1869 LIMITED

Register to unlock more data on OkredoRegister

1869 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09364401

Incorporation date

22/12/2014

Size

Group

Contacts

Registered address

Registered address

1 Hampton Park West, Melksham, Wiltshire SN12 6GUCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2014)
dot icon12/04/2026
Group of companies' accounts made up to 2025-06-30
dot icon09/04/2026
Change of details for Tyrolese (789) Limited as a person with significant control on 2026-04-09
dot icon02/01/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon15/05/2025
Termination of appointment of Ian Oliver as a director on 2025-05-06
dot icon15/05/2025
Appointment of Mr David Geoffrey Knight as a director on 2025-05-06
dot icon04/04/2025
Group of companies' accounts made up to 2024-06-30
dot icon03/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon13/12/2024
Termination of appointment of Duncan Scott Miller as a director on 2024-11-30
dot icon27/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon28/12/2023
Confirmation statement made on 2023-12-22 with no updates
dot icon25/09/2023
Appointment of Mrs Emma Victoria Taylor as a director on 2023-09-19
dot icon12/04/2023
Group of companies' accounts made up to 2022-06-30
dot icon05/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon23/09/2022
Registration of charge 093644010006, created on 2022-09-20
dot icon21/04/2022
Group of companies' accounts made up to 2021-06-30
dot icon05/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon13/07/2021
Group of companies' accounts made up to 2020-06-30
dot icon31/12/2020
Confirmation statement made on 2020-12-22 with no updates
dot icon08/09/2020
Registration of charge 093644010004, created on 2020-09-07
dot icon08/09/2020
Registration of charge 093644010005, created on 2020-09-07
dot icon02/09/2020
Satisfaction of charge 093644010002 in full
dot icon24/07/2020
Secretary's details changed for Mrs Emma Victoria Jones on 2020-07-24
dot icon31/03/2020
Group of companies' accounts made up to 2019-06-30
dot icon08/01/2020
Appointment of Mr Duncan Scott Miller as a director on 2020-01-01
dot icon08/01/2020
Termination of appointment of Ciaran Andrew Mcmahon as a director on 2019-12-31
dot icon24/12/2019
Confirmation statement made on 2019-12-22 with no updates
dot icon28/03/2019
Group of companies' accounts made up to 2018-06-30
dot icon04/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon03/04/2018
Group of companies' accounts made up to 2017-06-30
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with no updates
dot icon18/10/2017
Appointment of Mr Ciaran Andrew Mcmahon as a director on 2017-10-18
dot icon18/10/2017
Appointment of Mr Ian Oliver as a director on 2017-10-18
dot icon02/10/2017
Notification of Tyrolese (789) Limited as a person with significant control on 2016-04-06
dot icon02/10/2017
Withdrawal of a person with significant control statement on 2017-10-02
dot icon06/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon04/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon18/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon18/01/2016
Secretary's details changed for Mrs Emma Victoria Jones on 2015-09-30
dot icon01/12/2015
Group of companies' accounts made up to 2015-06-30
dot icon30/09/2015
Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ United Kingdom to 1 Hampton Park West Melksham Wiltshire SN12 6GU on 2015-09-30
dot icon19/08/2015
Satisfaction of charge 093644010001 in full
dot icon11/08/2015
Registered office address changed from C/O Promethean Investments Llp Century House 5 Old Bailey London EC4M 7BA United Kingdom to C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ on 2015-08-11
dot icon11/06/2015
Registration of charge 093644010003, created on 2015-06-08
dot icon15/04/2015
Appointment of Mrs Emma Victoria Jones as a secretary on 2015-03-23
dot icon25/02/2015
Statement of capital following an allotment of shares on 2015-01-29
dot icon24/02/2015
Resolutions
dot icon13/02/2015
Registration of charge 093644010002, created on 2015-01-29
dot icon09/02/2015
Current accounting period shortened from 2015-12-31 to 2015-06-30
dot icon04/02/2015
Registration of charge 093644010001, created on 2015-01-29
dot icon22/12/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Duncan Scott
Director
01/01/2020 - 30/11/2024
30
Burt, Michael Wallace
Director
22/12/2014 - Present
30
Taylor, Emma Victoria
Secretary
23/03/2015 - Present
-
Oliver, Ian
Director
18/10/2017 - 06/05/2025
5
Taylor, Emma Victoria
Director
19/09/2023 - Present
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1869 LIMITED

1869 LIMITED is an(a) Active company incorporated on 22/12/2014 with the registered office located at 1 Hampton Park West, Melksham, Wiltshire SN12 6GU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1869 LIMITED?

toggle

1869 LIMITED is currently Active. It was registered on 22/12/2014 .

Where is 1869 LIMITED located?

toggle

1869 LIMITED is registered at 1 Hampton Park West, Melksham, Wiltshire SN12 6GU.

What does 1869 LIMITED do?

toggle

1869 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for 1869 LIMITED?

toggle

The latest filing was on 12/04/2026: Group of companies' accounts made up to 2025-06-30.