Bentham
Lancaster
Lancs
LA2 7HJ
Secretary Name | Carol Slinger |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2003(79 years, 2 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Correspondence Address | 51 Main Street Bentham Lancaster Lancs LA2 7HJ |
Director Name | Christopher Michael Slinger |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(67 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 19 March 2003) |
Role | Company Director |
Correspondence Address | Tennantwell Cottage Main Street Bentham Lancaster Lancashire LA2 7HJ |
Director Name | Louise Anne France |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(68 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 August 1995) |
Role | Office Manageress |
Correspondence Address | Maidencroft House Main Street High Bentham LA2 7HQ |
Secretary Name | Louise Anne France |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(68 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 August 1995) |
Role | Company Director |
Correspondence Address | Maidencroft House Main Street High Bentham LA2 7HQ |
Secretary Name | Christopher Michael Slinger |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(71 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Tennantwell Cottage Main Street Bentham Lancaster Lancashire LA2 7HJ |
Secretary Name | Christopher Michael Slinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(71 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Tennantwell Cottage Main Street Bentham Lancaster Lancashire LA2 7HJ |
Website | www.cmslinger.co.uk/ |
---|---|
Telephone | 01524 261333 |
Telephone region | Lancaster |
Registered Address | 51 Main Street Bentham Lancaster LA2 7HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bentham |
Ward | Bentham |
Built Up Area | High Bentham |
2k at £1 | John Alistair Slinger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,963 |
Current Liabilities | £66,901 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 October 2022 (1 year ago) |
---|---|
Next Return Due | 15 October 2023 (1 week, 5 days from now) |
10 March 2000 | Delivered on: 15 March 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
30 June 1995 | Delivered on: 7 July 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 February 1992 | Delivered on: 22 February 1992 Satisfied on: 11 September 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H being 2 goodenber road bentham north yorks. Fully Satisfied |
14 February 1992 | Delivered on: 22 February 1992 Satisfied on: 11 September 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H being 2A goodenber road bentham north yorks. Fully Satisfied |
1 July 1991 | Delivered on: 6 July 1991 Satisfied on: 15 December 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
20 November 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
2 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
15 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
8 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
17 October 2017 | Notification of Carol Slinger as a person with significant control on 1 October 2016 (2 pages) |
17 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
17 October 2017 | Notification of Carol Slinger as a person with significant control on 1 October 2016 (2 pages) |
17 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
5 October 2016 | Secretary's details changed for Carol Slinger on 30 September 2016 (1 page) |
5 October 2016 | Director's details changed for John Alistair Slinger on 30 September 2016 (2 pages) |
5 October 2016 | Secretary's details changed for Carol Slinger on 30 September 2016 (1 page) |
5 October 2016 | Director's details changed for John Alistair Slinger on 30 September 2016 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Registered office address changed from Tennant Well Cottage 51 Main Street Bentham Lancaster LA2 7HJ to 51 Main Street Bentham Lancaster LA2 7HJ on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from Tennant Well Cottage 51 Main Street Bentham Lancaster LA2 7HJ to 51 Main Street Bentham Lancaster LA2 7HJ on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from Tennant Well Cottage 51 Main Street Bentham Lancaster LA2 7HJ to 51 Main Street Bentham Lancaster LA2 7HJ on 6 October 2015 (1 page) |
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
22 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 October 2009 | Director's details changed for John Alistair Slinger on 1 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Director's details changed for John Alistair Slinger on 1 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Director's details changed for John Alistair Slinger on 1 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
6 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
16 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 January 2006 | Return made up to 04/10/05; full list of members (2 pages) |
13 January 2006 | Return made up to 04/10/05; full list of members (2 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 November 2004 | Return made up to 04/10/04; full list of members (6 pages) |
8 November 2004 | Return made up to 04/10/04; full list of members (6 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 January 2004 | Return made up to 04/10/03; full list of members
|
13 January 2004 | Return made up to 04/10/03; full list of members
|
4 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 April 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
24 April 2003 | New secretary appointed (2 pages) |
24 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
27 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
21 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
21 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
12 November 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
12 November 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
28 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
28 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
4 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
4 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
11 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
11 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
17 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
4 November 1999 | Return made up to 04/10/99; full list of members (7 pages) |
4 November 1999 | Return made up to 04/10/99; full list of members (7 pages) |
17 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
17 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
23 November 1998 | Return made up to 04/10/98; no change of members (4 pages) |
23 November 1998 | Return made up to 04/10/98; no change of members (4 pages) |
24 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
24 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
27 November 1997 | Return made up to 04/10/97; no change of members (4 pages) |
27 November 1997 | Return made up to 04/10/97; no change of members (4 pages) |
11 November 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
11 November 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
30 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
30 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
20 October 1995 | Return made up to 04/10/95; no change of members (4 pages) |
20 October 1995 | Return made up to 04/10/95; no change of members (4 pages) |
14 September 1995 | Accounts for a small company made up to 31 May 1995 (10 pages) |
14 September 1995 | Accounts for a small company made up to 31 May 1995 (10 pages) |
11 September 1995 | New secretary appointed (2 pages) |
11 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 1995 | New secretary appointed (2 pages) |
11 September 1995 | Secretary resigned;director resigned (2 pages) |
11 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 1995 | Secretary resigned;director resigned (2 pages) |
7 July 1995 | Particulars of mortgage/charge (3 pages) |
7 July 1995 | Particulars of mortgage/charge (3 pages) |
5 June 1995 | Resolutions
|
5 June 1995 | Resolutions
|