Bakewell
Derbyshire
DE45 1AQ
Director Name | Darren Oxnard |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Nottingham Road Gotham Nottinghamshire NG11 0HG |
Director Name | Susan Smith |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 John's Close Walton Chesterfield Derbyshire S42 7HH |
Secretary Name | Darren Oxnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Nottingham Road Gotham Nottinghamshire NG11 0HG |
Director Name | Steven Paul Smith |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 January 2009) |
Role | Bank Manager |
Correspondence Address | 15 St Johns Close Walton Chesterfield Derbyshire S42 7HH |
Secretary Name | Steven Paul Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 03 March 2021) |
Role | Company Director |
Correspondence Address | 15 St Johns Close Walton Chesterfield Derbyshire S42 7HH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Joy Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£119,453 |
Cash | £8,058 |
Current Liabilities | £1,057 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
28 September 2017 | Delivered on: 16 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 54 kentmere drive, doncaster and registered at land registry under title number SYK485766. For more details please refer to the instrument. Outstanding |
---|---|
28 September 2017 | Delivered on: 12 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Flats 1,2,5 and 6 holbrook house, dark lane, chesterfield and registered at land registry under title numbers DY337987, DY423132, DY432122, DY424378 and DY424379. For more details please see the instrument. Outstanding |
28 September 2017 | Delivered on: 28 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
29 December 2010 | Delivered on: 10 January 2011 Persons entitled: Coutts & Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 2 5 and 6 holbrook house dark lane north wingfield chesterfield derbyshire and 46A williamthorpe close north wingfield chesterfield derbyshire t/n's DY337987 DY346554, DY423132, DY423122, DY424378, DY424379 and DY194135, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
29 December 2010 | Delivered on: 5 January 2011 Persons entitled: Coutts & Co 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 December 2007 | Delivered on: 20 December 2007 Satisfied on: 8 June 2011 Persons entitled: National Westminster 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: Flats 5 and 6 holbrook house dark lane noth wingfield chesterfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 November 2007 | Delivered on: 17 November 2007 Satisfied on: 19 January 2011 Persons entitled: National Westminster 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: Flats 1 and 2 holbrook house, dark lane, north wingfield, chesterfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 July 2007 | Delivered on: 26 July 2007 Satisfied on: 19 January 2011 Persons entitled: National Westminster 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: 46A williamthorpe close north wingfield chesterfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 March 2021 | Termination of appointment of Steven Paul Smith as a secretary on 3 March 2021 (1 page) |
---|---|
2 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
5 November 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
4 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
7 November 2017 | Satisfaction of charge 4 in full (1 page) |
7 November 2017 | Satisfaction of charge 5 in full (2 pages) |
7 November 2017 | Satisfaction of charge 4 in full (1 page) |
7 November 2017 | Satisfaction of charge 5 in full (2 pages) |
16 October 2017 | Registration of charge 056929380008, created on 28 September 2017 (16 pages) |
16 October 2017 | Registration of charge 056929380008, created on 28 September 2017 (16 pages) |
12 October 2017 | Registration of charge 056929380007, created on 28 September 2017 (10 pages) |
12 October 2017 | Registration of charge 056929380007, created on 28 September 2017 (10 pages) |
28 September 2017 | Registration of charge 056929380006, created on 28 September 2017 (18 pages) |
28 September 2017 | Registration of charge 056929380006, created on 28 September 2017 (18 pages) |
24 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
17 April 2014 | Registered office address changed from 93-97 Saltergate Chesterfield Derbyshire S40 1LA on 17 April 2014 (2 pages) |
17 April 2014 | Registered office address changed from 93-97 Saltergate Chesterfield Derbyshire S40 1LA on 17 April 2014 (2 pages) |
4 February 2014 | Director's details changed for Joy Edwards on 20 December 2013 (3 pages) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Director's details changed for Joy Edwards on 20 December 2013 (3 pages) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
9 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 January 2011 | Particulars of a mortgage or charge / charge no: 5
|
10 January 2011 | Particulars of a mortgage or charge / charge no: 5
|
5 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 March 2010 | Previous accounting period extended from 31 January 2010 to 28 February 2010 (1 page) |
30 March 2010 | Previous accounting period extended from 31 January 2010 to 28 February 2010 (1 page) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Joy Edwards on 1 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Joy Edwards on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Joy Edwards on 1 January 2010 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
26 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
26 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
25 February 2009 | Appointment terminated director steven smith (1 page) |
25 February 2009 | Appointment terminated (1 page) |
25 February 2009 | Appointment terminated (1 page) |
25 February 2009 | Appointment terminated director steven smith (1 page) |
5 September 2008 | Appointment terminated director darren oxnard (1 page) |
5 September 2008 | Appointment terminated director darren oxnard (1 page) |
6 June 2008 | Location of debenture register (1 page) |
6 June 2008 | Return made up to 31/01/08; full list of members (4 pages) |
6 June 2008 | Location of debenture register (1 page) |
6 June 2008 | Return made up to 31/01/08; full list of members (4 pages) |
6 June 2008 | Location of register of members (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from 58 nottingham road gotham nottinghamshire NG11 0HG (1 page) |
6 June 2008 | Location of register of members (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from 58 nottingham road gotham nottinghamshire NG11 0HG (1 page) |
15 May 2008 | Appointment terminated secretary darren oxnard (2 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
15 May 2008 | Appointment terminated secretary darren oxnard (2 pages) |
15 May 2008 | Secretary appointed steven paul smith (1 page) |
15 May 2008 | Secretary appointed steven paul smith (1 page) |
20 December 2007 | Particulars of mortgage/charge (3 pages) |
20 December 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
22 May 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 8 shepcote office village shepcote lane sheffield south yorks S9 1TG (1 page) |
9 May 2007 | Return made up to 31/01/07; full list of members (2 pages) |
9 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2007 | Return made up to 31/01/07; full list of members (2 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 8 shepcote office village shepcote lane sheffield south yorks S9 1TG (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 15 byron centre, ogle street hucknall nottinghamshire NG15 7FS (1 page) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 15 byron centre, ogle street hucknall nottinghamshire NG15 7FS (1 page) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
25 May 2006 | New secretary appointed;new director appointed (2 pages) |
25 May 2006 | New secretary appointed;new director appointed (2 pages) |
22 March 2006 | Ad 10/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2006 | Ad 10/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Director resigned (1 page) |
31 January 2006 | Incorporation (15 pages) |
31 January 2006 | Incorporation (15 pages) |