Company NameAngelasanimals Ltd
Company StatusActive
Company Number01780503
CategoryPrivate Limited Company
Incorporation Date22 December 1983(40 years, 4 months ago)
Previous NamesBadger Developments Limited and Motorlodge Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Brenda Mary Watson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(7 years after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTriune Court Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameClive Charles Watson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(7 years after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTriune Court Monks Cross Drive
Huntington
York
YO32 9GZ
Secretary NameMrs Brenda Mary Watson
NationalityBritish
StatusCurrent
Appointed31 December 1990(7 years after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTriune Court Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameMs Angela Mary Serino
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2010(26 years, 3 months after company formation)
Appointment Duration14 years
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBeetle Bank Farm Moor Lane
Murton
York
North Yorkshire
YO19 5XD

Contact

Websitethenewington.co.uk

Location

Registered AddressTriune Court Monks Cross Drive
Huntington
York
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Badger Hotels LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,809
Cash£23,007
Current Liabilities£919,003

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due27 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End27 October

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 6 days from now)

Filing History

24 February 2021Change of details for Badger Hotels Limited as a person with significant control on 24 February 2021 (2 pages)
22 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
29 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 October 2018 (4 pages)
4 October 2019Previous accounting period shortened from 28 October 2018 to 27 October 2018 (1 page)
12 July 2019Previous accounting period shortened from 29 October 2018 to 28 October 2018 (1 page)
21 May 2019Micro company accounts made up to 31 October 2017 (4 pages)
8 May 2019Compulsory strike-off action has been discontinued (1 page)
7 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
23 October 2018Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page)
9 October 2018Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 9 October 2018 (1 page)
25 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
6 July 2018Secretary's details changed for Mrs Brenda Mary Watson on 29 June 2018 (1 page)
6 July 2018Director's details changed for Mrs Brenda Mary Watson on 29 June 2018 (2 pages)
6 July 2018Director's details changed for Clive Charles Watson on 29 June 2018 (2 pages)
4 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
22 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(6 pages)
10 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(6 pages)
10 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(6 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
13 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(6 pages)
13 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(6 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
28 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
24 May 2013Director's details changed for Angela Mary Serino on 27 April 2013 (2 pages)
24 May 2013Director's details changed for Mrs Brenda Mary Watson on 27 April 2013 (2 pages)
24 May 2013Director's details changed for Clive Charles Watson on 27 April 2013 (2 pages)
24 May 2013Director's details changed for Angela Mary Serino on 27 April 2013 (2 pages)
24 May 2013Director's details changed for Clive Charles Watson on 27 April 2013 (2 pages)
24 May 2013Director's details changed for Mrs Brenda Mary Watson on 27 April 2013 (2 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 June 2011Annual return made up to 27 April 2011 (15 pages)
13 June 2011Annual return made up to 27 April 2011 (15 pages)
2 August 2010Director's details changed for Angela Mary Serino on 15 July 2010 (3 pages)
2 August 2010Director's details changed for Angela Mary Serino on 15 July 2010 (3 pages)
16 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
16 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
11 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (15 pages)
11 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (15 pages)
21 April 2010Previous accounting period shortened from 31 March 2010 to 31 October 2009 (3 pages)
21 April 2010Previous accounting period shortened from 31 March 2010 to 31 October 2009 (3 pages)
20 April 2010Change of name notice (2 pages)
20 April 2010Company name changed motorlodge LIMITED\certificate issued on 20/04/10
  • RES15 ‐ Change company name resolution on 2010-04-09
(2 pages)
20 April 2010Change of name notice (2 pages)
20 April 2010Company name changed motorlodge LIMITED\certificate issued on 20/04/10
  • RES15 ‐ Change company name resolution on 2010-04-09
(2 pages)
15 April 2010Appointment of Angela Mary Serino as a director (3 pages)
15 April 2010Appointment of Angela Mary Serino as a director (3 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
10 February 2009Return made up to 31/12/08; no change of members (10 pages)
10 February 2009Return made up to 31/12/08; no change of members (10 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
23 January 2008Return made up to 31/12/07; no change of members (7 pages)
23 January 2008Return made up to 31/12/07; no change of members (7 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
15 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
15 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
30 December 2004Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 December 2004Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
10 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
30 July 2004Registered office changed on 30/07/04 from: 40 monkgate york north yorkshire YO31 7PF (1 page)
30 July 2004Registered office changed on 30/07/04 from: 40 monkgate york north yorkshire YO31 7PF (1 page)
11 March 2004Return made up to 31/12/03; full list of members (7 pages)
11 March 2004Return made up to 31/12/03; full list of members (7 pages)
29 November 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
29 November 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
25 March 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
25 March 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 September 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
5 September 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 February 2000Return made up to 31/12/99; full list of members (6 pages)
11 February 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Registered office changed on 17/01/00 from: 151 mount vale york YO2 2DJ (1 page)
17 January 2000Registered office changed on 17/01/00 from: 151 mount vale york YO2 2DJ (1 page)
16 July 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
16 July 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
1 February 1999Return made up to 31/12/98; no change of members (4 pages)
1 February 1999Return made up to 31/12/98; no change of members (4 pages)
30 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
30 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
8 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
6 January 1998Company name changed\certificate issued on 06/01/98 (2 pages)
6 January 1998Company name changed\certificate issued on 06/01/98 (2 pages)
19 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
19 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)