Upper Marsh Oxenhope
Keighley
West Yorkshire
BD22 9RH
Secretary Name | Mrs Maureen Patricia Pagdin |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 1995(2 weeks after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Westfield Farm Upper Marsh Oxenhope Keighley West Yorkshire BD22 9RH |
Director Name | Ms Jo Louise Pagdin |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2000(5 years after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Employment Consultant |
Country of Residence | England |
Correspondence Address | 9-11 Hoyle House Cottages Station Road Oakworth Keighley BD22 0DU |
Director Name | Mr Dennis Pagdin |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(2 weeks after company formation) |
Appointment Duration | 27 years, 6 months (resigned 05 October 2022) |
Role | Builder |
Country of Residence | England |
Correspondence Address | New Westfield Farm Upper Marsh Oxenhope Keighley West Yorkshire BD22 9RH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 21 Cavendish Street Keighley West Yorkshire BD21 3RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
44 at £1 | Dennis Pagdin 44.00% Ordinary A |
---|---|
44 at £1 | Maureen Patricia Pagdin 44.00% Ordinary B |
10 at £1 | Miss Joanne Louise Spencer 10.00% Ordinary C |
1 at £1 | Mr Wayne Richard Pagdin 1.00% Ordinary D |
1 at £1 | Mrs Beverley Jayne Fairlie 1.00% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £772,257 |
Cash | £416 |
Current Liabilities | £30,672 |
Latest Accounts | 28 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Accounts Due | 28 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
15 November 1996 | Delivered on: 20 November 1996 Satisfied on: 21 May 2009 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. 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 |
---|
22 April 2024 | Accounts for a dormant company made up to 28 March 2024 (4 pages) |
---|---|
14 February 2024 | Second filing of Confirmation Statement dated 1 February 2023 (4 pages) |
9 February 2024 | Confirmation statement made on 1 February 2024 with updates (5 pages) |
6 January 2024 | Change of details for Mrs Maureen Patricia Pagdin as a person with significant control on 15 February 2017 (2 pages) |
11 April 2023 | Accounts for a dormant company made up to 28 March 2023 (4 pages) |
3 February 2023 | Confirmation statement made on 1 February 2023 with updates
|
10 October 2022 | Termination of appointment of Dennis Pagdin as a director on 5 October 2022 (1 page) |
10 October 2022 | Cessation of Dennis Pagdin as a person with significant control on 5 October 2022 (1 page) |
15 June 2022 | Accounts for a dormant company made up to 28 March 2022 (4 pages) |
2 February 2022 | Confirmation statement made on 1 February 2022 with updates (5 pages) |
3 September 2021 | Accounts for a dormant company made up to 28 March 2021 (4 pages) |
4 May 2021 | Total exemption full accounts made up to 28 March 2020 (6 pages) |
2 March 2021 | Confirmation statement made on 9 February 2021 with updates (5 pages) |
18 March 2020 | Total exemption full accounts made up to 28 March 2019 (6 pages) |
19 February 2020 | Confirmation statement made on 9 February 2020 with updates (6 pages) |
19 February 2020 | Director's details changed (2 pages) |
17 February 2020 | Director's details changed for Jo Louise Spencer on 8 February 2020 (2 pages) |
17 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
18 February 2019 | Confirmation statement made on 9 February 2019 with updates (5 pages) |
16 October 2018 | Total exemption full accounts made up to 29 March 2018 (6 pages) |
16 February 2018 | Confirmation statement made on 9 February 2018 with updates (6 pages) |
2 February 2018 | Director's details changed for Mr Dennis Pagdin on 2 February 2018 (2 pages) |
2 February 2018 | Change of details for Mr Dennis Pagdin as a person with significant control on 2 February 2018 (2 pages) |
2 February 2018 | Change of details for Mrs Maureen Patricia Pagdin as a person with significant control on 2 February 2018 (2 pages) |
2 February 2018 | Director's details changed for Mr Dennis Pagdin on 2 February 2018 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 29 March 2017 (8 pages) |
18 December 2017 | Total exemption full accounts made up to 29 March 2017 (8 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 29 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 29 March 2016 (5 pages) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2016 | Total exemption small company accounts made up to 29 March 2015 (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 29 March 2015 (5 pages) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
17 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
17 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
9 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 April 2014 | Resolutions
|
25 April 2014 | Statement of company's objects (2 pages) |
25 April 2014 | Change of share class name or designation (2 pages) |
25 April 2014 | Resolutions
|
25 April 2014 | Statement of company's objects (2 pages) |
25 April 2014 | Change of share class name or designation (2 pages) |
