Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAWBURYTHORN TWO LIMITED
Company Information for

HAWBURYTHORN TWO LIMITED

BARN CLOSE BURNT HILL, YATTENDON, THATCHAM, ENGLAND, RG18 0UX,
Company Registration Number
03256798
Private Limited Company
Liquidation

Company Overview

About Hawburythorn Two Ltd
HAWBURYTHORN TWO LIMITED was founded on 1996-09-30 and has its registered office in Thatcham. The organisation's status is listed as "Liquidation". Hawburythorn Two Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HAWBURYTHORN TWO LIMITED
 
Legal Registered Office
BARN CLOSE BURNT HILL
YATTENDON
THATCHAM
ENGLAND
RG18 0UX
Other companies in RG18
 
Previous Names
CAMBRIDGE CRIER LIMITED10/07/2018
Filing Information
Company Number 03256798
Company ID Number 03256798
Date formed 1996-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts DORMANT
Last Datalog update: 2019-04-04 05:19:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAWBURYTHORN TWO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAWBURYTHORN TWO LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE ELINOR FLEMING
Company Secretary 2012-08-30
CATHERINE ELINOR FLEMING
Director 2012-08-30
STEPHEN PAUL SADLER
Director 2013-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE ALAN BREMNER
Company Secretary 1999-05-07 2012-08-30
GEORGE ALAN BREMNER
Director 1997-03-17 2012-08-30
SONYA LORRAINE RICHARDS
Director 2006-04-30 2011-12-31
ANTHONY ROBERT MORTON
Director 2000-05-31 2006-04-30
JOHN ROBERT ANTIPOFF
Director 1996-10-17 2000-05-31
GRAHAM HERBERT
Company Secretary 1996-10-17 1999-05-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-09-30 1996-10-17
INSTANT COMPANIES LIMITED
Nominated Director 1996-09-30 1996-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE ELINOR FLEMING DEAN & DYBALL (PLYMOUTH) LIMITED Director 2015-05-21 CURRENT 1982-08-02 Active
CATHERINE ELINOR FLEMING TROON MARINA LIMITED Director 2015-05-21 CURRENT 1987-06-05 Liquidation
CATHERINE ELINOR FLEMING MDL MARINA CONSULTANCY LIMITED Director 2015-05-21 CURRENT 1935-09-18 Liquidation
CATHERINE ELINOR FLEMING BRIXHAM YACHT HARBOUR LIMITED Director 2015-05-21 CURRENT 1978-08-08 Active
CATHERINE ELINOR FLEMING OCEAN VILLAGE MARINA (APARTMENT) MANAGEMENT COMPANY NO.6 LIMITED Director 2015-05-21 CURRENT 1988-10-24 Active
CATHERINE ELINOR FLEMING LIVEMINE LIMITED Director 2015-05-21 CURRENT 1989-04-25 Active
CATHERINE ELINOR FLEMING LOCKSET LIMITED Director 2015-05-21 CURRENT 1989-04-25 Active
CATHERINE ELINOR FLEMING Q.A.B. LIMITED Director 2015-05-21 CURRENT 1992-03-11 Liquidation
CATHERINE ELINOR FLEMING PORT PENLEE LIMITED Director 2015-05-21 CURRENT 1998-08-03 Active
CATHERINE ELINOR FLEMING PENTON HOOK MARINAS LIMITED Director 2015-05-21 CURRENT 1960-04-01 Liquidation
CATHERINE ELINOR FLEMING OCEAN VILLAGE MARINA LIMITED Director 2015-05-21 CURRENT 1986-03-26 Liquidation
CATHERINE ELINOR FLEMING YG DEVELOPMENTS LIMITED Director 2015-05-21 CURRENT 1987-07-20 Active
CATHERINE ELINOR FLEMING MMV APARTMENT MANAGEMENT COMPANY NO.2 LIMITED Director 2015-05-21 CURRENT 1988-08-01 Liquidation
