Bessacarr
Doncaster
South Yorkshire
DN4 7AJ
Director Name | Mr James Russell Jones |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 South Parade Bawtry South Yorkshire DN10 6JH |
Secretary Name | Mr Rex Michael Johnson |
---|---|
Status | Resigned |
Appointed | 07 August 2014(1 year, 2 months after company formation) |
Appointment Duration | 5 years (resigned 29 August 2019) |
Role | Company Director |
Correspondence Address | 3 Overend Road Worksop Nottinghamshire S80 1QG |
Director Name | Mrs Wendy Mary Jones |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2017(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 April 2018) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 163 Bawtry Road Doncaster DN4 7AJ |
Director Name | J R Investments (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2013(same day as company formation) |
Correspondence Address | 2 South Parade Bawtry South Yorkshire DN10 6JH |
Registered Address | 2 South Parade Bawtry Doncaster DN10 6JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Bawtry |
Ward | Rossington & Bawtry |
Built Up Area | Bawtry |
Address Matches | 2 other UK companies use this postal address |
34 at £1 | Russell Trevor Jones 34.00% Ordinary |
---|---|
33 at £1 | James Russell Jones 33.00% Ordinary |
33 at £1 | Wendy Mary Jones 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,929 |
Cash | £1,454 |
Current Liabilities | £322,525 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
6 July 2018 | Delivered on: 10 July 2018 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 262 forest road new ollerton newark NG22 9PL and registered at the land registry with title absolute under title number NT364895. Outstanding |
---|---|
7 September 2017 | Delivered on: 12 September 2017 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as land and buildings on the east side of rossington street, denaby main, doncaster and registered at the land registry with title absolute under title number SYK417699. Outstanding |
7 September 2017 | Delivered on: 12 September 2017 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as land and buildings on the east side of rossington street, denaby main, doncaster and registered at the land registry with title absolute under title number SYK417699. Outstanding |
27 April 2017 | Delivered on: 28 April 2017 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: Land and buildings on the east side of rossington street, denaby main, doncaster. Outstanding |
27 April 2017 | Delivered on: 28 April 2017 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: Land and buildings on the east side of rossington street, denaby main, doncaster. Outstanding |
29 January 2016 | Delivered on: 2 February 2016 Persons entitled: Tfg Capital Limited Classification: A registered charge Particulars: The freehold property known as and being land on the east side of rossington street, denaby main, doncaster and registered at the land registry under title number SYK417699. Outstanding |
22 September 2015 | Delivered on: 24 September 2015 Persons entitled: Tfg Capital Limited Classification: A registered charge Particulars: All that freehold land known as land to the rear of fair view, the green, beckingham DN10 4NL. Outstanding |
22 September 2015 | Delivered on: 24 September 2015 Persons entitled: Tfg Capital Limited Classification: A registered charge Particulars: All that freehold property known as 55 glebe road campsall doncaster DN69PE and registered at land registry under title number SYK164495. Outstanding |
30 April 2019 | Delivered on: 2 May 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Legal charge: 16 windermere close, mexborough, S64 0PT. Outstanding |
6 July 2018 | Delivered on: 10 July 2018 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 262 forest road new ollerton newark NG22 9PL and registered at the land registry with title absolute under title number NT364895. Outstanding |
25 November 2013 | Delivered on: 4 December 2013 Persons entitled: Apl Management Limited Classification: A registered charge Particulars: Legal charge over land and buildings on the east side of rossington street denaby main doncaster (known as 12-18 rossington street) title no SYK417699. Notification of addition to or amendment of charge. Outstanding |
11 May 2020 | Confirmation statement made on 10 May 2020 with updates (5 pages) |
---|---|
5 March 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
1 October 2019 | Registered office address changed from 4 Pinders Court High Street Bawtry Doncaster South Yorkshire DN10 6JA to 2 South Parade Bawtry Doncaster DN10 6JH on 1 October 2019 (1 page) |
20 September 2019 | Termination of appointment of Rex Michael Johnson as a secretary on 29 August 2019 (1 page) |
21 August 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
31 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page) |
27 June 2019 | Satisfaction of charge 085231360010 in full (1 page) |
27 June 2019 | Satisfaction of charge 085231360009 in full (1 page) |
20 June 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
