Company NameIt Takes Two Limited
DirectorTimothy Patrick Baldwin
Company StatusActive
Company Number05043092
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 2 months ago)
Previous NameSpanishhomesjustforyou Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Timothy Patrick Baldwin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2004(same day as company formation)
RoleReal Estate
Country of ResidenceEngland
Correspondence AddressBar House Doncaster Road
Selby
North Yorkshire
YO8 9AU
Secretary NameAmanda Baldwin
NationalityBritish
StatusCurrent
Appointed13 February 2004(same day as company formation)
RoleSecretary
Correspondence AddressBar House Doncaster Road
Selby
North Yorkshire
YO8 9AU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitespanishhomesjustforyou.com

Location

Registered AddressBelgrave House
15 Belgrave Crescent
Scarborough
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £0.01Amanda Baldwin
50.00%
Ordinary
50 at £0.01Timothy Baldwin
50.00%
Ordinary

Financials

Year2014
Net Worth-£82,617
Cash£124
Current Liabilities£379,234

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Charges

10 May 2016Delivered on: 10 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
6 April 2016Delivered on: 7 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 23 gowthorpe selby t/n NYK154004. 33 & 33A brook selby t/n NYK316458.
Outstanding
30 May 2007Delivered on: 19 June 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31-33 brook street selby north yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
1 May 2007Delivered on: 18 May 2007
Persons entitled: Clydesdale 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. See the mortgage charge document for full details.
Outstanding

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
12 March 2023Confirmation statement made on 4 March 2023 with updates (4 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
11 March 2022Confirmation statement made on 4 March 2022 with updates (4 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
21 April 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
5 April 2021Part of the property or undertaking has been released from charge 050430920003 (1 page)
12 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
26 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
30 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
5 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
19 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
13 April 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
7 April 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
21 October 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
18 August 2016Satisfaction of charge 2 in full (4 pages)
18 August 2016Satisfaction of charge 2 in full (4 pages)
10 May 2016Registration of charge 050430920004, created on 10 May 2016 (42 pages)
10 May 2016Registration of charge 050430920004, created on 10 May 2016 (42 pages)
22 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
22 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
7 April 2016Registration of charge 050430920003, created on 6 April 2016 (41 pages)
7 April 2016Registration of charge 050430920003, created on 6 April 2016 (41 pages)
26 November 2015Company name changed spanishhomesjustforyou LIMITED\certificate issued on 26/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-25
(3 pages)
26 November 2015Company name changed spanishhomesjustforyou LIMITED\certificate issued on 26/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-25
(3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
21 November 2015Registered office address changed from 20-24 Park Street Selby North Yorkshire YO8 4PW to Belgrave House 15 Belgrave Crescent Scarborough YO11 1UB on 21 November 2015 (2 pages)
21 November 2015Registered office address changed from 20-24 Park Street Selby North Yorkshire YO8 4PW to Belgrave House 15 Belgrave Crescent Scarborough YO11 1UB on 21 November 2015 (2 pages)
4 March 2015Director's details changed for Timothy Patrick Baldwin on 3 September 2014 (2 pages)
4 March 2015Director's details changed for Timothy Patrick Baldwin on 3 September 2014 (2 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
4 March 2015Secretary's details changed for Amanda Baldwin on 3 September 2014 (1 page)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
4 March 2015Director's details changed for Timothy Patrick Baldwin on 3 September 2014 (2 pages)
4 March 2015Secretary's details changed for Amanda Baldwin on 3 September 2014 (1 page)
4 March 2015Secretary's details changed for Amanda Baldwin on 3 September 2014 (1 page)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
20 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
11 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
7 March 2011Registered office address changed from 33 Brook Street Selby N Yorkshire Yo8 4 on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 33 Brook Street Selby N Yorkshire Yo8 4 on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 33 Brook Street Selby N Yorkshire Yo8 4 on 7 March 2011 (1 page)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Timothy Patrick Baldwin on 4 March 2010 (2 pages)
9 April 2010Director's details changed for Timothy Patrick Baldwin on 4 March 2010 (2 pages)
9 April 2010Director's details changed for Timothy Patrick Baldwin on 4 March 2010 (2 pages)
9 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
23 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 March 2009Return made up to 04/03/09; full list of members (3 pages)
4 March 2009Return made up to 04/03/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
24 June 2008Return made up to 13/02/08; no change of members (6 pages)
24 June 2008Return made up to 13/02/08; no change of members (6 pages)
31 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
31 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (4 pages)
18 May 2007Particulars of mortgage/charge (4 pages)
9 May 2007Ad 11/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2007Ad 11/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2007Registered office changed on 19/04/07 from: 27 knowsley street bury lancashire BL9 0ST (1 page)
19 April 2007Registered office changed on 19/04/07 from: 27 knowsley street bury lancashire BL9 0ST (1 page)
3 April 2007Return made up to 13/02/07; full list of members (6 pages)
3 April 2007Return made up to 13/02/07; full list of members (6 pages)
27 March 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
27 March 2006Return made up to 13/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
27 March 2006Return made up to 13/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
9 March 2005Return made up to 13/02/05; full list of members (6 pages)
9 March 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
9 March 2005Return made up to 13/02/05; full list of members (6 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004Registered office changed on 17/05/04 from: rochebury house, 27 knowsley street, bury lancs BL9 0ST (1 page)
17 May 2004Registered office changed on 17/05/04 from: rochebury house, 27 knowsley street, bury lancs BL9 0ST (1 page)
17 May 2004New secretary appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
13 February 2004Incorporation (9 pages)
13 February 2004Incorporation (9 pages)