Ugborough Ivybridge
Plymouth
Devon
PL21 0PG
Director Name | Mr John Fleming Charlton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2007(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barroway Smithy Lane Bradley Stafford Staffs ST18 9DZ |
Secretary Name | Jeremy Bernard Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2011(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | Carlisle Chambers Carlisle Street Goole East Yorkshire DN14 5DX |
Secretary Name | Kirk Robert Havercroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 123 Ports Landing Ave Port Williams Nova Scotia Bop Ito |
Director Name | Kirk Robert Havercroft |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 January 2011) |
Role | Management Accountant |
Country of Residence | Canada |
Correspondence Address | 123 Ports Landing Port Williams Nova Scotia Bt0 1to Canada |
Director Name | John David Roberts |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 October 2007(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 January 2011) |
Role | Fish Farming |
Country of Residence | Canada |
Correspondence Address | 4 Raleigh Court Halifax Nova Scotia B35 1e3 Canada |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW |
Registered Address | Carlisle Chambers Carlisle Street Goole East Yorkshire DN14 5DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Goole |
Ward | Goole South |
Built Up Area | Goole |
Address Matches | Over 10 other UK companies use this postal address |
500k at £0.01 | Jeremy Bernard Lee 54.54% Ordinary |
---|---|
216.8k at £0.01 | Batwell Aktiengessellschaft 23.64% Ordinary |
200k at £0.01 | John Fleming Charlton 21.82% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£105,049 |
Current Liabilities | £4,800 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
14 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
---|---|
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
2 October 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
17 October 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
14 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
25 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
26 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
24 September 2012 | Director's details changed for Jeremy Lee on 1 August 2012 (2 pages) |
24 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Director's details changed for Jeremy Lee on 1 August 2012 (2 pages) |
24 September 2012 | Director's details changed for Jeremy Lee on 1 August 2012 (2 pages) |
24 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Cancellation of shares. Statement of capital on 12 September 2012
|
12 September 2012 | Cancellation of shares. Statement of capital on 12 September 2012
|
11 September 2012 | Appointment of Jeremy Bernard Lee as a secretary (3 pages) |
11 September 2012 | Annual return made up to 30 August 2011 with a full list of shareholders (14 pages) |
11 September 2012 | Administrative restoration application (3 pages) |
11 September 2012 | Termination of appointment of Kirk Havercroft as a director (2 pages) |
11 September 2012 | Termination of appointment of Kirk Havercroft as a secretary (2 pages) |
11 September 2012 | Appointment of Jeremy Bernard Lee as a secretary (3 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 September 2012 | Administrative restoration application (3 pages) |
11 September 2012 | Termination of appointment of John Roberts as a director (2 pages) |
11 September 2012 | Termination of appointment of Kirk Havercroft as a director (2 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 September 2012 | Termination of appointment of John Roberts as a director (2 pages) |
11 September 2012 | Termination of appointment of Kirk Havercroft as a secretary (2 pages) |
11 September 2012 | Annual return made up to 30 August 2011 with a full list of shareholders (14 pages) |
11 September 2012 | Registered office address changed from , Ladywell Farm, Ugborough, Ivybridge, Devon, PL21 0PG on 11 September 2012 (2 pages) |
11 September 2012 | Registered office address changed from , Ladywell Farm, Ugborough, Ivybridge, Devon, PL21 0PG on 11 September 2012 (2 pages) |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2011 | Total exemption small company accounts made up to 31 August 2010 (10 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 August 2010 (10 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2010 | Director's details changed for Kirk Robert Havercroft on 30 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Jeremy Lee on 30 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Jeremy Lee on 30 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (8 pages) |
30 September 2010 | Director's details changed for John David Roberts on 30 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (8 pages) |
30 September 2010 | Director's details changed for Kirk Robert Havercroft on 30 August 2010 (2 pages) |
30 September 2010 | Director's details changed for John David Roberts on 30 August 2010 (2 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 December 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (16 pages) |
1 December 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (16 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 November 2008 | Return made up to 30/08/08; full list of members
|
18 November 2008 | Return made up to 30/08/08; full list of members
|
30 July 2008 | Ad 31/03/08\gbp si [email protected]=500\gbp ic 11560/12060\ (2 pages) |
30 July 2008 | Ad 31/03/08\gbp si [email protected]=500\gbp ic 11560/12060\ (2 pages) |
18 January 2008 | Statement of affairs (5 pages) |
18 January 2008 | Statement of affairs (5 pages) |
18 January 2008 | Ad 11/10/07--------- £ si [email protected]=499 £ ic 11061/11560 (2 pages) |
18 January 2008 | Ad 11/10/07--------- £ si [email protected]=499 £ ic 11061/11560 (2 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
17 October 2007 | Ad 12/10/07--------- £ si [email protected]=11060 £ ic 1/11061 (2 pages) |
17 October 2007 | Resolutions
|
17 October 2007 | Resolutions
|
17 October 2007 | Ad 12/10/07--------- £ si [email protected]=11060 £ ic 1/11061 (2 pages) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Incorporation (12 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | New secretary appointed (1 page) |
30 August 2007 | Incorporation (12 pages) |
30 August 2007 | New secretary appointed (1 page) |
30 August 2007 | Secretary resigned (1 page) |