Harrogate
North Yorkshire
HG2 7BJ
Director Name | Steven Mark Bottommley |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(same day as company formation) |
Role | Golfer |
Correspondence Address | 4 Progress Avenue Harden Bingley West Yorkshire BD16 1LG |
Director Name | Patrick Hall |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(same day as company formation) |
Role | Golfer |
Country of Residence | United Kingdom |
Correspondence Address | Lindrick 35 Over Nidd Harrogate North Yorkshire HG1 3DB |
Secretary Name | Patrick Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(same day as company formation) |
Role | Golfer |
Country of Residence | United Kingdom |
Correspondence Address | Lindrick 35 Over Nidd Harrogate North Yorkshire HG1 3DB |
Secretary Name | Katie Rathbone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 December 2010) |
Role | Company Director |
Correspondence Address | 46 Hookstone Grange Way Harrogate North Yorkshire HG2 7BW |
Director Name | Mr Christopher John Evans |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 June 2012) |
Role | Promotional Embroidery |
Country of Residence | United Kingdom |
Correspondence Address | 12b High Street Starbeck Harrogate North Yorkshire HG2 7HY |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | bsbuk.com |
---|
Registered Address | Unit 2 Willowburn Trading Estate Alnwick NE66 2PF |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
100 at £1 | Peter Rathbone 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £684 |
Cash | £7,391 |
Current Liabilities | £20,424 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
20 October 2017 | Delivered on: 9 November 2017 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
24 February 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
22 February 2024 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
20 February 2024 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
4 January 2023 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
12 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
10 January 2022 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
12 February 2021 | Registered office address changed from Unit 1a Belford Industrial Estate Station Road Belford Northumberland NE70 7DT England to Unit 2 Willowburn Trading Estate Alnwick NE66 2PF on 12 February 2021 (1 page) |
9 February 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
27 January 2020 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
29 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
5 March 2018 | Registered office address changed from Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD to Unit 1a Belford Industrial Estate Station Road Belford Northumberland NE70 7DT on 5 March 2018 (1 page) |
28 February 2018 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
9 November 2017 | Registration of charge 060100860001, created on 20 October 2017 (25 pages) |
9 November 2017 | Registration of charge 060100860001, created on 20 October 2017 (25 pages) |
22 February 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
22 February 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
18 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 February 2015 | Registered office address changed from 12B High Street Starbeck Harrogate North Yorkshire HG2 7HY to Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from 12B High Street Starbeck Harrogate North Yorkshire HG2 7HY to Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD on 17 February 2015 (1 page) |
3 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
20 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 February 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Director's details changed for Mr Peter John Rathbone on 27 November 2013 (2 pages) |
13 February 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Director's details changed for Mr Peter John Rathbone on 27 November 2013 (2 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Termination of appointment of Christopher Evans as a director (1 page) |
20 June 2012 | Termination of appointment of Christopher Evans as a director (1 page) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 December 2010 | Termination of appointment of Katie Rathbone as a secretary (1 page) |
2 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Registered office address changed from 46 Hookstone Grange Way Harrogate North Yorkshire HG2 7BW on 2 December 2010 (1 page) |
2 December 2010 | Termination of appointment of Katie Rathbone as a secretary (1 page) |
2 December 2010 | Registered office address changed from 46 Hookstone Grange Way Harrogate North Yorkshire HG2 7BW on 2 December 2010 (1 page) |
2 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Registered office address changed from 46 Hookstone Grange Way Harrogate North Yorkshire HG2 7BW on 2 December 2010 (1 page) |
26 April 2010 | Appointment of Mr Christopher John Evans as a director (2 pages) |
26 April 2010 | Appointment of Mr Christopher John Evans as a director (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 November 2009 | Director's details changed for Peter John Rathbone on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Peter John Rathbone on 30 November 2009 (2 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from 46 hookstone grange avenue harrogate north yorkshire HG2 7BW (1 page) |
2 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from 46 hookstone grange avenue harrogate north yorkshire HG2 7BW (1 page) |
10 April 2008 | Appointment terminated director and secretary patrick hall (1 page) |
10 April 2008 | Appointment terminated director steven bottommley (1 page) |
10 April 2008 | Appointment terminated director steven bottommley (1 page) |
10 April 2008 | Secretary appointed katie rathbone (2 pages) |
10 April 2008 | Secretary appointed katie rathbone (2 pages) |
10 April 2008 | Appointment terminated director and secretary patrick hall (1 page) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 51 clarkegrove road sheffield south yorkshire S10 2NH (1 page) |
17 March 2008 | Prev ext from 30/11/2007 to 31/12/2007 (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 51 clarkegrove road sheffield south yorkshire S10 2NH (1 page) |
17 March 2008 | Prev ext from 30/11/2007 to 31/12/2007 (1 page) |
4 February 2008 | Return made up to 27/11/07; full list of members (7 pages) |
4 February 2008 | Return made up to 27/11/07; full list of members (7 pages) |
5 January 2007 | Ad 27/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | Ad 27/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New secretary appointed;new director appointed (1 page) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New secretary appointed;new director appointed (1 page) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Secretary resigned (1 page) |
27 November 2006 | Incorporation (11 pages) |
27 November 2006 | Incorporation (11 pages) |