Buckley
Clwyd
CH7 2QD
Wales
Director Name | Mr Harry Pierre Lazarus |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Secretary Name | Mrs Heather Ann Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Director Name | Dorothy Ann Cook |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (resigned 14 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sarafand School Lane Nannerch Mold Flintshire CH7 5RD Wales |
Director Name | Jeffrey Cook |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (resigned 14 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sarafand School Lane Nannerch Mold Flintshire CH7 5RD Wales |
Secretary Name | Jeffrey Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (resigned 14 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sarafand School Lane Nannerch Mold Flintshire CH7 5RD Wales |
Website | cooks-furnishings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01352 700245 |
Telephone region | Mold |
Registered Address | Unit 1 Oaktree Business Park Queens Lane Bromfield Industrial Estate Mold Flintshire CH7 1XB Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
10 at £1 | Paul Asplet 9.09% Ordinary |
---|---|
50 at £1 | Dorothy Ann Cook 45.45% Ordinary |
50 at £1 | Jeffrey Cook 45.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,729 |
Cash | £36,579 |
Current Liabilities | £103,312 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 1 week from now) |
22 August 2017 | Delivered on: 25 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
14 May 2015 | Delivered on: 22 May 2015 Persons entitled: Finance Wales Investments (8) LTD Classification: A registered charge Outstanding |
5 September 2001 | Delivered on: 26 September 2001 Satisfied on: 29 April 2015 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
6 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
28 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
11 May 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
22 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
17 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
25 August 2017 | Registration of charge 042546980003, created on 22 August 2017 (18 pages) |
25 August 2017 | Registration of charge 042546980003, created on 22 August 2017 (18 pages) |
24 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
18 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
20 May 2016 | Amended total exemption small company accounts made up to 31 July 2015 (5 pages) |
20 May 2016 | Amended total exemption small company accounts made up to 31 July 2015 (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
11 June 2015 | Resolutions
|
9 June 2015 | Termination of appointment of Dorothy Ann Cook as a director on 14 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Jeffrey Cook as a director on 14 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Jeffrey Cook as a director on 14 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Jeffrey Cook as a secretary on 14 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Jeffrey Cook as a secretary on 14 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Dorothy Ann Cook as a director on 14 May 2015 (1 page) |
22 May 2015 | Registration of charge 042546980002, created on 14 May 2015 (22 pages) |
22 May 2015 | Registration of charge 042546980002, created on 14 May 2015 (22 pages) |
29 April 2015 | Satisfaction of charge 1 in full (1 page) |
29 April 2015 | Satisfaction of charge 1 in full (1 page) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
5 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
23 May 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
23 May 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
19 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Jeffrey Cook on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Paul Asplet on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Dorothy Ann Cook on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Jeffrey Cook on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Jeffrey Cook on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Paul Asplet on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Dorothy Ann Cook on 7 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Paul Asplet on 7 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Dorothy Ann Cook on 7 July 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
7 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | New director appointed (2 pages) |
9 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
9 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 July 2006 | Return made up to 07/07/06; full list of members (3 pages) |
7 July 2006 | Return made up to 07/07/06; full list of members (3 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
15 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
15 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
28 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 July 2003 (9 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 July 2003 (9 pages) |
10 September 2003 | Return made up to 18/07/03; full list of members (7 pages) |
10 September 2003 | Return made up to 18/07/03; full list of members (7 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
20 August 2002 | Return made up to 18/07/02; full list of members (7 pages) |
20 August 2002 | Return made up to 18/07/02; full list of members (7 pages) |
26 September 2001 | Particulars of mortgage/charge (4 pages) |
26 September 2001 | Particulars of mortgage/charge (4 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: carnglas chambers 95 carnglas road, tycoch swansea SA2 9DH (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Resolutions
|
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Resolutions
|
5 September 2001 | Nc inc already adjusted 24/08/01 (1 page) |
5 September 2001 | New secretary appointed;new director appointed (2 pages) |
5 September 2001 | New secretary appointed;new director appointed (2 pages) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | Nc inc already adjusted 24/08/01 (1 page) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: carnglas chambers 95 carnglas road, tycoch swansea SA2 9DH (1 page) |
28 August 2001 | Company name changed starbadge LIMITED\certificate issued on 28/08/01 (2 pages) |
28 August 2001 | Company name changed starbadge LIMITED\certificate issued on 28/08/01 (2 pages) |
18 July 2001 | Incorporation (14 pages) |
18 July 2001 | Incorporation (14 pages) |