Omega Business Village Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director Name | Mr Marcus Scott John Fitch Peyton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Rag Merchant |
Country of Residence | England |
Correspondence Address | 7 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Secretary Name | Douglas William Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Tudor Cottage Exelby Bedale North Yorkshire DL8 2HD |
Director Name | Santa Muriel Fitch Peyton |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | Eshton House Castlemeadows Snape Bedale North Yorkshire DL8 2TT |
Secretary Name | Marcus Scott John Fitch Peyton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(1 year, 2 months after company formation) |
Appointment Duration | 4 years (resigned 05 September 2003) |
Role | Rag Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Marlin House Thirsk Road Northallerton North Yorkshire DL6 3SB |
Secretary Name | Edward John Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(5 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 03 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Saint Anthonys Avenue Northallerton North Yorkshire DL7 8XJ |
Secretary Name | Mrs Susan Dangerfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 July 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 53 Bogs Lane Harrogate North Yorkshire HG1 4EB |
Director Name | Mrs Susan Dangerfield |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(9 years after company formation) |
Appointment Duration | 7 years (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Bogs Lane Harrogate North Yorkshire HG1 4EB |
Director Name | Mr Craig Paul Juniper |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 January 2016) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 7 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.nextbestclothing.com |
---|---|
Telephone | 01609 780474 |
Telephone region | Northallerton |
Registered Address | 7 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £90,140 |
Cash | £2,062 |
Current Liabilities | £610,109 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (3 months from now) |
15 June 2016 | Delivered on: 17 June 2016 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
30 November 2006 | Delivered on: 5 December 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 March 1999 | Delivered on: 19 March 1999 Satisfied on: 13 February 2007 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 July 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
29 June 2022 | Cessation of Marcus Scott John Fitch Peyton as a person with significant control on 13 June 2022 (1 page) |
29 June 2022 | Notification of Smarter Recycling Limited as a person with significant control on 13 June 2022 (2 pages) |
29 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
21 February 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
14 June 2021 | Confirmation statement made on 14 June 2021 with updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
29 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
18 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
14 March 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
31 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
19 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
21 July 2016 | Satisfaction of charge 2 in full (4 pages) |
21 July 2016 | Satisfaction of charge 2 in full (4 pages) |
21 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
17 June 2016 | Registration of charge 035811370003, created on 15 June 2016 (29 pages) |
17 June 2016 | Registration of charge 035811370003, created on 15 June 2016 (29 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 February 2016 | Termination of appointment of Craig Paul Juniper as a director on 15 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Craig Paul Juniper as a director on 15 January 2016 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
28 March 2015 | Company name changed shoereuse LIMITED\certificate issued on 28/03/15
|
28 March 2015 | Company name changed shoereuse LIMITED\certificate issued on 28/03/15
|
28 March 2015 | Change of name notice (2 pages) |
28 March 2015 | Change of name notice (2 pages) |
10 December 2014 | Change of name notice (2 pages) |
10 December 2014 | Company name changed next best clothing LIMITED\certificate issued on 10/12/14
|
10 December 2014 | Change of name notice (2 pages) |
10 December 2014 | Company name changed next best clothing LIMITED\certificate issued on 10/12/14 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 July 2014 | Termination of appointment of Susan Dangerfield as a director on 14 July 2014 (1 page) |
22 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Termination of appointment of Susan Dangerfield as a director on 14 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Susan Dangerfield as a secretary on 14 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Susan Dangerfield as a secretary on 14 July 2014 (1 page) |
24 January 2014 | Director's details changed for Mr Marcus Scott John Dangerfield on 1 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Mr Marcus Scott John Dangerfield on 1 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Mr Marcus Scott John Dangerfield on 1 January 2014 (2 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
13 August 2013 | Appointment of Mr Marcus Scott John Dangerfield as a director (2 pages) |
13 August 2013 | Appointment of Mr Marcus Scott John Dangerfield as a director (2 pages) |
28 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
6 June 2013 | Appointment of Mr Craig Paul Juniper as a director (2 pages) |
