Ferryhill
DL17 8HX
Director Name | Mr Baldev Singh Bharaj |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2011(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Lodge 23 North Street Ferryhill DL17 8HX |
Secretary Name | Angela Elizabeth McAlister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 117 Plantation Rd Leighton Buzzard Bedfordshire LU7 3HJ |
Secretary Name | Mrs Janet Sandra Betley |
---|---|
Status | Resigned |
Appointed | 26 May 2011(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | North Lodge 23 North Street Ferryhill DL17 8HX |
Director Name | Mr Anthony Derek Betley |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(6 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Redwood Glade Leighton Buzzard Bedfordshire LU7 3JT |
Website | umbrellaheaven.com |
---|---|
Email address | [email protected] |
Telephone | 01525 382938 |
Telephone region | Leighton Buzzard |
Registered Address | North Lodge 23 North Street Ferryhill DL17 8HX |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Ferryhill |
Ward | Ferryhill |
Built Up Area | Ferryhill |
Address Matches | 3 other UK companies use this postal address |
48.9k at £1 | Robert Francis Mcalister 71.99% Ordinary |
---|---|
17.5k at £1 | Baldev Bharaj & Baljinder Bharaj 25.73% Ordinary |
1.6k at £1 | Anthony Betley & Janet Betley 2.28% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,014,249 |
Gross Profit | £287,015 |
Net Worth | £271,745 |
Cash | £30,768 |
Current Liabilities | £326,121 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
7 October 2015 | Delivered on: 8 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
9 September 2015 | Delivered on: 10 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
7 October 2020 | Confirmation statement made on 7 October 2020 with updates (3 pages) |
---|---|
21 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
18 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (21 pages) |
4 October 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
28 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (21 pages) |
22 October 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
24 April 2018 | Director's details changed for Mr Baldev Singh Bharaj on 23 April 2018 (2 pages) |
24 April 2018 | Change of details for Mrs Baljinder Kaur Bharaj as a person with significant control on 23 April 2018 (2 pages) |
24 April 2018 | Change of details for Mr Baldev Singh Bharaj as a person with significant control on 23 April 2018 (2 pages) |
20 February 2018 | Registered office address changed from 27 Redwood Glade Leighton Buzzard Bedfordshire LU7 3JT to North Lodge 23 North Street Ferryhill DL17 8HX on 20 February 2018 (1 page) |
5 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
5 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
2 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
14 September 2017 | Termination of appointment of Anthony Derek Betley as a director on 1 June 2017 (1 page) |
14 September 2017 | Termination of appointment of Anthony Derek Betley as a director on 1 June 2017 (1 page) |
26 October 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
26 October 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
15 September 2016 | Confirmation statement made on 31 August 2016 with updates (9 pages) |
15 September 2016 | Confirmation statement made on 31 August 2016 with updates (9 pages) |
14 December 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
14 December 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
8 October 2015 | Registration of charge 054796430002, created on 7 October 2015 (13 pages) |
8 October 2015 | Registration of charge 054796430002, created on 7 October 2015 (13 pages) |
10 September 2015 | Registration of charge 054796430001, created on 9 September 2015 (25 pages) |
10 September 2015 | Registration of charge 054796430001, created on 9 September 2015 (25 pages) |
2 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
9 September 2014 | Director's details changed for Mr Robert Francis Mcalister on 3 July 2014 (2 pages) |
9 September 2014 | Director's details changed for Mr Robert Francis Mcalister on 3 July 2014 (2 pages) |
9 September 2014 | Director's details changed for Mr Robert Francis Mcalister on 3 July 2014 (2 pages) |
9 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
17 June 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
2 May 2014 | Director's details changed for Mr Robert Francis Mcalister on 6 March 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr Robert Francis Mcalister on 6 March 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr Robert Francis Mcalister on 6 March 2014 (2 pages) |
6 September 2013 | Director's details changed for Mr Robert Francis Mcalister on 1 April 2013 (2 pages) |
6 September 2013 | Director's details changed for Mr Robert Francis Mcalister on 1 April 2013 (2 pages) |
6 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (5 pages) |
6 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (5 pages) |
6 September 2013 | Director's details changed for Mr Robert Francis Mcalister on 1 April 2013 (2 pages) |
