Cramlington
Northumberland
NE23 1WQ
Director Name | Mr Andrew John Atkins |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2016(11 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Oldbridge House 4 High Street Catterick Village Richmond North Yorkshire DL10 7LJ |
Director Name | Mr Neil Patrick Armstrong |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 January 2021(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | The Coach House Littlethorpe Ripon HG4 3LP |
Director Name | Mr Craig Wilkinson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House Park Square West Leeds LS1 2PW |
Director Name | Mrs Helen Louise Svensson |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Easter Park Nelson Park West Cramlington Northumberland NE23 1WQ |
Director Name | Mr Daniel Robert Pinchard |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2022(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Easter Park Nelson Park West Cramlington Northumberland NE23 1WQ |
Director Name | Mr Duncan Smith |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(18 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Easter Park Nelson Park West Cramlington Northumberland NE23 1WQ |
Director Name | Mrs Jayne Helen Dolder |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Easter Park Nelson Park West Cramlington Northumberland NE23 1WQ |
Secretary Name | Mrs Jayne Helen Dolder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Easter Park Nelson Park West Cramlington Northumberland NE23 1WQ |
Director Name | Mr Ian Richard Simpson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(11 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 May 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Easter Park Nelson Park West Cramlington Northumberland NE23 1WQ |
Director Name | Mr Peter Mark Iain Short |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2022(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Easter Park Nelson Park West Cramlington Northumberland NE23 1WQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.beanbagbazaar.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 9881286 |
Telephone region | Freephone |
Registered Address | Unit 3 Easter Park Nelson Park West Cramlington Northumberland NE23 1WQ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Jayne Helen Dolder 50.00% Ordinary |
---|---|
50 at £1 | Mark Dolder 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £514,135 |
Cash | £76,722 |
Current Liabilities | £289,223 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 29 April |
Latest Return | 25 November 2023 (4 months ago) |
---|---|
Next Return Due | 9 December 2024 (8 months, 2 weeks from now) |
24 October 2022 | Delivered on: 27 October 2022 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
26 May 2022 | Delivered on: 8 June 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
26 May 2022 | Delivered on: 7 June 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
27 January 2021 | Delivered on: 12 February 2021 Persons entitled: Comhar Capital (1806) Limited Classification: A registered charge Outstanding |
9 June 2008 | Delivered on: 11 June 2008 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
25 February 2021 | Cessation of Andrew John Atkins as a person with significant control on 27 January 2021 (1 page) |
---|---|
25 February 2021 | Cessation of Jayne Helen Dolder as a person with significant control on 27 January 2021 (1 page) |
25 February 2021 | Cessation of Ian Richard Simpson as a person with significant control on 27 January 2021 (1 page) |
25 February 2021 | Termination of appointment of Jayne Helen Dolder as a director on 27 January 2021 (1 page) |
25 February 2021 | Termination of appointment of Jayne Helen Dolder as a secretary on 27 January 2021 (1 page) |
25 February 2021 | Appointment of Mr Neil Patrick Armstrong as a director on 27 January 2021 (2 pages) |
25 February 2021 | Cessation of Mark Dolder as a person with significant control on 27 January 2021 (1 page) |
25 February 2021 | Notification of Bbb Holdco Limited as a person with significant control on 27 January 2021 (2 pages) |
25 February 2021 | Appointment of Mr Craig Wilkinson as a director on 27 January 2021 (2 pages) |
12 February 2021 | Registration of charge 054239200002, created on 27 January 2021 (44 pages) |
19 January 2021 | Satisfaction of charge 1 in full (4 pages) |
4 November 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
19 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
18 May 2017 | Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne Tyne and Wear NE20 9BD to Unit 3 Easter Park Nelson Park West Cramlington Northumberland NE23 1WQ on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne Tyne and Wear NE20 9BD to Unit 3 Easter Park Nelson Park West Cramlington Northumberland NE23 1WQ on 18 May 2017 (1 page) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (8 pages) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (8 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
