Catesby
Daventry
Northamptonshire
NN11 6LW
Director Name | William Woodward |
---|---|
Date of Birth | January 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2008(15 years, 4 months after company formation) |
Appointment Duration | 9 years (closed 09 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redhouse Farm Catesby Daventry Northamptonshire NN11 6LW |
Secretary Name | William Woodward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2008(15 years, 4 months after company formation) |
Appointment Duration | 9 years (closed 09 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redhouse Farm Catesby Daventry Northamptonshire NN11 6LW |
Director Name | Deborah Jane Woodward |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | Red House Farm Catesby Daventry Northamptonshire NN11 6LW |
Secretary Name | Beth Gladys Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 June 1997) |
Role | Farming,Financial Consultant |
Correspondence Address | Sole End Bungalow Astley Bedworth Warwickshire CV12 0NE |
Director Name | Julie Anne Bosley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(6 months after company formation) |
Appointment Duration | 6 months (resigned 08 July 1994) |
Role | Company Director |
Correspondence Address | 111 Winchester Close Banbury Oxon OX16 8FP |
Director Name | Mr David William Gooder |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(8 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 15 July 1994) |
Role | Company Director |
Correspondence Address | 83 Coleshill Road Curdworth Sutton Coldfield West Midlands B76 9HP |
Director Name | Jayne Katherine Anderson Wood |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | Lower Park Farm Storrage Lane, Alvechurch Birmingham B48 7ER |
Secretary Name | Jayne Katherine Anderson Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | Lower Park Farm Storrage Lane, Alvechurch Birmingham B48 7ER |
Director Name | James Woodward |
---|---|
Date of Birth | January 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redhouse Farm Catesby Daventry Northamptonshire NN11 6LW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Tower 12 18-22 Bridge Street Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £10,215,900 |
Gross Profit | -£419,576 |
Net Worth | £5,336,647 |
Cash | £2,800,000 |
Current Liabilities | £2,441,320 |
Latest Accounts | 31 October 2013 (10 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
9 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 August 2017 | Notice of move from Administration to Dissolution (21 pages) |
9 August 2017 | Administrator's progress report (19 pages) |
27 February 2017 | Notice of appointment of replacement/additional administrator (1 page) |
27 February 2017 | Notice of vacation of office by administrator (37 pages) |
23 February 2017 | Administrator's progress report to 19 January 2017 (17 pages) |
18 August 2016 | Administrator's progress report to 19 July 2016 (20 pages) |
11 August 2016 | Notice of extension of period of Administration (1 page) |
14 March 2016 | Administrator's progress report to 4 February 2016 (19 pages) |
20 October 2015 | Notice of deemed approval of proposals (1 page) |
7 October 2015 | Statement of administrator's proposal (37 pages) |
20 August 2015 | Registered office address changed from Red House Farm Catesby Nr Daventry Northamptonshire NN11 6LW to C/O Leonard Curtis Tower 12 18-22 Bridge Street Manchester M3 3BZ on 20 August 2015 (2 pages) |
17 August 2015 | Appointment of an administrator (1 page) |
29 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
20 March 2015 | Registration of charge 028331510013, created on 18 March 2015 (45 pages) |
20 March 2015 | Registration of charge 028331510014, created on 18 March 2015 (52 pages) |
16 February 2015 | Current accounting period extended from 31 October 2014 to 30 April 2015 (1 page) |
2 August 2014 | Registration of charge 028331510012, created on 29 July 2014 (28 pages) |
1 August 2014 | Group of companies' accounts made up to 31 October 2013 (28 pages) |
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
8 July 2014 | Registration of charge 028331510011, created on 26 June 2014 (21 pages) |
13 August 2013 | Termination of appointment of James Woodward as a director (1 page) |
13 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
11 April 2013 | Group of companies' accounts made up to 31 October 2012 (27 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
17 September 2012 | Company name changed bowood yorkshire lamb LIMITED\certificate issued on 17/09/12
|
11 September 2012 | Company name changed bowood farms LIMITED\certificate issued on 11/09/12
|
11 September 2012 | Change of name notice (2 pages) |
24 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
9 March 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
3 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
