Balderton
Newark
Nottinghamshire
NG24 3HN
Secretary Name | Mr Neil Cloke |
---|---|
Status | Current |
Appointed | 30 April 2018(45 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 7 Haddon Drive Balderton Newark Nottinghamshire NG24 3HN |
Director Name | Mr Simon John Bunting |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tamarind Brackenhill Caythorpe Nottinghamshire NG14 7EF |
Director Name | Gary Michael Dickinson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(18 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 February 2001) |
Role | Rapeseed And Pulses Broker |
Correspondence Address | Sandover Trent Lane Besthorpe Newark Nottinghamshire NG23 7HL |
Director Name | Mr Dan Frederick Godfrey |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 December 1999) |
Role | Solicitor & Director |
Country of Residence | England |
Correspondence Address | The Croft London Road New Balderton Newark Notts NG24 3AL |
Director Name | Jeremy John McCoy |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(18 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 July 2003) |
Role | Commodity Broker |
Correspondence Address | 3 Pings Close Besthorpe Newark Nottinghamshire NG23 7HT |
Director Name | Mr John Phipps |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddock House Cross Lane Farndon Newark Nottinghamshire NG24 3SH |
Director Name | Mr Duncan Kenneth McGregor Thorpe |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(18 years, 5 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 30 April 2018) |
Role | Cereals Broker |
Country of Residence | England |
Correspondence Address | Bumblebee Cottage Station Road Edingley Nottinghamshire NG22 8BX |
Secretary Name | Kevin O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 October 1999) |
Role | Company Director |
Correspondence Address | 148 Stoneyford Road Sutton In Ashfield Nottinghamshire NG17 2DN |
Secretary Name | David Anthony Cobb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Marton Road Newark Nottinghamshire NG24 1SL |
Secretary Name | Duncan Kenneth McGregor Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(28 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 April 2018) |
Role | Company Director |
Correspondence Address | Bumblebee Cottage Station Road Edingley Nottinghamshire NG22 8BX |
Director Name | Andrew Lloyd Cousins |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(30 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 July 2015) |
Role | Commodity Broker |
Country of Residence | United Kingdom |
Correspondence Address | Westfield Farm Westborough Newark Nottinghamshire NG23 5HJ |
Website | ce-leathergoods.com |
---|---|
Telephone | 07 720715418 |
Telephone region | Mobile |
Registered Address | 12 Market Street Hebden Bridge HX7 6AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Hebden Royd |
Ward | Calder |
Built Up Area | Hebden Bridge |
Address Matches | Over 100 other UK companies use this postal address |
25k at £1 | Staroche LTD 100.00% Ordinary |
---|---|
1 at £1 | Jeremy John Mccoy 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,331 |
Cash | £24,866 |
Current Liabilities | £12,582 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 12 June 2024 (1 month from now) |
4 November 1992 | Delivered on: 5 November 1992 Persons entitled: S.J.Bunting,J.Phipps,C.A.Salmon Classification: Legal charge Secured details: £15,000. Particulars: Unit 4 march st. Attercliffe sheffield. Outstanding |
---|---|
25 September 1987 | Delivered on: 8 October 1987 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2, march street, attercliffe sheffield south yorks. T/n syk 186438. 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 |
19 April 1988 | Delivered on: 9 May 1988 Satisfied on: 10 November 1992 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 march street attercliffe sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 June 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
12 June 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
4 July 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
13 June 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
23 July 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
1 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
9 June 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
5 June 2020 | Cessation of Duncan Kenneth Mcgregor Thorpe as a person with significant control on 4 June 2020 (1 page) |
5 June 2020 | Notification of Neil Cloke as a person with significant control on 5 June 2020 (2 pages) |
29 May 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
30 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
24 April 2019 | Registered office address changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD United Kingdom to 12 Market Street Hebden Bridge HX7 6AD on 24 April 2019 (1 page) |
28 June 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
4 June 2018 | Termination of appointment of Duncan Kenneth Mcgregor Thorpe as a director on 30 April 2018 (1 page) |
4 June 2018 | Appointment of Mr Neil Cloke as a secretary on 30 April 2018 (2 pages) |
4 June 2018 | Previous accounting period shortened from 31 July 2018 to 30 April 2018 (1 page) |
4 June 2018 | Termination of appointment of Duncan Kenneth Mcgregor Thorpe as a secretary on 30 April 2018 (1 page) |
4 June 2018 | Confirmation statement made on 29 May 2018 with updates (5 pages) |
16 November 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
16 November 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
1 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
2 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
28 April 2016 | Registered office address changed from Barclays Bank Chambers Hebden Bridge West Yorkshire HX7 6AA to Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from Barclays Bank Chambers Hebden Bridge West Yorkshire HX7 6AA to Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD on 28 April 2016 (1 page) |
9 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
