Bamber Bridge
Preston
PR5 6AX
Director Name | Mrs Theresa Fenley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2006(same day as company formation) |
Role | Publican |
Country of Residence | England |
Correspondence Address | 7 Oak Leaf Drive Bamber Bridge Preston PR5 6AX |
Secretary Name | Mr Lawrence Thomas Fenley |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Oak Leaf Drive Bamber Bridge Preston PR5 6AX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2006(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 | 06 March 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 07 756147855 |
---|---|
Telephone region | Mobile |
Registered Address | 1 Jesmond Business Court 217 Jesmond Road Newcastle Upon Tyne NE2 1LA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Laurence Thomas Fenley 50.00% Ordinary |
---|---|
100 at £1 | Theresa Fenley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£122,808 |
Current Liabilities | £350,504 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
8 November 2007 | Delivered on: 10 November 2007 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h property of the company; all books debts; the goodwill and uncalled capital of the company. Floating charge all the undertaking and all property and assets of the company both present and future. See the mortgage charge document for full details. Outstanding |
---|---|
23 October 2007 | Delivered on: 26 October 2007 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as the queens head public house 15 front street glanton northumberland,. See the mortgage charge document for full details. Outstanding |
28 June 2006 | Delivered on: 1 July 2006 Satisfied on: 26 October 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The queens head, 15 front street, glanton, northumberland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
22 June 2006 | Delivered on: 28 June 2006 Satisfied on: 26 October 2007 Persons entitled: Clydesdale 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. See the mortgage charge document for full details. Fully Satisfied |
7 April 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
29 April 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
3 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
7 May 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
26 February 2021 | Amended micro company accounts made up to 30 April 2020 (4 pages) |
28 November 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
24 April 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
10 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
9 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
17 November 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
2 August 2018 | Director's details changed for Mrs Theresa Fenley on 1 August 2018 (2 pages) |
2 August 2018 | Director's details changed for Mr Lawrence Thomas Fenley on 1 August 2018 (2 pages) |
2 August 2018 | Secretary's details changed for Mr Lawrence Thomas Fenley on 1 August 2018 (1 page) |
6 April 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
2 May 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
20 January 2017 | Registered office address changed from 10 Shoreswood Way Newcastle upon Tyne Tyne & Wear NE13 9AE to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 10 Shoreswood Way Newcastle upon Tyne Tyne & Wear NE13 9AE to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 20 January 2017 (1 page) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
22 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
21 April 2016 | Register inspection address has been changed from 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA (1 page) |
21 April 2016 | Register inspection address has been changed from 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA (1 page) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
2 June 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
1 June 2015 | Register inspection address has been changed from C/O Moore Bennett Ltd Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT to 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ (1 page) |
1 June 2015 | Register inspection address has been changed from C/O Moore Bennett Ltd Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT to 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
23 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
23 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 April 2011 | Registered office address changed from 15 Front Street Glanton Alnwick Northumberland NE66 4AP United Kingdom on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 15 Front Street Glanton Alnwick Northumberland NE66 4AP United Kingdom on 4 April 2011 (1 page) |
4 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Registered office address changed from 15 Front Street Glanton Alnwick Northumberland NE66 4AP United Kingdom on 4 April 2011 (1 page) |
4 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Register inspection address has been changed (1 page) |
20 March 2010 | Director's details changed for Mr Lawrence Thomas Fenley on 19 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Mr Lawrence Thomas Fenley on 19 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Mrs Theresa Fenley on 19 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Mrs Theresa Fenley on 19 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from 10 shoreswood way newcastle upon tyne tyne & wear NE13 9AE united kingdom (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 10 shoreswood way newcastle upon tyne tyne & wear NE13 9AE united kingdom (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 15 front street glanton alnwick northumberland NE66 4AP (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 15 front street glanton alnwick northumberland NE66 4AP (1 page) |
12 June 2009 | Director's change of particulars / theresa fenley / 12/06/2009 (2 pages) |
12 June 2009 | Director and secretary's change of particulars / lawrence fenley / 12/06/2009 (2 pages) |
12 June 2009 | Director's change of particulars / theresa fenley / 12/06/2009 (2 pages) |
12 June 2009 | Director and secretary's change of particulars / lawrence fenley / 12/06/2009 (2 pages) |
30 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
30 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
5 December 2008 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
5 December 2008 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
21 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2007 | Director's particulars changed (1 page) |
21 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
21 March 2007 | Director's particulars changed (1 page) |
21 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
20 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: yew tree lodge 139 norwich road wroxham norwich norfolk NR12 8RY (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: yew tree lodge 139 norwich road wroxham norwich norfolk NR12 8RY (1 page) |
1 July 2006 | Particulars of mortgage/charge (3 pages) |
1 July 2006 | Particulars of mortgage/charge (3 pages) |
28 June 2006 | Particulars of mortgage/charge (5 pages) |
28 June 2006 | Particulars of mortgage/charge (5 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New secretary appointed;new director appointed (2 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
4 April 2006 | Ad 06/03/06--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
4 April 2006 | Ad 06/03/06--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | New secretary appointed;new director appointed (2 pages) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
6 March 2006 | Incorporation (16 pages) |
6 March 2006 | Incorporation (16 pages) |