Bardon Mill
Hexham
Northumberland
NE47 7AD
Secretary Name | Helene Elizabeth Westwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2005(70 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 09 May 2018) |
Role | Company Director |
Correspondence Address | Barcombe Lodge Thorngrafton Bardon Mill Hexham Northumberland NE47 7AD |
Director Name | Ms Helene Elizabeth Westwood |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2016(81 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barcombe Lodge Thorngrafton Bardon Mill Hexham Northumberland NE47 7AD |
Director Name | Christine Elizabeth Hill |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(57 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 03 February 2005) |
Role | Director & Company Secretary |
Correspondence Address | Boundry View Kendal Road Lindale Grange Over Sands Cumbria CA11 6QR |
Secretary Name | Christine Elizabeth Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(57 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 03 February 2005) |
Role | Company Director |
Correspondence Address | Boundry View Kendal Road Lindale Grange Over Sands Cumbria CA11 6QR |
Registered Address | Suite E12 Josephs Well Westgate Leeds LS3 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
823 at £1 | Jennifer Elizabeth Westwood & Ian James Fraser & David William Louden 6.42% Cumulative Preference |
---|---|
4.5k at £1 | Jennifer Elizabeth Westwood 35.09% Ordinary |
4.5k at £1 | Jennifer Elizabeth Westwood & Ian James Fraser & David William Louden 35.09% Ordinary |
3k at £1 | Mr Ian James Fraser & David William Louden 23.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £114,617 |
Current Liabilities | £1,084 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
9 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
13 October 2017 | Total exemption full accounts made up to 31 July 2017 (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 July 2017 (3 pages) |
24 August 2017 | Previous accounting period extended from 5 April 2017 to 31 July 2017 (1 page) |
24 August 2017 | Previous accounting period extended from 5 April 2017 to 31 July 2017 (1 page) |
17 August 2017 | Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY England to Suite E12 Josephs Well Westgate Leeds LS3 1AB on 17 August 2017 (2 pages) |
17 August 2017 | Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY England to Suite E12 Josephs Well Westgate Leeds LS3 1AB on 17 August 2017 (2 pages) |
14 August 2017 | Declaration of solvency (5 pages) |
14 August 2017 | Appointment of a voluntary liquidator (1 page) |
14 August 2017 | Resolutions
|
14 August 2017 | Appointment of a voluntary liquidator (1 page) |
14 August 2017 | Declaration of solvency (5 pages) |
14 August 2017 | Resolutions
|
21 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
27 June 2017 | Notification of Jennifer Westwood as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Withdrawal of a person with significant control statement on 27 June 2017 (2 pages) |
27 June 2017 | Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY on 27 June 2017 (1 page) |
27 June 2017 | Withdrawal of a person with significant control statement on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Helene Westwood as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Jennifer Westwood as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY on 27 June 2017 (1 page) |
27 June 2017 | Notification of Helene Westwood as a person with significant control on 6 April 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
25 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
5 April 2016 | Appointment of Ms Helene Elizabeth Westwood as a director on 31 March 2016 (2 pages) |
15 November 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
15 November 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
15 November 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
20 October 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Registered office address changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 20 October 2015 (1 page) |
20 October 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
20 October 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
20 October 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
21 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
16 July 2014 | Registered office address changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom on 16 July 2014 (1 page) |
19 August 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
31 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
31 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
28 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
18 July 2011 | Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 18 July 2011 (1 page) |
18 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Director's details changed for Jennifer Elizabeth Westwood on 9 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Jennifer Elizabeth Westwood on 9 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Jennifer Elizabeth Westwood on 9 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 18 July 2011 (1 page) |
2 November 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
20 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (15 pages) |
20 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (15 pages) |
31 March 2010 | Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 31 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 31 March 2010 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
16 July 2009 | Return made up to 10/07/09; full list of members (6 pages) |
16 July 2009 | Return made up to 10/07/09; full list of members (6 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page) |
8 August 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
8 August 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
8 August 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
8 August 2008 | Return made up to 10/07/08; full list of members (6 pages) |
8 August 2008 | Return made up to 10/07/08; full list of members (6 pages) |
1 August 2008 | Director's change of particulars / jennifer westwood / 04/07/2008 (1 page) |
1 August 2008 | Secretary's change of particulars / helene westwood / 04/07/2008 (1 page) |
1 August 2008 | Location of register of members (non legible) (1 page) |
1 August 2008 | Location of register of members (non legible) (1 page) |
1 August 2008 | Director's change of particulars / jennifer westwood / 04/07/2008 (1 page) |
1 August 2008 | Location of debenture register (non legible) (2 pages) |
1 August 2008 | Location of debenture register (non legible) (2 pages) |
1 August 2008 | Secretary's change of particulars / helene westwood / 04/07/2008 (1 page) |