CATHERINE ELINOR FLEMING MMV APARTMENT MANAGEMENT COMPANY NO.4 LIMITED Director 2015-05-21 CURRENT 1988-08-01 Liquidation
CATHERINE ELINOR FLEMING MMV APARTMENT MANAGEMENT COMPANY NO.3 LIMITED Director 2015-05-21 CURRENT 1988-08-01 Liquidation
CATHERINE ELINOR FLEMING OCEAN VILLAGE MARINA (APARTMENT) MANAGEMENT COMPANY NO.7 LIMITED Director 2015-05-21 CURRENT 1988-10-25 Active
CATHERINE ELINOR FLEMING WINDSOR MARINA LIMITED Director 2015-05-21 CURRENT 1987-04-24 Liquidation
CATHERINE ELINOR FLEMING SPARKES YACHT HARBOUR LIMITED Director 2015-05-21 CURRENT 1955-12-10 Liquidation
CATHERINE ELINOR FLEMING SPARKES BOATYARD COMPANY LIMITED Director 2015-05-21 CURRENT 1963-07-03 Liquidation
CATHERINE ELINOR FLEMING PENTON HOOK HOLDINGS LIMITED Director 2015-05-21 CURRENT 1928-07-12 Active
CATHERINE ELINOR FLEMING NEWS MACHINE LIMITED Director 2015-05-21 CURRENT 1976-08-17 Liquidation
CATHERINE ELINOR FLEMING MDL BOAT SALES LIMITED Director 2015-05-21 CURRENT 1958-11-05 Liquidation
CATHERINE ELINOR FLEMING VILLAGE VOICE NEWSPAPERS LIMITED Director 2015-05-21 CURRENT 1963-01-22 Liquidation
CATHERINE ELINOR FLEMING THE BLACK COUNTRY BUGLE LIMITED Director 2015-05-21 CURRENT 1972-12-13 Liquidation
CATHERINE ELINOR FLEMING MDL DEVELOPMENTS OVERSEAS LIMITED Director 2015-05-21 CURRENT 1977-10-31 Liquidation
CATHERINE ELINOR FLEMING MDL ESTATES LIMITED Director 2015-05-21 CURRENT 1979-12-27 Active
CATHERINE ELINOR FLEMING MAILBOX DISTRIBUTION LIMITED Director 2015-05-21 CURRENT 1981-10-29 Liquidation
CATHERINE ELINOR FLEMING HAMBLE POINT MARINA LIMITED Director 2015-05-21 CURRENT 1978-07-31 Liquidation
CATHERINE ELINOR FLEMING MDL LEISURE LIMITED Director 2015-05-21 CURRENT 1982-05-12 Liquidation
CATHERINE ELINOR FLEMING TORQUAY YACHT HARBOURS LIMITED Director 2015-05-21 CURRENT 1982-07-27 Liquidation
CATHERINE ELINOR FLEMING HYTHE MARINA LIMITED Director 2015-05-21 CURRENT 1984-04-11 Active
CATHERINE ELINOR FLEMING COBB'S QUAY LIMITED Director 2015-05-21 CURRENT 1961-11-14 Liquidation
CATHERINE ELINOR FLEMING BRAY MARINA LIMITED Director 2015-05-21 CURRENT 1946-02-15 Liquidation
CATHERINE ELINOR FLEMING YIT PENSION TRUSTEES LIMITED Director 2013-08-15 CURRENT 1975-07-25 Liquidation
CATHERINE ELINOR FLEMING CAMBRIDGE NEWSPAPERS LIMITED Director 2012-12-17 CURRENT 1994-04-29 Liquidation
CATHERINE ELINOR FLEMING HERTFORDSHIRE ON SUNDAY LIMITED Director 2012-12-17 CURRENT 1998-05-18 Active
CATHERINE ELINOR FLEMING YOUR LEEK PAPER LIMITED Director 2012-12-17 CURRENT 2003-02-13 Liquidation
CATHERINE ELINOR FLEMING NUNEATON & DISTRICT NEWSPAPERS LIMITED Director 2012-12-17 CURRENT 1991-12-19 Liquidation
CATHERINE ELINOR FLEMING BURTON DAILY MAIL LTD Director 2012-12-17 CURRENT 1938-07-01 Liquidation
CATHERINE ELINOR FLEMING BEDFORDSHIRE ON SUNDAY LIMITED Director 2012-12-17 CURRENT 1983-11-11 Liquidation
CATHERINE ELINOR FLEMING LOCAL SUNDAY NEWSPAPERS (SOUTH) LIMITED Director 2012-12-17 CURRENT 1993-05-10 Liquidation
CATHERINE ELINOR FLEMING MK NEWS LIMITED Director 2012-12-17 CURRENT 1996-11-29 Liquidation
