Bawtry
Doncaster
South Yorkshire
DN10 6JH
Director Name | Sara Pegden |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bawtry Hall, The Beehive South Parade Bawtry Doncaster South Yorkshire DN10 6JH |
Director Name | Frances Elizabeth Lacey |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Graftdyke Close Rossington Doncaster South Yorkshire DN11 0XL |
Director Name | Mrs Sara Jane Pegden |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(same day as company formation) |
Role | Advertising Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pheasant Bank Rossington Doncaster South Yorkshire DN11 0EP |
Website | www.swimstarsanddolphins.com |
---|---|
Email address | [email protected] |
Telephone | 01302 288280 |
Telephone region | Doncaster |
Registered Address | Bawtry Hall, The Beehive South Parade Bawtry Doncaster South Yorkshire DN10 6JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Bawtry |
Ward | Rossington & Bawtry |
Built Up Area | Bawtry |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 27 February |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
27 August 2021 | Delivered on: 27 August 2021 Persons entitled: Ffe Spv Limited (Co. No. 11281716) Classification: A registered charge Particulars: Fixed and floating charge over all land and property and assets present and future including goodwill, insurance, book debts, rents, other claims and plant and equipment. Outstanding |
---|---|
27 August 2021 | Delivered on: 27 August 2021 Persons entitled: Finance for Enterprise Limited (Co. No. 01925556) Classification: A registered charge Particulars: Fixed and floating charge over all land and property and assets present and future including goodwill, insurance, book debts, rents, other claims and plant and equipment. Outstanding |
28 February 2023 | Micro company accounts made up to 28 February 2022 (3 pages) |
---|---|
4 January 2023 | Satisfaction of charge 068305280001 in full (1 page) |
4 January 2023 | Satisfaction of charge 068305280002 in full (1 page) |
28 November 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
30 September 2022 | Appointment of Sara Pegden as a director on 1 August 2022 (2 pages) |
28 February 2022 | Micro company accounts made up to 28 February 2021 (3 pages) |
26 October 2021 | Confirmation statement made on 20 September 2021 with updates (4 pages) |
27 August 2021 | Registration of charge 068305280002, created on 27 August 2021 (21 pages) |
27 August 2021 | Registration of charge 068305280001, created on 27 August 2021 (21 pages) |
10 March 2021 | Director's details changed for Mrs Susan Fynney on 1 March 2021 (2 pages) |
4 March 2021 | Termination of appointment of Sara Jane Pegden as a director on 21 September 2020 (1 page) |
4 March 2021 | Cessation of Sara Jane Pegden as a person with significant control on 21 September 2020 (1 page) |
28 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
6 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2021 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
20 September 2019 | Confirmation statement made on 20 September 2019 with updates (5 pages) |
27 February 2019 | Confirmation statement made on 26 February 2019 with updates (3 pages) |
25 October 2018 | Director's details changed for Miss Sara Jane Fynney on 25 October 2018 (2 pages) |
10 May 2018 | Cessation of Frances Elizabeth Lacey as a person with significant control on 31 January 2018 (1 page) |
10 May 2018 | Change of details for Miss Sara Jane Pegden as a person with significant control on 31 January 2018 (2 pages) |
19 April 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 26 February 2018 with updates (3 pages) |
5 March 2018 | Registered office address changed from Room 4 Holmescarr Centre Grange Lane Rossington Doncaster South Yorkshire DN11 0LP to Bawtry Hall, the Beehive South Parade Bawtry Doncaster South Yorkshire DN10 6JH on 5 March 2018 (1 page) |
12 February 2018 | Termination of appointment of Frances Elizabeth Lacey as a director on 31 January 2018 (1 page) |
5 May 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
5 May 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 26 February 2017 with updates (8 pages) |
13 March 2017 | Confirmation statement made on 26 February 2017 with updates (8 pages) |
11 October 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
11 October 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
21 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
6 November 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
6 November 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
12 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
11 April 2014 | Registered office address changed from Unit 6 Low Common Road Brooklands Way, Brooklands Park Industrial Estate Dinnington Sheffield S25 2JZ on 11 April 2014 (1 page) |
11 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Registered office address changed from Unit 6 Low Common Road Brooklands Way, Brooklands Park Industrial Estate Dinnington Sheffield S25 2JZ on 11 April 2014 (1 page) |
28 March 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
28 March 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
26 July 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
26 July 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
13 May 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Registered office address changed from Unit 1a, Bankwood Lane Industrial Estate Bankwood Lane Rossington, Doncaster South Yorkshire DN11 0PS on 13 May 2013 (1 page) |
13 May 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Registered office address changed from Unit 1a, Bankwood Lane Industrial Estate Bankwood Lane Rossington, Doncaster South Yorkshire DN11 0PS on 13 May 2013 (1 page) |
25 September 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
25 September 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
8 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
12 October 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
14 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
21 April 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
21 April 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
12 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
26 February 2009 | Incorporation (12 pages) |
26 February 2009 | Incorporation (12 pages) |