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 | 12 October 1998(5 years, 8 months after company formation) |
Appointment Duration | 25 years, 7 months |
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(14 years, 1 month 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 John Robert Coles |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(1 year, 1 month after company formation) |
Appointment Duration | 26 years, 11 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 | 23 March 1994(1 year, 1 month after company formation) |
Appointment Duration | 26 years, 11 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 | 24 January 1995(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Low Farm Moor Lane Syerston Newark Nottinghamshire NG23 5NA |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Telephone | 0114 2314928 |
---|---|
Telephone region | Sheffield |
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 |
35 at £1 | Dan Frederick Godfrey 58.33% Ordinary |
---|---|
15 at £1 | Helen Elizabeth Godfrey 25.00% Ordinary |
10 at £1 | Irene Godfrey 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,003 |
Gross Profit | £7,484 |
Net Worth | £331,591 |
Cash | £12,386 |
Current Liabilities | £54,844 |
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 | 12 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (9 months, 3 weeks from now) |
11 January 1999 | Delivered on: 14 January 1999 Persons entitled: Irene Godfrey Dan Frederick Godfrey Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. Particulars: Specific property charged being regent court bradfield road sheffield t/no;-SYK354150. 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. See the mortgage charge document for full details. Outstanding |
---|---|
6 February 1995 | Delivered on: 10 February 1995 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 |
6 February 1995 | Delivered on: 10 February 1995 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: F/H property known as regent court bradfield road sheffield t/n YK4329 and/or 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 |
8 March 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 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 (9 pages) |
23 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 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) |
16 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
16 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
3 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
11 December 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
11 December 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
13 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
19 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
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) |
21 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (8 pages) |
21 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (8 pages) |
26 November 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
26 November 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
20 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (8 pages) |
20 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (8 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
15 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (8 pages) |
15 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (8 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) |
16 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Director's details changed for Helen Elizabeth Godfrey on 12 February 2010 (2 pages) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Director's details changed for Helen Elizabeth Godfrey on 12 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
19 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 12/02/09; full list of members (4 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) |
1 July 2008 | Director's change of particulars / helen godfrey / 01/06/2008 (1 page) |
1 July 2008 | Director's change of particulars / helen godfrey / 01/06/2008 (1 page) |
1 July 2008 | Return made up to 12/02/08; full list of members (4 pages) |
1 July 2008 | Return made up to 12/02/08; full list of members (4 pages) |
28 April 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
28 April 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
28 February 2007 | Return made up to 12/02/07; full list of members (7 pages) |
28 February 2007 | Return made up to 12/02/07; full list of members (7 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
12 May 2006 | Return made up to 12/02/06; full list of members (7 pages) |
12 May 2006 | Return made up to 12/02/06; full list of members (7 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 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) |
21 February 2005 | Return made up to 12/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 12/02/05; full list of members (7 pages) |
2 March 2004 | Return made up to 12/02/04; full list of members
|
2 March 2004 | Return made up to 12/02/04; full list of members
|
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
21 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
21 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: 10 lombard street newark-on-trent nottinghamshire NG24 1XE (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: 10 lombard street newark-on-trent nottinghamshire NG24 1XE (1 page) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
5 July 2002 | Return made up to 12/02/02; full list of members (7 pages) |
5 July 2002 | Return made up to 12/02/02; full list of members (7 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) |
10 April 2001 | Return made up to 12/02/01; full list of members (7 pages) |
10 April 2001 | Return made up to 12/02/01; full list of members (7 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
7 February 2000 | Return made up to 12/02/00; full list of members (7 pages) |
7 February 2000 | Return made up to 12/02/00; full list of members (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
12 March 1999 | Return made up to 12/02/99; full list of members (8 pages) |
12 March 1999 | Return made up to 12/02/99; full list of members (8 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 (12 pages) |
5 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
14 January 1999 | Particulars of mortgage/charge (3 pages) |
14 January 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
10 March 1998 | Return made up to 12/02/98; full list of members (8 pages) |
10 March 1998 | Return made up to 12/02/98; full list of members (8 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Ad 16/12/97--------- £ si 57@1=57 £ ic 3/60 (2 pages) |
21 January 1998 | Ad 16/12/97--------- £ si 57@1=57 £ ic 3/60 (2 pages) |
21 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) |
3 March 1997 | Return made up to 12/02/97; full list of members (9 pages) |
3 March 1997 | Return made up to 12/02/97; full list of members (9 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) |
28 February 1996 | Return made up to 12/02/96; no change of members (7 pages) |
28 February 1996 | Return made up to 12/02/96; no change of members (7 pages) |
22 December 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
22 December 1995 | Accounting reference date extended from 28/02 to 31/03 (1 page) |
22 December 1995 | Accounting reference date extended from 28/02 to 31/03 (1 page) |
22 December 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
15 December 1995 | Ad 11/12/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 December 1995 | Ad 11/12/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
12 February 1993 | Incorporation (18 pages) |
12 February 1993 | Incorporation (18 pages) |