Bagshaw Hill
Bakewell
Derbyshire
DE45 1DL
Secretary Name | David Oulsnam |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2008(6 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Designer |
Correspondence Address | Bagshaw Hall Bagshaw Hill Bakewell Derbyshire DE45 1DL |
Director Name | Mr Paul Gareth Cunningham |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chase Cliffe Whatstandwell Matlock Derbyshire DE4 5EQ |
Secretary Name | Mr Richard David Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newbridge Farm Stonelow Chesterfield Derbyshire S42 7DE |
Director Name | Joanna Taylor |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 October 2008) |
Role | Company Director |
Correspondence Address | Dunlow Windmill Lane Eyam Hope Valley Derbyshire S32 5RJ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Abbeydale Hall Abbeydale Road South Sheffield South Yorkshire S17 3LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Dore and Totley |
Built Up Area | Sheffield |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £120,162 |
Cash | £689 |
Current Liabilities | £750 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
19 October 2001 | Delivered on: 25 October 2001 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: £199,500 due or to become due from the company to the chargee. Particulars: Cavensidh mill smedley street matlock derbyshire DE4,. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
---|---|
28 August 2001 | Delivered on: 11 September 2001 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All f/h and l/h property of the company including premises at 2 rutland works, land to the south of coombs road, land behind the cottage, rutland works, bakewell, derbyshire and the proceeds of sale thereof. 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. See the mortgage charge document for full details. Outstanding |
25 November 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
---|---|
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
13 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
13 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
21 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
28 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
18 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
19 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
6 September 2013 | Total exemption full accounts made up to 30 November 2012 (8 pages) |
6 September 2013 | Total exemption full accounts made up to 30 November 2012 (8 pages) |
18 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption full accounts made up to 30 November 2011 (8 pages) |
31 August 2012 | Total exemption full accounts made up to 30 November 2011 (8 pages) |
8 August 2012 | Annual return made up to 11 June 2012 (14 pages) |
8 August 2012 | Annual return made up to 11 June 2012 (14 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
6 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (14 pages) |
6 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (14 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
14 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (14 pages) |
14 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (14 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
29 June 2009 | Return made up to 11/06/09; no change of members (4 pages) |
29 June 2009 | Return made up to 11/06/09; no change of members (4 pages) |
15 June 2009 | Appointment terminated director joanna taylor (1 page) |
15 June 2009 | Appointment terminated director joanna taylor (1 page) |
5 June 2009 | Return made up to 11/06/08; full list of members (7 pages) |
5 June 2009 | Return made up to 11/06/08; full list of members (7 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
28 April 2008 | Secretary appointed david oulsnam (2 pages) |
28 April 2008 | Appointment terminated secretary richard law (1 page) |
28 April 2008 | Appointment terminated secretary richard law (1 page) |
28 April 2008 | Secretary appointed david oulsnam (2 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
21 August 2007 | Return made up to 11/06/07; full list of members (7 pages) |
21 August 2007 | Return made up to 11/06/07; full list of members (7 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
20 November 2006 | Return made up to 11/06/05; full list of members; amend (7 pages) |
20 November 2006 | Return made up to 11/06/05; full list of members; amend (7 pages) |
19 October 2006 | Return made up to 11/06/05; full list of members (7 pages) |
19 October 2006 | Return made up to 11/06/05; full list of members (7 pages) |
11 August 2006 | Return made up to 11/06/06; no change of members (7 pages) |
11 August 2006 | Return made up to 11/06/06; no change of members (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
27 October 2004 | Return made up to 11/06/04; no change of members (7 pages) |
27 October 2004 | Return made up to 11/06/04; no change of members (7 pages) |
17 August 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
17 August 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
27 June 2003 | Return made up to 11/06/03; change of members (6 pages) |
27 June 2003 | Return made up to 11/06/03; change of members (6 pages) |
29 May 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
29 May 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
21 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
21 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
25 October 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Particulars of mortgage/charge (5 pages) |
11 September 2001 | Particulars of mortgage/charge (5 pages) |
3 September 2001 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
3 September 2001 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: 31 corsham street london N1 6DR (1 page) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: 31 corsham street london N1 6DR (1 page) |
11 June 2001 | Incorporation (18 pages) |
11 June 2001 | Incorporation (18 pages) |