Consett
DH8 5YL
Secretary Name | Mr Dudley Colin Alexander Baty |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2003(same day as company formation) |
Role | Fruit Merchant |
Country of Residence | England |
Correspondence Address | 12 Queen Elizabeth Drive Consett DH8 5YL |
Director Name | Sarah Yolanda Baty |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Purchase Ledger Clerk |
Country of Residence | England |
Correspondence Address | Mountsett Cottage Mountsett Burnopfield Tyne & Wear NE16 6AZ |
Registered Address | Unit 7-8 North East Fruit & Vegetable Market, Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
8 September 2017 | Delivered on: 14 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
20 October 2004 | Delivered on: 30 October 2004 Persons entitled: Lloyds Tsb 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 |
4 March 2003 | Delivered on: 6 March 2003 Satisfied on: 18 February 2005 Persons entitled: Girobank 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 |
15 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
27 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
15 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
4 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
16 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
28 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
25 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
19 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
31 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
14 September 2017 | Registration of charge 046483570003, created on 8 September 2017 (29 pages) |
14 September 2017 | Registration of charge 046483570003, created on 8 September 2017 (29 pages) |
8 June 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
8 June 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
15 August 2016 | Secretary's details changed for Mr Dudley Colin Alexander Baty on 15 August 2016 (1 page) |
15 August 2016 | Director's details changed for Mr Dudley Colin Alexander Baty on 15 August 2016 (2 pages) |
7 May 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
7 May 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
9 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
23 June 2015 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
23 June 2015 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
8 January 2015 | Termination of appointment of Sarah Yolanda Baty as a director on 8 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Sarah Yolanda Baty as a director on 8 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Sarah Yolanda Baty as a director on 8 January 2015 (1 page) |
26 June 2014 | Accounts for a dormant company made up to 30 September 2013 (9 pages) |
26 June 2014 | Accounts for a dormant company made up to 30 September 2013 (9 pages) |
3 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
27 June 2013 | Total exemption full accounts made up to 1 October 2012 (10 pages) |
27 June 2013 | Total exemption full accounts made up to 1 October 2012 (10 pages) |
27 June 2013 | Total exemption full accounts made up to 1 October 2012 (10 pages) |
30 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (13 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (13 pages) |
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
16 June 2011 | Full accounts made up to 30 September 2010 (14 pages) |
16 June 2011 | Full accounts made up to 30 September 2010 (14 pages) |
1 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (15 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (15 pages) |
27 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Mr Dudley Colin Alexander Baty on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Sarah Yolanda Baty on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Dudley Colin Alexander Baty on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Sarah Yolanda Baty on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
4 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
13 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
13 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
19 December 2008 | Accounting reference date extended from 31/03/2009 to 30/09/2009 alignment with parent or subsidiary (1 page) |
19 December 2008 | Accounting reference date extended from 31/03/2009 to 30/09/2009 alignment with parent or subsidiary (1 page) |
16 June 2008 | Return made up to 27/01/08; full list of members (3 pages) |
16 June 2008 | Return made up to 27/01/08; full list of members (3 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
13 April 2007 | Return made up to 27/01/07; full list of members (2 pages) |
13 April 2007 | Return made up to 27/01/07; full list of members (2 pages) |
7 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
7 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
15 March 2006 | Return made up to 27/01/06; full list of members (2 pages) |
15 March 2006 | Return made up to 27/01/06; full list of members (2 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
24 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
24 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
18 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
30 October 2004 | Particulars of mortgage/charge (7 pages) |
30 October 2004 | Particulars of mortgage/charge (7 pages) |
1 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
1 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
29 August 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
29 August 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
10 April 2003 | Resolutions
|
10 April 2003 | Resolutions
|
10 April 2003 | Resolutions
|
10 April 2003 | Resolutions
|
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
27 January 2003 | Incorporation (18 pages) |
27 January 2003 | Incorporation (18 pages) |