CATHERINE ELINOR FLEMING HAWBURYTHORN FOUR LIMITED Director 2012-12-17 CURRENT 2000-10-05 Active
CATHERINE ELINOR FLEMING HAWBURYTHORN THREE LIMITED Director 2012-12-17 CURRENT 2004-05-26 Liquidation
CATHERINE ELINOR FLEMING STAFFORDSHIRE NEWSPAPERS LTD. Director 2012-12-17 CURRENT 1916-01-01 Active
CATHERINE ELINOR FLEMING LOCAL SUNDAY NEWSPAPERS (NORTH) LIMITED Director 2012-12-17 CURRENT 1976-11-30 Liquidation
CATHERINE ELINOR FLEMING LSN MEDIA LIMITED Director 2012-12-17 CURRENT 1986-07-09 Active
CATHERINE ELINOR FLEMING STAFFORDSHIRE NEWSLETTER LIMITED Director 2012-12-17 CURRENT 1975-04-29 Liquidation
CATHERINE ELINOR FLEMING HAWBURYTHORN SEVEN LIMITED Director 2012-12-17 CURRENT 1931-12-14 Liquidation
CATHERINE ELINOR FLEMING MK WEB LIMITED Director 2012-12-17 CURRENT 1998-10-22 Liquidation
CATHERINE ELINOR FLEMING HAWBURYTHORN FIVE LIMITED Director 2012-12-17 CURRENT 2000-12-20 Liquidation
CATHERINE ELINOR FLEMING HBEA HOLDINGS LIMITED Director 2012-12-13 CURRENT 2006-10-02 Liquidation
CATHERINE ELINOR FLEMING HERTFORDSHIRE AND BEDFORDSHIRE ESTATE AGENTS Director 2012-12-13 CURRENT 1999-07-01 Liquidation
CATHERINE ELINOR FLEMING ACORN MAGAZINES LIMITED Director 2012-12-13 CURRENT 1990-03-28 Liquidation
CATHERINE ELINOR FLEMING ST. NEOTS WEEKLY NEWS LIMITED Director 2012-12-13 CURRENT 1969-08-27 Active - Proposal to Strike off
CATHERINE ELINOR FLEMING ILIFFE PRINT CAMBRIDGE LIMITED Director 2012-12-13 CURRENT 1929-07-11 Active
CATHERINE ELINOR FLEMING ILIFFE NEWS AND MEDIA LIMITED Director 2012-12-13 CURRENT 1961-03-08 Active
CATHERINE ELINOR FLEMING HERTS & ESSEX NEWSPAPERS LIMITED Director 2012-12-13 CURRENT 1968-10-21 Active
CATHERINE ELINOR FLEMING HAWBURYTHORN ONE LIMITED Director 2012-12-13 CURRENT 1969-09-24 Active
CATHERINE ELINOR FLEMING MARLSTON TRADING LTD Director 2012-12-11 CURRENT 2012-12-11 Dissolved 2015-03-24
CATHERINE ELINOR FLEMING YATTENDON HOLDINGS PLC Director 2012-08-31 CURRENT 1984-10-02 Liquidation
CATHERINE ELINOR FLEMING YATTENDON FARMS LIMITED Director 2012-08-30 CURRENT 1953-09-17 Active
CATHERINE ELINOR FLEMING PRESS OF GEOF.J.CLARK LIMITED Director 2012-08-30 CURRENT 1949-08-03 Liquidation
CATHERINE ELINOR FLEMING 00475198 LIMITED Director 2012-08-30 CURRENT 1949-11-19 Liquidation
CATHERINE ELINOR FLEMING YATTENDON COURT MANAGEMENT SERVICES LIMITED Director 2012-08-30 CURRENT 1977-09-02 Liquidation
CATHERINE ELINOR FLEMING CAMBRIDGE ADVERTISER LIMITED Director 2012-08-30 CURRENT 1907-03-19 Liquidation
CATHERINE ELINOR FLEMING HIL PROPERTIES LIMITED Director 2012-08-30 CURRENT 1912-11-06 Liquidation
CATHERINE ELINOR FLEMING HIL (OXFORD) LIMITED Director 2012-08-30 CURRENT 1963-02-13 Liquidation
CATHERINE ELINOR FLEMING HOURDS LIMITED Director 2012-08-30 CURRENT 1967-05-12 Liquidation
CATHERINE ELINOR FLEMING HARTRIDGE INVESTMENTS LIMITED Director 2012-08-30 CURRENT 1984-10-02 Liquidation
STEPHEN PAUL SADLER NEEDLEFRESH DIRECT LIMITED Director 2017-10-18 CURRENT 1995-09-20 Active
