Company NameThe Good Eyed Deer Company Limited
DirectorTimothy Peter Turner
Company StatusActive
Company Number02793149
CategoryPrivate Limited Company
Incorporation Date24 February 1993(31 years, 2 months ago)
Previous NameHasgrand Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Timothy Peter Turner
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCow Close Farm Birley Lane
Hathersage
Hope Valley
Derbyshire
S32 1BR
Secretary NameMrs Lynne Turner
NationalityBritish
StatusCurrent
Appointed01 February 1994(11 months, 1 week after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCow Close Farm Birley Lane
Hathersage
Hope Valley
Derbyshire
S32 1BR
Secretary NameMr Timothy Peter Turner
NationalityBritish
StatusResigned
Appointed06 May 1993(2 months, 1 week after company formation)
Appointment Duration9 months (resigned 01 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Baulk Lane
Hathersage
Sheffield
South Yorkshire
S30 1AF
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed24 February 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed24 February 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitebluedeerlimited.com

Location

Registered Address31 Great King Street
Macclesfield
Cheshire
SK11 6PL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

9 at £1Mrs L.h. Turner
9.00%
Ordinary
51 at £1Mr T.p. Turner
51.00%
Ordinary
20 at £1R.w. Turner
20.00%
Ordinary
20 at £1S.l. Summerlea
20.00%
Ordinary

Financials

Year2014
Net Worth£222,925
Current Liabilities£16,115

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

28 November 2014Delivered on: 3 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
28 November 2014Delivered on: 2 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

31 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
29 March 2022Confirmation statement made on 1 March 2022 with updates (5 pages)
28 January 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
15 April 2021Confirmation statement made on 1 March 2021 with updates (5 pages)
24 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
14 May 2020Memorandum and Articles of Association (22 pages)
14 May 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 May 2020Change of share class name or designation (2 pages)
14 May 2020Memorandum and Articles of Association (22 pages)
14 May 2020Particulars of variation of rights attached to shares (3 pages)
5 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
7 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
1 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
12 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
3 December 2014Registration of charge 027931490002, created on 28 November 2014 (11 pages)
3 December 2014Registration of charge 027931490002, created on 28 November 2014 (11 pages)
2 December 2014Registration of charge 027931490001, created on 28 November 2014 (19 pages)
2 December 2014Registration of charge 027931490001, created on 28 November 2014 (19 pages)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Director's details changed for Mr Timothy Peter Turner on 1 August 2013 (2 pages)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Director's details changed for Mr Timothy Peter Turner on 1 August 2013 (2 pages)
3 March 2014Secretary's details changed for Mrs Lynne Turner on 1 August 2013 (1 page)
3 March 2014Secretary's details changed for Mrs Lynne Turner on 1 August 2013 (1 page)
3 March 2014Director's details changed for Mr Timothy Peter Turner on 1 August 2013 (2 pages)
3 March 2014Secretary's details changed for Mrs Lynne Turner on 1 August 2013 (1 page)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (7 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (7 pages)
13 November 2012Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 13 November 2012 (1 page)
8 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
29 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
29 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
18 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (8 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (8 pages)
25 February 2010Accounts for a small company made up to 31 May 2009 (8 pages)
25 February 2010Accounts for a small company made up to 31 May 2009 (8 pages)
24 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Mr Timothy Peter Turner on 1 November 2009 (2 pages)
24 February 2010Director's details changed for Mr Timothy Peter Turner on 1 November 2009 (2 pages)
24 February 2010Director's details changed for Mr Timothy Peter Turner on 1 November 2009 (2 pages)
7 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 March 2009Return made up to 24/02/09; full list of members (4 pages)
6 March 2009Return made up to 24/02/09; full list of members (4 pages)
26 February 2008Return made up to 24/02/08; full list of members (4 pages)
26 February 2008Return made up to 24/02/08; full list of members (4 pages)
7 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 February 2007Return made up to 24/02/07; full list of members (3 pages)
28 February 2007Return made up to 24/02/07; full list of members (3 pages)
20 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
10 March 2006Return made up to 24/02/06; full list of members (3 pages)
10 March 2006Return made up to 24/02/06; full list of members (3 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 March 2005Return made up to 24/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 March 2005Return made up to 24/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
18 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
26 February 2004Return made up to 24/02/04; full list of members (7 pages)
26 February 2004Return made up to 24/02/04; full list of members (7 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
28 February 2003Return made up to 24/02/03; full list of members (7 pages)
28 February 2003Return made up to 24/02/03; full list of members (7 pages)
12 February 2003Registered office changed on 12/02/03 from: 36 bridge street macclesfield cheshire SK11 6PY (1 page)
12 February 2003Registered office changed on 12/02/03 from: 36 bridge street macclesfield cheshire SK11 6PY (1 page)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
19 March 2002Return made up to 24/02/02; full list of members (7 pages)
19 March 2002Return made up to 24/02/02; full list of members (7 pages)
22 March 2001Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
22 March 2001Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
1 March 2001Return made up to 24/02/01; full list of members (7 pages)
1 March 2001Return made up to 24/02/01; full list of members (7 pages)
11 January 2001Accounts for a small company made up to 29 February 2000 (6 pages)
11 January 2001Accounts for a small company made up to 29 February 2000 (6 pages)
10 March 2000Return made up to 24/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/03/00
(7 pages)
10 March 2000Return made up to 24/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/03/00
(7 pages)
10 March 2000Registered office changed on 10/03/00 from: 36 bridge street macclesfield cheshire SK11 6PY (1 page)
10 March 2000Registered office changed on 10/03/00 from: 36 bridge street macclesfield cheshire SK11 6PY (1 page)
4 January 2000Accounts for a dormant company made up to 28 February 1999 (1 page)
4 January 2000Accounts for a dormant company made up to 28 February 1999 (1 page)
24 April 1999Return made up to 24/02/99; full list of members (6 pages)
24 April 1999Return made up to 24/02/99; full list of members (6 pages)
18 December 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
18 December 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
18 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1998Return made up to 24/02/98; full list of members (6 pages)
8 May 1998Return made up to 24/02/98; full list of members (6 pages)
22 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
22 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
15 April 1997Return made up to 24/02/97; full list of members (6 pages)
15 April 1997Return made up to 24/02/97; full list of members (6 pages)
19 January 1997Accounts for a dormant company made up to 28 February 1996 (1 page)
19 January 1997Accounts for a dormant company made up to 28 February 1996 (1 page)
19 January 1997Return made up to 24/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1997Return made up to 24/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 December 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
22 December 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
22 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 May 1995Return made up to 24/02/95; full list of members (8 pages)
25 May 1995Return made up to 24/02/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
20 July 1993Company name changed hasgrand LIMITED\certificate issued on 21/07/93 (2 pages)
20 July 1993Company name changed hasgrand LIMITED\certificate issued on 21/07/93 (2 pages)
24 February 1993Incorporation (14 pages)
24 February 1993Incorporation (14 pages)