UKBizDB.co.uk

TOWBURY COURT FINE FOODS LIMITED

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

This company is commonly known as Towbury Court Fine Foods Limited. The company was founded 19 years ago and was given the registration number 05385919. The firm's registered office is in NORTHAMPTON. You can find them at 1 Billing Road, , Northampton, Northamptonshire. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:TOWBURY COURT FINE FOODS LIMITED
Company Number:05385919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:1 Billing Road, Northampton, Northamptonshire, United Kingdom, NN1 5AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Beech Lane, Kislingbury, Northampton, England, NN7 4AL

Secretary17 October 2006Active
Lower Yard, Little Everdon, Daventry, NN11 3BG

Director08 March 2005Active
6, Beech Lane, Kislingbury, Northampton, NN7 4AL

Director08 March 2005Active
11 Towcester Road, Litchborough, Towcester, NN12 8JA

Secretary08 March 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary08 March 2005Active
7 High Street, Kislingbury, Northampton, NN7 4AQ

Director08 March 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director08 March 2005Active

People with Significant Control

Mr Roger Geoffrey Elliott
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:181 Watling St, Towcester, England, NN12 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Sheridan Hartwell
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:6 Beech Lane, Kislingbury, Northampton, England, NN7 4AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Persons with significant control

Cessation of a person with significant control.

Download
2019-03-07Persons with significant control

Change to a person with significant control.

Download
2019-03-07Persons with significant control

Change to a person with significant control.

Download
2018-12-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Resolution

Resolution.

Download
2018-05-09Change of name

Change of name notice.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-27Officers

Termination director company with name termination date.

Download
2017-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-27Address

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

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.