UKBizDB.co.uk

THURSTON FOX & HOUNDS LIMITED

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

This company is commonly known as Thurston Fox & Hounds Limited. The company was founded 16 years ago and was given the registration number 06474792. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Chiltern House Howe Lane, Cockfield, Bury St. Edmunds, Suffolk. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THURSTON FOX & HOUNDS LIMITED
Company Number:06474792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2008
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Chiltern House Howe Lane, Cockfield, Bury St. Edmunds, Suffolk, England, IP30 0HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fox & Hounds, Barton Road, Thurston, Bury St. Edmunds, England, IP31 3QT

Director01 May 2019Active
Fox & Hounds, Barton Road Thurston, Bury St Edmunds, IP31 3QT

Secretary16 January 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 January 2008Active
Fox & Hounds, Barton Road, Thurston, Bury St. Edmunds, England, IP31 3QT

Director01 May 2019Active
Fox & Hounds, Barton Road Thurston, Bury St Edmunds, IP31 3QT

Director16 January 2008Active
Fox & Hounds, Barton Road Thurston, Bury St Edmunds, IP31 3QT

Director16 January 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 January 2008Active

People with Significant Control

Mrs Lucy Victoria Bendall
Notified on:01 May 2019
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:Chiltern House, Howe Lane, Bury St. Edmunds, England, IP30 0HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Bryan Terry Bendall
Notified on:01 May 2019
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:Chiltern House, Howe Lane, Bury St. Edmunds, England, IP30 0HA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bernard Ruffles
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:PO BOX 642, Thurston, Bury St. Edmunds, England, IP31 3WY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Mandy Ruffles
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:PO BOX 642, Thurston, Bury St. Edmunds, England, IP31 3WY
Nature of control:
  • Ownership of shares 25 to 50 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
2024-04-30Accounts

Change account reference date company previous shortened.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Persons with significant control

Change to a person with significant control.

Download
2023-04-30Accounts

Change account reference date company previous shortened.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-19Persons with significant control

Cessation of a person with significant control.

Download
2022-02-19Officers

Termination director company with name termination date.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Accounts

Change account reference date company previous extended.

Download
2020-08-13Address

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

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-04Address

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

Download
2019-05-03Persons with significant control

Change to a person with significant control.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Persons with significant control

Cessation of a person with significant control.

Download
2019-05-03Persons with significant control

Cessation of a person with significant control.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Address

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

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-05-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.