Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director Name | Mr Jason Antony Lee Sprenger |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2008(9 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Highfield Icon First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Christian Marc Sprenger |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2010(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield Icon First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Richard Sprenger |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2010(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield Icon First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Richard Sprenger |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vue Pointe Spinney Hill, Sprotbrough Doncaster South Yorkshire DN5 7LY |
Director Name | Mrs Rebecca Jane Ashley |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 September 2010) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Badsworth Hall Main Street Badsworth Pontefract West Yorkshire WF9 1AL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Secretary Name | Sameday Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Website | highfieldabc.com |
---|---|
Email address | [email protected] |
Telephone | 0845 2260350 |
Telephone region | Unknown |
Registered Address | Highfield Icon First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Christian Marc Sprenger 51.00% Ordinary |
---|---|
33 at £1 | Jason Antony Lee Sprenger 33.00% Ordinary |
16 at £1 | Jayne Sprenger 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £251,923 |
Cash | £822,273 |
Current Liabilities | £2,233,513 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
18 January 2019 | Delivered on: 23 January 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
12 February 2016 | Delivered on: 19 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
2 February 2021 | Confirmation statement made on 21 January 2021 with updates (4 pages) |
---|---|
17 February 2020 | Total exemption full accounts made up to 31 July 2019 (22 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
23 January 2019 | Registration of charge 064789250002, created on 18 January 2019 (57 pages) |
23 January 2019 | Confirmation statement made on 21 January 2019 with updates (5 pages) |
7 January 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
30 January 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
27 October 2017 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
27 October 2017 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
7 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
3 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
19 February 2016 | Registration of charge 064789250001, created on 12 February 2016 (5 pages) |
19 February 2016 | Registration of charge 064789250001, created on 12 February 2016 (5 pages) |
11 December 2015 | Secretary's details changed (1 page) |
11 December 2015 | Secretary's details changed for {officer_name} (1 page) |
11 December 2015 | Secretary's details changed (1 page) |
8 September 2015 | Director's details changed for Mr Jason Antony Lee Sprenger on 3 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Richard Sprenger on 3 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Christian Marc Sprenger on 3 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Richard Sprenger on 3 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Christian Marc Sprenger on 3 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Jason Antony Lee Sprenger on 3 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Jason Antony Lee Sprenger on 3 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Richard Sprenger on 3 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Christian Marc Sprenger on 3 September 2015 (2 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
28 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
4 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
12 September 2012 | Registered office address changed from Highfield House Sidings Court,Lakeside Doncaster South Yorkshire DN4 4NL on 12 September 2012 (1 page) |
12 September 2012 | Registered office address changed from Highfield House Sidings Court,Lakeside Doncaster South Yorkshire DN4 4NL on 12 September 2012 (1 page) |
3 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
12 October 2010 | Appointment of Mr Christian Marc Sprenger as a director (2 pages) |
12 October 2010 | Appointment of Mr Christian Marc Sprenger as a director (2 pages) |
11 October 2010 | Termination of appointment of Rebecca Ashley as a director (1 page) |
11 October 2010 | Termination of appointment of Rebecca Ashley as a director (1 page) |
11 October 2010 | Appointment of Mr Richard Sprenger as a director (2 pages) |
11 October 2010 | Appointment of Mr Richard Sprenger as a director (2 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
12 March 2010 | Statement of capital following an allotment of shares on 17 February 2010
|
12 March 2010 | Statement of capital following an allotment of shares on 17 February 2010
|
1 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Mrs Rebecca Jane Ashley on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Jason Antony Lee Sprenger on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mrs Rebecca Jane Ashley on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mrs Rebecca Jane Ashley on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Jason Antony Lee Sprenger on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Jason Antony Lee Sprenger on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
13 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
13 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
5 April 2009 | Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page) |
5 April 2009 | Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page) |
27 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
14 November 2008 | Director appointed mr jason antony lee sprenger (1 page) |
14 November 2008 | Director appointed mrs rebecca jayne ashley (1 page) |
14 November 2008 | Director appointed mr jason antony lee sprenger (1 page) |
14 November 2008 | Director appointed mrs rebecca jayne ashley (1 page) |
13 May 2008 | Appointment terminated director richard sprenger (1 page) |
13 May 2008 | Appointment terminated director richard sprenger (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Incorporation (11 pages) |
21 January 2008 | Incorporation (11 pages) |