Intake Lane
Ossett
WF5 0RG
Secretary Name | Mrs Lorraine Margaret Tennant |
---|---|
Status | Current |
Appointed | 12 March 2021(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr David Tennant |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Formula Fitness Great North Road Knottingley WF11 8PF |
Website | bluebellhomesltd.co.uk |
---|---|
Telephone | 01977 520928 |
Telephone region | Pontefract |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
51 at £1 | David Tennant 51.00% Ordinary |
---|---|
39 at £1 | Lorraine Tennant 39.00% Ordinary |
10 at £1 | Danny Tennant 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £97,960 |
Cash | £13,953 |
Current Liabilities | £441,282 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 13 June 2023 (overdue) |
11 April 2018 | Delivered on: 14 April 2018 Persons entitled: June Devenport Classification: A registered charge Particulars: Land adjoining 26 swan hill lane pontefract west yorkshire. Outstanding |
---|---|
30 August 2013 | Delivered on: 20 September 2013 Persons entitled: Marcia Denise Jones Eric Jones Classification: A registered charge Particulars: Land to the north of marrica westfield lane castleford. Outstanding |
12 June 2023 | Registered office address changed from Formula Fitness Great North Road Knottingley WF11 8PF England to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 12 June 2023 (2 pages) |
---|---|
12 June 2023 | Declaration of solvency (5 pages) |
5 June 2023 | Resolutions
|
5 June 2023 | Appointment of a voluntary liquidator (3 pages) |
22 May 2023 | Termination of appointment of David Tennant as a director on 18 May 2023 (1 page) |
16 January 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
8 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
7 June 2021 | Confirmation statement made on 30 May 2021 with updates (4 pages) |
12 March 2021 | Appointment of Mr Danny Tennant as a director on 11 March 2021 (2 pages) |
12 March 2021 | Appointment of Mrs Lorraine Margaret Tennant as a secretary on 12 March 2021 (2 pages) |
27 January 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
19 June 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
5 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
6 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
16 August 2018 | Satisfaction of charge 076635540002 in full (4 pages) |
4 June 2018 | Registered office address changed from The Hollies 2a Hemsby Road Castleford West Yorkshire WF10 5EG to Formula Fitness Great North Road Knottingley WF11 8PF on 4 June 2018 (1 page) |
4 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
31 May 2018 | Satisfaction of charge 076635540001 in full (4 pages) |
14 April 2018 | Registration of charge 076635540002, created on 11 April 2018 (7 pages) |
11 December 2017 | Change of share class name or designation (2 pages) |
8 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
19 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
17 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 December 2014 | Change of share class name or designation (2 pages) |
9 December 2014 | Change of share class name or designation (2 pages) |
22 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 June 2014 (16 pages) |
22 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 June 2014 (16 pages) |
13 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
5 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 September 2013 | Registration of charge 076635540001 (8 pages) |
20 September 2013 | Registration of charge 076635540001 (8 pages) |
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Registered office address changed from 194 Holywell Lane Castleford W Yorks WF10 3HH on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 194 Holywell Lane Castleford W Yorks WF10 3HH on 10 April 2013 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
31 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
21 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
21 June 2011 | Appointment of Mr David Tennant as a director (3 pages) |
21 June 2011 | Appointment of Mr David Tennant as a director (3 pages) |
21 June 2011 | Registered office address changed from 36-40 Doncaster Road Barnsley S Yorks S70 1TL United Kingdom on 21 June 2011 (2 pages) |
21 June 2011 | Registered office address changed from 36-40 Doncaster Road Barnsley S Yorks S70 1TL United Kingdom on 21 June 2011 (2 pages) |
10 June 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
10 June 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
9 June 2011 | Incorporation
|
9 June 2011 | Incorporation
|
9 June 2011 | Incorporation
|