4 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
4 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
4 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
19 July 2007 | Return made up to 10/07/07; full list of members (6 pages) |
19 July 2007 | Return made up to 10/07/07; full list of members (6 pages) |
5 July 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed (1 page) |
27 June 2007 | Location of register of members (non legible) (1 page) |
27 June 2007 | Location of debenture register (non legible) (1 page) |
27 June 2007 | Location of debenture register (non legible) (1 page) |
27 June 2007 | Location of register of members (non legible) (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 21-27 st paul's street leeds west yorkshire LS1 2ER (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 21-27 st paul's street leeds west yorkshire LS1 2ER (1 page) |
19 October 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
24 July 2006 | Return made up to 10/07/06; full list of members (7 pages) |
24 July 2006 | Return made up to 10/07/06; full list of members (7 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: boundry view kendal road lindale grange over sands cumbria CA11 6QR (1 page) |
28 July 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
28 July 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
28 July 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: boundry view kendal road lindale grange over sands cumbria CA11 6QR (1 page) |
21 July 2005 | Return made up to 10/07/05; full list of members (6 pages) |
21 July 2005 | Return made up to 10/07/05; full list of members (6 pages) |
13 April 2005 | Secretary resigned;director resigned (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Secretary resigned;director resigned (1 page) |
2 September 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
2 September 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
2 September 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
14 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
14 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
28 November 2003 | Registered office changed on 28/11/03 from: brownrigg farm caldbeck nr wigton cumbria CA7 8EG (1 page) |
28 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2003 | Director's particulars changed (1 page) |
28 November 2003 | Director's particulars changed (1 page) |
28 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: brownrigg farm caldbeck nr wigton cumbria CA7 8EG (1 page) |
14 September 2003 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
14 September 2003 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
14 September 2003 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
17 July 2003 | Return made up to 10/07/03; no change of members (4 pages) |
17 July 2003 | Return made up to 10/07/03; no change of members (4 pages) |
4 November 2002 | Full accounts made up to 5 April 2002 (10 pages) |
4 November 2002 | Full accounts made up to 5 April 2002 (10 pages) |
4 November 2002 | Full accounts made up to 5 April 2002 (10 pages) |
18 July 2002 | Return made up to 10/07/02; no change of members (5 pages) |
18 July 2002 | Return made up to 10/07/02; no change of members (5 pages) |
23 October 2001 | Full accounts made up to 5 April 2001 (10 pages) |
23 October 2001 | Full accounts made up to 5 April 2001 (10 pages) |
23 October 2001 | Full accounts made up to 5 April 2001 (10 pages) |
19 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
19 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
23 October 2000 | Full accounts made up to 5 April 2000 (10 pages) |
23 October 2000 | Full accounts made up to 5 April 2000 (10 pages) |
23 October 2000 | Full accounts made up to 5 April 2000 (10 pages) |
18 July 2000 | Return made up to 10/07/00; change of members (5 pages) |
18 July 2000 | Return made up to 10/07/00; change of members (5 pages) |
18 October 1999 | Full accounts made up to 5 April 1999 (11 pages) |
18 October 1999 | Full accounts made up to 5 April 1999 (11 pages) |
18 October 1999 | Full accounts made up to 5 April 1999 (11 pages) |
4 August 1999 | Location of debenture register (non legible) (1 page) |
4 August 1999 | Location of register of members (non legible) (1 page) |
4 August 1999 | Location of debenture register (non legible) (1 page) |
4 August 1999 | Location - directors interests register: non legible (1 page) |
4 August 1999 | Location - directors interests register: non legible (1 page) |
4 August 1999 | Location of register of members (non legible) (1 page) |
4 August 1999 | Return made up to 10/07/99; change of members (5 pages) |
4 August 1999 | Return made up to 10/07/99; change of members (5 pages) |
1 December 1998 | Full accounts made up to 5 April 1998 (12 pages) |
1 December 1998 | Full accounts made up to 5 April 1998 (12 pages) |
1 December 1998 | Full accounts made up to 5 April 1998 (12 pages) |
11 August 1998 | Return made up to 10/07/98; full list of members (5 pages) |
11 August 1998 | Return made up to 10/07/98; full list of members (5 pages) |
4 February 1998 | Full accounts made up to 5 April 1997 (12 pages) |
4 February 1998 | Full accounts made up to 5 April 1997 (12 pages) |
4 February 1998 | Full accounts made up to 5 April 1997 (12 pages) |
3 August 1997 | Return made up to 10/07/97; full list of members (6 pages) |
3 August 1997 | Return made up to 10/07/97; full list of members (6 pages) |
5 February 1997 | Full accounts made up to 5 April 1996 (12 pages) |
5 February 1997 | Full accounts made up to 5 April 1996 (12 pages) |
5 February 1997 | Full accounts made up to 5 April 1996 (12 pages) |
13 August 1996 | Return made up to 10/07/96; full list of members (6 pages) |
13 August 1996 | Return made up to 10/07/96; full list of members (6 pages) |
12 February 1996 | Full accounts made up to 5 April 1995 (12 pages) |
12 February 1996 | Full accounts made up to 5 April 1995 (12 pages) |
12 February 1996 | Full accounts made up to 5 April 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
27 February 1991 | Full accounts made up to 5 April 1990 (10 pages) |
27 February 1991 | Full accounts made up to 5 April 1990 (10 pages) |
26 July 1990 | Full accounts made up to 5 April 1989 (6 pages) |
26 July 1990 | Full accounts made up to 5 April 1989 (6 pages) |
28 February 1989 | Return made up to 31/12/88; full list of members (4 pages) |
28 February 1989 | Return made up to 31/12/88; full list of members (4 pages) |
1 August 1988 | Return made up to 18/11/87; full list of members (4 pages) |
1 August 1988 | Return made up to 18/11/87; full list of members (4 pages) |
24 April 1987 | Return made up to 18/08/86; full list of members (4 pages) |
24 April 1987 | Return made up to 18/08/86; full list of members (4 pages) |