Lane, Burtonwood, Warrington, WA5 4TH

Director13 December 2011Active
Hill Close Greys Green, Rotherfield Greys, Henley On Thames, RG9 4QQ

Secretary07 October 1998Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary10 July 1998Active
The Mount, Broxton, Chester, CH3 9JB

Director07 October 1998Active
Bold Lane, Burtonwood, Warrington, WA5 4TH

Director05 January 2012Active
Hill Close Greys Green, Rotherfield Greys, Henley On Thames, RG9 4QQ

Director30 September 1998Active
3 Hartington Road, St Helens, WA10 6AF

Director16 July 2001Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director10 July 1998Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director10 July 1998Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust

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
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type full.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-12Accounts

Accounts with accounts type full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type full.

Download
2019-05-14Mortgage

Mortgage satisfy charge full.

Download
2019-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type full.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-01-03Accounts

Accounts with accounts type full.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-14Accounts

Accounts with accounts type full.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-09Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.