Beverley
HU17 0LF
Director Name | Mr George Anthony David Whittaker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2018(74 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foundation Investment Partners 3rd Floor 100 Wigmore Street London W1U 3RN |
Director Name | Mrs Violet Josephine Pidgeon |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(46 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 09 October 2003) |
Role | Company Director |
Correspondence Address | 139 Pencisely Road Llandaff Cardiff South Glamorgan CF5 1DN Wales |
Director Name | Mr James Edward Thomas Pidgeon |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(46 years, 6 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 19 September 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 551 Cowbridge Road East Victoria Park Cardiff South Glamorgan CF5 1BD Wales |
Director Name | Mr John Sydney Pidgeon |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(46 years, 6 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 19 September 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 539 Cowbridge Road East Victoria Park Cardiff South Glamorgan CF5 1BD Wales |
Secretary Name | Mrs Violet Josephine Pidgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(46 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 09 October 2003) |
Role | Company Director |
Correspondence Address | 139 Pencisely Road Llandaff Cardiff South Glamorgan CF5 1DN Wales |
Secretary Name | Mr John Sydney Pidgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(59 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 19 September 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 539 Cowbridge Road East Victoria Park Cardiff South Glamorgan CF5 1BD Wales |
Website | pidgeonsofcardiff.co.uk |
---|
Registered Address | Suite C Annie Reed Court Beverley HU17 0LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
7k at £1 | Mr John Sydney Pidgeon 70.04% Ordinary |
---|---|
3k at £1 | Mr James Edward Thomas Pidgeon 29.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,445,657 |
Cash | £659,801 |
Current Liabilities | £736,333 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (10 months, 4 weeks from now) |
19 September 2018 | Delivered on: 20 September 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: All that freehold property known as 181 court road, cadoxton, barry, CF63 1EX registered at hm land registry with title absolute under title number: WA986230 (property a) the extent of which is shown edged red on the plan attached to this legal mortgage. Outstanding |
---|---|
19 September 2018 | Delivered on: 20 September 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: All that freehold property known as 537-539 cowbridge road, cardiff, CF5 1BD which is registered at hm land registry under title number CYM746159. Outstanding |
19 September 2018 | Delivered on: 20 September 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
30 October 1950 | Delivered on: 7 November 1950 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due etc not exceeding £9000. Particulars: Freehold land & premises situate at the corner of cambridge road and wessex street cardiff, glam. Outstanding |
12 February 1991 | Delivered on: 15 February 1991 Satisfied on: 26 October 1991 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the freehold property known as or being 24 nesta road, cardiff. Title no: wa 227929 together with all buildings and fixtures thereon. And the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 April 2024 | Total exemption full accounts made up to 31 July 2023 (7 pages) |
---|---|
15 March 2024 | Confirmation statement made on 14 March 2024 with no updates (3 pages) |
27 March 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
17 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
20 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
18 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
16 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
23 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
25 January 2021 | Director's details changed for Mr George Anthony David Whittaker on 11 December 2020 (2 pages) |
28 April 2020 | Accounts for a small company made up to 31 July 2019 (18 pages) |
25 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
4 February 2020 | Previous accounting period shortened from 19 September 2019 to 31 July 2019 (1 page) |
15 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
10 December 2018 | Total exemption full accounts made up to 19 September 2018 (8 pages) |
4 December 2018 | Director's details changed for Mr George Anthony David Whittaker on 1 December 2018 (2 pages) |
9 October 2018 | Resolutions
|
25 September 2018 | Previous accounting period shortened from 22 September 2018 to 19 September 2018 (1 page) |
24 September 2018 | Termination of appointment of John Sydney Pidgeon as a secretary on 19 September 2018 (1 page) |
24 September 2018 | Termination of appointment of James Edward Thomas Pidgeon as a director on 19 September 2018 (1 page) |
24 September 2018 | Notification of Beverley Funerals Limited as a person with significant control on 19 September 2018 (2 pages) |
24 September 2018 | Appointment of Mr Simon John Barrick as a director on 19 September 2018 (2 pages) |
24 September 2018 | Termination of appointment of John Sydney Pidgeon as a director on 19 September 2018 (1 page) |
24 September 2018 | Cessation of James Sydney Pidgeon as a person with significant control on 19 September 2018 (1 page) |
24 September 2018 | Appointment of Mr George Anthony David Whittaker as a director on 19 September 2018 (2 pages) |
20 September 2018 | Registered office address changed from 539 Cowbridge Road East Victoria Park Cardiff CF5 1BD to Suite C Annie Reed Court Beverley HU17 0LF on 20 September 2018 (1 page) |
20 September 2018 | Registration of charge 003899700003, created on 19 September 2018 (19 pages) |
20 September 2018 | Registration of charge 003899700004, created on 19 September 2018 (17 pages) |
20 September 2018 | Registration of charge 003899700005, created on 19 September 2018 (18 pages) |
26 July 2018 | Satisfaction of charge 1 in full (1 page) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 22 September 2017 (8 pages) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 22 September 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 22 September 2016 (6 pages) |
9 May 2016 | All of the property or undertaking has been released from charge 1 (1 page) |
