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

HAWBURYTHORN SIX LIMITED

BARN CLOSE, YATTENDON, THATCHAM, BERKSHIRE, RG18 0UX,
Company Registration Number
06257047
Private Limited Company
Liquidation

Company Overview

About Hawburythorn Six Ltd
HAWBURYTHORN SIX LIMITED was founded on 2007-05-23 and has its registered office in Thatcham. The organisation's status is listed as "Liquidation". Hawburythorn Six 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 SIX LIMITED
 
Legal Registered Office
BARN CLOSE
YATTENDON
THATCHAM
BERKSHIRE
RG18 0UX
Other companies in RG18
 
Previous Names
MAILBOX DISTRIBUTION LIMITED10/07/2018
PIMCO 2654 LIMITED22/06/2007
Filing Information
Company Number 06257047
Company ID Number 06257047
Date formed 2007-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts DORMANT
Last Datalog update: 2018-11-05 12:18:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAWBURYTHORN SIX 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 SIX LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE ELINOR FLEMING
Company Secretary 2012-12-14
CATHERINE ELINOR FLEMING
Director 2012-12-14
STEPHEN PAUL SADLER
Director 2013-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD RICHARD ILIFFE
Director 2012-12-14 2017-11-15
ROBERT PETER RICHARD ILIFFE
Director 2012-12-14 2015-07-31
LISA JANE GORDON
Director 2012-12-14 2013-08-09
WILLIAM CHARLES FREDRICK SHEPHERD
Company Secretary 2009-04-01 2012-12-14
DAVID SIDNEY FORDHAM
Director 2007-06-15 2012-12-14
ANDREW MORGAN
Director 2008-08-28 2012-12-14
MICHAEL ROBERT RICHARDSON
Director 2008-11-19 2012-12-14
WILLIAM CHARLES FREDRICK SHEPHERD
Director 2008-08-28 2012-12-14
GRAHAM WILLIAM AYRES
Director 2009-11-27 2012-08-04
ANDREW JAMES FINCH
Company Secretary 2007-06-15 2009-03-31
GRAHAM WILLIAM AYRES
Director 2007-06-15 2008-08-18
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2007-05-23 2007-06-15
PINSENT MASONS DIRECTOR LIMITED
Director 2007-05-23 2007-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 HAWBURYTHORN TWO LIMITED Director 2013-08-15 CURRENT 1996-09-30 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
2018-07-10RES15CHANGE OF NAME 09/07/2018
2018-07-10CERTNMCOMPANY NAME CHANGED MAILBOX DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 10/07/18
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2017-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ILIFFE
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2016-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-24AR0123/05/16 FULL LIST
2015-08-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ILIFFE
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-01AR0123/05/15 FULL LIST
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-23AR0123/05/14 FULL LIST
2014-02-10AUDAUDITOR'S RESIGNATION
2014-01-08AUDAUDITOR'S RESIGNATION
2013-10-10AP01DIRECTOR APPOINTED MR STEPHEN PAUL SADLER
2013-10-10AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR LISA GORDON
2013-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-04AR0123/05/13 FULL LIST
2012-12-17AP03SECRETARY APPOINTED MRS CATHERINE ELINOR FLEMING
2012-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2012 FROM PARK HOUSE WINSHIP ROAD MILTON CAMBRIDGE CAMBRIDGESHIRE CB24 6BQ
2012-12-17TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM SHEPHERD
2012-12-17AP01DIRECTOR APPOINTED MRS CATHERINE ELINOR FLEMING
2012-12-17AP01DIRECTOR APPOINTED LORD ROBERT PETER RICHARD ILIFFE
2012-12-17AP01DIRECTOR APPOINTED MRS LISA JANE GORDON
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHEPHERD
2012-12-17AP01DIRECTOR APPOINTED THE HONOURABLE EDWARD RICHARD ILIFFE
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARDSON
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FORDHAM
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MORGAN
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM AYRES
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-19AR0123/05/12 FULL LIST
2011-06-15AR0123/05/11 FULL LIST
2011-05-17AAFULL ACCOUNTS MADE UP TO 01/01/11
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-14AR0123/05/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MORGAN / 23/05/2010
2010-03-17RES13AMEND AGREEMEMT 23/02/2010
2010-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-09AP01DIRECTOR APPOINTED MR GRAHAM WILLIAM AYRES
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-12363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-06-12288bAPPOINTMENT TERMINATED SECRETARY ANDREW FINCH
2009-05-16288aSECRETARY APPOINTED WILLIAM CHARLES FREDERICK SHEPHERD
2009-03-11288aDIRECTOR APPOINTED MICHAEL ROBERT RICHARDSON
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM AYRES
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-15288aDIRECTOR APPOINTED MR ANDREW MORGAN
2008-09-15288aDIRECTOR APPOINTED MR WILLIAM CHARLES FREDRICK SHEPHERD
2008-06-06363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2007-10-02395PARTICULARS OF MORTGAGE/CHARGE
2007-08-07RES13DOCUMENTS 27/07/07
2007-08-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-09288bDIRECTOR RESIGNED
2007-07-09288aNEW SECRETARY APPOINTED
2007-07-09288aNEW DIRECTOR APPOINTED
2007-07-09288bSECRETARY RESIGNED
2007-07-09288aNEW DIRECTOR APPOINTED
2007-06-26287REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 1 PARK ROW LEEDS LS1 5AB
2007-06-26225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-06-22CERTNMCOMPANY NAME CHANGED PIMCO 2654 LIMITED CERTIFICATE ISSUED ON 22/06/07
2007-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to HAWBURYTHORN SIX 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 SIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-08-02 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION 2010-03-01 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 01 APRIL 1992 2007-09-24 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of HAWBURYTHORN SIX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAWBURYTHORN SIX LIMITED
Trademarks
We have not found any records of HAWBURYTHORN SIX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAWBURYTHORN SIX 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 (58190 - Other publishing activities) as HAWBURYTHORN SIX LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where HAWBURYTHORN SIX 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 SIX 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 SIX 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.