Background WavePink WaveYellow Wave

HAWTHORN HOUSE LTD (08299044)

HAWTHORN HOUSE LTD (08299044) is an active UK company. incorporated on 19 November 2012. with registered office in Shrewsbury. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. HAWTHORN HOUSE LTD has been registered for 13 years. Current directors include MURRAY, Tami Maria.

Company Number
08299044
Status
active
Type
ltd
Incorporated
19 November 2012
Age
13 years
Address
8 Ridgebourne Road, Shrewsbury, SY3 9AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
MURRAY, Tami Maria
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWTHORN HOUSE LTD

HAWTHORN HOUSE LTD is an active company incorporated on 19 November 2012 with the registered office located in Shrewsbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. HAWTHORN HOUSE LTD was registered 13 years ago.(SIC: 47190)

Status

active

Active since 13 years ago

Company No

08299044

LTD Company

Age

13 Years

Incorporated 19 November 2012

Size

N/A

Accounts

ARD: 30/12

Overdue

6 months overdue

Last Filed

Made up to 30 December 2023 (2 years ago)
Submitted on 26 September 2024 (1 year ago)
Period: 1 January 2023 - 30 December 2023(13 months)
Type: Dormant

Next Due

Due by 30 September 2025
Period: 31 December 2023 - 30 December 2024

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 19 November 2024 (1 year ago)
Submitted on 5 December 2024 (1 year ago)

Next Due

Due by 3 December 2025
For period ending 19 November 2025

Previous Company Names

LETS SELL IT LTD
From: 19 November 2012To: 28 March 2013
Contact
Address

8 Ridgebourne Road Shrewsbury, SY3 9AB,

Previous Addresses

Hawthorn House, the Old Stable Upper Aston Claverley Shropshire WV5 7EE United Kingdom
From: 1 December 2016To: 16 October 2020
Tinkers Farm House Great Moor Road, Great Moor Pattingham Wolverhampton WV6 7AT
From: 1 June 2015To: 1 December 2016
The Chase Nurton Hill Road Pattingham Wolverhampton WV6 7HG
From: 19 November 2012To: 1 June 2015
Timeline

3 key events • 2012 - 2015

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
May 15
Director Left
May 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MURRAY, Tami Maria

Active
Ridgebourne Road, ShrewsburySY3 9AB
Born July 1970
Director
Appointed 01 Jun 2015

BRADSHAW, Keith George

Resigned
Great Moor Road, Great Moor, WolverhamptonWV6 7AT
Born August 1943
Director
Appointed 19 Nov 2012
Resigned 01 Jun 2015

Persons with significant control

1

Tami Maria Murray

Active
Ridgebourne Road, ShrewsburySY3 9AB
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Dissolution Voluntary Strike Off Suspended
25 February 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
4 February 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 January 2025
DS01DS01
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Micro Entity
17 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Certificate Change Of Name Company
28 March 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 November 2012
NEWINCIncorporation