Holebottom
Todmorden
Lancashire
OL14 8DD
Secretary Name | Mary Fielden |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 2001(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Bramley Barn Holebottom Todmorden Lancashire OL14 8DD |
Director Name | Jonathan Howard Fielden |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2003(2 years, 1 month after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Sales Agent |
Country of Residence | United Kingdom |
Correspondence Address | Smalloaks Oakhill Clough Todmorden Lancashire OL14 8DB |
Director Name | John Bentley Fielden |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Role | Sales Agent |
Correspondence Address | Bramley Barn Holebottom Todmorden Lancashire OL14 8DD |
Website | www.bentleyfielden.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 6121140 |
Telephone region | Freephone |
Registered Address | Bramley Barn Holebottom Todmorden Lancashire OL14 8DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Todmorden |
Ward | Todmorden |
Built Up Area | Todmorden |
500 at £1 | Executors Of Jon Bentley Fielden 50.00% Ordinary A |
---|---|
300 at £1 | Maureen Fielden 30.00% Ordinary B |
200 at £1 | Jonathan Howard Fielden 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £207,317 |
Cash | £200 |
Current Liabilities | £171,819 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
1 August 2019 | Delivered on: 1 August 2019 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
---|---|
24 March 2015 | Delivered on: 31 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 October 2010 | Delivered on: 20 October 2010 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: L/H property k/a 4 stonemere avenue, todmorden t/no. WYK896048. Outstanding |
5 February 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
---|---|
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
6 May 2020 | Change of details for Mrs Maureen Fielden as a person with significant control on 6 May 2020 (2 pages) |
6 May 2020 | Director's details changed for Maureen Fielden on 6 May 2020 (2 pages) |
6 May 2020 | Secretary's details changed for Maureen Fielden on 6 May 2020 (1 page) |
20 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
1 August 2019 | Registration of charge 041398330003, created on 1 August 2019 (36 pages) |
15 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
16 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
17 March 2016 | Annual return made up to 11 January 2016 Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 11 January 2016 Statement of capital on 2016-03-17
|
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
31 March 2015 | Registration of charge 041398330002, created on 24 March 2015 (18 pages) |
31 March 2015 | Registration of charge 041398330002, created on 24 March 2015 (18 pages) |
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (7 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 January 2012 | Register(s) moved to registered inspection location (1 page) |
18 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Register inspection address has been changed (1 page) |
18 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Register(s) moved to registered inspection location (1 page) |
18 January 2012 | Register inspection address has been changed (1 page) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Maureen Fielden on 11 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Jonathan Howard Fielden on 11 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Maureen Fielden on 11 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Jonathan Howard Fielden on 11 January 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
19 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
25 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
25 January 2007 | Director resigned (1 page) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 January 2006 | Return made up to 11/01/06; full list of members (3 pages) |
26 January 2006 | Return made up to 11/01/06; full list of members (3 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
6 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
6 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
30 January 2004 | Return made up to 11/01/04; full list of members
|
30 January 2004 | Return made up to 11/01/04; full list of members
|
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
25 April 2003 | Memorandum and Articles of Association (9 pages) |
25 April 2003 | Memorandum and Articles of Association (9 pages) |
25 April 2003 | Memorandum and Articles of Association (9 pages) |
25 April 2003 | Memorandum and Articles of Association (9 pages) |
31 March 2003 | Nc inc already adjusted 07/03/03 (1 page) |
31 March 2003 | Resolutions
|
31 March 2003 | Resolutions
|
31 March 2003 | Nc inc already adjusted 07/03/03 (1 page) |
31 March 2003 | Ad 07/03/03--------- £ si 990@1=990 £ ic 10/1000 (2 pages) |
31 March 2003 | Ad 07/03/03--------- £ si 990@1=990 £ ic 10/1000 (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
9 March 2003 | Return made up to 11/01/03; full list of members (6 pages) |
9 March 2003 | Return made up to 11/01/03; full list of members (6 pages) |
29 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2002 | Accounts for a dormant company made up to 4 April 2002 (2 pages) |
11 September 2002 | Accounts for a dormant company made up to 4 April 2002 (2 pages) |
11 September 2002 | Accounts for a dormant company made up to 4 April 2002 (2 pages) |
23 January 2002 | Return made up to 11/01/02; full list of members
|
23 January 2002 | Return made up to 11/01/02; full list of members
|
30 October 2001 | Accounting reference date extended from 31/01/02 to 05/04/02 (1 page) |
30 October 2001 | Accounting reference date extended from 31/01/02 to 05/04/02 (1 page) |
11 January 2001 | Incorporation (8 pages) |
11 January 2001 | Incorporation (8 pages) |