Bawtry
Doncaster
South Yorkshire
DN10 6JH
Director Name | Mrs Sara Jane Pegden |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2020(12 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sidings Court White Rose Way Doncaster Yorkshire DN4 5NU |
Director Name | Mr Michael David Fielding |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2020(1 year after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH |
Director Name | Mr Graham Fynney |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2019(same day as company formation) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pheasant Bank Rossington Doncaster South Yorkshire DN11 0EP |
Director Name | Mrs Susan Fynney |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2019(same day as company formation) |
Role | Swimming Instructress |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pheasant Bank Rossington Doncaster South Yorkshire DN11 0EP |
Registered Address | Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Bawtry |
Ward | Rossington & Bawtry |
Built Up Area | Bawtry |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
4 July 2023 | Delivered on: 5 July 2023 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: All the freehold land known as 14 swan street, bawtry, doncaster DN10 6JQ registered at the land registry under title number SYK362081; and all the freehold land known as land on the north west side of 14 swan street, bawtry registered at the land registry under title number SYK384959. Outstanding |
---|---|
4 July 2023 | Delivered on: 5 July 2023 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Outstanding |
28 June 2019 | Delivered on: 28 June 2019 Persons entitled: Financial Funding Limited Classification: A registered charge Particulars: The freehold property known as 14 swan street, bawtry, DN10 6JQ registered at hm land registry under title numbers SYK362081 and SYK384959. Outstanding |
5 July 2023 | Registration of charge 120320250003, created on 4 July 2023 (34 pages) |
---|---|
5 July 2023 | Registration of charge 120320250002, created on 4 July 2023 (52 pages) |
30 June 2023 | Unaudited abridged accounts made up to 30 June 2022 (9 pages) |
19 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
27 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
30 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
23 June 2021 | Current accounting period extended from 31 May 2021 to 30 June 2021 (1 page) |
19 May 2021 | Previous accounting period shortened from 30 June 2020 to 31 May 2020 (1 page) |
31 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
23 June 2020 | Notification of Michael Fielding as a person with significant control on 18 June 2020 (2 pages) |
23 June 2020 | Cessation of Sara Jane Pegden as a person with significant control on 18 June 2020 (1 page) |
23 June 2020 | Cessation of Jason Peter Cooper as a person with significant control on 18 June 2020 (1 page) |
23 June 2020 | Appointment of Mr Michael Fielding as a director on 18 June 2020 (2 pages) |
23 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
2 June 2020 | Notification of Sara Jane Pegden as a person with significant control on 29 May 2020 (2 pages) |
2 June 2020 | Appointment of Mrs Sara Jane Pegden as a director on 29 May 2020 (2 pages) |
2 June 2020 | Appointment of Mr Jason Peter Cooper as a director on 29 May 2020 (2 pages) |
2 June 2020 | Termination of appointment of Susan Fynney as a director on 29 May 2020 (1 page) |
2 June 2020 | Cessation of Susan Fynney as a person with significant control on 29 May 2020 (1 page) |
2 June 2020 | Termination of appointment of Graham Fynney as a director on 29 May 2020 (1 page) |
2 June 2020 | Notification of Jason Peter Cooper as a person with significant control on 29 May 2020 (2 pages) |
2 June 2020 | Cessation of Graham Fynney as a person with significant control on 29 May 2020 (1 page) |
23 April 2020 | Registered office address changed from 6 Pheasant Bank Rossington Doncaster South Yorkshire DN11 0EP United Kingdom to Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH on 23 April 2020 (1 page) |
28 June 2019 | Registration of charge 120320250001, created on 28 June 2019 (24 pages) |
4 June 2019 | Incorporation Statement of capital on 2019-06-04
|