Boroughbridge Road, Upper Poppleton
York
North Yorkshire
YO26 6QB
Director Name | Mrs Elke Smith |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 1991(60 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ruthven Court 10 Adderstone Crescent Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HH |
Director Name | Mr Stormont James Eltringham Smith |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 1991(60 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Fern Avenue Jesmond Newcastle Upon Tyne NE2 2QY |
Secretary Name | Mrs Elke Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 1991(60 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ruthven Court 10 Adderstone Crescent Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HH |
Director Name | Fiona Ellen Dickson |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(60 years, 2 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 04 October 2017) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 10 Wynford Avenue West Park Leeds West Yorkshire LS16 6JW |
Director Name | Mr Brian Eltringham Smith |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(60 years, 2 months after company formation) |
Appointment Duration | 25 years, 12 months (resigned 05 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4a St. Georges Terrace Jesmond Newcastle Upon Tyne NE2 2SY |
Secretary Name | Mr Brian Eltringham Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(60 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 27 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4a St. Georges Terrace Jesmond Newcastle Upon Tyne NE2 2SY |
Website | bonmarche.co.uk |
---|---|
Telephone | 01234 567899 |
Telephone region | Bedford |
Registered Address | Chandlers Stable Green Mitford Morpeth Northumberland NE61 3QA |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Mitford |
Ward | Longhorsley |
Address Matches | 2 other UK companies use this postal address |
5.4k at £1 | Mr Brian Eltringham Smith 32.14% Ordinary |
---|---|
5.4k at £1 | Mrs Elke Smith 32.14% Ordinary |
2k at £1 | Fiona Ellen Dickson 11.90% Ordinary |
2k at £1 | Mrs Anina Elizabeth Holmes 11.90% Ordinary |
2k at £1 | Stormont James Eltringham Smith 11.90% Ordinary |
Year | 2014 |
---|---|
Turnover | £50,065 |
Net Worth | £959,359 |
Cash | £217,716 |
Current Liabilities | £11,043 |
Latest Accounts | 28 February 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 10 July 2022 (11 months ago) |
---|---|
Next Return Due | 24 July 2023 (1 month, 1 week from now) |
4 May 1989 | Delivered on: 12 May 1989 Satisfied on: 6 April 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: No 19 high street east and 2/6/8 woodbine avenue wallsend tyne & wear. Fully Satisfied |
---|---|
12 September 1960 | Delivered on: 23 September 1960 Satisfied on: 6 April 1991 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 25/27 high street east, wallsend, northumberland together with all fixtures present and future. Fully Satisfied |
7 July 1960 | Delivered on: 21 July 1960 Satisfied on: 6 April 1991 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 19 high st east and 2/6/8 woodbine avenue, wallsend, northumberland, together with all fixtures, present, future. Fully Satisfied |
20 January 1956 | Delivered on: 2 February 1956 Satisfied on: 6 April 1991 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 180 7/9 9 yds land together wih darlinghouse shop and other buildings erector thereon and no 29 and 31 high street east and back 29 high street east wallornd norh umberland together with all fixtures present and future. Fully Satisfied |
28 January 1953 | Delivered on: 12 February 1953 Satisfied on: 6 April 1991 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Freehold:- 21/23 high street east, woolsend, northam island, together with all fixtures present and fixtures. Fully Satisfied |
12 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
---|---|
29 June 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
7 April 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with updates (5 pages) |
2 July 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
11 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
5 June 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
14 October 2017 | Termination of appointment of Fiona Ellen Dickson as a director on 4 October 2017 (1 page) |
14 October 2017 | Termination of appointment of Fiona Ellen Dickson as a director on 4 October 2017 (1 page) |
11 July 2017 | Register inspection address has been changed from C/O Thompson & Co 52-56 Coatsworth Road Gateshead Tyne and Wear NE8 1QN England to C/O Thompson & Co Robson Laidler Accountants Ltd Fernwood Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 1TJ (1 page) |
11 July 2017 | Register inspection address has been changed from C/O Thompson & Co 52-56 Coatsworth Road Gateshead Tyne and Wear NE8 1QN England to C/O Thompson & Co Robson Laidler Accountants Ltd Fernwood Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 1TJ (1 page) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Termination of appointment of Brian Eltringham Smith as a director on 5 July 2017 (1 page) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Termination of appointment of Brian Eltringham Smith as a director on 5 July 2017 (1 page) |
26 April 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
26 April 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
13 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
30 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
28 March 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
28 March 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
16 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
25 April 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
5 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
11 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (10 pages) |
11 July 2012 | Register inspection address has been changed from C/O Thompson Kimti 52-56 Coatsworth Road Gateshead Tyne and Wear NE8 1QN (1 page) |
11 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (10 pages) |
