Company NameSongbird Limited
DirectorSusan Marie Goodwin
Company StatusActive
Company Number03803617
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMrs Susan Marie Goodwin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1999(1 month after company formation)
Appointment Duration24 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address63 Staithes Road
Preston
Hull
HU12 8TD
Secretary NameMichael Goodwin
NationalityBritish
StatusResigned
Appointed12 August 1999(1 month after company formation)
Appointment Duration17 years, 1 month (resigned 14 September 2016)
RoleCompany Director
Correspondence Address63 Staithes Road
Preston
Hull
North Humberside
HU12 8TD
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitesongbirdsdaynursery.co.uk
Telephone01482 890441
Telephone regionHull

Location

Registered Address23 Albion Street
Hull
North Humberside
HU1 3TG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1Susan Marie Goodwin
99.00%
Ordinary
1 at £1Michael Goodwin
1.00%
Ordinary

Financials

Year2014
Net Worth£371,530
Cash£57,849
Current Liabilities£89,911

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

29 December 2011Delivered on: 12 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 December 2011Delivered on: 21 December 2011
Persons entitled: Hsbc 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 highfield 106 station road preston hull with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding

Filing History

8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 31 August 2019 (4 pages)
17 July 2019Change of details for Mrs. Susan Marie Goodwin as a person with significant control on 17 July 2019 (2 pages)
17 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
17 July 2019Director's details changed for Mrs. Susan Marie Goodwin on 17 July 2019 (2 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
13 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
20 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
14 September 2016Termination of appointment of Michael Goodwin as a secretary on 14 September 2016 (1 page)
14 September 2016Termination of appointment of Michael Goodwin as a secretary on 14 September 2016 (1 page)
15 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
28 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Director's details changed for Susan Marie Goodwin on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Susan Marie Goodwin on 28 July 2015 (2 pages)
28 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 February 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 100
(4 pages)
7 February 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 100
(4 pages)
3 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
21 April 2011Registered office address changed from 9 Acres Staithes Road Preston Hull East Yorkshire HU12 8DX on 21 April 2011 (1 page)
21 April 2011Registered office address changed from 9 Acres Staithes Road Preston Hull East Yorkshire HU12 8DX on 21 April 2011 (1 page)
7 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
18 August 2010Registered office address changed from 9 Acres Staithes Road Preston Hull HU12 8PX on 18 August 2010 (1 page)
18 August 2010Registered office address changed from 9 Acres Staithes Road Preston Hull HU12 8PX on 18 August 2010 (1 page)
18 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Susan Marie Goodwin on 8 July 2010 (2 pages)
17 August 2010Director's details changed for Susan Marie Goodwin on 8 July 2010 (2 pages)
17 August 2010Director's details changed for Susan Marie Goodwin on 8 July 2010 (2 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 August 2009Return made up to 08/07/09; full list of members (3 pages)
4 August 2009Return made up to 08/07/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
15 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 September 2008Return made up to 08/07/08; no change of members (6 pages)
2 September 2008Return made up to 08/07/08; no change of members (6 pages)
1 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 July 2007Return made up to 08/07/07; no change of members
  • 363(287) ‐ Registered office changed on 21/07/07
(6 pages)
21 July 2007Return made up to 08/07/07; no change of members
  • 363(287) ‐ Registered office changed on 21/07/07
(6 pages)
22 February 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
22 February 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
25 July 2006Return made up to 08/07/06; full list of members (6 pages)
25 July 2006Return made up to 08/07/06; full list of members (6 pages)
11 May 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
11 May 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
15 July 2005Return made up to 08/07/05; full list of members (6 pages)
15 July 2005Return made up to 08/07/05; full list of members (6 pages)
9 March 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
9 March 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
26 July 2004Return made up to 08/07/04; full list of members (6 pages)
26 July 2004Return made up to 08/07/04; full list of members (6 pages)
15 July 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
15 July 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
24 September 2003Return made up to 08/07/03; full list of members (6 pages)
24 September 2003Return made up to 08/07/03; full list of members (6 pages)
19 December 2002Total exemption full accounts made up to 31 August 2002 (8 pages)
19 December 2002Total exemption full accounts made up to 31 August 2002 (8 pages)
4 July 2002Return made up to 08/07/02; full list of members (6 pages)
4 July 2002Return made up to 08/07/02; full list of members (6 pages)
27 November 2001Total exemption full accounts made up to 31 August 2001 (8 pages)
27 November 2001Total exemption full accounts made up to 31 August 2001 (8 pages)
2 July 2001Return made up to 08/07/01; full list of members (6 pages)
2 July 2001Return made up to 08/07/01; full list of members (6 pages)
9 October 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
9 October 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
16 August 2000Return made up to 08/07/00; full list of members (6 pages)
16 August 2000Return made up to 08/07/00; full list of members (6 pages)
28 September 1999Secretary resigned (1 page)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
28 September 1999Secretary resigned (1 page)
1 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
1 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
25 August 1999Registered office changed on 25/08/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
25 August 1999New secretary appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999Ad 12/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999Ad 12/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999Registered office changed on 25/08/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
8 July 1999Incorporation (15 pages)
8 July 1999Incorporation (15 pages)