13 May 2016 | Director's details changed for Mr Andrew John Atkins on 28 April 2016 (2 pages) |
13 May 2016 | Appointment of Mr Andrew John Atkins as a director on 28 April 2016 (2 pages) |
13 May 2016 | Appointment of Mr Andrew John Atkins as a director on 28 April 2016 (2 pages) |
13 May 2016 | Director's details changed for Mr Andrew John Atkins on 28 April 2016 (2 pages) |
12 May 2016 | Appointment of Mr Ian Richard Simpson as a director on 28 April 2016 (2 pages) |
12 May 2016 | Appointment of Mr Ian Richard Simpson as a director on 28 April 2016 (2 pages) |
11 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
6 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
24 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
19 March 2014 | Company name changed beanbag bazaar LIMITED\certificate issued on 19/03/14
|
19 March 2014 | Change of name notice (2 pages) |
19 March 2014 | Company name changed beanbag bazaar LIMITED\certificate issued on 19/03/14
|
19 March 2014 | Change of name notice (2 pages) |
29 January 2014 | Resolutions
|
29 January 2014 | Resolutions
|
29 January 2014 | Change of name notice (2 pages) |
29 January 2014 | Change of name notice (2 pages) |
15 January 2014 | Change of name notice (2 pages) |
15 January 2014 | Change of name notice (2 pages) |
15 January 2014 | Resolutions
|
15 January 2014 | Resolutions
|
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 April 2012 | Director's details changed for Jayne Dolder on 19 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Mark Dolder on 19 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Mark Dolder on 19 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Jayne Dolder on 19 April 2012 (2 pages) |
19 April 2012 | Director's details changed for Jayne Dolder on 13 April 2012 (2 pages) |
19 April 2012 | Director's details changed for Mark Dolder on 13 April 2012 (2 pages) |
19 April 2012 | Director's details changed for Mark Dolder on 13 April 2012 (2 pages) |
19 April 2012 | Secretary's details changed for Jayne Dolder on 13 April 2012 (1 page) |
19 April 2012 | Secretary's details changed for Jayne Dolder on 13 April 2012 (1 page) |
19 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Director's details changed for Jayne Dolder on 13 April 2012 (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
23 April 2010 | Director's details changed for Jayne Dolder on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mark Dolder on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mark Dolder on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mark Dolder on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Jayne Dolder on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Jayne Dolder on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from c/o gw robinsons LLP, croft stairs, city road newcastle upon tyne tyne & wear NE1 2HG (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from c/o gw robinsons LLP, croft stairs, city road newcastle upon tyne tyne & wear NE1 2HG (1 page) |
23 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
7 April 2008 | Director and secretary's change of particulars / jayne massey / 11/04/2007 (1 page) |
7 April 2008 | Director and secretary's change of particulars / jayne massey / 11/04/2007 (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 August 2007 | Return made up to 14/04/07; full list of members (3 pages) |
1 August 2007 | Return made up to 14/04/07; full list of members (3 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: c/o grant williamson, croft stairs, city road newcastle upon tyne NE1 2HG (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: c/o grant williamson, croft stairs, city road newcastle upon tyne NE1 2HG (1 page) |
31 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: westfield unit 4 denwick lane end denwick alnwick northumberland NE66 3RG (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: c/o grant williamson, croft stairs, city road newcastle upon tyne NE1 2HG (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: westfield unit 4 denwick lane end denwick alnwick northumberland NE66 3RG (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: c/o grant williamson, croft stairs, city road newcastle upon tyne NE1 2HG (1 page) |
3 May 2006 | Return made up to 14/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 14/04/06; full list of members (3 pages) |
5 October 2005 | Ad 14/04/05-14/04/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 2005 | Ad 14/04/05-14/04/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2005 | New secretary appointed;new director appointed (2 pages) |
26 April 2005 | New secretary appointed;new director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | Registered office changed on 22/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | Registered office changed on 22/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Incorporation (16 pages) |
14 April 2005 | Incorporation (16 pages) |