17 September 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
17 September 2015 | Termination of appointment of Andrew Lloyd Cousins as a director on 1 July 2015 (1 page) |
17 September 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
17 September 2015 | Termination of appointment of Andrew Lloyd Cousins as a director on 1 July 2015 (1 page) |
17 September 2015 | Termination of appointment of Andrew Lloyd Cousins as a director on 1 July 2015 (1 page) |
2 September 2015 | Cancellation of shares. Statement of capital on 1 July 2015
|
2 September 2015 | Purchase of own shares. (3 pages) |
2 September 2015 | Cancellation of shares. Statement of capital on 1 July 2015
|
2 September 2015 | Purchase of own shares. (3 pages) |
2 September 2015 | Cancellation of shares. Statement of capital on 1 July 2015
|
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
13 May 2015 | Secretary's details changed for Duncan Kenneth Mcgregor Thorpe on 13 May 2015 (1 page) |
13 May 2015 | Director's details changed for Duncan Kenneth Mcgregor Thorpe on 13 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Duncan Kenneth Mcgregor Thorpe on 13 May 2015 (2 pages) |
13 May 2015 | Secretary's details changed for Duncan Kenneth Mcgregor Thorpe on 13 May 2015 (1 page) |
8 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
16 October 2013 | Total exemption small company accounts made up to 31 July 2013 (13 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 July 2013 (13 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Secretary's details changed for Duncan Kenneth Mcgregor Thorpe on 11 March 2012 (2 pages) |
20 May 2013 | Director's details changed for Duncan Kenneth Mcgregor Thorpe on 11 March 2012 (2 pages) |
20 May 2013 | Secretary's details changed for Duncan Kenneth Mcgregor Thorpe on 11 March 2012 (2 pages) |
20 May 2013 | Director's details changed for Duncan Kenneth Mcgregor Thorpe on 11 March 2012 (2 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
10 June 2010 | Secretary's details changed for Duncan Kenneth Mcgregor Thorpe on 29 May 2010 (1 page) |
10 June 2010 | Director's details changed for Duncan Kenneth Mcgregor Thorpe on 29 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Duncan Kenneth Mcgregor Thorpe on 29 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Secretary's details changed for Duncan Kenneth Mcgregor Thorpe on 29 May 2010 (1 page) |
13 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
10 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
10 June 2008 | Director and secretary's change of particulars / duncan thorpe / 01/06/2007 (1 page) |
10 June 2008 | Director and secretary's change of particulars / duncan thorpe / 01/06/2007 (1 page) |
8 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
19 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
19 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
19 June 2006 | Return made up to 29/05/06; full list of members (3 pages) |
19 June 2006 | Return made up to 29/05/06; full list of members (3 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
15 June 2005 | Return made up to 29/05/05; full list of members (3 pages) |
15 June 2005 | Return made up to 29/05/05; full list of members (3 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
16 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
12 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
13 February 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
13 February 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
16 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
16 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
15 February 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
15 February 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Return made up to 29/05/01; full list of members
|
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Return made up to 29/05/01; full list of members
|
14 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
14 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
30 October 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
30 October 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
9 June 2000 | Return made up to 29/05/00; full list of members
|
9 June 2000 | Director resigned (1 page) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | Return made up to 29/05/00; full list of members
|
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
2 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
7 July 1999 | Return made up to 29/05/99; no change of members (6 pages) |
7 July 1999 | Return made up to 29/05/99; no change of members (6 pages) |
25 February 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
25 February 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
18 June 1998 | Return made up to 29/05/98; no change of members (6 pages) |
18 June 1998 | Return made up to 29/05/98; no change of members (6 pages) |
12 January 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
12 January 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
12 June 1997 | Return made up to 29/05/97; full list of members (8 pages) |
12 June 1997 | Return made up to 29/05/97; full list of members (8 pages) |
13 January 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
13 January 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
18 June 1996 | Return made up to 29/05/96; no change of members (7 pages) |
18 June 1996 | Return made up to 29/05/96; no change of members (7 pages) |
18 June 1996 | Accounting reference date shortened from 31/08 to 30/06 (1 page) |
18 June 1996 | Accounting reference date shortened from 31/08 to 30/06 (1 page) |
8 March 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
8 March 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
12 June 1995 | Return made up to 29/05/95; no change of members (7 pages) |
12 June 1995 | Return made up to 29/05/95; no change of members (7 pages) |
23 March 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
23 March 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |