Company NameBeanbag Bazaar Limited
DirectorsMark Dolder and Craig Wilkinson
Company StatusActive
Company Number08859444
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 2 months ago)
Previous NamePenny Bazaar Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Dolder
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Easter Park Nelson Park West
Cramlington
Northumberland
NE23 1WQ
Director NameMr Craig Wilkinson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(7 years after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Park Square West
Leeds
LS1 2PW
Director NameMrs Jayne Helen Dolder
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Easter Park Nelson Park West
Cramlington
Northumberland
NE23 1WQ

Location

Registered AddressUnit 3 Easter Park
Nelson Park West
Cramlington
Northumberland
NE23 1WQ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return19 January 2024 (2 months, 1 week ago)
Next Return Due2 February 2025 (10 months, 1 week from now)

Filing History

30 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
8 January 2024Micro company accounts made up to 31 January 2023 (3 pages)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
15 November 2022Micro company accounts made up to 31 January 2022 (3 pages)
31 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
24 January 2022S125 court order (8 pages)
12 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 November 2021Memorandum and Articles of Association (21 pages)
26 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
10 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-19
(3 pages)
12 April 2021Change of details for Bgrp Limited as a person with significant control on 18 May 2017 (2 pages)
12 April 2021Cessation of Mark Dolder as a person with significant control on 27 January 2021 (1 page)
12 April 2021Cessation of Jayne Helen Dolder as a person with significant control on 27 January 2021 (1 page)
9 March 2021Termination of appointment of Jayne Helen Dolder as a director on 27 January 2021 (1 page)
9 March 2021Appointment of Mr Craig Wilkinson as a director on 27 January 2021 (2 pages)
4 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
19 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
31 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
24 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
25 January 2018Notification of Mark Dolder as a person with significant control on 6 April 2016 (2 pages)
25 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
25 January 2018Notification of Jayne Helen Dolder as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
18 May 2017Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to Unit 3 Easter Park Nelson Park West Cramlington Northumberland NE23 1WQ on 18 May 2017 (1 page)
18 May 2017Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to Unit 3 Easter Park Nelson Park West Cramlington Northumberland NE23 1WQ on 18 May 2017 (1 page)
7 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
1 September 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
1 September 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
2 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
18 May 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
18 May 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
2 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)