THE OLD SACK WAREHOUSE LIMITED - HEREFORD


Company Profile Company Filings

Overview

THE OLD SACK WAREHOUSE LIMITED is a Private Limited Company from HEREFORD and has the status: Active.
THE OLD SACK WAREHOUSE LIMITED was incorporated 29 years ago on 13/03/1995 and has the registered number: 03032054. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

THE OLD SACK WAREHOUSE LIMITED - HEREFORD

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

3 RIVERSIDE COURT
HEREFORD
HR2 7RA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/03/2023 27/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JENNIFER HILDA CLUTTERBUCK Secretary 2013-07-07 CURRENT
MR SIMON FRANCIS HARVEY Oct 1940 British Director 2003-08-01 CURRENT
MS TRUDIE JANE CHANDLER Jan 1956 British Director 2015-03-24 CURRENT
JOSEPH LAWLESS Feb 1956 British Director 2010-08-07 UNTIL 2014-11-16 RESIGNED
MR HUBERT EDWARD COOMBS May 1946 British Secretary 1995-03-13 UNTIL 1998-10-12 RESIGNED
GEORGE JULIAN WISEMAN GUNN Apr 1949 Secretary 2002-06-29 UNTIL 2011-04-30 RESIGNED
MR KEVIN MICHAEL TONG Feb 1968 British Secretary 1998-02-02 UNTIL 2002-03-23 RESIGNED
FIONA MARGARET BROMBY Secretary 2011-04-02 UNTIL 2013-07-07 RESIGNED
HARRY RONALD LLOYD May 1926 British Secretary 2002-03-23 UNTIL 2002-06-29 RESIGNED
KEY LEGAL SERVICES (NOMINEES) LIMITED Nominee Director 1995-03-13 UNTIL 1995-03-13 RESIGNED
MARY ANTHONY STORTON Feb 1938 British Director 2000-02-06 UNTIL 2021-10-15 RESIGNED
THELMA ELIZABETH SMITH Nov 1934 British Director 2002-03-23 UNTIL 2005-10-29 RESIGNED
GILLIAN WENDY SAUNDERS Sep 1953 British Director 2004-04-24 UNTIL 2006-01-21 RESIGNED
HELEN MCKINLEY SMITH Aug 1966 British Director 2005-10-29 UNTIL 2020-12-01 RESIGNED
MIRIAM BARBARA LLOYD Apr 1930 British Director 2000-02-06 UNTIL 2002-10-12 RESIGNED
HARRY RONALD LLOYD May 1926 British Director 1998-02-02 UNTIL 2002-06-29 RESIGNED
KEY LEGAL SERVICES (SECRETARIAL) LIMITED Corporate Nominee Secretary 1995-03-13 UNTIL 1995-03-13 RESIGNED
HENRY KING SALTER Aug 1983 British Director 2011-04-02 UNTIL 2014-07-12 RESIGNED
GEORGE JULIAN WISEMAN GUNN Apr 1949 Director 2002-03-23 UNTIL 2010-12-22 RESIGNED
DANIELLE MARCELLE RENEE HARRISON May 1947 British Director 1995-03-13 UNTIL 1998-02-02 RESIGNED
HEATHER HEBER-PERCY Oct 1943 British Director 2005-07-16 UNTIL 2015-03-19 RESIGNED
PAUL GRANT HURWOOD Sep 1958 British Director 1998-02-02 UNTIL 2002-03-23 RESIGNED
MR HUBERT EDWARD COOMBS May 1946 British Director 1995-03-13 UNTIL 1998-10-12 RESIGNED
ANTHONY MARIO BARLOW Apr 1954 British Director 2002-03-23 UNTIL 2007-12-01 RESIGNED
KATHRYN ANN BACK Jan 1959 British Director 2005-10-29 UNTIL 2009-02-20 RESIGNED
AYODELE HUGH ALAKIJA Mar 1943 British Director 2000-02-06 UNTIL 2002-10-05 RESIGNED
MR KEVIN MICHAEL TONG Feb 1968 British Director 1998-02-02 UNTIL 2002-03-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Trudie Jane Chandler 2016-07-09 1/1956 Hereford   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRELISKE ESTATES LIMITED TRURO Active FULL 68209 - Other letting and operating of own or leased real estate
AUDLEY COURT(EALING)LIMITED LONDON ENGLAND Active MICRO ENTITY 41100 - Development of building projects
NICHOLSON COURT RESIDENTS COMPANY LIMITED HEREFORD ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
LIONED LIMITED LYDNEY Active TOTAL EXEMPTION FULL 41100 - Development of building projects
SILKPLAN LIMITED COVENTRY Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
THORNE WIDGERY SERVICES LTD HEREFORD Dissolved... DORMANT 99999 - Dormant Company
PRACTICAL ACCOUNTING SOLUTIONS LTD LIVERPOOL Dissolved... TOTAL EXEMPTION FULL 70221 - Financial management
THE COUNTY REGISTER LIMITED LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
THORNE WIDGERY HEREFORD LTD HEREFORD Dissolved... DORMANT 99999 - Dormant Company
THORNE WIDGERY ACCOUNTANCY LTD HEREFORD Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
NATIONAL ASBESTOS HELPLINE LIMITED LIVERPOOL UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 85590 - Other education n.e.c.
THORNE WIDGERY HOLDINGS LTD HEREFORD ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
T W BUSINESS SOLUTIONS LLP HEREFORD Active TOTAL EXEMPTION FULL None Supplied
THORNE WIDGERY LUDLOW LLP HEREFORD Dissolved... TOTAL EXEMPTION SMALL None Supplied
THORNE WIDGERY WEALTH MANAGEMENT LLP HEREFORD Dissolved... MICRO ENTITY None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE OLD SACK WAREHOUSE LIMITED 2023-08-01 31-12-2022 £7,309 equity
Micro-entity Accounts - THE OLD SACK WAREHOUSE LIMITED 2022-09-07 31-12-2021 £10,888 equity
Micro-entity Accounts - THE OLD SACK WAREHOUSE LIMITED 2021-10-16 31-12-2020 £10,888 equity
Micro-entity Accounts - THE OLD SACK WAREHOUSE LIMITED 2021-01-21 31-12-2019 £10,810 equity
Micro-entity Accounts - THE OLD SACK WAREHOUSE LIMITED 2019-10-01 31-12-2018 £10,202 equity
Micro-entity Accounts - THE OLD SACK WAREHOUSE LIMITED 2018-09-26 31-12-2017 £11,013 equity
Micro-entity Accounts - THE OLD SACK WAREHOUSE LIMITED 2017-09-15 31-12-2016 £11,008 equity
Abbreviated Company Accounts - THE OLD SACK WAREHOUSE LIMITED 2016-09-06 31-12-2015 £10,693 Cash £11,293 equity
Abbreviated Company Accounts - THE OLD SACK WAREHOUSE LIMITED 2015-09-29 31-12-2014 £14,479 Cash £14,279 equity
Abbreviated Company Accounts - THE OLD SACK WAREHOUSE LIMITED 2014-08-19 31-12-2013 £13,315 Cash £14,315 equity