147 Main Street Sutton Bonington
Loughborough
LE12 5PE
Director Name | Deirdre Anne De Vere Jackson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2004(1 year, 1 month after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field House 147 Main Street Sutton Bonington Leicestershire LE12 5PE |
Secretary Name | Mr Kevin David Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2006(2 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field House 147 Main Street Sutton Bonington Loughborough LE12 5PE |
Director Name | Ms Harriet May De Vere |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(20 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Abbey Meadows Morpeth NE61 2BD |
Director Name | Michael James Lucking |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Cross Street Long Eaton Nottingham NG10 1HD |
Secretary Name | Jonathan Peter Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Breedon Street Long Eaton Nottingham Nottinghamshire NG10 4FF |
Registered Address | 16 Abbey Meadows Morpeth NE61 2BD |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth Kirkhill |
Built Up Area | Morpeth |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Deirdre Anne De Vere Jackson 50.00% Ordinary |
---|---|
1 at £1 | Kevin Jackson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £284,670 |
Cash | £169,404 |
Current Liabilities | £41,649 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
8 March 2024 | Micro company accounts made up to 30 November 2023 (3 pages) |
---|---|
26 February 2024 | Appointment of Ms Harriet May De Vere as a director on 1 February 2024 (2 pages) |
8 December 2023 | Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE England to 16 Abbey Meadows Morpeth NE61 2BD on 8 December 2023 (1 page) |
20 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
29 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
3 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
25 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
18 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
26 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
5 November 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
18 August 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
3 June 2020 | Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 3 June 2020 (1 page) |
16 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
22 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
3 November 2017 | Current accounting period extended from 31 October 2017 to 30 November 2017 (1 page) |
3 November 2017 | Current accounting period extended from 31 October 2017 to 30 November 2017 (1 page) |
28 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
28 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
1 November 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
29 July 2016 | Registered office address changed from 34 Cross Street Long Eaton Nottingham Nottinghamshire NG10 1HD to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 29 July 2016 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Registered office address changed from 34 Cross Street Long Eaton Nottingham Nottinghamshire NG10 1HD to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 29 July 2016 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
16 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
12 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
12 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
21 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
18 November 2009 | Director's details changed for Deirdre Anne De Vere Jackson on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Kevin Jackson on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Kevin Jackson on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Deirdre Anne De Vere Jackson on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Kevin Jackson on 1 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Deirdre Anne De Vere Jackson on 1 October 2009 (2 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
18 March 2009 | Return made up to 08/10/08; full list of members (4 pages) |
18 March 2009 | Return made up to 08/10/08; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
25 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
25 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
6 September 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
6 September 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New secretary appointed (2 pages) |
26 October 2005 | Return made up to 08/10/05; full list of members (7 pages) |
26 October 2005 | Return made up to 08/10/05; full list of members (7 pages) |
11 July 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
11 July 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
22 November 2004 | Return made up to 08/10/04; full list of members (7 pages) |
22 November 2004 | Return made up to 08/10/04; full list of members (7 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
8 October 2003 | Incorporation (11 pages) |
8 October 2003 | Incorporation (11 pages) |