Baildon
Shipley
West Yorkshire
BD17 5NU
Director Name | Mr Ian Craig Pawson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 2 Millhurst Business Park Darley Harrogate North Yorkshire HG3 2QH |
Telephone | 07 565636380 |
---|---|
Telephone region | Mobile |
Registered Address | 16 - 18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Chapeltown |
Address Matches | 4 other UK companies use this postal address |
588 at £8.51 | Anthony James Watson 10.01% Ordinary B |
---|---|
588 at £8.51 | Helen Alice Baker 10.01% Ordinary B |
588 at £8.51 | Linda Baker 10.01% Ordinary B |
588 at £8.51 | Nathan James Baker 10.01% Ordinary B |
588 at £8.51 | Olivia Watson 10.01% Ordinary B |
588 at £8.51 | Rowland David Baker 10.01% Ordinary B |
5k at £1 | Anthony Cartner 10.00% Ordinary |
5k at £1 | Gemma Marie Pawson 10.00% Ordinary |
5k at £1 | Ian Craig Pawson 10.00% Ordinary |
5k at £1 | Nadine Jayne Cartner 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,875 |
Cash | £25,382 |
Current Liabilities | £185,907 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
24 August 2020 | Delivered on: 28 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
9 November 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
13 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
9 February 2023 | Amended total exemption full accounts made up to 30 June 2022 (6 pages) |
9 November 2022 | Total exemption full accounts made up to 30 June 2022 (14 pages) |
1 November 2022 | Director's details changed for Mr Anthony Cartner on 1 November 2022 (2 pages) |
11 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
20 April 2021 | Confirmation statement made on 10 April 2021 with updates (5 pages) |
5 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
28 August 2020 | Registration of charge 089898120001, created on 24 August 2020 (24 pages) |
15 April 2020 | Confirmation statement made on 10 April 2020 with updates (5 pages) |
28 February 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
12 April 2019 | Confirmation statement made on 10 April 2019 with updates (5 pages) |
25 February 2019 | Director's details changed for Mr Ian Craig Pawson on 21 August 2018 (2 pages) |
5 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with updates (5 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
2 December 2016 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
2 December 2016 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
29 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
11 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 July 2015 | Resolutions
|
9 July 2015 | Particulars of variation of rights attached to shares (3 pages) |
9 July 2015 | Change of share class name or designation (2 pages) |
9 July 2015 | Resolutions
|
9 July 2015 | Particulars of variation of rights attached to shares (3 pages) |
9 July 2015 | Change of share class name or designation (2 pages) |
12 May 2015 | Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
12 May 2015 | Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
21 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
25 June 2014 | Resolutions
|
25 June 2014 | Memorandum and Articles of Association (24 pages) |
25 June 2014 | Memorandum and Articles of Association (24 pages) |
25 June 2014 | Resolutions
|
19 June 2014 | Statement of capital following an allotment of shares on 24 May 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 24 May 2014
|
18 June 2014 | Statement of capital following an allotment of shares on 24 May 2014
|
18 June 2014 | Statement of capital following an allotment of shares on 24 May 2014
|
18 June 2014 | Director's details changed for Mr Anthony Cartner on 10 April 2014 (2 pages) |
18 June 2014 | Director's details changed for Mr Ian Craig Pawson on 10 April 2014 (2 pages) |
18 June 2014 | Director's details changed for Mr Ian Craig Pawson on 10 April 2014 (2 pages) |
18 June 2014 | Director's details changed for Mr Anthony Cartner on 10 April 2014 (2 pages) |
10 April 2014 | Incorporation
|
10 April 2014 | Incorporation
|
10 April 2014 | Incorporation
|