STEPHEN PAUL SADLER ILIFFE MEDIA PUBLISHING LIMITED Director 2017-01-17 CURRENT 2016-12-12 Active
STEPHEN PAUL SADLER ILIFFE MEDIA LIMITED Director 2016-02-11 CURRENT 2016-01-25 Active
STEPHEN PAUL SADLER ILIFFE PRINT CAMBRIDGE LIMITED Director 2014-03-28 CURRENT 1929-07-11 Active
STEPHEN PAUL SADLER WILTSHIRE CRICKET LIMITED Director 2013-11-05 CURRENT 2010-08-06 Active
STEPHEN PAUL SADLER HAWBURYTHORN SIX LIMITED Director 2013-10-08 CURRENT 2007-05-23 Liquidation
STEPHEN PAUL SADLER STAFFORDSHIRE NEWSPAPERS LTD. Director 2013-10-08 CURRENT 1916-01-01 Active
STEPHEN PAUL SADLER LSN MEDIA LIMITED Director 2013-10-08 CURRENT 1986-07-09 Active
STEPHEN PAUL SADLER ILIFFE NEWS AND MEDIA LIMITED Director 2013-10-08 CURRENT 1961-03-08 Active
STEPHEN PAUL SADLER HERTS & ESSEX NEWSPAPERS LIMITED Director 2013-10-08 CURRENT 1968-10-21 Active
STEPHEN PAUL SADLER MK WEB LIMITED Director 2013-10-08 CURRENT 1998-10-22 Liquidation
STEPHEN PAUL SADLER YATTENDON HOLDINGS PLC Director 2013-10-01 CURRENT 1984-10-02 Liquidation
STEPHEN PAUL SADLER HERTFORDSHIRE & BEDFORDSHIRE PROPERTY ADVERTISER LIMITED Director 2013-09-20 CURRENT 1996-12-11 Liquidation
STEPHEN PAUL SADLER HBEA HOLDINGS LIMITED Director 2013-09-19 CURRENT 2006-10-02 Liquidation
STEPHEN PAUL SADLER HERTFORDSHIRE AND BEDFORDSHIRE ESTATE AGENTS Director 2013-09-19 CURRENT 1999-07-01 Liquidation
STEPHEN PAUL SADLER ACORN MAGAZINES LIMITED Director 2013-09-19 CURRENT 1990-03-28 Liquidation
STEPHEN PAUL SADLER HAWBURYTHORN THREE LIMITED Director 2013-09-19 CURRENT 2004-05-26 Liquidation
STEPHEN PAUL SADLER ST. NEOTS WEEKLY NEWS LIMITED Director 2013-09-19 CURRENT 1969-08-27 Active - Proposal to Strike off
STEPHEN PAUL SADLER HAWBURYTHORN ONE LIMITED Director 2013-09-19 CURRENT 1969-09-24 Active
STEPHEN PAUL SADLER PRESS OF GEOF.J.CLARK LIMITED Director 2013-09-11 CURRENT 1949-08-03 Liquidation
STEPHEN PAUL SADLER HIL (OXFORD) LIMITED Director 2013-09-11 CURRENT 1963-02-13 Liquidation
STEPHEN PAUL SADLER HARTRIDGE INVESTMENTS LIMITED Director 2013-09-11 CURRENT 1984-10-02 Liquidation
STEPHEN PAUL SADLER CAMBRIDGE NEWSPAPERS LIMITED Director 2013-08-15 CURRENT 1994-04-29 Liquidation
STEPHEN PAUL SADLER HERTFORDSHIRE ON SUNDAY LIMITED Director 2013-08-15 CURRENT 1998-05-18 Active
STEPHEN PAUL SADLER YATTENDON FARMS LIMITED Director 2013-08-15 CURRENT 1953-09-17 Active
STEPHEN PAUL SADLER YOUR LEEK PAPER LIMITED Director 2013-08-15 CURRENT 2003-02-13 Liquidation
STEPHEN PAUL SADLER NUNEATON & DISTRICT NEWSPAPERS LIMITED Director 2013-08-15 CURRENT 1991-12-19 Liquidation
STEPHEN PAUL SADLER BURTON DAILY MAIL LTD Director 2013-08-15 CURRENT 1938-07-01 Liquidation
STEPHEN PAUL SADLER 00475198 LIMITED Director 2013-08-15 CURRENT 1949-11-19 Liquidation
STEPHEN PAUL SADLER BEDFORDSHIRE ON SUNDAY LIMITED Director 2013-08-15 CURRENT 1983-11-11 Liquidation
STEPHEN PAUL SADLER LOCAL SUNDAY NEWSPAPERS (SOUTH) LIMITED Director 2013-08-15 CURRENT 1993-05-10 Liquidation
STEPHEN PAUL SADLER MK NEWS LIMITED Director 2013-08-15 CURRENT 1996-11-29 Liquidation
STEPHEN PAUL SADLER HAWBURYTHORN FOUR LIMITED Director 2013-08-15 CURRENT 2000-10-05 Active