6 June 2013 | Appointment of Mr Craig Paul Juniper as a director (2 pages) |
5 June 2013 | Termination of appointment of Marcus Fitch Peyton as a director (1 page) |
5 June 2013 | Termination of appointment of Marcus Fitch Peyton as a director (1 page) |
6 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Secretary's details changed for Ms Susan Dangerfield on 10 June 2012 (2 pages) |
12 July 2012 | Secretary's details changed for Ms Susan Dangerfield on 10 June 2012 (2 pages) |
12 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Director's details changed for Marcus Scott John Fitch Peyton on 10 June 2012 (2 pages) |
11 July 2012 | Director's details changed for Ms Susan Dangerfield on 10 June 2012 (2 pages) |
11 July 2012 | Director's details changed for Ms Susan Dangerfield on 10 June 2012 (2 pages) |
11 July 2012 | Director's details changed for Marcus Scott John Fitch Peyton on 10 June 2012 (2 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Director's details changed for Ms Susan Drummond on 9 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Ms Susan Drummond on 9 June 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Ms Susan Drummond on 9 June 2011 (1 page) |
21 June 2011 | Secretary's details changed for Ms Susan Drummond on 9 June 2011 (1 page) |
21 June 2011 | Secretary's details changed for Ms Susan Drummond on 9 June 2011 (1 page) |
21 June 2011 | Director's details changed for Ms Susan Drummond on 9 June 2011 (2 pages) |
29 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
18 May 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
29 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
22 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
22 May 2009 | Director and secretary's change of particulars / susan drummond / 10/05/2009 (1 page) |
22 May 2009 | Director and secretary's change of particulars / susan drummond / 10/05/2009 (1 page) |
11 September 2008 | Director and secretary's change of particulars / susan drummond / 14/06/2008 (1 page) |
11 September 2008 | Return made up to 15/06/08; full list of members (4 pages) |
11 September 2008 | Return made up to 15/06/08; full list of members (4 pages) |
11 September 2008 | Director and secretary's change of particulars / susan drummond / 14/06/2008 (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 3 & 4 park court riccall road escrick york north yorkshire YO19 6ED (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 3 & 4 park court riccall road escrick york north yorkshire YO19 6ED (1 page) |
10 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
4 July 2007 | New director appointed (3 pages) |
4 July 2007 | New director appointed (3 pages) |
28 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
13 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Resolutions
|
21 August 2006 | Resolutions
|
13 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
13 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 June 2005 | Return made up to 15/06/05; full list of members
|
23 June 2005 | Return made up to 15/06/05; full list of members
|
11 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: 39 micklegate york north yorkshire YO1 6JH (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: 39 micklegate york north yorkshire YO1 6JH (1 page) |
21 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Secretary resigned (1 page) |
24 March 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
24 March 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
11 November 2003 | New secretary appointed (1 page) |
11 November 2003 | New secretary appointed (1 page) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | Secretary resigned (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: 39 micklegate york north yorkshire YO1 6JH (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: 39 micklegate york north yorkshire YO1 6JH (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: 23 yarm road stockton on tees TS18 1AR (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: 23 yarm road stockton on tees TS18 1AR (1 page) |
12 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
12 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: oak house market place bedale north yorkshire DL8 1AQ (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: oak house market place bedale north yorkshire DL8 1AQ (1 page) |
21 January 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
21 January 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
25 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
27 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
4 October 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
4 October 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
3 July 2000 | Return made up to 15/06/00; full list of members
|
3 July 2000 | Return made up to 15/06/00; full list of members
|
17 September 1999 | New secretary appointed (2 pages) |
17 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Secretary resigned (1 page) |
17 August 1999 | Return made up to 15/06/99; full list of members
|
17 August 1999 | Return made up to 15/06/99; full list of members
|
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Ad 10/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 February 1999 | Ad 10/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
3 September 1998 | Accounting reference date extended from 30/06/99 to 31/08/99 (1 page) |
3 September 1998 | Accounting reference date extended from 30/06/99 to 31/08/99 (1 page) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Director resigned (1 page) |
15 June 1998 | Incorporation (19 pages) |
15 June 1998 | Incorporation (19 pages) |