15 August 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
15 August 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
8 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
8 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
8 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
6 December 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
6 December 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
11 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Director's details changed for Mr Robert Francis Mcalister on 1 August 2012 (2 pages) |
11 September 2012 | Director's details changed for Mr Robert Francis Mcalister on 1 August 2012 (2 pages) |
11 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Director's details changed for Mr Robert Francis Mcalister on 1 August 2012 (2 pages) |
6 December 2011 | Appointment of Mr Anthony Derek Betley as a director (2 pages) |
6 December 2011 | Appointment of Mr Anthony Derek Betley as a director (2 pages) |
13 September 2011 | Director's details changed for Mr Robert Francis Mcalister on 1 August 2011 (2 pages) |
13 September 2011 | Director's details changed for Mr Robert Francis Mcalister on 1 August 2011 (2 pages) |
13 September 2011 | Director's details changed for Mr Robert Francis Mcalister on 1 August 2011 (2 pages) |
12 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
29 July 2011 | Director's details changed for Mr Robert Francis Mcalister on 28 July 2011 (2 pages) |
29 July 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
29 July 2011 | Director's details changed for Mr Robert Francis Mcalister on 28 July 2011 (2 pages) |
30 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Appointment of Mr Baldev Singh Bharaj as a director (2 pages) |
30 June 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
30 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Appointment of Mrs Janet Sandra Betley as a secretary (1 page) |
30 June 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
30 June 2011 | Appointment of Mr Baldev Singh Bharaj as a director (2 pages) |
30 June 2011 | Appointment of Mrs Janet Sandra Betley as a secretary (1 page) |
15 June 2011 | Increase in nominal capital (1 page) |
15 June 2011 | Increase in nominal capital (1 page) |
15 June 2011 | Resolutions
|
15 June 2011 | Resolutions
|
26 May 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
26 May 2011 | Termination of appointment of Angela Mcalister as a secretary (1 page) |
26 May 2011 | Director's details changed for Mr Robert Francis Mcalister on 26 May 2011 (2 pages) |
26 May 2011 | Termination of appointment of Angela Mcalister as a secretary (1 page) |
26 May 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
26 May 2011 | Director's details changed for Mr Robert Francis Mcalister on 26 May 2011 (2 pages) |
1 September 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
1 September 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
6 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
2 September 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
2 September 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
28 August 2009 | Director's change of particulars / robert mcalister / 18/08/2009 (1 page) |
28 August 2009 | Director's change of particulars / robert mcalister / 18/08/2009 (1 page) |
31 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
31 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from york house 81 north street leighton buzzard bedfordshire LU7 1EL (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from york house 81 north street leighton buzzard bedfordshire LU7 1EL (1 page) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 July 2008 | Return made up to 13/06/08; no change of members (3 pages) |
7 July 2008 | Return made up to 13/06/08; no change of members (3 pages) |
25 June 2007 | Resolutions
|
25 June 2007 | Ad 30/03/07--------- £ si 24998@1 (2 pages) |
25 June 2007 | Ad 30/03/07--------- £ si 24998@1 (2 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 June 2007 | Resolutions
|
25 June 2007 | Nc inc already adjusted 30/03/07 (2 pages) |
25 June 2007 | Nc inc already adjusted 30/03/07 (2 pages) |
21 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
23 June 2006 | Return made up to 13/06/06; full list of members (6 pages) |
23 June 2006 | Return made up to 13/06/06; full list of members (6 pages) |
30 March 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
30 March 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
30 March 2006 | Resolutions
|
30 March 2006 | Resolutions
|
29 March 2006 | Registered office changed on 29/03/06 from: 117 plantation rd leighton buzzard bedfordshire LU7 3HJ (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 117 plantation rd leighton buzzard bedfordshire LU7 3HJ (1 page) |
21 November 2005 | Company name changed bikesafe LIMITED\certificate issued on 21/11/05 (2 pages) |
21 November 2005 | Company name changed bikesafe LIMITED\certificate issued on 21/11/05 (2 pages) |
13 June 2005 | Incorporation (19 pages) |
13 June 2005 | Incorporation (19 pages) |