Thurlby
Bourne
Lincolnshire
PE10 0JB
Secretary Name | Anne Elizabeth Beach |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Swallow Hill Thurlby Bourne Lincs PE10 0JB |
Director Name | Anne Elizabeth Beach |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2007(6 months, 1 week after company formation) |
Appointment Duration | 17 years |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | 44 Swallow Hill Thurlby Bourne Lincs PE10 0JB |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Whitby |
Built Up Area | Birkenhead |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Mrs Anne Elizabeth Beach 50.00% Ordinary B |
---|---|
100 at £1 | William John Beach 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £72,177 |
Cash | £44,991 |
Current Liabilities | £222,598 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months ago) |
---|---|
Next Return Due | 15 August 2024 (4 months, 2 weeks from now) |
22 March 2007 | Delivered on: 28 March 2007 Satisfied on: 14 January 2016 Persons entitled: Lloyds Tsb 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 August 2020 | Confirmation statement made on 1 August 2020 with updates (5 pages) |
---|---|
27 May 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
15 August 2019 | Confirmation statement made on 1 August 2019 with updates (5 pages) |
8 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 August 2018 | Confirmation statement made on 1 August 2018 with updates (5 pages) |
22 May 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
9 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
6 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 August 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
24 August 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 January 2016 | Satisfaction of charge 1 in full (4 pages) |
14 January 2016 | Satisfaction of charge 1 in full (4 pages) |
23 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
11 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
9 April 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
9 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Registered office address changed from Ashton House Chadwick Street Moreton CH46 7TE on 14 July 2010 (1 page) |
14 July 2010 | Registered office address changed from Ashton House Chadwick Street Moreton CH46 7TE on 14 July 2010 (1 page) |
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) |
8 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
29 May 2009 | Resolutions
|
29 May 2009 | Ad 14/05/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
29 May 2009 | Resolutions
|
29 May 2009 | Notice of assignment of name or new name to shares (1 page) |
29 May 2009 | Notice of assignment of name or new name to shares (1 page) |
29 May 2009 | Ad 14/05/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
12 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
17 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
11 June 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
11 June 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
28 March 2007 | Particulars of mortgage/charge (5 pages) |
28 March 2007 | Particulars of mortgage/charge (5 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Incorporation (16 pages) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Incorporation (16 pages) |