UKBizDB.co.uk

VENABLES BROTHERS LIMITED

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

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.

Company Information

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:
  • 16100 - Sawmilling and planing of wood
  • 16230 - Manufacture of other builders' carpentry and joinery

Office Address & Contact

Registered Address:Chipnall Sawmill, Cheswardine, Market Drayton, Shropshire, TF9 2RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chipnall Sawmill, Chswardine, Market Drayton, United Kingdom, TF9 2RB

Secretary01 January 2020Active
Chipnall Sawmill, Cheswardine, Market Drayton, United Kingdom, TF9 2RB

Director31 July 2023Active
Chipnall Sawmill, Cheswardine, Market Drayton, United Kingdom, TF9 2RB

Director31 July 2023Active
Chipnall Sawmill, Cheswardine, Market Drayton, United Kingdom, TF9 2RB

Director31 July 2023Active
Oak Lodge, Chipnall, Cheswardine, Market Drayton, United Kingdom, TF9 2RJ

Director07 July 1999Active
Chipnall Sawmill, Cheswardine, Market Drayton, United Kingdom, TF9 2RB

Director31 July 2023Active
Chipnall Sawmill, Cheswardine, Market Drayton, United Kingdom, TF9 2RB

Director31 July 2023Active
Grove Cottage, Foxes Lane, Broughull, SY13 4EF

Secretary07 July 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary02 July 1999Active
Chipnall Sawmill, Cheswardine, Market Drayton, England, TF9 2RB

Director02 March 2020Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director02 July 1999Active
Grove Cottage, Foxes Lane, Broughull, SY13 4EF

Director07 July 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director02 July 1999Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Accounts

Accounts with accounts type small.

Download
2023-08-15Officers

Appoint person director company with name date.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-01-11Accounts

Accounts with accounts type small.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Officers

Change person director company with change date.

Download
2022-01-07Accounts

Accounts with accounts type small.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type small.

Download
2021-03-25Mortgage

Mortgage satisfy charge full.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-02-05Officers

Appoint person secretary company with name date.

Download
2020-02-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Officers

Termination secretary company with name termination date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-11-28Accounts

Accounts with accounts type small.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.