Driffield
East Yorkshire
YO25 6PN
Secretary Name | Sovereign Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 June 2021(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | Sovereign Place 117 Main Street Gibraltar |
Director Name | Caroline Margaret Moore |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Role | Personnel |
Country of Residence | Canada |
Correspondence Address | 24 Rosefeld Crescent Kanata Lakes Ottawa Ontario K2k 2l2 |
Secretary Name | Caroline Margaret Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 24 Rosefeld Crescent Kanata Lakes Ottawa Ontario K2k 2l2 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Office 4 3/F Coachworks Arcade Northgate Street Chester CH1 2EY Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Robert Newton Kimsey 50.00% Ordinary A |
---|---|
5k at £1 | Robert Newton Kimsey 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£449,343 |
Cash | £339 |
Current Liabilities | £1,694,196 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (1 week, 5 days from now) |
27 October 2008 | Delivered on: 30 October 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
16 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
8 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
18 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
10 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
23 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
21 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
1 February 2013 | Termination of appointment of Caroline Moore as a secretary (1 page) |
1 February 2013 | Termination of appointment of Caroline Moore as a director (1 page) |
1 February 2013 | Termination of appointment of Caroline Moore as a secretary (1 page) |
1 February 2013 | Termination of appointment of Caroline Moore as a director (1 page) |
26 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
1 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Director's details changed for Robert Newton Kimsey on 27 September 2011 (2 pages) |
1 November 2011 | Director's details changed for Robert Newton Kimsey on 27 September 2011 (2 pages) |
1 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Registered office address changed from Gateway House, 42 High Street Great Dunmow Essex CM6 1AH on 26 May 2011 (2 pages) |
26 May 2011 | Registered office address changed from Gateway House, 42 High Street Great Dunmow Essex CM6 1AH on 26 May 2011 (2 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
20 December 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 September 2009 | Return made up to 27/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 27/09/09; full list of members (4 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
9 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
15 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
15 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: c/o bird luckin burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: c/o bird luckin burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
4 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
4 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
3 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2005 | Return made up to 27/09/05; full list of members
|
31 October 2005 | Return made up to 27/09/05; full list of members
|
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
26 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
4 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
11 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
23 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
23 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
3 January 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
27 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
27 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
23 November 1999 | Return made up to 01/10/99; full list of members (6 pages) |
23 November 1999 | Return made up to 01/10/99; full list of members (6 pages) |
1 October 1998 | Incorporation (23 pages) |
1 October 1998 | Incorporation (23 pages) |