Northallerton
North Yorkshire
DL6 2NJ
Secretary Name | Marcus Scott John Fitch Peyton |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Omega Business Village, Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | Tania Ann Barton |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Role | Financial Director |
Correspondence Address | 27 Sudbury Middlesbrough Cleveland TS8 9XZ |
Director Name | Edward John Childs |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Saint Anthonys Avenue Northallerton North Yorkshire DL7 8XJ |
Director Name | Mrs Susan Dangerfield |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(5 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Bogs Lane Harrogate North Yorkshire HG1 4EB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.bag2school.com/u/k/../k/home/ |
---|---|
Telephone | 01609 780222 |
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 |
75 at £1 | Marcus Scott John Fitch-peyton 75.00% Ordinary |
---|---|
25 at £1 | Ineta Zingere 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£543,207 |
Cash | £46,552 |
Current Liabilities | £1,753,861 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
15 June 2016 | Delivered on: 17 June 2016 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
15 June 2016 | Delivered on: 17 June 2016 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: L/H property k/a unit 6 and 7 omega business village, thurston road, northallerton. Outstanding |
26 March 2007 | Delivered on: 28 March 2007 Persons entitled: National Westminster 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: Unit 6 & 7 omega business village thurston northallerton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. 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 |
1 July 2002 | Delivered on: 2 July 2002 Satisfied on: 13 February 2007 Persons entitled: Hsbc 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 |
22 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
13 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
21 December 2018 | Resolutions
|
31 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
21 July 2016 | Satisfaction of charge 2 in full (4 pages) |
21 July 2016 | Satisfaction of charge 2 in full (4 pages) |
20 June 2016 | Satisfaction of charge 3 in full (2 pages) |
20 June 2016 | Satisfaction of charge 3 in full (2 pages) |
17 June 2016 | Registration of charge 042139220005, created on 15 June 2016 (30 pages) |
17 June 2016 | Registration of charge 042139220005, created on 15 June 2016 (30 pages) |
17 June 2016 | Registration of charge 042139220004, created on 15 June 2016 (27 pages) |
17 June 2016 | Registration of charge 042139220004, created on 15 June 2016 (27 pages) |
11 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
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) |
21 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 May 2015 | Secretary's details changed for Marcus Scott John Fitch Peyton on 1 April 2015 (1 page) |
13 May 2015 | Director's details changed for Marcus Scott John Fitch Peyton on 1 April 2015 (2 pages) |
13 May 2015 | Secretary's details changed for Marcus Scott John Fitch Peyton on 1 April 2015 (1 page) |
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Director's details changed for Marcus Scott John Fitch Peyton on 1 April 2015 (2 pages) |
13 May 2015 | Director's details changed for Marcus Scott John Fitch Peyton on 1 April 2015 (2 pages) |
13 May 2015 | Secretary's details changed for Marcus Scott John Fitch Peyton on 1 April 2015 (1 page) |
10 December 2014 | Change of name notice (2 pages) |
10 December 2014 | Change of name notice (2 pages) |
10 December 2014 | Company name changed bag 2 school LIMITED\certificate issued on 10/12/14
|
10 December 2014 | Company name changed bag 2 school 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 | Termination of appointment of Susan Dangerfield as a director on 14 July 2014 (1 page) |
13 May 2014 | Director's details changed for Mrs Susan Dangerfield on 1 May 2014 (2 pages) |
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Director's details changed for Mrs Susan Dangerfield on 1 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Mrs Susan Dangerfield on 1 May 2014 (2 pages) |
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
20 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Director's details changed for Ms Susan Drummond on 1 January 2012 (2 pages) |
8 January 2013 | Director's details changed for Ms Susan Drummond on 1 January 2012 (2 pages) |
8 January 2013 | Director's details changed for Ms Susan Drummond on 1 January 2012 (2 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 October 2012 | Termination of appointment of Edward Childs as a director (1 page) |
9 October 2012 | Termination of appointment of Edward Childs as a director (1 page) |
16 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Director's details changed for Edward John Childs on 9 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Edward John Childs on 9 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Marcus Scott John Fitch Peyton on 9 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Marcus Scott John Fitch Peyton on 9 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Edward John Childs on 9 May 2012 (2 pages) |
16 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Director's details changed for Marcus Scott John Fitch Peyton on 9 May 2012 (2 pages) |
14 December 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
14 December 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
17 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 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) |
12 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 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's change of particulars / susan drummond / 10/05/2009 (1 page) |
22 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
22 May 2009 | Director's change of particulars / susan drummond / 10/05/2009 (1 page) |
6 November 2008 | Return made up to 10/05/08; full list of members (4 pages) |
6 November 2008 | Return made up to 10/05/08; full list of members (4 pages) |
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) |
1 April 2008 | Director appointed susan drummond (2 pages) |
1 April 2008 | Director appointed susan drummond (2 pages) |
18 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 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
|
8 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
8 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
10 May 2005 | Return made up to 10/05/05; full list of members (3 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
10 May 2005 | Return made up to 10/05/05; full list of members (3 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: 39 micklegate york north yorkshire YO1 6JH (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: 39 micklegate york north yorkshire YO1 6JH (1 page) |
14 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
14 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: the paddock offices elder road northallerton north yorkshire DL6 1NH (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: the paddock offices elder road northallerton north yorkshire DL6 1NH (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
4 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
4 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
4 February 2003 | Accounting reference date extended from 31/05/02 to 31/08/02 (1 page) |
4 February 2003 | Accounting reference date extended from 31/05/02 to 31/08/02 (1 page) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Return made up to 10/05/02; full list of members (7 pages) |
25 June 2002 | Return made up to 10/05/02; full list of members (7 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
7 February 2002 | Director's particulars changed (1 page) |
7 February 2002 | Director's particulars changed (1 page) |
2 August 2001 | Ad 07/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: marlin house thirsk road northallerton north yorkshire DL6 2S (1 page) |
2 August 2001 | Ad 07/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: marlin house thirsk road northallerton north yorkshire DL6 2S (1 page) |
2 August 2001 | Resolutions
|
2 August 2001 | Resolutions
|
7 June 2001 | New secretary appointed;new director appointed (2 pages) |
7 June 2001 | New secretary appointed;new director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
10 May 2001 | Incorporation (20 pages) |
10 May 2001 | Incorporation (20 pages) |