Fishlake
DN7 5LF
Director Name | Ivan Hubbard |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1995(2 years, 2 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Fosterhouse Works Fosterhouses Fishlake DN7 5LF |
Director Name | Elaine Hedley |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1998(5 years, 1 month after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fosterhouse Works Fosterhouses Fishlake DN7 5LF |
Director Name | Mr Jeffrey Baggaley |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 March 1997) |
Role | Management Accountant |
Correspondence Address | 34 Aberford Road Oulton Leeds West Yorkshire LS26 8LD |
Secretary Name | Norma Baggaley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 March 1997) |
Role | Company Director |
Correspondence Address | 34 Aberford Road Oulton Leeds Yorkshire LS26 8LD |
Secretary Name | Mr Jeffrey Baggaley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(3 years, 5 months after company formation) |
Appointment Duration | 23 years (resigned 28 February 2020) |
Role | Company Director |
Correspondence Address | Fosterhouse Works Fosterhouses Fishlake DN7 5LF |
Director Name | Gwendoline Olive Hubbard |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 February 2007) |
Role | Company Director |
Correspondence Address | The Willows Barkston Road, Marston Grantham Lincolnshire NG32 2HN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01302 350204 |
---|---|
Telephone region | Doncaster |
Registered Address | Danum House 6a South Parade Doncaster DN1 2DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £352,651 |
Cash | £147,022 |
Current Liabilities | £220,868 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
1 December 1995 | Delivered on: 13 December 1995 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. Outstanding |
---|---|
11 April 1995 | Delivered on: 19 April 1995 Satisfied on: 22 December 1995 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: 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. Fully Satisfied |
26 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
---|---|
22 May 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
6 March 2020 | Termination of appointment of Jeffrey Baggaley as a secretary on 28 February 2020 (1 page) |
10 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
18 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
30 September 2016 | Director's details changed for Elaine Hedley on 30 September 2016 (2 pages) |
30 September 2016 | Secretary's details changed for Mr Jeffrey Baggaley on 30 September 2016 (1 page) |
30 September 2016 | Director's details changed for John Hedley on 30 September 2016 (2 pages) |
30 September 2016 | Secretary's details changed for Mr Jeffrey Baggaley on 30 September 2016 (1 page) |
30 September 2016 | Director's details changed for Elaine Hedley on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for John Hedley on 30 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Ivan Hubbard on 16 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Ivan Hubbard on 16 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Elaine Hedley on 16 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Elaine Hedley on 16 September 2016 (2 pages) |
28 September 2016 | Secretary's details changed for Mr Jeffrey Baggaley on 16 September 2016 (1 page) |
28 September 2016 | Director's details changed for John Hedley on 16 September 2016 (2 pages) |
28 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
28 September 2016 | Secretary's details changed for Mr Jeffrey Baggaley on 16 September 2016 (1 page) |
28 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
28 September 2016 | Director's details changed for John Hedley on 16 September 2016 (2 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
13 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
8 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 September 2014 | Secretary's details changed for Mr Jeffrey Baggaley on 15 October 2013 (1 page) |
30 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Secretary's details changed for Mr Jeffrey Baggaley on 15 October 2013 (1 page) |
30 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
29 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
14 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
15 October 2012 | Secretary's details changed for Mr Jeffrey Baggaley on 28 September 2012 (2 pages) |
15 October 2012 | Secretary's details changed for Mr Jeffrey Baggaley on 28 September 2012 (2 pages) |
15 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 October 2011 | Director's details changed for John Hedley on 1 September 2010 (2 pages) |
12 October 2011 | Director's details changed for John Hedley on 1 September 2010 (2 pages) |
12 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Director's details changed for John Hedley on 1 September 2010 (2 pages) |
12 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 September 2010 | Director's details changed for Ivan Hubbard on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Elaine Hedley on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Ivan Hubbard on 1 October 2009 (2 pages) |
29 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Director's details changed for John Hedley on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Elaine Hedley on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for John Hedley on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Ivan Hubbard on 1 October 2009 (2 pages) |
29 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Director's details changed for John Hedley on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Elaine Hedley on 1 October 2009 (2 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 March 2010 | Registered office address changed from 31 Victoria Road Darlington County Durham DL1 5SF on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from 31 Victoria Road Darlington County Durham DL1 5SF on 10 March 2010 (1 page) |
25 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
3 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
3 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
12 October 2006 | Return made up to 21/09/06; full list of members (3 pages) |
12 October 2006 | Return made up to 21/09/06; full list of members (3 pages) |
3 May 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
3 May 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
7 December 2005 | Secretary's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Secretary's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Return made up to 21/09/05; full list of members (3 pages) |
7 December 2005 | Secretary's particulars changed (1 page) |
7 December 2005 | Return made up to 21/09/05; full list of members (3 pages) |
7 December 2005 | Secretary's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
2 June 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
2 June 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
28 September 2004 | Return made up to 21/09/04; full list of members (8 pages) |
28 September 2004 | Return made up to 21/09/04; full list of members (8 pages) |
11 May 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
11 May 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
3 October 2003 | Return made up to 21/09/03; full list of members (8 pages) |
3 October 2003 | Return made up to 21/09/03; full list of members (8 pages) |
27 April 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
27 April 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
30 September 2002 | Return made up to 21/09/02; full list of members (8 pages) |
30 September 2002 | Return made up to 21/09/02; full list of members (8 pages) |
17 May 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
17 May 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
20 September 2001 | Return made up to 21/09/01; full list of members
|
20 September 2001 | Return made up to 21/09/01; full list of members
|
25 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
25 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
25 September 2000 | Return made up to 21/09/00; full list of members (7 pages) |
25 September 2000 | Return made up to 21/09/00; full list of members (7 pages) |
17 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
17 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
4 October 1999 | Return made up to 21/09/99; no change of members (4 pages) |
4 October 1999 | Return made up to 21/09/99; no change of members (4 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
12 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
12 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
5 October 1998 | Return made up to 21/09/98; no change of members (4 pages) |
5 October 1998 | Return made up to 21/09/98; no change of members (4 pages) |
22 May 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
22 May 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
7 October 1997 | Return made up to 21/09/97; full list of members (6 pages) |
7 October 1997 | Return made up to 21/09/97; full list of members (6 pages) |
30 May 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
30 May 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
16 May 1997 | Company name changed acreacross trading LIMITED\certificate issued on 19/05/97 (2 pages) |
16 May 1997 | Company name changed acreacross trading LIMITED\certificate issued on 19/05/97 (2 pages) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | Secretary resigned (1 page) |
6 October 1996 | Return made up to 21/09/96; no change of members (4 pages) |
6 October 1996 | Return made up to 21/09/96; no change of members (4 pages) |
19 May 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
19 May 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
11 February 1996 | New director appointed (2 pages) |
11 February 1996 | New director appointed (2 pages) |
11 February 1996 | New director appointed (2 pages) |
11 February 1996 | New director appointed (2 pages) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 1995 | Particulars of mortgage/charge (4 pages) |
13 December 1995 | Particulars of mortgage/charge (4 pages) |
4 October 1995 | Return made up to 21/09/95; full list of members
|
4 October 1995 | Return made up to 21/09/95; full list of members
|
13 September 1995 | Registered office changed on 13/09/95 from: prospect house 300 norton road stockton cleveland TS20 2BX (1 page) |
13 September 1995 | Registered office changed on 13/09/95 from: prospect house 300 norton road stockton cleveland TS20 2BX (1 page) |
10 May 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
10 May 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
19 April 1995 | Particulars of mortgage/charge (6 pages) |
19 April 1995 | Particulars of mortgage/charge (6 pages) |