New Balderton
Newark
Notts
NG24 3AL
Director Name | Helen Elizabeth Godfrey |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2007(18 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Linguist |
Country of Residence | England |
Correspondence Address | Baggaley House 3 Swallows Court Long Bennington Newark NG23 5FD |
Director Name | Mrs Irene Godfrey |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2007(18 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Croft 29 London Road New Balderton Newark Nottinghamshire NG24 3AL |
Director Name | Mr Graham Stanley Cartledge |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 January 1994) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Domlal Amen Corner Caunton Newark Notts NG23 6AF |
Director Name | Anthony John Hall |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(3 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 1 Church Street Farndon Newark Nottinghamshire NG24 3SW |
Director Name | Mr John Robert Coles |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(3 years after company formation) |
Appointment Duration | 29 years, 2 months (resigned 27 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Otter Cottage 7 Navigation Yard Millgate Newark Nottinghamshire NG24 4TN |
Secretary Name | Mr John Robert Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(3 years after company formation) |
Appointment Duration | 29 years, 2 months (resigned 27 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Otter Cottage 7 Navigation Yard Millgate Newark Nottinghamshire NG24 4TN |
Director Name | Mr Paul Michael Kilmister |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Low Farm Moor Lane Syerston Newark Nottinghamshire NG23 5NA |
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 |
Year | 2013 |
---|---|
Net Worth | £2,063,897 |
Cash | £125,628 |
Current Liabilities | £77,621 |
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 | 16 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (7 months, 3 weeks from now) |
7 July 2000 | Delivered on: 15 July 2000 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: L/H flat 53 regent court sheffield t/no SYK12994. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
7 July 2000 | Delivered on: 15 July 2000 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: L/H flat 156 regent court sheffield t/no SYK349540. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
7 July 2000 | Delivered on: 15 July 2000 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: L/H flat 74 regent court sheffield t/no SYK19908. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
7 July 2000 | Delivered on: 15 July 2000 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: L/H property k/a 1 flat namely flat 86 being part of a block of flats k/a regent court bradfield road sheffield t/no.SYK361484. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
9 June 2000 | Delivered on: 14 June 2000 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 leasehold property known as 20 flats namely 10, 13, 22, 23, 24, 41, 44, 46, 51, 56, 70, 76, 83, 103, 123, 127, 145, 172, 180, 201 being part of a block of flats known as regent court bradfield road sheffield title number part SYK361484. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
7 May 1997 | Delivered on: 14 May 1997 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 leasehold property known as flat 193 regent court bradfield road sheffield south yorkshire title number SYK126569 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
5 January 1996 | Delivered on: 15 January 1996 Satisfied on: 11 March 1999 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 l/h property k/a 41 flats regent court bradfield road sheffield as foolows:2,7,10,13,16,22,23,24,26,27,31,33,39,41,43,44,46,51,55,56,61,65,70,76,77,83,86,100,103,107,119,123,127,141,145,167,169,172,180,199 and 201 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
5 January 1996 | Delivered on: 12 January 1996 Satisfied on: 11 March 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
31 January 2024 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
31 January 2024 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
14 November 2023 | Change of details for Beardvale Ltd as a person with significant control on 14 November 2023 (2 pages) |
14 November 2023 | Registered office address changed from Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX to 12 Market Street Hebden Bridge West Yorkshire HX7 6AD on 14 November 2023 (1 page) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
23 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
17 June 2022 | Director's details changed for Helen Elizabeth Godfrey on 15 June 2022 (2 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
23 December 2021 | Confirmation statement made on 16 December 2021 with updates (4 pages) |
10 March 2021 | Termination of appointment of John Robert Coles as a secretary on 27 February 2021 (1 page) |
10 March 2021 | Termination of appointment of John Robert Coles as a director on 27 February 2021 (1 page) |
22 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
23 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
19 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
29 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
29 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
4 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
18 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
4 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (8 pages) |
4 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (8 pages) |
26 November 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
26 November 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
