Background WavePink WaveYellow Wave

THOMAS HARDY BURTONWOOD LIMITED (03596292)

THOMAS HARDY BURTONWOOD LIMITED (03596292) is an active UK company. incorporated on 10 July 1998. with registered office in Warrington. The company operates in the Manufacturing sector, engaged in unknown sic code (11030) and 3 other business activities. THOMAS HARDY BURTONWOOD LIMITED has been registered for 27 years. Current directors include COLE, John, VOSS, Neil Mark, WARD, Jonathan Christopher and 1 others.

Company Number
03596292
Status
active
Type
ltd
Incorporated
10 July 1998
Age
27 years
Address
Bold Lane, Warrington, WA5 4TH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11030)
Directors
COLE, John, VOSS, Neil Mark, WARD, Jonathan Christopher, WARD, Margaret Rae
SIC Codes
11030, 11040, 11050, 11070

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS HARDY BURTONWOOD LIMITED

THOMAS HARDY BURTONWOOD LIMITED is an active company incorporated on 10 July 1998 with the registered office located in Warrington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11030) and 3 other business activities. THOMAS HARDY BURTONWOOD LIMITED was registered 27 years ago.(SIC: 11030, 11040, 11050, 11070)

Status

active

Active since 27 years ago

Company No

03596292

LTD Company

Age

27 Years

Incorporated 10 July 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

OVAL (1332) LIMITED
From: 10 July 1998To: 23 October 1998
Contact
Address

Bold Lane Burtonwood Warrington, WA5 4TH,

Timeline

14 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Loan Cleared
May 15
Capital Update
Jul 15
New Owner
Jun 17
New Owner
Jun 17
Loan Secured
Apr 19
Loan Cleared
May 19
Owner Exit
Jun 21
Director Joined
Feb 22
Director Left
Feb 22
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

COLE, John

Active
Bold Lane, WarringtonWA5 4TH
Born April 1982
Director
Appointed 21 Feb 2022

VOSS, Neil Mark

Active
Bold Lane, WarringtonWA5 4TH
Born December 1969
Director
Appointed 16 Jul 2001

WARD, Jonathan Christopher

Active
Bold Lane, WarringtonWA5 4TH
Born September 1978
Director
Appointed 05 Jan 2012

WARD, Margaret Rae

Active
Bold Lane, WarringtonWA5 4TH
Born June 1944
Director
Appointed 13 Dec 2011

WARD, Peter

Resigned
Hill Close Greys Green, Henley On ThamesRG9 4QQ
Secretary
Appointed 07 Oct 1998
Resigned 06 Dec 2011

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 10 Jul 1998
Resigned 07 Oct 1998

GILCHRIST, Richard Anthony

Resigned
The Mount, ChesterCH3 9JB
Born May 1951
Director
Appointed 07 Oct 1998
Resigned 02 Apr 2004

TODD, Gary Alexander

Resigned
Bold Lane, WarringtonWA5 4TH
Born July 1966
Director
Appointed 05 Jan 2012
Resigned 20 Feb 2022

WARD, Peter

Resigned
Hill Close Greys Green, Henley On ThamesRG9 4QQ
Born October 1944
Director
Appointed 30 Sept 1998
Resigned 06 Dec 2011

WIMPENNY, Nigel Byron

Resigned
3 Hartington Road, St HelensWA10 6AF
Born October 1955
Director
Appointed 16 Jul 2001
Resigned 02 Apr 2004

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 10 Jul 1998
Resigned 30 Sept 1998

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 10 Jul 1998
Resigned 30 Sept 1998

Persons with significant control

2

1 Active
1 Ceased

William Michelmore

Ceased
Pynes Hill, ExeterEX2 5WR
Born May 1959

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 28 Jun 2021

Sandra Brown

Active
Broad Quay, BristolBS1 4DJ
Born October 1958

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Capital Statement Capital Company With Date Currency Figure
9 July 2015
SH19Statement of Capital
Legacy
9 July 2015
SH20SH20
Legacy
9 July 2015
CAP-SSCAP-SS
Resolution
9 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
14 December 2011
TM02Termination of Secretary
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Legacy
24 February 2010
MG02MG02
Accounts With Accounts Type Full
19 February 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Full
28 December 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Legacy
24 November 2005
395Particulars of Mortgage or Charge
Legacy
18 October 2005
403aParticulars of Charge Subject to s859A
Legacy
18 October 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
287Change of Registered Office
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
17 July 2004
395Particulars of Mortgage or Charge
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288cChange of Particulars
Legacy
5 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Legacy
12 December 2001
88(2)R88(2)R
Legacy
12 December 2001
123Notice of Increase in Nominal Capital
Legacy
12 December 2001
122122
Resolution
12 December 2001
RESOLUTIONSResolutions
Resolution
12 December 2001
RESOLUTIONSResolutions
Resolution
12 December 2001
RESOLUTIONSResolutions
Legacy
12 September 2001
287Change of Registered Office
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
88(2)R88(2)R
Legacy
12 June 2001
88(2)R88(2)R
Accounts With Accounts Type Full
24 April 2001
AAAnnual Accounts
Legacy
14 February 2001
395Particulars of Mortgage or Charge
Legacy
3 January 2001
123Notice of Increase in Nominal Capital
Legacy
18 December 2000
122122
Resolution
18 December 2000
RESOLUTIONSResolutions
Resolution
18 December 2000
RESOLUTIONSResolutions
Resolution
18 December 2000
RESOLUTIONSResolutions
Miscellaneous
13 December 2000
MISCMISC
Miscellaneous
13 December 2000
MISCMISC
Legacy
13 September 2000
122122
Resolution
13 September 2000
RESOLUTIONSResolutions
Resolution
13 September 2000
RESOLUTIONSResolutions
Resolution
13 September 2000
RESOLUTIONSResolutions
Legacy
11 August 2000
395Particulars of Mortgage or Charge
Legacy
9 August 2000
88(2)R88(2)R
Legacy
9 August 2000
123Notice of Increase in Nominal Capital
Resolution
9 August 2000
RESOLUTIONSResolutions
Resolution
9 August 2000
RESOLUTIONSResolutions
Resolution
9 August 2000
RESOLUTIONSResolutions
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2000
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
88(2)R88(2)R
Resolution
28 October 1998
RESOLUTIONSResolutions
Resolution
28 October 1998
RESOLUTIONSResolutions
Resolution
28 October 1998
RESOLUTIONSResolutions
Resolution
28 October 1998
RESOLUTIONSResolutions
Resolution
28 October 1998
RESOLUTIONSResolutions
Resolution
26 October 1998
RESOLUTIONSResolutions
Resolution
26 October 1998
RESOLUTIONSResolutions
Resolution
26 October 1998
RESOLUTIONSResolutions
Resolution
26 October 1998
RESOLUTIONSResolutions
Resolution
26 October 1998
RESOLUTIONSResolutions
Resolution
26 October 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 October 1998
395Particulars of Mortgage or Charge
Legacy
16 October 1998
122122
Legacy
16 October 1998
123Notice of Increase in Nominal Capital
Legacy
16 October 1998
225Change of Accounting Reference Date
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
16 October 1998
287Change of Registered Office
Incorporation Company
10 July 1998
NEWINCIncorporation