Bright Meadows
Birtley
Co Durham
DH3 1RU
Secretary Name | Mrs Tracy Baardman |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bewicke View Bright Meadows Birtley Co Durham DH3 1RU |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 1 Bewicke View Northside Birtley County Durham DH3 1RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
50 at £1 | Dean Anthony Baardman 50.00% Ordinary |
---|---|
50 at £1 | Tracy Baardman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,541 |
Cash | £1,807 |
Current Liabilities | £8,314 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 4 weeks from now) |
25 May 2007 | Delivered on: 5 June 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 A1 the avnnues eleventh avenue north team valley trading estate gateshead. 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 |
---|---|
1 October 2004 | Delivered on: 14 October 2004 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: Land and buildings known as BT1/476 dukesway,team valley trading estate,gateshead, tyne & wear. 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 |
28 April 2004 | Delivered on: 5 May 2004 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 |
30 March 2004 | Delivered on: 7 April 2004 Satisfied on: 27 June 2007 Persons entitled: Abbey National Business PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings atunit A1 eleventh avenue team valleytrading estate gateshead. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
13 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
16 December 2015 | Statement of capital following an allotment of shares on 1 November 2015
|
16 December 2015 | Statement of capital following an allotment of shares on 1 November 2015
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
9 April 2009 | Secretary's change of particulars / tracy baardman / 27/03/2009 (1 page) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
21 May 2007 | Return made up to 04/04/07; no change of members
|
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 April 2006 | Return made up to 04/04/06; full list of members (6 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 March 2005 | Return made up to 04/04/05; full list of members
|
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
7 April 2004 | Particulars of mortgage/charge (8 pages) |
26 November 2003 | Ad 14/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
4 April 2003 | Incorporation (16 pages) |