Southport
Merseyside
PR8 2LH
Director Name | Mr Simon John Bunting |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2000(14 years, 8 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Grain Broker |
Country of Residence | England |
Correspondence Address | No 4 Grosvenor Gardens Birkdale Southport Merseyside PR8 2LH |
Director Name | Mr David Haydn Godfrey |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lindum House 11 Beacon Hill Road Newark Nottinghamshire NG24 1NT |
Director Name | Mr John Kirkman Bamford |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 11 May 2014) |
Role | Company Director/Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Abbeywood 27 London Road Newark Nottinghamshire NG24 1TN |
Director Name | Mr Simon John Bunting |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 November 1999) |
Role | Company Director/Grain Broker |
Country of Residence | England |
Correspondence Address | Tamarind Brackenhill Caythorpe Nottinghamshire NG14 7EF |
Director Name | Timothy Charlesworth |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 22 July 2008) |
Role | Motor Car Dealer |
Correspondence Address | 7 Bracey Rise West Bridgford Nottingham Nottinghamshire NG2 7AX |
Director Name | Colin Albert Salmon |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 November 1999) |
Role | Property Developer |
Correspondence Address | Hope Barton Barns Hope Cove Kingsbridge South Devon TQ7 3HT |
Director Name | Mrs Muriel Jane Wixey |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 October 2000) |
Role | Company Director |
Correspondence Address | 3 Millfield Bishops Lydeard Taunton Somerset TA4 3UA |
Secretary Name | Colin Albert Salmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 September 1995) |
Role | Company Director |
Correspondence Address | Hope Barton Barns Hope Cove Kingsbridge South Devon TQ7 3HT |
Director Name | Mr Dan Frederick Godfrey |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(13 years, 10 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 01 July 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Croft London Road New Balderton Newark Notts NG24 3AL |
Registered Address | 12 Market Street Hebden Bridge West Yorkshire 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 |
40k at £1 | Wendgreen LTD 50.00% Ordinary |
---|---|
30k at £1 | Staroche LTD Pension Fund 37.50% Ordinary |
10k at £1 | Julian Stewart Godfrey 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,168,080 |
Cash | £62,274 |
Current Liabilities | £22,874 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (1 month, 4 weeks from now) |
12 May 1993 | Delivered on: 18 May 1993 Satisfied on: 28 July 2015 Persons entitled: National Westminster 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: The ossington beast market hill newark nottinghamshire t/n nt 210526 and/or the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
12 May 1993 | Delivered on: 18 May 1993 Satisfied on: 15 September 2014 Persons entitled: National Westminster 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: 23/25 castlegate newark nottingham and/or the proceeds of sale thereof and an assignment of the goodwill of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 May 1993 | Delivered on: 18 May 1993 Satisfied on: 15 September 2014 Persons entitled: National Westminster 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: 0.49 acres of land at hallcroft industrial estate retford nottinghamshire together with the units erected thereon registered under t/n nt 273543 and/or the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 December 1991 | Delivered on: 17 December 1991 Satisfied on: 9 June 1993 Persons entitled: Yorkshire 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: 0.49 acres of land fronting to hallcroftroad and aurillac way east retford in the county of nottingham together with 10 industrial units erected thereon including all fixtures & fittings (other than trade fixtures & fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 October 1988 | Delivered on: 25 October 1988 Satisfied on: 14 October 1993 Persons entitled: Yorkshire 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: 23 & 25 castlegate newark, nottingham.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 January 1987 | Delivered on: 23 January 1987 Satisfied on: 15 September 2014 Persons entitled: Nottingham Building Society Classification: Legal charge Secured details: £75,000 due from the company to the chargee under the terms of the charge. Particulars: All that the motor garage saleshops offices and flats k/a nos 23 and 25 castle gate newark-on-trent in the county of nottingham. Fully Satisfied |
27 March 1986 | Delivered on: 4 April 1986 Persons entitled: Yorkshire 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: All that motor garage sales shops offices and flats situate and being nos. 23 & 25 castle gate newark-on-trent county of nottingham all fixtures & fittingt. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
26 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
9 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 July 2022 | Termination of appointment of Dan Frederick Godfrey as a director on 1 July 2022 (1 page) |
8 July 2022 | Appointment of Mr David Haydn Godfrey as a director on 1 July 2022 (2 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
