UKBizDB.co.uk

THOMAS OWEN & SONS(NEWCASTLE-UPON-TYNE)LIMITED

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

This company is commonly known as Thomas Owen & Sons(newcastle-upon-tyne)limited. The company was founded 69 years ago and was given the registration number 00543533. The firm's registered office is in BRADFORD. You can find them at C/o Trevor Iles Ltd Valley Mills, Valley Road, Bradford, West Yorkshire. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:THOMAS OWEN & SONS(NEWCASTLE-UPON-TYNE)LIMITED
Company Number:00543533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1955
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:C/o Trevor Iles Ltd Valley Mills, Valley Road, Bradford, West Yorkshire, BD1 4RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ellersleigh 37 Station Road, Baildon, Shipley, BD17 6HS

Secretary31 October 2007Active
Valley Mills, Valley Road, Bradford, England, BD1 4RU

Director30 August 2019Active
Ellersleigh 37 Station Road, Baildon, Shipley, BD17 6HS

Director31 October 2007Active
9, Branwell Close, Guiseley, Great Britain, LS20 9FE

Director31 October 2007Active
Clovelly Park Mount Avenue, Baildon, Shipley, BD17 6DS

Director31 October 2007Active
29 Eastcliffe Avenue, Kenton Park, Newcastle Upon Tyne, NE3 4SN

Secretary-Active
37 Wheatley Grove, Ben Rhydding, Ilkley, LS29 8SA

Director31 October 2007Active
29 Eastcliffe Avenue, Kenton Park, Newcastle Upon Tyne, NE3 4SN

Director-Active
29 Eastcliffe Avenue, Kenton Park, Newcastle Upon Tyne, NE3 4SN

Director-Active
16 Belle Vue Avenue, Gosforth, Newcastle Upon Tyne, NE3 1AH

Director-Active

People with Significant Control

Mr Kevin Roger Dixon
Notified on:29 August 2016
Status:Active
Date of birth:January 1948
Nationality:British
Address:C/O Trevor Iles Ltd, Valley Mills, Bradford, BD1 4RU
Nature of control:
  • Significant influence or control
Mr Robert Scott Iles
Notified on:29 August 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:C/O Trevor Iles Ltd, Valley Mills, Bradford, BD1 4RU
Nature of control:
  • Significant influence or control
Mr Sidney Trevor Iles
Notified on:29 August 2016
Status:Active
Date of birth:May 1938
Nationality:British
Address:C/O Trevor Iles Ltd, Valley Mills, Bradford, BD1 4RU
Nature of control:
  • Significant influence or control
Mr Graham Scott Iles
Notified on:29 August 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:C/O Trevor Iles Ltd, Valley Mills, Bradford, BD1 4RU
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 (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
2023-10-24Accounts

Accounts with accounts type small.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type small.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type small.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type small.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-14Accounts

Accounts with accounts type small.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2018-10-11Accounts

Accounts with accounts type small.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type small.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Accounts

Accounts with accounts type small.

Download
2015-09-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-11Accounts

Accounts with accounts type small.

Download
2014-09-03Accounts

Accounts with accounts type small.

Download
2014-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-16Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.