This company is commonly known as Venables Brothers Limited. The company was founded 24 years ago and was given the registration number 03802142. The firm's registered office is in MARKET DRAYTON. You can find them at Chipnall Sawmill, Cheswardine, Market Drayton, Shropshire. This company's SIC code is 16100 - Sawmilling and planing of wood.
Name | : | VENABLES BROTHERS LIMITED |
---|---|---|
Company Number | : | 03802142 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chipnall Sawmill, Cheswardine, Market Drayton, Shropshire, TF9 2RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chipnall Sawmill, Chswardine, Market Drayton, United Kingdom, TF9 2RB | Secretary | 01 January 2020 | Active |
Chipnall Sawmill, Cheswardine, Market Drayton, United Kingdom, TF9 2RB | Director | 31 July 2023 | Active |
Chipnall Sawmill, Cheswardine, Market Drayton, United Kingdom, TF9 2RB | Director | 31 July 2023 | Active |
Chipnall Sawmill, Cheswardine, Market Drayton, United Kingdom, TF9 2RB | Director | 31 July 2023 | Active |
Oak Lodge, Chipnall, Cheswardine, Market Drayton, United Kingdom, TF9 2RJ | Director | 07 July 1999 | Active |
Chipnall Sawmill, Cheswardine, Market Drayton, United Kingdom, TF9 2RB | Director | 31 July 2023 | Active |
Chipnall Sawmill, Cheswardine, Market Drayton, United Kingdom, TF9 2RB | Director | 31 July 2023 | Active |
Grove Cottage, Foxes Lane, Broughull, SY13 4EF | Secretary | 07 July 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 02 July 1999 | Active |
Chipnall Sawmill, Cheswardine, Market Drayton, England, TF9 2RB | Director | 02 March 2020 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 02 July 1999 | Active |
Grove Cottage, Foxes Lane, Broughull, SY13 4EF | Director | 07 July 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 02 July 1999 | Active |
Mr Richard Paul Venables | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Grove Cottage, Foxes Lane, Whitchurch, United Kingdom, SY13 4EF |
Nature of control | : |
|
V B Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chipnall Sawmill, Cheswardine, Market Drayton, England, TF9 2RB |
Nature of control | : |
|
Mr Charles James Venables | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Oak Lodge, Chipnall, Market Drayton, United Kingdom, TF9 2RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-09 | Accounts | Accounts with accounts type small. | Download |
2023-08-15 | Officers | Appoint person director company with name date. | Download |
2023-08-08 | Officers | Appoint person director company with name date. | Download |
2023-08-08 | Officers | Appoint person director company with name date. | Download |
2023-08-08 | Officers | Appoint person director company with name date. | Download |
2023-08-08 | Officers | Appoint person director company with name date. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Accounts | Accounts with accounts type small. | Download |
2022-10-04 | Officers | Change person director company with change date. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-13 | Officers | Change person director company with change date. | Download |
2022-01-07 | Accounts | Accounts with accounts type small. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type small. | Download |
2021-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2020-02-05 | Officers | Appoint person secretary company with name date. | Download |
2020-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-16 | Officers | Termination secretary company with name termination date. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-11-28 | Accounts | Accounts with accounts type small. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.