STEPHEN PAUL SADLER LOCAL SUNDAY NEWSPAPERS (NORTH) LIMITED Director 2013-08-15 CURRENT 1976-11-30 Liquidation
STEPHEN PAUL SADLER YIT PENSION TRUSTEES LIMITED Director 2013-08-15 CURRENT 1975-07-25 Liquidation
STEPHEN PAUL SADLER YATTENDON COURT MANAGEMENT SERVICES LIMITED Director 2013-08-15 CURRENT 1977-09-02 Liquidation
STEPHEN PAUL SADLER CAMBRIDGE CRIER LIMITED Director 2013-08-15 CURRENT 1919-10-22 Liquidation
STEPHEN PAUL SADLER STAFFORDSHIRE NEWSLETTER LIMITED Director 2013-08-15 CURRENT 1975-04-29 Liquidation
STEPHEN PAUL SADLER CAMBRIDGE ADVERTISER LIMITED Director 2013-08-15 CURRENT 1907-03-19 Liquidation
STEPHEN PAUL SADLER HIL PROPERTIES LIMITED Director 2013-08-15 CURRENT 1912-11-06 Liquidation
STEPHEN PAUL SADLER HAWBURYTHORN SEVEN LIMITED Director 2013-08-15 CURRENT 1931-12-14 Liquidation
STEPHEN PAUL SADLER HOURDS LIMITED Director 2013-08-15 CURRENT 1967-05-12 Liquidation
STEPHEN PAUL SADLER HAWBURYTHORN FIVE LIMITED Director 2013-08-15 CURRENT 2000-12-20 Liquidation
STEPHEN PAUL SADLER YATTENDON ESTATES LIMITED Director 2013-06-06 CURRENT 1955-06-09 Active
STEPHEN PAUL SADLER YATTENDON GROUP PLC Director 2013-06-03 CURRENT 1934-05-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-10-05600Appointment of a voluntary liquidator
2018-10-05LIQ01Voluntary liquidation declaration of solvency
2018-10-05LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-21
2018-07-10RES15CHANGE OF COMPANY NAME 10/07/18
2018-07-10CERTNMCOMPANY NAME CHANGED CAMBRIDGE CRIER LIMITED CERTIFICATE ISSUED ON 10/07/18
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2017-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2016-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2015-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-02AR0129/09/15 ANNUAL RETURN FULL LIST
2014-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-10AR0129/09/14 ANNUAL RETURN FULL LIST
2013-10-10AA01Current accounting period extended from 28/12/13 TO 31/03/14
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-03AR0129/09/13 ANNUAL RETURN FULL LIST
2013-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-16AP01DIRECTOR APPOINTED MR STEPHEN PAUL SADLER
2013-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/13 FROM C/O Cambridge Newspapers Ltd Winship Road Milton Cambridge CB24 6PP
2012-09-30AR0129/09/12 ANNUAL RETURN FULL LIST
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BREMNER
2012-08-30AP01DIRECTOR APPOINTED MRS. CATHERINE ELINOR FLEMING
2012-08-30AP03Appointment of Mrs. Catherine Elinor Fleming as company secretary
2012-08-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY GEORGE BREMNER
2012-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SONYA RICHARDS
2011-10-06AR0130/09/11 FULL LIST
2011-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-18AR0130/09/10 FULL LIST
2010-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SONYA LORRAINE RICHARDS / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALAN BREMNER / 26/11/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / GEORGE ALAN BREMNER / 26/11/2009
