UKBizDB.co.uk

THORNTONS BUDGENS HOLDINGS LIMITED

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

This company is commonly known as Thorntons Budgens Holdings Limited. The company was founded 7 years ago and was given the registration number 10724601. The firm's registered office is in WEYBRIDGE. You can find them at Springfield House C/o Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:THORNTONS BUDGENS HOLDINGS LIMITED
Company Number:10724601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2017
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Springfield House C/o Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey, England, KT13 9LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Noel Kavanagh Jnr, Budgens Hinchley Wood, 10-12 Manor Road North, Esher, England, KT10 0SH

Secretary27 May 2022Active
Budgens Hinchley Wood, 10-12 Manor Road North, Esher, England, KT10 0SH

Director09 June 2021Active
C/O Noel Kavanagh Jnr, Budgens Hinchley Wood, 10-12 Manor Road North, Esher, England, KT10 0SH

Director09 June 2021Active
Kavanagh Group Head Office, Shop Street, Westport, Ireland,

Secretary17 January 2022Active
Springfield House, C/O Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, England, KT13 9LZ

Director13 April 2017Active

People with Significant Control

Kavanagh Retailing (Uk) Limited
Notified on:09 June 2021
Status:Active
Country of residence:England
Address:C/O Noel Kavanagh Jnr, Budgens Hinchley Wood, 10-12 Manor Road North, Esher, England, KT10 0SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew John Thornton
Notified on:13 April 2017
Status:Active
Date of birth:August 1963
Nationality:Irish
Country of residence:England
Address:Springfield House, C/O Holden Granat Chartered Accountants, Weybridge, England, KT13 9LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew John Thornton
Notified on:13 April 2017
Status:Active
Date of birth:August 1963
Nationality:Irish
Country of residence:England
Address:Springfield House, C/O Holden Granat Chartered Accountants, Weybridge, England, KT13 9LZ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2023-09-11Accounts

Accounts with accounts type small.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Change of name

Certificate change of name company.

Download
2022-11-24Change of name

Certificate change of name company.

Download
2022-11-23Accounts

Accounts with accounts type small.

Download
2022-08-15Accounts

Change account reference date company previous extended.

Download
2022-05-27Officers

Termination secretary company with name termination date.

Download
2022-05-27Officers

Appoint person secretary company with name date.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Officers

Appoint person secretary company with name date.

Download
2021-12-02Accounts

Change account reference date company current extended.

Download
2021-06-09Address

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

Download
2021-06-09Persons with significant control

Cessation of a person with significant control.

Download
2021-06-09Persons with significant control

Cessation of a person with significant control.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Officers

Change person director company with change date.

Download
2019-11-01Address

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

Download
2019-11-01Address

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

Download

Copyright © 2024. All rights reserved.