North Anston
S31 7PQ
Director Name | Ms Kimberley Claire Bellis |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2014(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tropical Butterfly House Woodsetts Road North Anston Sheffield South Yorkshire S25 4EQ |
Director Name | Ms Joanne Louise McDonough |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2014(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tropical Butterfly House Woodsetts Road North Anston Sheffield South Yorkshire S25 4EQ |
Website | butterflyhouse.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01909 569416 |
Telephone region | Worksop |
Registered Address | Tropical Butterfly House Woodsetts Road North Anston Sheffield South Yorkshire S25 4EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | North and South Anston |
Ward | Anston and Woodsetts |
Built Up Area | Dinnington (Rotherham) |
1 at £1 | Roberts Bellis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,547 |
Cash | £89,728 |
Current Liabilities | £277,340 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (1 year ago) |
---|---|
Next Return Due | 17 May 2024 (1 week, 4 days from now) |
17 January 2013 | Delivered on: 19 January 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
3 May 2023 | Confirmation statement made on 3 May 2023 with updates (3 pages) |
12 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
18 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
4 November 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
14 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
24 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
18 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 December 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
26 January 2015 | Appointment of Ms Joanne Louise Mcdonough as a director on 15 December 2014 (2 pages) |
26 January 2015 | Appointment of Ms Joanne Louise Mcdonough as a director on 15 December 2014 (2 pages) |
26 January 2015 | Appointment of Ms Kimberley Claire Bellis as a director on 15 December 2014 (2 pages) |
26 January 2015 | Appointment of Ms Kimberley Claire Bellis as a director on 15 December 2014 (2 pages) |
15 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 March 2014 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
11 March 2014 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
4 December 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
26 November 2013 | Registered office address changed from the Tropical Butterfly House Woodsetts Road North Anston S31 7PQ United Kingdom on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from the Tropical Butterfly House Woodsetts Road North Anston S31 7PQ United Kingdom on 26 November 2013 (1 page) |
19 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 October 2012 | Incorporation (21 pages) |
12 October 2012 | Incorporation (21 pages) |