2009-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-12AR0130/09/09 FULL LIST
2008-10-27363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-15363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-15287REGISTERED OFFICE CHANGED ON 15/10/07 FROM: C/O CAMBRIDGE NEWSPAPERS LTD WINSHIP ROAD MILTON CAMBRIDGE CB4 6PP
2007-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-23363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-16288bDIRECTOR RESIGNED
2005-11-16363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-07363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2003-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-09363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-08-01395PARTICULARS OF MORTGAGE/CHARGE
2002-10-16363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-10-11363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-10-11363(287)REGISTERED OFFICE CHANGED ON 11/10/01
2001-09-19287REGISTERED OFFICE CHANGED ON 19/09/01 FROM: UNIT ONE CAMBRIDGE TECHNOPARK 645 NEWMARKET ROAD CAMBRIDGE CB5 8PB
2000-11-07363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS; AMEND
2000-10-16363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-10-16288aNEW DIRECTOR APPOINTED
2000-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-06-07288bDIRECTOR RESIGNED
2000-04-25SRES13REVOKE ELRES S80A 11/04/00
2000-04-25SRES03EXEMPTION FROM APPOINTING AUDITORS 11/04/00
1999-11-17ELRESS386 DISP APP AUDS 01/11/99
1999-11-17ELRESS80A AUTH TO ALLOT SEC 01/11/99
1999-10-20AAFULL ACCOUNTS MADE UP TO 28/12/98
1999-10-12363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-08-16288cSECRETARY'S PARTICULARS CHANGED
1999-05-24288aNEW SECRETARY APPOINTED
1999-05-13288bSECRETARY RESIGNED
1998-10-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-10-27363sRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-05-22225ACC. REF. DATE EXTENDED FROM 28/06/98 TO 28/12/98
1998-04-16AAFULL ACCOUNTS MADE UP TO 28/06/97
1997-10-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-10-14363sRETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS
1997-07-18225ACC. REF. DATE SHORTENED FROM 30/09/97 TO 28/06/97
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HAWBURYTHORN TWO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAWBURYTHORN TWO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 01/04/1992 2003-08-01 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of HAWBURYTHORN TWO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAWBURYTHORN TWO LIMITED
Trademarks
We have not found any records of HAWBURYTHORN TWO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAWBURYTHORN TWO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HAWBURYTHORN TWO LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HAWBURYTHORN TWO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAWBURYTHORN TWO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAWBURYTHORN TWO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.