General information

Name:

Thirstybeaver Limited

Office Address:

First Floor Estate Office The Green BN8 5QE Ringmer

Number: 04600965

Incorporation date: 2002-11-26

Dissolution date: 2022-05-17

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was registered in Ringmer registered with number: 04600965. The company was established in the year 2002. The main office of this firm was located at First Floor Estate Office The Green. The zip code for this address is BN8 5QE. The firm was officially closed on Tuesday 17th May 2022, which means it had been in business for 20 years. The firm has a history in business name change. Up till now this firm had two other names. Up till 2012 this firm was prospering under the name of Wheatsheaf Crowborough and up to that point its company name was The Rose & Crown.

Margaret H. and Edward H. were the company's directors and were managing the firm for twenty years.

Executives who controlled the firm include: Edward H. owned 1/2 or less of company shares. Margaret H. owned 1/2 or less of company shares.

  • Previous company's names
  • Thirstybeaver Ltd 2012-08-14
  • Wheatsheaf Crowborough Limited 2004-03-15
  • The Rose & Crown Ltd 2002-11-26

Financial data based on annual reports

Company staff

Margaret H.

Role: Secretary

Appointed: 29 November 2002

Latest update: 25 October 2023

Margaret H.

Role: Director

Appointed: 29 November 2002

Latest update: 25 October 2023

Edward H.

Role: Director

Appointed: 29 November 2002

Latest update: 25 October 2023

People with significant control

Edward H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Margaret H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 December 2021
Account last made up date 31 December 2019
Confirmation statement next due date 10 December 2022
Confirmation statement last made up date 26 November 2021
Annual Accounts 28 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 28 March 2013
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 2012-07-01
Date Approval Accounts 31 March 2014
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 30 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 30 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
End Date For Period Covered By Report 2013-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Previous accounting period shortened to 30th November 2020 (AA01)
filed on: 29th, September 2021
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
19
Company Age

Similar companies nearby

Closest companies