Whitehaven
CA28 6SA
Director Name | Mrs Maria Frances Baker |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Holly Bank Whitehaven CA28 6SA |
Registered Address | Flannagans Accountants 7 Bankside The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Maria Baker 50.00% Ordinary |
---|---|
30 at £1 | David Baker 30.00% Ordinary |
10 at £1 | Kenneth Duncan 10.00% Ordinary |
10 at £1 | Kirsty Duncan 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,115 |
Cash | £4,390 |
Current Liabilities | £143,383 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
2 July 2013 | Delivered on: 23 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
16 May 2013 | Delivered on: 18 May 2013 Persons entitled: Maria Baker as Trustee of the Kkd Soft Play Limited Ssas David James Scott as Trustee of the Kkd Soft Play Limited Ssas Rowanmoor Trustees Limited as Trustees of the Kkd Soft Play Limited Ssas Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 November 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
---|---|
13 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
15 November 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
14 February 2022 | Change of details for Mr David Baker as a person with significant control on 1 February 2021 (2 pages) |
14 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
14 February 2022 | Change of details for Mrs Maria Frances Baker as a person with significant control on 1 February 2021 (2 pages) |
27 October 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
9 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 28 February 2020 (5 pages) |
13 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
22 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
13 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
20 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
19 August 2016 | Registered office address changed from C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page) |
18 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016 (1 page) |
18 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016 (1 page) |
3 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
11 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
23 July 2013 | Registration of charge 084023620002 (25 pages) |
23 July 2013 | Registration of charge 084023620002 (25 pages) |
18 May 2013 | Registration of charge 084023620001 (48 pages) |
18 May 2013 | Registration of charge 084023620001 (48 pages) |
26 April 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
26 April 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
14 February 2013 | Incorporation (25 pages) |
14 February 2013 | Incorporation (25 pages) |