Barton Seagrave
Kettering
Northamptonshire
NN15 5YD
Director Name | David Clifford Wilkins |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 January 2007) |
Role | Training Manager |
Correspondence Address | 148 Northampton Road Kettering Northamptonshire NN15 7JY |
Secretary Name | David Clifford Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 January 2007) |
Role | Training Manager |
Correspondence Address | 148 Northampton Road Kettering Northamptonshire NN15 7JY |
Director Name | Norah Patricia Wadsworth |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 11 September 2020) |
Role | State Registered Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 7 Norris Close Barton Seagrave Northamptonshire NN15 5YD |
Secretary Name | Norah Patricia Wadsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 11 September 2020) |
Role | State Registered Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 7 Norris Close Barton Seagrave Northamptonshire NN15 5YD |
Director Name | WRF International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Website | intrinsictraining.com |
---|---|
Telephone | 01536 521024 |
Telephone region | Kettering |
Registered Address | Ground Floor Offices Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
50 at £1 | Norah Patricia Wadsworth 50.00% Ordinary |
---|---|
50 at £1 | Philip Hugh Wadsworth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,405 |
Current Liabilities | £12,839 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
11 September 2020 | Termination of appointment of Norah Patricia Wadsworth as a secretary on 11 September 2020 (1 page) |
---|---|
11 September 2020 | Termination of appointment of Norah Patricia Wadsworth as a director on 11 September 2020 (1 page) |
1 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
26 March 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
2 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
16 January 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
5 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 31 August 2017 (4 pages) |
27 October 2017 | Micro company accounts made up to 31 August 2017 (4 pages) |
7 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
2 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
2 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
19 February 2016 | Registered office address changed from 7 Norris Close Barton Seagrave Kettering Northants NN15 5YD to 22 South Wold Little Weighton Cottingham North Humberside HU20 3UQ on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from 7 Norris Close Barton Seagrave Kettering Northants NN15 5YD to 22 South Wold Little Weighton Cottingham North Humberside HU20 3UQ on 19 February 2016 (1 page) |
29 October 2015 | Micro company accounts made up to 31 August 2015 (2 pages) |
29 October 2015 | Micro company accounts made up to 31 August 2015 (2 pages) |
19 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
19 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
19 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
7 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
7 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
29 November 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 September 2013 | Secretary's details changed for Patricia Norah Wadsworth on 12 September 2013 (1 page) |
12 September 2013 | Director's details changed for Patricia Norah Wadsworth on 12 September 2013 (2 pages) |
12 September 2013 | Director's details changed for Patricia Norah Wadsworth on 12 September 2013 (2 pages) |
12 September 2013 | Secretary's details changed for Patricia Norah Wadsworth on 12 September 2013 (1 page) |
5 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
13 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
13 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
20 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
27 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
20 July 2010 | Director's details changed for Patricia Norah Wadsworth on 27 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Philip Hugh Wadsworth on 27 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Patricia Norah Wadsworth on 27 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Philip Hugh Wadsworth on 27 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
7 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
7 July 2009 | Location of register of members (1 page) |
7 July 2009 | Location of register of members (1 page) |
25 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
25 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
12 August 2008 | Return made up to 27/06/08; full list of members (3 pages) |
12 August 2008 | Return made up to 27/06/08; full list of members (3 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
21 August 2007 | Return made up to 27/06/07; full list of members (3 pages) |
21 August 2007 | Return made up to 27/06/07; full list of members (3 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
17 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 148 northampton road kettering northamptonshire NN15 7JY (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 148 northampton road kettering northamptonshire NN15 7JY (1 page) |
12 January 2007 | Secretary resigned;director resigned (1 page) |
12 January 2007 | New secretary appointed;new director appointed (2 pages) |
12 January 2007 | Secretary resigned;director resigned (1 page) |
12 January 2007 | New secretary appointed;new director appointed (2 pages) |
6 September 2006 | Return made up to 27/06/06; full list of members (7 pages) |
6 September 2006 | Return made up to 27/06/06; full list of members (7 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
5 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
5 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
2 February 2005 | Director's particulars changed (1 page) |
2 February 2005 | Director's particulars changed (1 page) |
10 August 2004 | Return made up to 27/06/04; full list of members (7 pages) |
10 August 2004 | Return made up to 27/06/04; full list of members (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
7 April 2004 | Return made up to 27/06/03; full list of members (7 pages) |
7 April 2004 | Return made up to 27/06/03; full list of members (7 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
3 September 2002 | Return made up to 27/06/02; full list of members
|
3 September 2002 | Return made up to 27/06/02; full list of members
|
1 May 2002 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
1 May 2002 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: 148 northampton road kettering northamptonshire NN15 7JY (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: 148 northampton road kettering northamptonshire NN15 7JY (1 page) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | Registered office changed on 26/09/01 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page) |
26 September 2001 | Resolutions
|
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page) |
26 September 2001 | New secretary appointed (2 pages) |
26 September 2001 | Resolutions
|
26 September 2001 | New secretary appointed (2 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | New director appointed (2 pages) |
30 August 2001 | Company name changed bestco consulting LIMITED\certificate issued on 30/08/01 (2 pages) |
30 August 2001 | Company name changed bestco consulting LIMITED\certificate issued on 30/08/01 (2 pages) |
27 June 2001 | Incorporation (13 pages) |
27 June 2001 | Incorporation (13 pages) |