24 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
13 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
19 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
27 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
16 August 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
16 August 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
29 March 2010 | Director's details changed for Maureen Patricia Pagdin on 8 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Dennis Pagdin on 8 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Maureen Patricia Pagdin on 8 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Jo Spencer on 8 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Maureen Patricia Pagdin on 8 February 2010 (2 pages) |
29 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Mr Dennis Pagdin on 8 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Jo Spencer on 8 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Jo Spencer on 8 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Dennis Pagdin on 8 February 2010 (2 pages) |
29 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
26 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 February 2009 | Return made up to 09/02/09; full list of members (5 pages) |
17 February 2009 | Return made up to 09/02/09; full list of members (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
12 March 2008 | Return made up to 09/02/08; full list of members (5 pages) |
12 March 2008 | Return made up to 09/02/08; full list of members (5 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
5 March 2007 | Return made up to 09/02/07; full list of members (3 pages) |
5 March 2007 | Return made up to 09/02/07; full list of members (3 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
22 February 2006 | Return made up to 09/02/06; full list of members (3 pages) |
22 February 2006 | Return made up to 09/02/06; full list of members (3 pages) |
4 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
4 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
11 March 2005 | Return made up to 09/02/05; full list of members (4 pages) |
11 March 2005 | Return made up to 09/02/05; full list of members (4 pages) |
20 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
20 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
20 February 2004 | Director's particulars changed (1 page) |
20 February 2004 | Director's particulars changed (1 page) |
20 February 2004 | Return made up to 09/02/04; no change of members (7 pages) |
20 February 2004 | Return made up to 09/02/04; no change of members (7 pages) |
14 December 2003 | Registered office changed on 14/12/03 from: st andrews house russell street keighley west yorkshire BD21 2JP (1 page) |
14 December 2003 | Registered office changed on 14/12/03 from: st andrews house russell street keighley west yorkshire BD21 2JP (1 page) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
30 April 2003 | Return made up to 09/02/03; full list of members
|
30 April 2003 | Return made up to 09/02/03; full list of members
|
5 March 2002 | Return made up to 09/02/02; full list of members
|
5 March 2002 | Return made up to 09/02/02; full list of members
|
18 December 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
18 December 2001 | Accounts for a small company made up to 30 September 2001 (7 pages) |
18 December 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
18 December 2001 | Accounts for a small company made up to 30 September 2001 (7 pages) |
24 July 2001 | Ad 10/07/01--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
24 July 2001 | Ad 10/07/01--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
14 February 2001 | Return made up to 09/02/01; full list of members (7 pages) |
14 February 2001 | Return made up to 09/02/01; full list of members (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
21 February 2000 | Return made up to 23/02/00; full list of members (6 pages) |
21 February 2000 | Return made up to 23/02/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 February 1999 | Return made up to 23/02/99; full list of members (6 pages) |
17 February 1999 | Return made up to 23/02/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 March 1998 | Return made up to 23/02/98; no change of members (4 pages) |
3 March 1998 | Return made up to 23/02/98; no change of members (4 pages) |
1 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
6 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
20 November 1996 | Particulars of mortgage/charge (3 pages) |
20 November 1996 | Particulars of mortgage/charge (3 pages) |
7 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 March 1996 | Return made up to 05/03/96; full list of members (6 pages) |
20 March 1996 | Return made up to 05/03/96; full list of members (6 pages) |
18 April 1995 | Company name changed charmclever LIMITED\certificate issued on 19/04/95 (4 pages) |
18 April 1995 | Company name changed charmclever LIMITED\certificate issued on 19/04/95 (4 pages) |
6 March 1995 | Incorporation (9 pages) |
6 March 1995 | Incorporation (9 pages) |