DANIEL THWAITES (TRUSTEE) LIMITED

Register to unlock more data on OkredoRegister

DANIEL THWAITES (TRUSTEE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03573258

Incorporation date

01/06/1998

Size

Dormant

Contacts

Registered address

Registered address

Myerscough Road, Mellor Brook, Blackburn, Lancashire BB2 7LBCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1998)
dot icon18/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon02/04/2025
Termination of appointment of Susan Irene Woodward as a secretary on 2025-04-01
dot icon02/04/2025
Appointment of Mrs Jayne Louise Kirkham as a secretary on 2025-04-01
dot icon24/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon05/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon02/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon29/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon13/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon20/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon03/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon30/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon07/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon25/09/2018
Registered office address changed from Star Brewery Penny Street Blackburn Lancs BB1 6HL to Myerscough Road Mellor Brook Blackburn Lancashire BB2 7LB on 2018-09-25
dot icon24/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon04/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon28/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon06/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon22/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon09/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon25/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon28/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon05/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon08/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon04/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon08/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon08/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon28/04/2011
Registered office address changed from Star Brewery Blackburn BB1 5BU on 2011-04-28
dot icon25/03/2011
Termination of appointment of Peter Morris as a director
dot icon06/09/2010
Director's details changed for Peter Morris on 2010-09-03
dot icon03/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon20/08/2010
Appointment of Mr. Kevin David Wood as a director
dot icon20/08/2010
Appointment of Mr. Richard Anthony John Bailey as a director
dot icon07/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon01/09/2009
Appointment terminated director david lowe
dot icon11/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon04/06/2009
Director appointed peter morris
dot icon03/06/2009
Return made up to 01/06/09; full list of members
dot icon06/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon02/06/2008
Return made up to 01/06/08; full list of members
dot icon19/10/2007
Director resigned
dot icon10/08/2007
Accounts for a dormant company made up to 2007-03-31
dot icon06/06/2007
Return made up to 01/06/07; full list of members
dot icon19/09/2006
Accounts for a dormant company made up to 2006-03-31
dot icon01/06/2006
Return made up to 01/06/06; full list of members
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Director resigned
dot icon11/08/2005
Accounts for a dormant company made up to 2005-03-31
dot icon09/06/2005
Director's particulars changed
dot icon08/06/2005
Return made up to 01/06/05; full list of members
dot icon08/06/2005
Director's particulars changed
dot icon20/10/2004
New director appointed
dot icon20/10/2004
New director appointed
dot icon20/10/2004
New secretary appointed
dot icon20/10/2004
Secretary resigned;director resigned
dot icon02/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon09/06/2004
Return made up to 01/06/04; full list of members
dot icon01/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon12/06/2003
Return made up to 01/06/03; full list of members
dot icon02/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon18/06/2002
Return made up to 01/06/02; full list of members
dot icon15/11/2001
Full accounts made up to 2001-03-31
dot icon21/06/2001
Return made up to 01/06/01; full list of members
dot icon11/08/2000
Accounts for a dormant company made up to 2000-03-31
dot icon13/06/2000
Return made up to 01/06/00; full list of members
dot icon14/10/1999
Full accounts made up to 1999-03-31
dot icon29/06/1999
Return made up to 01/06/99; full list of members
dot icon12/08/1998
Accounting reference date shortened from 30/06/99 to 31/03/99
dot icon12/08/1998
Director resigned
dot icon12/08/1998
Secretary resigned
dot icon12/08/1998
New secretary appointed;new director appointed
dot icon12/08/1998
New director appointed
dot icon12/08/1998
New director appointed
dot icon12/08/1998
New director appointed
dot icon12/08/1998
New director appointed
dot icon12/08/1998
Memorandum and Articles of Association
dot icon04/08/1998
Registered office changed on 04/08/98 from: 100 barbirolli square manchester M2 3AB
dot icon29/07/1998
Certificate of change of name
dot icon01/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yerburgh, Ann Jean Mary
Director
24/07/1998 - Present
15
Woodward, Susan Irene
Secretary
01/10/2004 - 01/04/2025
6
Kirkham, Jayne Louise
Secretary
01/04/2025 - Present
-
Bailey, Richard Anthony John, Mr.
Director
16/08/2010 - Present
6
Wood, Kevin David
Director
16/08/2010 - Present
23

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 DANIEL THWAITES (TRUSTEE) LIMITED

DANIEL THWAITES (TRUSTEE) LIMITED is an(a) Active company incorporated on 01/06/1998 with the registered office located at Myerscough Road, Mellor Brook, Blackburn, Lancashire BB2 7LB. There are currently 4 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 DANIEL THWAITES (TRUSTEE) LIMITED?

toggle

DANIEL THWAITES (TRUSTEE) LIMITED is currently Active. It was registered on 01/06/1998 .

Where is DANIEL THWAITES (TRUSTEE) LIMITED located?

toggle

DANIEL THWAITES (TRUSTEE) LIMITED is registered at Myerscough Road, Mellor Brook, Blackburn, Lancashire BB2 7LB.

What does DANIEL THWAITES (TRUSTEE) LIMITED do?

toggle

DANIEL THWAITES (TRUSTEE) LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for DANIEL THWAITES (TRUSTEE) LIMITED?

toggle

The latest filing was on 18/08/2025: Accounts for a dormant company made up to 2025-03-31.