28 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
10 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
12 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
23 June 2020 | Confirmation statement made on 22 June 2020 with updates (3 pages) |
15 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
12 June 2019 | Director's details changed for Mr Simon John Bunting on 12 June 2019 (2 pages) |
12 June 2019 | Secretary's details changed for Mr Simon John Bunting on 12 June 2019 (1 page) |
12 June 2019 | Change of details for Mr Simon John Bunting as a person with significant control on 12 June 2019 (2 pages) |
30 May 2019 | Registered office address changed from Barclays Bank Chambers Hebden Bridge West Yorks HX7 6AA to 12 Market Street Hebden Bridge West Yorkshire HX7 6AD on 30 May 2019 (1 page) |
14 May 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
22 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
22 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 July 2015 | Satisfaction of charge 7 in full (2 pages) |
28 July 2015 | Satisfaction of charge 7 in full (2 pages) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
15 September 2014 | Satisfaction of charge 2 in full (4 pages) |
15 September 2014 | Satisfaction of charge 5 in full (4 pages) |
15 September 2014 | All of the property or undertaking has been released and no longer forms part of charge 7 (5 pages) |
15 September 2014 | Satisfaction of charge 6 in full (4 pages) |
15 September 2014 | Satisfaction of charge 5 in full (4 pages) |
15 September 2014 | Satisfaction of charge 2 in full (4 pages) |
15 September 2014 | All of the property or undertaking has been released and no longer forms part of charge 7 (5 pages) |
15 September 2014 | Satisfaction of charge 6 in full (4 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
6 June 2014 | Termination of appointment of John Bamford as a director (1 page) |
6 June 2014 | Termination of appointment of John Bamford as a director (1 page) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Mr John Kirkman Bamford on 22 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr John Kirkman Bamford on 22 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 June 2009 | Return made up to 22/06/09; full list of members (5 pages) |
23 June 2009 | Return made up to 22/06/09; full list of members (5 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 August 2008 | Return made up to 22/06/08; full list of members (5 pages) |
19 August 2008 | Return made up to 22/06/08; full list of members (5 pages) |
29 July 2008 | Appointment terminated director timothy charlesworth (1 page) |
29 July 2008 | Appointment terminated director timothy charlesworth (1 page) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 August 2007 | Return made up to 22/06/07; full list of members (3 pages) |
23 August 2007 | Return made up to 22/06/07; full list of members (3 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 June 2006 | Return made up to 22/06/06; full list of members (4 pages) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Return made up to 22/06/06; full list of members (4 pages) |
27 June 2006 | Director's particulars changed (1 page) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 August 2005 | Return made up to 22/06/05; full list of members (3 pages) |
1 August 2005 | Return made up to 22/06/05; full list of members (3 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 July 2004 | Return made up to 22/06/04; full list of members (9 pages) |
5 July 2004 | Return made up to 22/06/04; full list of members (9 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 July 2003 | Return made up to 22/06/03; full list of members (9 pages) |
16 July 2003 | Return made up to 22/06/03; full list of members (9 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 June 2002 | Return made up to 22/06/02; full list of members (9 pages) |
28 June 2002 | Return made up to 22/06/02; full list of members (9 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 June 2001 | Return made up to 22/06/01; full list of members
|
29 June 2001 | Return made up to 22/06/01; full list of members
|
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
6 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 August 2000 | Return made up to 22/06/00; full list of members
|
17 August 2000 | Return made up to 22/06/00; full list of members
|
17 December 1999 | New director appointed (3 pages) |
17 December 1999 | New director appointed (3 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
27 October 1999 | Return made up to 22/06/99; full list of members (8 pages) |
27 October 1999 | Return made up to 22/06/99; full list of members (8 pages) |
6 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
11 August 1998 | Return made up to 22/06/98; no change of members (6 pages) |
11 August 1998 | Return made up to 22/06/98; no change of members (6 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 July 1996 | Return made up to 22/06/96; full list of members
|
11 July 1996 | Return made up to 22/06/96; full list of members
|
5 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 July 1995 | Return made up to 22/06/95; no change of members
|
25 July 1995 | Return made up to 22/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |