Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DL
Director Name | John Edwin Robinson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1991(77 years, 6 months after company formation) |
Appointment Duration | 27 years, 8 months (closed 04 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tanglewood Stortford Road, Hatfield Heath Bishops Stortford Hertfordshire CM22 7DL |
Secretary Name | Mrs Celia Diane Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 1996(82 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 04 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tanglewood Stortford Road Hatfield Heath Bishops Stortford Hertfordshire CM22 7DL |
Director Name | Mrs Agnes Robinson |
---|---|
Date of Birth | June 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(77 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 1992) |
Role | Manager |
Correspondence Address | 35 Aspley Park Drive Aspley Nottingham Nottinghamshire NG8 3EA |
Secretary Name | Mr Terence Littlewood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(77 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 November 1996) |
Role | Company Director |
Correspondence Address | 18 Harewood Drive Royton Oldham Lancashire OL2 5UA |
Website | bee-finance.com |
---|
Registered Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
5.8k at £1 | Andrew David Robinson 9.58% Ordinary |
---|---|
5.8k at £1 | Richard John Robinson 9.58% Ordinary |
30.5k at £1 | John Edwin Robinson 50.83% Ordinary |
18k at £1 | J. Edwin Robinson A & M Trust 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £206,914 |
Cash | £40,022 |
Current Liabilities | £84,136 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
13 August 1923 | Delivered on: 15 August 1923 Satisfied on: 16 November 2001 Persons entitled: The London Joint City & Midland Bank LTD Classification: Mortgage or charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a 21 retiro street oldham lancashire OL1 1SA. Fully Satisfied |
---|
31 July 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
---|---|
30 July 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
21 January 2016 | Registered office address changed from 21 Retiro Street Oldham Lancs OL1 1SA to Tanglewood Stortford Road Hatfield Heath Bishop's Stortford Hertfordshire CM22 7DL on 21 January 2016 (1 page) |
14 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
15 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
12 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
4 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
6 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
10 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
13 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Mrs Celia Diane Robinson on 30 July 2010 (2 pages) |
19 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
4 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
16 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
1 September 2006 | Resolutions
|
22 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
7 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
12 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
16 August 2004 | Director's particulars changed (1 page) |
16 August 2004 | Director's particulars changed (1 page) |
16 August 2004 | Director's particulars changed (1 page) |
16 August 2004 | Return made up to 30/07/04; full list of members (8 pages) |
15 July 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
31 July 2003 | Return made up to 30/07/03; full list of members (8 pages) |
30 July 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
7 August 2002 | Return made up to 30/07/02; full list of members (8 pages) |
9 July 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
7 August 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
11 August 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
3 August 2000 | Return made up to 30/07/00; full list of members (7 pages) |
28 July 1999 | Return made up to 30/07/99; full list of members (7 pages) |
18 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
21 August 1998 | Return made up to 30/07/98; no change of members (5 pages) |
30 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
20 August 1997 | Return made up to 30/07/97; full list of members (7 pages) |
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | Secretary resigned (1 page) |
8 August 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
8 August 1996 | Return made up to 30/07/96; no change of members (5 pages) |
11 August 1995 | Return made up to 30/07/95; no change of members (6 pages) |
11 August 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |