DANIEL THWAITES PUBLIC LIMITED COMPANY

  • Company statusactive
  • Company No00051702
  • Age128 years 4 months Incorporated 17 March 1897
  • Officers8

Address

Myerscough Road, Mellor Brook, Blackburn, Lancashire, BB2 7LB, England

DANIEL THWAITES PUBLIC LIMITED COMPANY is an active company incorporated on 17 March 1897 and based in Blackburn, Lancashire, England. The company was registered 128 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Public Limited Company

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    11050 Manufacture of beer, 55100 Hotels and similar accommodation, 56101 Licensed restaurants, 56302 Public houses and bars

  • Accounts

    Available to 31 March 2025. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Appoint Person Director Company With Name Date

1 Month Ago on 02 Jun 2025

Termination Secretary Company With Name Termination Date

3 Months Ago on 02 Apr 2025

Appoint Person Secretary Company With Name Date

3 Months Ago on 02 Apr 2025

Accounts With Accounts Type Group

11 Months Ago on 24 Aug 2024

Confirmation Statement With No Updates

11 Months Ago on 14 Aug 2024

Resolution

11 Months Ago on 07 Aug 2024

Mortgage Satisfy Charge Full

1 Year Ago on 13 Nov 2023

Accounts With Accounts Type Group

1 Year Ago on 25 Aug 2023

Confirmation Statement With No Updates

1 Year Ago on 15 Aug 2023

Resolution

1 Year Ago on 14 Aug 2023

Mortgage Satisfy Charge Full

2 Years Ago on 23 May 2023

Mortgage Create With Deed With Charge Number Charge Creation Date

2 Years Ago on 27 Mar 2023

Appoint Person Director Company With Name Date

2 Years Ago on 01 Nov 2022

Termination Director Company With Name Termination Date

2 Years Ago on 01 Nov 2022

Confirmation Statement With No Updates

2 Years Ago on 16 Aug 2022

Accounts With Accounts Type Group

3 Years Ago on 29 Jul 2022

Resolution

3 Years Ago on 27 Jul 2022

Accounts With Accounts Type Group

3 Years Ago on 31 Aug 2021

Confirmation Statement With No Updates

3 Years Ago on 18 Aug 2021

Resolution

3 Years Ago on 16 Aug 2021

Change Sail Address Company With Old Address New Address

4 Years Ago on 28 Apr 2021

Change Sail Address Company With Old Address New Address

4 Years Ago on 28 Apr 2021

Change Sail Address Company With Old Address New Address

4 Years Ago on 28 Apr 2021

Change Sail Address Company With Old Address New Address

4 Years Ago on 28 Apr 2021

Accounts With Accounts Type Group

4 Years Ago on 31 Dec 2020

People

Officers8

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
KIRKHAM, Jayne Louisesecretary 01 Apr 2025
BAILEY, Richard Anthony John, Mr.director Nov 197306 Nov 2002
FISHER, Mark Peter Edmunddirector Jan 196901 Jun 2019
GEORGEL, Kevin Rogerdirector Mar 197001 Jun 2025
MCKINLEY, Roseanna Cicely Lucretiadirector Dec 197701 Nov 2022
STOTHERT, Richard Andrewdirector Aug 195701 Jan 2019
WOOD, Kevin Daviddirector Jan 196625 Mar 2010
YERBURGH, Ann Jean Marydirector Oct 194701 Jan 1970

PSC (Persons with Significant control)

NameDate of BirthAppointed
Jmay Trustees No. 2 Limited 13 Aug 2018
Jmay Trustees No. 1 Limited 13 Aug 2018
Mr Richard Anthony John Bailey Nov 197306 Apr 2016
Mr Hugh Montieth Maclaren Mar 194406 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.