11 July 2012 | Register inspection address has been changed from C/O Thompson Kimti 52-56 Coatsworth Road Gateshead Tyne and Wear NE8 1QN (1 page) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (10 pages) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (10 pages) |
28 June 2011 | Registered office address changed from 4a St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SY on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from 4a St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SY on 28 June 2011 (1 page) |
27 June 2011 | Termination of appointment of Brian Smith as a secretary (1 page) |
27 June 2011 | Termination of appointment of Brian Smith as a secretary (1 page) |
13 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (9 pages) |
13 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (9 pages) |
12 July 2010 | Register(s) moved to registered inspection location (1 page) |
12 July 2010 | Register inspection address has been changed (1 page) |
12 July 2010 | Register(s) moved to registered inspection location (1 page) |
12 July 2010 | Register inspection address has been changed (1 page) |
10 July 2010 | Director's details changed for Mr Brian Eltringham Smith on 9 July 2010 (2 pages) |
10 July 2010 | Director's details changed for Fiona Ellen Dickson on 9 July 2010 (2 pages) |
10 July 2010 | Director's details changed for Mrs Elke Smith on 9 July 2010 (2 pages) |
10 July 2010 | Director's details changed for Mr Brian Eltringham Smith on 9 July 2010 (2 pages) |
10 July 2010 | Director's details changed for Fiona Ellen Dickson on 9 July 2010 (2 pages) |
10 July 2010 | Director's details changed for Mrs Elke Smith on 9 July 2010 (2 pages) |
10 July 2010 | Director's details changed for Fiona Ellen Dickson on 9 July 2010 (2 pages) |
10 July 2010 | Director's details changed for Mr Brian Eltringham Smith on 9 July 2010 (2 pages) |
10 July 2010 | Director's details changed for Mrs Elke Smith on 9 July 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
14 July 2009 | Return made up to 10/07/09; full list of members (6 pages) |
14 July 2009 | Return made up to 10/07/09; full list of members (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
15 July 2008 | Return made up to 10/07/08; full list of members (6 pages) |
15 July 2008 | Return made up to 10/07/08; full list of members (6 pages) |
14 May 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
14 May 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
10 July 2007 | Return made up to 10/07/07; full list of members (4 pages) |
10 July 2007 | Return made up to 10/07/07; full list of members (4 pages) |
24 May 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
24 May 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
12 July 2006 | Return made up to 10/07/06; full list of members (4 pages) |
12 July 2006 | Return made up to 10/07/06; full list of members (4 pages) |
5 May 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: 53 high street east wallsend tyne and wear NE28 8PR (1 page) |
14 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 53 high street east wallsend tyne and wear NE28 8PR (1 page) |
14 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2005 | Return made up to 10/07/05; full list of members (4 pages) |
27 July 2005 | Return made up to 10/07/05; full list of members (4 pages) |
9 June 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
9 June 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 April 2005 | Director's particulars changed (1 page) |
4 April 2005 | Director's particulars changed (1 page) |
21 July 2004 | Return made up to 10/07/04; full list of members
|
21 July 2004 | Return made up to 10/07/04; full list of members
|
15 June 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
15 June 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
7 October 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
7 October 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
21 July 2003 | Return made up to 10/07/03; full list of members (10 pages) |
21 July 2003 | Return made up to 10/07/03; full list of members (10 pages) |
9 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
9 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
15 July 2002 | Return made up to 10/07/02; full list of members (10 pages) |
15 July 2002 | Return made up to 10/07/02; full list of members (10 pages) |
16 July 2001 | Return made up to 10/07/01; full list of members
|
16 July 2001 | Return made up to 10/07/01; full list of members
|
15 May 2001 | Accounts for a small company made up to 28 February 2001 (3 pages) |
15 May 2001 | Accounts for a small company made up to 28 February 2001 (3 pages) |
20 July 2000 | Return made up to 10/07/00; full list of members
|
20 July 2000 | Return made up to 10/07/00; full list of members
|
28 April 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
28 April 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
12 August 1999 | Return made up to 10/07/99; full list of members (8 pages) |
12 August 1999 | Return made up to 10/07/99; full list of members (8 pages) |
12 April 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
12 April 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
16 July 1998 | Return made up to 10/07/98; no change of members
|
16 July 1998 | Return made up to 10/07/98; no change of members
|
27 April 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
27 April 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
3 September 1997 | Return made up to 10/07/97; full list of members
|
3 September 1997 | Return made up to 10/07/97; full list of members
|
6 April 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
6 April 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
16 July 1996 | Return made up to 10/07/96; no change of members (6 pages) |
16 July 1996 | Return made up to 10/07/96; no change of members (6 pages) |
16 May 1996 | Full accounts made up to 28 February 1996 (5 pages) |
16 May 1996 | Full accounts made up to 28 February 1996 (5 pages) |
29 March 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
29 March 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
8 June 1982 | Accounts made up to 28 February 1982 (10 pages) |