Preston
Hull
HU12 8TD
Secretary Name | Michael Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(1 month after company formation) |
Appointment Duration | 17 years, 1 month (resigned 14 September 2016) |
Role | Company Director |
Correspondence Address | 63 Staithes Road Preston Hull North Humberside HU12 8TD |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | songbirdsdaynursery.co.uk |
---|---|
Telephone | 01482 890441 |
Telephone region | Hull |
Registered Address | 23 Albion Street Hull North Humberside HU1 3TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
99 at £1 | Susan Marie Goodwin 99.00% Ordinary |
---|---|
1 at £1 | Michael Goodwin 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £371,530 |
Cash | £57,849 |
Current Liabilities | £89,911 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
29 December 2011 | Delivered 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 2011 | Delivered 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 |
8 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
---|---|
11 May 2020 | Total exemption full accounts made up to 31 August 2019 (4 pages) |
17 July 2019 | Change of details for Mrs. Susan Marie Goodwin as a person with significant control on 17 July 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
17 July 2019 | Director's details changed for Mrs. Susan Marie Goodwin on 17 July 2019 (2 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (4 pages) |
13 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 31 August 2017 (4 pages) |
20 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
14 September 2016 | Termination of appointment of Michael Goodwin as a secretary on 14 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Michael Goodwin as a secretary on 14 September 2016 (1 page) |
15 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
28 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Director's details changed for Susan Marie Goodwin on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Susan Marie Goodwin on 28 July 2015 (2 pages) |
28 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
4 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 February 2013 | Statement of capital following an allotment of shares on 15 January 2013
|
7 February 2013 | Statement of capital following an allotment of shares on 15 January 2013
|
3 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Registered office address changed from 9 Acres Staithes Road Preston Hull East Yorkshire HU12 8DX on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from 9 Acres Staithes Road Preston Hull East Yorkshire HU12 8DX on 21 April 2011 (1 page) |
7 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Registered office address changed from 9 Acres Staithes Road Preston Hull HU12 8PX on 18 August 2010 (1 page) |
18 August 2010 | Registered office address changed from 9 Acres Staithes Road Preston Hull HU12 8PX on 18 August 2010 (1 page) |
18 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Susan Marie Goodwin on 8 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Susan Marie Goodwin on 8 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Susan Marie Goodwin on 8 July 2010 (2 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
4 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 September 2008 | Return made up to 08/07/08; no change of members (6 pages) |
2 September 2008 | Return made up to 08/07/08; no change of members (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
21 July 2007 | Return made up to 08/07/07; no change of members
|
21 July 2007 | Return made up to 08/07/07; no change of members
|
22 February 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
22 February 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
25 July 2006 | Return made up to 08/07/06; full list of members (6 pages) |
25 July 2006 | Return made up to 08/07/06; full list of members (6 pages) |
11 May 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
11 May 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
15 July 2005 | Return made up to 08/07/05; full list of members (6 pages) |
15 July 2005 | Return made up to 08/07/05; full list of members (6 pages) |
9 March 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
9 March 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
26 July 2004 | Return made up to 08/07/04; full list of members (6 pages) |
26 July 2004 | Return made up to 08/07/04; full list of members (6 pages) |
15 July 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
15 July 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
24 September 2003 | Return made up to 08/07/03; full list of members (6 pages) |
24 September 2003 | Return made up to 08/07/03; full list of members (6 pages) |
19 December 2002 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
19 December 2002 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
4 July 2002 | Return made up to 08/07/02; full list of members (6 pages) |
4 July 2002 | Return made up to 08/07/02; full list of members (6 pages) |
27 November 2001 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
27 November 2001 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
2 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
2 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
9 October 2000 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
9 October 2000 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
16 August 2000 | Return made up to 08/07/00; full list of members (6 pages) |
16 August 2000 | Return made up to 08/07/00; full list of members (6 pages) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Secretary resigned (1 page) |
1 September 1999 | Resolutions
|
1 September 1999 | Resolutions
|
25 August 1999 | Registered office changed on 25/08/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Ad 12/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Ad 12/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
8 July 1999 | Incorporation (15 pages) |
8 July 1999 | Incorporation (15 pages) |