Bredfield
Woodbridge
Suffolk
IP13 6AA
Director Name | Mr David Scott Cowper |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 1991(29 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | Mrs Caroline Anna Cowper |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 1991(29 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fitzgerald House Bredfield Woodbridge Suffolk IP13 6AA |
Secretary Name | Pauline Jill Nisbet |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 1993(31 years, 10 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 21 Brandling Place South Newcastle Upon Tyne Tyne & Wear NE2 4RU |
Director Name | Ms Pauline Jill Nisbet |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2001(39 years, 7 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Brandling Place South Newcastle Upon Tyne Tyne & Wear NE2 4RU |
Director Name | Mrs Greta Mary Smeddle |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 April 1993) |
Role | Company Director |
Correspondence Address | 31 Montagu Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JL |
Secretary Name | David Scott Cowper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 1993) |
Role | Company Director |
Correspondence Address | 19 Saville Row Newcastle Upon Tyne Tyne & Wear NE1 8JE |
Website | thebigboatshed.co.uk |
---|
Registered Address | Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
79 at £0.5 | David Scott Cowper 50.64% Ordinary |
---|---|
58 at £0.5 | Pauline Jill Nisbet 37.18% Ordinary |
19 at £0.5 | Kenneth Peter Naylor & David Scott Cowper 12.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,151,310 |
Cash | £63,934 |
Current Liabilities | £650,951 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
8 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Total exemption full accounts made up to 5 April 2019 (7 pages) |
2 August 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
16 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
11 July 2018 | Change of details for Mr David Scott Cowper as a person with significant control on 6 April 2016 (2 pages) |
11 July 2018 | Notification of Pauline Nisbet as a person with significant control on 6 April 2016 (2 pages) |
9 July 2018 | Secretary's details changed for Pauline Jill Nisbet on 19 June 2018 (1 page) |
2 July 2018 | Secretary's details changed for Pauline Jill Nisbet on 19 June 2018 (1 page) |
2 July 2018 | Director's details changed for Ms Pauline Jill Nisbet on 19 June 2018 (2 pages) |
8 January 2018 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
8 January 2018 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
30 June 2017 | Notification of David Cowper as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of David Cowper as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of David Cowper as a person with significant control on 6 April 2016 (2 pages) |
11 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
10 January 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
1 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
9 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
2 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
5 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
11 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
6 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
30 June 2010 | Director's details changed for Pauline Jill Nisbet on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Mrs Caroline Anna Cowper on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Pauline Jill Nisbet on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for David Scott Cowper on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Pauline Jill Nisbet on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for David Scott Cowper on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Mrs Caroline Anna Cowper on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for David Scott Cowper on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for Mrs Caroline Anna Cowper on 1 October 2009 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
7 August 2009 | Return made up to 29/06/09; full list of members (5 pages) |
7 August 2009 | Return made up to 29/06/09; full list of members (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 July 2008 | Return made up to 29/06/08; full list of members (5 pages) |
9 July 2008 | Return made up to 29/06/08; full list of members (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
14 September 2007 | Return made up to 29/06/07; full list of members (3 pages) |
14 September 2007 | Return made up to 29/06/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
31 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
31 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
26 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
26 July 2005 | Location of register of members (1 page) |
26 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
26 July 2005 | Location of register of members (1 page) |
2 February 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
14 July 2004 | Return made up to 29/06/04; full list of members (9 pages) |
14 July 2004 | Return made up to 29/06/04; full list of members (9 pages) |
3 April 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
25 July 2003 | Return made up to 29/06/03; full list of members (9 pages) |
25 July 2003 | Return made up to 29/06/03; full list of members (9 pages) |
4 April 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
4 April 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
4 April 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
6 August 2002 | Return made up to 29/06/02; full list of members (9 pages) |
6 August 2002 | Return made up to 29/06/02; full list of members (9 pages) |
6 February 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
6 February 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
6 February 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
5 July 2001 | Return made up to 29/06/01; full list of members (8 pages) |
5 July 2001 | Return made up to 29/06/01; full list of members (8 pages) |
7 February 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
7 February 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
7 February 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
20 July 2000 | Return made up to 29/06/00; full list of members
|
20 July 2000 | Return made up to 29/06/00; full list of members
|
12 January 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
12 January 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
12 January 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
8 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
8 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
10 December 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
10 December 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
10 December 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
25 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 1998 | Return made up to 29/06/98; no change of members
|
19 August 1998 | Return made up to 29/06/98; no change of members
|
18 August 1998 | Secretary's particulars changed (1 page) |
18 August 1998 | Secretary's particulars changed (1 page) |
25 November 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
25 November 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
25 November 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
16 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
16 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
1 April 1997 | S-div 24/03/97 (1 page) |
1 April 1997 | S-div 24/03/97 (1 page) |
7 January 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
7 January 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
7 January 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
10 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
10 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
29 December 1995 | Accounting reference date extended from 31/12 to 05/04 (1 page) |
29 December 1995 | Accounting reference date extended from 31/12 to 05/04 (1 page) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
5 July 1995 | Return made up to 29/06/95; no change of members
|
5 July 1995 | Return made up to 29/06/95; no change of members
|
28 June 1995 | Registered office changed on 28/06/95 from: 17 a saville row newcastle upon tyne NE1 8JE (1 page) |
28 June 1995 | Registered office changed on 28/06/95 from: 17 a saville row newcastle upon tyne NE1 8JE (1 page) |
23 November 1961 | Certificate of incorporation (1 page) |
23 November 1961 | Certificate of incorporation (1 page) |