Wallasey
CH44 4BT
Wales
Director Name | Mrs Diane Kelly |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2008(5 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 255 Poulton Road Wallasey Wirral CH44 4BT Wales |
Director Name | Mrs Tracey Pritchard |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2008(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Accountants |
Country of Residence | United Kingdom |
Correspondence Address | 255 Poulton Road Wallasey Wirral CH44 4BT Wales |
Director Name | Mr Bryan Trevor Edwin Higgins |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(1 day after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Teesdale Road Bebington Wirral Merseyside CH63 3AS Wales |
Secretary Name | Mrs Olivia Mary Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(1 day after company formation) |
Appointment Duration | 1 year (resigned 30 June 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Teesdale Road Bebington Wirral Merseyside CH63 3AS Wales |
Secretary Name | Mr Bryan Trevor Edwin Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 20 years, 3 months (resigned 12 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Teesdale Road Bebington Wirral Merseyside CH63 3AS Wales |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | bazleyhiggins.com |
---|---|
Telephone | 01479 127462 |
Telephone region | Grantown-on-Spey |
Registered Address | 255 Poulton Road Wallasey Merseyside CH44 4BT Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Seacombe |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
4 at £1 | Diane Kelly 33.33% Ordinary |
---|---|
4 at £1 | Mrs Tracey Pritchard 33.33% Ordinary |
4 at £1 | Olivia Higgins 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,280 |
Cash | £25,806 |
Current Liabilities | £74,938 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 June 2022 (12 months ago) |
---|---|
Next Return Due | 20 June 2023 (2 weeks, 1 day from now) |
11 June 2020 | Delivered on: 15 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
23 November 2017 | Delivered on: 27 November 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
4 October 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
---|---|
7 June 2021 | Confirmation statement made on 6 June 2021 with updates (5 pages) |
7 June 2021 | Director's details changed for Mrs Tracey Pritchard on 7 June 2021 (2 pages) |
7 June 2021 | Director's details changed for Mrs Olivia Mary Higgins on 7 June 2021 (2 pages) |
7 June 2021 | Director's details changed for Mrs Diane Kelly on 7 June 2021 (2 pages) |
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
15 June 2020 | Registration of charge 044596520002, created on 11 June 2020 (41 pages) |
9 June 2020 | Satisfaction of charge 044596520001 in full (1 page) |
6 June 2020 | Confirmation statement made on 6 June 2020 with updates (5 pages) |
9 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with updates (5 pages) |
10 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with updates (5 pages) |
27 November 2017 | Registration of charge 044596520001, created on 23 November 2017 (23 pages) |
27 November 2017 | Registration of charge 044596520001, created on 23 November 2017 (23 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (8 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (8 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-10
|
10 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-10
|
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
26 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
4 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 November 2013 | Resolutions
|
27 November 2013 | Resolutions
|
20 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Diane Kelly on 1 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Diane Kelly on 1 June 2010 (2 pages) |
2 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Diane Kelly on 1 June 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 July 2009 | Amended accounts made up to 31 March 2009 (8 pages) |
14 July 2009 | Amended accounts made up to 31 March 2009 (8 pages) |
2 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 December 2008 | Ad 31/10/08-31/10/08\gbp si [email protected]=4\gbp ic 6/10\ (2 pages) |
2 December 2008 | Ad 31/10/08-31/10/08\gbp si [email protected]=4\gbp ic 6/10\ (2 pages) |
6 November 2008 | Director appointed tracey pritchard (2 pages) |
6 November 2008 | Director appointed tracey pritchard (2 pages) |
23 September 2008 | Ad 19/09/08\gbp si [email protected]=4\gbp ic 2/6\ (2 pages) |
23 September 2008 | Ad 19/09/08\gbp si [email protected]=4\gbp ic 2/6\ (2 pages) |
20 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 16 teesdale road bebington wirral CH63 3AS (1 page) |
19 June 2008 | Location of debenture register (1 page) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 16 teesdale road bebington wirral CH63 3AS (1 page) |
19 June 2008 | Location of debenture register (1 page) |
26 March 2008 | Ad 26/03/08-26/03/08\gbp si [email protected]=1\gbp ic 1/2\ (2 pages) |
26 March 2008 | Ad 26/03/08-26/03/08\gbp si [email protected]=1\gbp ic 1/2\ (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
4 December 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
4 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
4 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
4 December 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
21 November 2007 | Company name changed bazley higgins LIMITED\certificate issued on 21/11/07 (2 pages) |
21 November 2007 | Company name changed bazley higgins LIMITED\certificate issued on 21/11/07 (2 pages) |
3 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
14 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
19 August 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
19 August 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
1 July 2005 | Return made up to 12/06/05; full list of members (2 pages) |
1 July 2005 | Return made up to 12/06/05; full list of members (2 pages) |
8 October 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
8 October 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
30 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
30 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
30 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
9 September 2003 | Return made up to 12/06/03; full list of members
|
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Return made up to 12/06/03; full list of members
|
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | Director resigned (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: trident house 31-33 dale street liverpool L2 2HF (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: trident house 31-33 dale street liverpool L2 2HF (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
10 July 2002 | New secretary appointed;new director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New secretary appointed;new director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
12 June 2002 | Incorporation (16 pages) |
12 June 2002 | Incorporation (16 pages) |