2 May 2019 | Registration of charge 085231360011, created on 30 April 2019 (4 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
10 July 2018 | Registration of charge 085231360009, created on 6 July 2018 (28 pages) |
10 July 2018 | Registration of charge 085231360010, created on 6 July 2018 (29 pages) |
23 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
14 May 2018 | Cessation of Wendy Mary Jones as a person with significant control on 30 April 2018 (1 page) |
1 May 2018 | Change of details for Mr Russell Trevor Jones as a person with significant control on 30 April 2018 (2 pages) |
1 May 2018 | Termination of appointment of Wendy Mary Jones as a director on 30 April 2018 (1 page) |
1 May 2018 | Change of details for Mrs Wendy Mary Jones as a person with significant control on 30 April 2018 (2 pages) |
12 September 2017 | Registration of charge 085231360007, created on 7 September 2017 (28 pages) |
12 September 2017 | Registration of charge 085231360008, created on 7 September 2017 (29 pages) |
12 September 2017 | Registration of charge 085231360008, created on 7 September 2017 (29 pages) |
12 September 2017 | Registration of charge 085231360007, created on 7 September 2017 (28 pages) |
8 September 2017 | Satisfaction of charge 085231360005 in full (1 page) |
8 September 2017 | Satisfaction of charge 085231360005 in full (1 page) |
1 September 2017 | Satisfaction of charge 085231360004 in full (1 page) |
1 September 2017 | Satisfaction of charge 085231360001 in full (1 page) |
1 September 2017 | Satisfaction of charge 085231360001 in full (1 page) |
1 September 2017 | Satisfaction of charge 085231360004 in full (1 page) |
18 August 2017 | Appointment of Mrs Wendy Mary Jones as a director on 18 August 2017 (2 pages) |
18 August 2017 | Appointment of Mrs Wendy Mary Jones as a director on 18 August 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
2 June 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
28 April 2017 | Registration of charge 085231360005, created on 27 April 2017 (15 pages) |
28 April 2017 | Registration of charge 085231360006, created on 27 April 2017 (19 pages) |
28 April 2017 | Registration of charge 085231360005, created on 27 April 2017 (15 pages) |
28 April 2017 | Registration of charge 085231360006, created on 27 April 2017 (19 pages) |
20 March 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
20 March 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
2 February 2016 | Registration of charge 085231360004, created on 29 January 2016 (45 pages) |
2 February 2016 | Registration of charge 085231360004, created on 29 January 2016 (45 pages) |
24 September 2015 | Registration of charge 085231360002, created on 22 September 2015 (43 pages) |
24 September 2015 | Registration of charge 085231360003, created on 22 September 2015
|
24 September 2015 | Registration of charge 085231360002, created on 22 September 2015 (43 pages) |
24 September 2015 | Registration of charge 085231360003, created on 22 September 2015
|
18 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
22 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 January 2015 | Current accounting period shortened from 31 May 2014 to 31 October 2013 (1 page) |
23 January 2015 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
23 January 2015 | Current accounting period shortened from 31 May 2014 to 31 October 2013 (1 page) |
23 January 2015 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
7 August 2014 | Appointment of Mr Russell Trevor Jones as a director on 7 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of J R Investments (Uk) Ltd as a director on 7 August 2014 (1 page) |
7 August 2014 | Appointment of Mr Rex Michael Johnson as a secretary on 7 August 2014 (2 pages) |
7 August 2014 | Appointment of Mr Russell Trevor Jones as a director on 7 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of J R Investments (Uk) Ltd as a director on 7 August 2014 (1 page) |
7 August 2014 | Appointment of Mr Rex Michael Johnson as a secretary on 7 August 2014 (2 pages) |
7 August 2014 | Appointment of Mr Rex Michael Johnson as a secretary on 7 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of J R Investments (Uk) Ltd as a director on 7 August 2014 (1 page) |
7 August 2014 | Appointment of Mr Russell Trevor Jones as a director on 7 August 2014 (2 pages) |
7 August 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
1 August 2014 | Registered office address changed from 2 South Parade Bawtry South Yorkshire DN10 6JH United Kingdom to 4 Pinders Court High Street Bawtry Doncaster South Yorkshire DN10 6JA on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 2 South Parade Bawtry South Yorkshire DN10 6JH United Kingdom to 4 Pinders Court High Street Bawtry Doncaster South Yorkshire DN10 6JA on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 2 South Parade Bawtry South Yorkshire DN10 6JH United Kingdom to 4 Pinders Court High Street Bawtry Doncaster South Yorkshire DN10 6JA on 1 August 2014 (1 page) |
4 December 2013 | Registration of charge 085231360001 (19 pages) |
4 December 2013 | Registration of charge 085231360001 (19 pages) |
10 May 2013 | Incorporation
|
10 May 2013 | Incorporation
|