29 December 2011 | Register inspection address has been changed from C/O Cresswell Crabtree & Sons Barclays Bank Chambers Hebden Bridge West Yorkshire HX7 6AA England (1 page) |
29 December 2011 | Register inspection address has been changed from C/O Cresswell Crabtree & Sons Barclays Bank Chambers Hebden Bridge West Yorkshire HX7 6AA England (1 page) |
29 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (8 pages) |
29 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (8 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
23 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (8 pages) |
23 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (8 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
6 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Helen Elizabeth Godfrey on 16 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Helen Elizabeth Godfrey on 16 December 2009 (2 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Director's details changed for Irene Godfrey on 16 December 2009 (2 pages) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Director's details changed for Dan Frederick Godfrey on 16 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Dan Frederick Godfrey on 16 December 2009 (2 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Director's details changed for Irene Godfrey on 16 December 2009 (2 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
19 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
28 April 2008 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
28 April 2008 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
6 February 2008 | Return made up to 16/12/07; full list of members (8 pages) |
6 February 2008 | Return made up to 16/12/07; full list of members (8 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
10 January 2007 | Return made up to 16/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 16/12/06; full list of members (7 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
4 January 2006 | Return made up to 16/12/05; full list of members (7 pages) |
4 January 2006 | Return made up to 16/12/05; full list of members (7 pages) |
6 April 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
6 April 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
14 February 2005 | Return made up to 16/12/04; full list of members (7 pages) |
14 February 2005 | Return made up to 16/12/04; full list of members (7 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
9 January 2004 | Return made up to 16/12/03; full list of members
|
9 January 2004 | Return made up to 16/12/03; full list of members
|
10 February 2003 | Registered office changed on 10/02/03 from: 10 lombard street, newark, nottinghamshire, NG24 1XE (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: 10 lombard street, newark, nottinghamshire, NG24 1XE (1 page) |
6 February 2003 | Return made up to 16/12/02; full list of members (7 pages) |
6 February 2003 | Return made up to 16/12/02; full list of members (7 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
20 December 2001 | Return made up to 16/12/01; full list of members (6 pages) |
20 December 2001 | Return made up to 16/12/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
11 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
15 July 2000 | Particulars of mortgage/charge (3 pages) |
15 July 2000 | Particulars of mortgage/charge (3 pages) |
15 July 2000 | Particulars of mortgage/charge (3 pages) |
15 July 2000 | Particulars of mortgage/charge (3 pages) |
15 July 2000 | Particulars of mortgage/charge (3 pages) |
15 July 2000 | Particulars of mortgage/charge (3 pages) |
15 July 2000 | Particulars of mortgage/charge (3 pages) |
15 July 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
2 February 2000 | Return made up to 16/12/99; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
2 February 2000 | Return made up to 16/12/99; full list of members (6 pages) |
11 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
5 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
14 January 1999 | Return made up to 16/12/98; full list of members (8 pages) |
14 January 1999 | Return made up to 16/12/98; full list of members (8 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 January 1998 | Return made up to 16/12/97; no change of members
|
16 January 1998 | Return made up to 16/12/97; no change of members
|
14 May 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Return made up to 16/12/96; no change of members (6 pages) |
28 January 1997 | Return made up to 16/12/96; no change of members (6 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 February 1996 | Return made up to 16/12/95; full list of members (11 pages) |
15 February 1996 | Return made up to 16/12/95; full list of members (11 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
15 January 1996 | Particulars of mortgage/charge (3 pages) |
15 January 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
26 April 1995 | Ad 01/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 April 1995 | Ad 01/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 April 1995 | Registered office changed on 23/04/95 from: 3 middlegate, newark, notts, NG24 1AQ (1 page) |
23 April 1995 | Registered office changed on 23/04/95 from: 3 middlegate, newark, notts, NG24 1AQ (1 page) |
17 March 1995 | New director appointed (3 pages) |
17 March 1995 | New director appointed (3 pages) |
17 March 1995 | New director appointed (3 pages) |
17 March 1995 | New director appointed (3 pages) |
17 March 1995 | Secretary resigned;director resigned (2 pages) |
17 March 1995 | Secretary resigned;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
16 December 1988 | Incorporation (15 pages) |
16 December 1988 | Incorporation (15 pages) |