UKBizDB.co.uk

THRIVEUNIQUE LIMITED

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

This company is commonly known as Thriveunique Limited. The company was founded 31 years ago and was given the registration number 02759554. The firm's registered office is in SOMERTON. You can find them at New House Southmead Farm, Common Lane Keinton Mandeville, Somerton, Somerset. This company's SIC code is 01470 - Raising of poultry.

Company Information

Name:THRIVEUNIQUE LIMITED
Company Number:02759554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01470 - Raising of poultry

Office Address & Contact

Registered Address:New House Southmead Farm, Common Lane Keinton Mandeville, Somerton, Somerset, TA11 6EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown Chambers, Bridge Street, Salisbury, England, SP1 2LZ

Secretary26 March 2015Active
New House, Southmead Farm, Common Lane Keinton Mandeville, Somerton, United Kingdom, TA11 6EW

Director06 July 2011Active
Southmead Farm Common Lane, Keinton Mandeville, Somerton, TA11 6EW

Secretary01 September 2001Active
Copse Hill Farm Broad Oak, Sturminster Newton, DT10 2HJ

Secretary11 February 2005Active
180 Freshwater Drive, Hamworthy, Poole, BH15 4JG

Secretary18 November 1992Active
Roosters Barkers Hill, Donhead St Andrew, Shaftesbury, SP7 9EB

Secretary11 November 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 October 1992Active
Southmead Farm Common Lane, Keinton Mandeville, Somerton, TA11 6EW

Director01 March 2003Active
20 Railway Drive, Sturminster Marshall, BH21 7DQ

Director18 November 1992Active
Copse Hill Farm Broad Oak, Sturminster Newton, DT10 2HJ

Director11 August 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 October 1992Active

People with Significant Control

Wilsons Trust Corporation Limited
Notified on:22 February 2023
Status:Active
Country of residence:England
Address:Alexandra House, St John Street, Salisbury, England, SP1 2SB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Dr James Fletcher
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British,
Country of residence:England
Address:Crown Chambers, Bridge Street, Salisbury, England, SP1 2LZ
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mr Adam Godwin Alexander Herbert
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:Alexandra House, St. Johns Street, Salisbury, England, SP1 2SB
Nature of control:
  • Voting rights 75 to 100 percent 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
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2024-01-09Persons with significant control

Notification of a person with significant control.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-06Officers

Termination director company with name termination date.

Download
2015-10-17Accounts

Accounts with accounts type total exemption small.

Download
2015-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-03-27Officers

Appoint person secretary company with name date.

Download
2015-03-26Officers

Termination director company with name termination date.

Download
2015-03-26Officers

Termination secretary company with name termination date.

Download
2014-11-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.