Bedale
North Yorkshire
DL8 1XL
Director Name | Lisa Bickerton |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ainderby Gardens Northallerton North Yorkshire DL7 8GU |
Telephone | 01642 225421 |
---|---|
Telephone region | Middlesbrough |
Registered Address | First Floor, Teesview Sabatier Close Thornaby Stockton-On-Tees TS17 6EW |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Laura Jane Bailey 50.00% Ordinary |
---|---|
1 at £1 | Lisa Bailey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,972 |
Cash | £783 |
Current Liabilities | £56,090 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
19 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
17 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
8 March 2019 | Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
22 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
10 April 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
10 April 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
16 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 March 2015 | Director's details changed for Lisa Bailey on 3 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Lisa Bailey on 3 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Lisa Bailey on 3 March 2015 (2 pages) |
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
13 March 2013 | Director's details changed for Lisa Bailey on 3 March 2013 (2 pages) |
13 March 2013 | Director's details changed for Lisa Bailey on 3 March 2013 (2 pages) |
13 March 2013 | Director's details changed for Lisa Bailey on 3 March 2013 (2 pages) |
13 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 November 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
20 November 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
14 March 2012 | Director's details changed for Laura Jane Bailey on 3 March 2012 (2 pages) |
14 March 2012 | Register inspection address has been changed (1 page) |
14 March 2012 | Director's details changed for Laura Jane Bailey on 3 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Lisa Bailey on 3 March 2012 (2 pages) |
14 March 2012 | Register inspection address has been changed (1 page) |
14 March 2012 | Director's details changed for Lisa Bailey on 3 March 2012 (2 pages) |
14 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Director's details changed for Lisa Bailey on 3 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Laura Jane Bailey on 3 March 2012 (2 pages) |
3 March 2011 | Incorporation (49 pages) |
3 March 2011 | Incorporation (49 pages) |