Company NameBlacksmiths (Clayworth) Limited
Company StatusDissolved
Company Number08010332
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years ago)
Dissolution Date28 September 2022 (1 year, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameVicki Foers
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm
Carr Lane Wadworth
Doncaster
DN11 9DY
Director NameWilliam Edward Foers
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm
Carr Lane Wadworth
Doncaster
DN11 9DY
Director NameLeah Frankland
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleDirector (Finance)
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blacksmiths Arms Town Street
Clayworth
Retford
DN22 9AD
Director NameWilliam Frankland
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleDirector (Managing)
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blacksmiths Arms Town Street
Clayworth
Retford
DN22 9AD

Contact

Websitewww.blacksmithsclayworth.com
Telephone01777 818171
Telephone regionRetford

Location

Registered AddressC/O Kingsbridge Corporate 1st Floor Lowgate House
Lowgate
Hull
HU1 1EL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

6 at £1Leah Frankland
37.50%
Ordinary D
6 at £1William Frankland
37.50%
Ordinary C
2 at £1Vicki Foers
12.50%
Ordinary B
2 at £1William Edward Foers
12.50%
Ordinary A

Financials

Year2014
Net Worth£55,478
Cash£35,988
Current Liabilities£65,688

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

29 June 2012Delivered on: 6 July 2012
Persons entitled: W.E Foers & Son Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, equipment.. See image for full details.
Outstanding

Filing History

9 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
12 November 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
1 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
25 July 2017Notification of Vicki Foers as a person with significant control on 31 March 2017 (4 pages)
25 July 2017Notification of William Edward Foers as a person with significant control on 31 March 2017 (4 pages)
25 July 2017Cessation of Leah Suzanne Frankland as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of William Edward Foers as a person with significant control on 31 March 2017 (4 pages)
25 July 2017Notification of Vicki Foers as a person with significant control on 31 March 2017 (4 pages)
25 July 2017Cessation of Leah Suzanne Frankland as a person with significant control on 31 March 2017 (2 pages)
25 July 2017Cessation of William Frankland as a person with significant control on 31 March 2017 (2 pages)
25 July 2017Cessation of William Frankland as a person with significant control on 25 July 2017 (2 pages)
24 July 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
24 July 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
12 May 2017Satisfaction of charge 1 in full (5 pages)
12 May 2017Satisfaction of charge 1 in full (5 pages)
10 May 2017Termination of appointment of William Frankland as a director on 31 March 2017 (2 pages)
10 May 2017Termination of appointment of William Frankland as a director on 31 March 2017 (2 pages)
10 May 2017Termination of appointment of Leah Frankland as a director on 31 March 2017 (2 pages)
10 May 2017Termination of appointment of Leah Frankland as a director on 31 March 2017 (2 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 16
(7 pages)
13 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 16
(7 pages)
29 March 2016Registered office address changed from Grange Farm Carr Lane Wadworth Doncaster DN11 9DY to Blacksmiths Town Street Clayworth Retford Nottinghamshire DN22 9AD on 29 March 2016 (1 page)
29 March 2016Registered office address changed from Grange Farm Carr Lane Wadworth Doncaster DN11 9DY to Blacksmiths Town Street Clayworth Retford Nottinghamshire DN22 9AD on 29 March 2016 (1 page)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 16
(7 pages)
8 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 16
(7 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 16
(7 pages)
15 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 16
(7 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
17 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 March 2012Incorporation (20 pages)
28 March 2012Incorporation (20 pages)