Melton Mowbray
Leicestershire
LE13 1HH
Director Name | Mr Edward Pilsworth Barrington |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2019(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 88 Maplewell Road Woodhouse Eaves Loughborough Leicestershire LE12 8RA |
Director Name | Keith Edward Lewington |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Ford Cottage 17 Milton Road Willen Village Milton Keynes Buckinghamshire MK15 9AD |
Secretary Name | Sebastian Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Foxhill Road West Haddon Northampton Northamptonshire NN6 7BQ |
Director Name | Mr Norris Edward Hallsworth |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(2 months after company formation) |
Appointment Duration | 13 years (resigned 06 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Shepshed Road Hathern Loughborough Leicestershire LE12 5LK |
Secretary Name | David Madley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 September 2001) |
Role | Secretary |
Correspondence Address | Rose Cottage 9 Fishpond Lane Barkestone-Le-Vale Nottinghamshire NG13 0HG |
Director Name | Richard Edward Hallsworth |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 20 August 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rosecroft 48 Main Street Osgathorpe Leicestershire LE12 9TA |
Registered Address | C/O Interpath Ltd 4th Floor Tailors Corner Thirsk Row Leeds LS1 4DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Norris Edward Hallsworth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,400 |
Net Worth | £41,188 |
Current Liabilities | £41,433 |
Latest Accounts | 30 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 March 2024 (overdue) |
6 December 2021 | Delivered on: 10 December 2021 Persons entitled: Tfg Capital Limited Classification: A registered charge Outstanding |
---|---|
6 December 2021 | Delivered on: 10 December 2021 Persons entitled: Tfg Capital Limited Classification: A registered charge Particulars: Freehold property known as land at long lane, kegworth, derby registered at the land registry with title number LT453943. Outstanding |
23 June 2020 | Delivered on: 2 July 2020 Persons entitled: A Shade Greener Finance Limited Classification: A registered charge Particulars: None. Outstanding |
23 June 2020 | Delivered on: 2 July 2020 Persons entitled: A Shade Greener Finance Limited Classification: A registered charge Particulars: Land at long lane, kegworth, derby, derbyshire, DE74 2FL comprising title number LT453943. Outstanding |
17 August 2020 | Resolutions
|
---|---|
2 July 2020 | Registration of charge 041404150002, created on 23 June 2020 (23 pages) |
2 July 2020 | Registration of charge 041404150001, created on 23 June 2020 (15 pages) |
28 February 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
14 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
16 December 2019 | Full accounts made up to 31 March 2019 (13 pages) |
31 October 2019 | Appointment of Mr Edward Pilsworth Barrington as a director on 4 September 2019 (2 pages) |
31 October 2019 | Termination of appointment of Richard Edward Hallsworth as a director on 20 August 2019 (1 page) |
23 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (13 pages) |
26 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
17 January 2018 | Full accounts made up to 31 March 2017 (12 pages) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
10 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
11 December 2015 | Full accounts made up to 31 March 2015 (10 pages) |
11 December 2015 | Full accounts made up to 31 March 2015 (10 pages) |
10 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
9 February 2015 | Termination of appointment of Norris Edward Hallsworth as a director on 6 April 2014 (1 page) |
9 February 2015 | Termination of appointment of Norris Edward Hallsworth as a director on 6 April 2014 (1 page) |
9 February 2015 | Termination of appointment of Norris Edward Hallsworth as a director on 6 April 2014 (1 page) |
9 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
9 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
6 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
27 November 2013 | Full accounts made up to 31 March 2013 (10 pages) |
27 November 2013 | Full accounts made up to 31 March 2013 (10 pages) |
8 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Full accounts made up to 31 March 2012 (10 pages) |
5 September 2012 | Full accounts made up to 31 March 2012 (10 pages) |
1 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
8 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
8 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mr Norris Edward Hallsworth on 8 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Norris Edward Hallsworth on 8 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mr Norris Edward Hallsworth on 8 January 2010 (2 pages) |
28 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
28 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
20 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
20 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from c/o shoosmiths waterfront house waterfront plaza 35 station street nottingham nottinghamshire NG2 3DQ (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from c/o shoosmiths waterfront house waterfront plaza 35 station street nottingham nottinghamshire NG2 3DQ (1 page) |
9 December 2008 | Return made up to 12/01/08; full list of members (10 pages) |
9 December 2008 | Return made up to 12/01/08; full list of members (10 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from lock house castle meadow road nottingham nottinghamshire NG2 1AG (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from lock house castle meadow road nottingham nottinghamshire NG2 1AG (1 page) |
15 April 2008 | Director appointed richard edward hallsworth (2 pages) |
15 April 2008 | Director appointed richard edward hallsworth (2 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
25 March 2007 | Return made up to 12/01/07; full list of members (6 pages) |
25 March 2007 | Return made up to 12/01/07; full list of members (6 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
24 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
24 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
17 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
17 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
2 February 2004 | Return made up to 12/01/04; full list of members (6 pages) |
2 February 2004 | Return made up to 12/01/04; full list of members (6 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
28 January 2003 | Return made up to 12/01/03; full list of members (6 pages) |
28 January 2003 | Return made up to 12/01/03; full list of members (6 pages) |
8 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
8 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: exchange house 482 midsummer boulevard, milton keynes buckinghamshire MK9 2SH (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: exchange house 482 midsummer boulevard, milton keynes buckinghamshire MK9 2SH (1 page) |
4 March 2002 | Return made up to 12/01/02; full list of members
|
4 March 2002 | Return made up to 12/01/02; full list of members
|
17 December 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
17 December 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Secretary resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New secretary appointed (2 pages) |
12 January 2001 | Incorporation (20 pages) |
12 January 2001 | Incorporation (20 pages) |