Church Fenton
Tadcaster
North Yorkshire
LS24 9RZ
Secretary Name | Martin David Blakey |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2005(4 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Correspondence Address | 4 Chapel Close Church Fenton Tadcaster North Yorkshire LS24 9WD |
Director Name | Amanda Birdsall |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Role | Manager |
Correspondence Address | Pantiles Cottage Roe Lane Birkin Knottingley West Yorkshire WF11 9LR |
Director Name | Carol Blakey |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 15 Little Ings Close Church Fenton Tadcaster North Yorkshire LS24 9RZ |
Secretary Name | Carol Blakey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 15 Little Ings Close Church Fenton Tadcaster North Yorkshire LS24 9RZ |
Director Name | Martin Birdsall |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 February 2005) |
Role | Engineer |
Correspondence Address | Pantiles Cottage Roe Lane Birkin Knottingley West Yorkshire WF11 9LR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01937 557779 |
---|---|
Telephone region | Wetherby |
Registered Address | C/O Willow Farm Church Fenton Tadcaster North Yorkshire LS24 9QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Church Fenton |
Ward | Appleton Roebuck & Church Fenton |
102 at £1 | Mr Craig Blakey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £68,435 |
Cash | £742 |
Current Liabilities | £100,756 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
4 October 2011 | Delivered on: 14 October 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being 6.2 acres or thereabouts of land at sandwath field sandwath lane church fenton north yorkshire. Outstanding |
---|---|
27 June 2003 | Delivered on: 8 July 2003 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
8 June 2023 | Confirmation statement made on 7 June 2023 with updates (3 pages) |
14 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
18 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
17 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
20 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
19 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
1 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
16 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
17 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
11 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
6 February 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
1 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Register inspection address has been changed (1 page) |
1 December 2010 | Register(s) moved to registered inspection location (1 page) |
1 December 2010 | Register inspection address has been changed (1 page) |
1 December 2010 | Register(s) moved to registered inspection location (1 page) |
1 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 December 2009 | Director's details changed for Craig Blakey on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Craig Blakey on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
8 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
8 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
4 February 2008 | Return made up to 29/11/07; no change of members (6 pages) |
4 February 2008 | Return made up to 29/11/07; no change of members (6 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 December 2006 | Return made up to 29/11/06; full list of members (6 pages) |
18 December 2006 | Return made up to 29/11/06; full list of members (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 December 2005 | Return made up to 29/11/05; full list of members (7 pages) |
16 December 2005 | Return made up to 29/11/05; full list of members (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | New secretary appointed (2 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | New secretary appointed (2 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
7 December 2004 | Return made up to 29/11/04; full list of members (9 pages) |
7 December 2004 | Return made up to 29/11/04; full list of members (9 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 December 2003 | Return made up to 29/11/03; full list of members (9 pages) |
9 December 2003 | Return made up to 29/11/03; full list of members (9 pages) |
8 July 2003 | Particulars of mortgage/charge (4 pages) |
8 July 2003 | Particulars of mortgage/charge (4 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 December 2002 | Return made up to 29/11/02; full list of members
|
17 December 2002 | Return made up to 29/11/02; full list of members
|
23 August 2002 | Ad 01/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 August 2002 | Ad 01/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
20 December 2001 | Memorandum and Articles of Association (11 pages) |
20 December 2001 | Memorandum and Articles of Association (11 pages) |
11 December 2001 | Company name changed cmbb LIMITED\certificate issued on 11/12/01 (3 pages) |
11 December 2001 | Company name changed cmbb LIMITED\certificate issued on 11/12/01 (3 pages) |
23 November 2001 | Return made up to 29/11/01; full list of members (6 pages) |
23 November 2001 | Return made up to 29/11/01; full list of members (6 pages) |
4 January 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
4 January 2001 | Ad 29/11/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 January 2001 | Ad 29/11/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 January 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New secretary appointed (2 pages) |
7 December 2000 | New secretary appointed (2 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Secretary resigned (1 page) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Secretary resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
29 November 2000 | Incorporation (17 pages) |
29 November 2000 | Incorporation (17 pages) |