27 May 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
14 July 2010 | Director's details changed for William Woodward on 2 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Director's details changed for Robert Woodward on 2 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Robert Woodward on 2 July 2010 (2 pages) |
14 July 2010 | Director's details changed for William Woodward on 2 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Director's details changed for James Woodward on 2 July 2010 (2 pages) |
14 July 2010 | Director's details changed for James Woodward on 2 July 2010 (2 pages) |
25 February 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
19 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (6 pages) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 August 2009 | Return made up to 05/07/09; full list of members (5 pages) |
11 February 2009 | Accounts for a small company made up to 31 October 2008 (9 pages) |
7 January 2009 | Accounts for a small company made up to 31 October 2006 (8 pages) |
7 January 2009 | Accounts for a small company made up to 31 October 2007 (8 pages) |
15 December 2008 | Appointment terminate, director and secretary jayne katherine anderson wood logged form (1 page) |
2 December 2008 | Director appointed james woodward (1 page) |
2 December 2008 | Appointment terminated director deborah woodward (1 page) |
2 December 2008 | Director and secretary appointed william woodward (1 page) |
16 October 2008 | Return made up to 05/07/08; full list of members (4 pages) |
2 August 2007 | Return made up to 05/07/07; no change of members (7 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Return made up to 05/07/06; full list of members (7 pages) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2006 | Particulars of mortgage/charge (4 pages) |
18 August 2006 | Company name changed bowood event hire LTD\certificate issued on 18/08/06 (2 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
3 June 2006 | Accounts for a small company made up to 31 October 2004 (8 pages) |
9 February 2006 | Particulars of mortgage/charge (9 pages) |
12 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: crondal road bayton road industrial estate exhall coventry CV7 9NH (1 page) |
22 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
3 September 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
13 July 2004 | Return made up to 05/07/04; full list of members
|
13 January 2004 | Particulars of mortgage/charge (5 pages) |
8 August 2003 | Return made up to 05/07/03; full list of members
|
29 July 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
22 February 2003 | Particulars of mortgage/charge (3 pages) |
26 October 2002 | Particulars of mortgage/charge (3 pages) |
19 August 2002 | Return made up to 05/07/02; full list of members (7 pages) |
22 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 April 2002 | New director appointed (2 pages) |
19 April 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
11 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
25 April 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
11 October 2000 | Registered office changed on 11/10/00 from: crick road hillmorton rugby warwickshire CV23 0AB (1 page) |
24 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
5 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
30 December 1999 | Registered office changed on 30/12/99 from: the old colliery trading estate bennetts road keresley coventry warwickshire CV7 8UU (1 page) |
7 July 1999 | Return made up to 05/07/99; no change of members (4 pages) |
16 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
15 July 1998 | Return made up to 05/07/98; no change of members (4 pages) |
27 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: the old colliery trading estate bennetts lane keresley coventry CV7 8UU (1 page) |
11 November 1997 | New secretary appointed (2 pages) |
11 November 1997 | Secretary resigned (1 page) |
22 October 1997 | Registered office changed on 22/10/97 from: bowood house falkland close charter avenue industrial estate coventry (1 page) |
25 September 1997 | Return made up to 05/07/97; full list of members (6 pages) |
25 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
21 March 1997 | Particulars of mortgage/charge (3 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
2 July 1996 | Return made up to 05/07/96; no change of members (4 pages) |
10 June 1996 | Registered office changed on 10/06/96 from: 535 coventry road small heath birmingham B10 0LL (1 page) |
18 February 1996 | Auditor's resignation (1 page) |
1 September 1995 | Return made up to 05/07/95; full list of members (6 pages) |
21 March 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
10 February 1994 | Company name changed winfern LIMITED\certificate issued on 11/02/94 (2 pages) |
5 July 1993 | Incorporation (12 pages) |