9 May 2016 | All of the property or undertaking has been released from charge 1 (1 page) |
18 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
21 January 2016 | Total exemption small company accounts made up to 22 September 2015 (5 pages) |
21 January 2016 | Total exemption small company accounts made up to 22 September 2015 (5 pages) |
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
27 January 2015 | Total exemption small company accounts made up to 22 September 2014 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 22 September 2014 (5 pages) |
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
16 December 2013 | Total exemption small company accounts made up to 22 September 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 22 September 2013 (5 pages) |
18 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 22 September 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 22 September 2012 (5 pages) |
15 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 22 September 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 22 September 2011 (5 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 22 September 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 22 September 2010 (6 pages) |
15 March 2010 | Director's details changed for Mr James Edward Thomas Pidgeon on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mr James Edward Thomas Pidgeon on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr John Sydney Pidgeon on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mr John Sydney Pidgeon on 15 March 2010 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 22 September 2009 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 22 September 2009 (6 pages) |
16 March 2009 | Location of debenture register (1 page) |
16 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
16 March 2009 | Location of debenture register (1 page) |
16 March 2009 | Location of register of members (1 page) |
16 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
16 March 2009 | Location of register of members (1 page) |
9 January 2009 | Total exemption small company accounts made up to 22 September 2008 (6 pages) |
9 January 2009 | Total exemption small company accounts made up to 22 September 2008 (6 pages) |
26 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 22 September 2007 (7 pages) |
9 January 2008 | Total exemption small company accounts made up to 22 September 2007 (7 pages) |
22 March 2007 | Return made up to 14/03/07; full list of members (7 pages) |
22 March 2007 | Return made up to 14/03/07; full list of members (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 22 September 2006 (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 22 September 2006 (7 pages) |
29 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
29 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
16 January 2006 | Total exemption small company accounts made up to 22 September 2005 (7 pages) |
16 January 2006 | Total exemption small company accounts made up to 22 September 2005 (7 pages) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2005 | Resolutions
|
19 December 2005 | Resolutions
|
18 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
18 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
19 January 2005 | Accounts for a small company made up to 22 September 2004 (7 pages) |
19 January 2005 | Accounts for a small company made up to 22 September 2004 (7 pages) |
23 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
22 January 2004 | Secretary resigned;director resigned (1 page) |
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | Accounts for a small company made up to 22 September 2003 (7 pages) |
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | Secretary resigned;director resigned (1 page) |
22 January 2004 | Accounts for a small company made up to 22 September 2003 (7 pages) |
24 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
24 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
23 January 2003 | Accounts for a small company made up to 22 September 2002 (7 pages) |
23 January 2003 | Accounts for a small company made up to 22 September 2002 (7 pages) |
14 March 2002 | Return made up to 14/03/02; full list of members (7 pages) |
14 March 2002 | Return made up to 14/03/02; full list of members (7 pages) |
22 February 2002 | Accounts for a small company made up to 22 September 2001 (7 pages) |
22 February 2002 | Accounts for a small company made up to 22 September 2001 (7 pages) |
2 April 2001 | Return made up to 14/03/01; full list of members
|
2 April 2001 | Return made up to 14/03/01; full list of members
|
16 January 2001 | Accounts for a small company made up to 22 September 2000 (7 pages) |
16 January 2001 | Accounts for a small company made up to 22 September 2000 (7 pages) |
31 March 2000 | Return made up to 14/03/00; full list of members
|
31 March 2000 | Return made up to 14/03/00; full list of members
|
4 February 2000 | Accounts for a small company made up to 22 September 1999 (8 pages) |
4 February 2000 | Accounts for a small company made up to 22 September 1999 (8 pages) |
29 June 1999 | Accounts for a small company made up to 22 September 1998 (8 pages) |
29 June 1999 | Accounts for a small company made up to 22 September 1998 (8 pages) |
16 April 1999 | Return made up to 14/03/99; no change of members (4 pages) |
16 April 1999 | Return made up to 14/03/99; no change of members (4 pages) |
11 January 1998 | Accounts for a small company made up to 22 September 1997 (9 pages) |
11 January 1998 | Accounts for a small company made up to 22 September 1997 (9 pages) |
21 March 1997 | Return made up to 14/03/97; no change of members (4 pages) |
21 March 1997 | Return made up to 14/03/97; no change of members (4 pages) |
28 February 1997 | Accounts for a small company made up to 22 September 1996 (9 pages) |
28 February 1997 | Accounts for a small company made up to 22 September 1996 (9 pages) |
25 March 1996 | Return made up to 14/03/96; no change of members
|
25 March 1996 | Return made up to 14/03/96; no change of members
|
5 February 1996 | Accounts for a small company made up to 22 September 1995 (9 pages) |
5 February 1996 | Accounts for a small company made up to 22 September 1995 (9 pages) |
11 April 1995 | Return made up to 14/03/95; full list of members (6 pages) |
11 April 1995 | Return made up to 14/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |