Sewstern
Grantham
Lincolnshire
NG33 5RH
Secretary Name | Samantha Claire Slack |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 2009(15 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | 2 School Lane Buckminster Grantham Lincolnshire NG33 5RZ |
Director Name | Mrs Samantha Claire Slack |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2021(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Unit4b Gunby Road Industrial Estate Gunby Road Sewstern Grantham NG33 5RD |
Director Name | Sean Edward Monaghan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | 22 Torrington Gardens Bounds Green London N11 2AB |
Director Name | Justin James Denis Player |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Engineer |
Correspondence Address | Rectory Farm Glen Road Castle Bytham Grantham Lincolnshire NG33 4RJ |
Secretary Name | Mr Malcolm John Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gatehouse Lane South Luffenham Oakham Leicestershire LE15 8NN |
Secretary Name | Kathleen Elizabeth Player |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(11 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | Rectory Farm Glen Road Castle Bytham Grantham Lincolnshire NG33 4RJ |
Director Name | Mrs Jean Katharine Lee |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 November 2009) |
Role | Company Director |
Correspondence Address | Bydand 10 Timber Hill Sewstern Grantham Lincolnshire NG33 5RH |
Secretary Name | Mrs Jean Katharine Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 November 2009) |
Role | Company Director |
Correspondence Address | Bydand 10 Timber Hill Sewstern Grantham Lincolnshire NG33 5RH |
Director Name | Mrs Samantha Claire Slack |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(15 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 15 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 School Lane Buckminster Grantham Lincolnshire NG33 5RZ |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | www.bryantsymons.com/ |
---|---|
Email address | [email protected] |
Telephone | 01476 861271 |
Telephone region | Grantham |
Registered Address | C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
1000 at £1 | Donald Arthur Lee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,992 |
Cash | £10,679 |
Current Liabilities | £6,713 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 14 February 2023 (overdue) |
9 December 1996 | Delivered on: 24 December 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
12 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
18 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
6 October 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
7 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
21 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
10 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
28 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
13 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
18 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Secretary's details changed for Samantha Claire Slack on 31 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Samantha Claire Slack on 31 January 2012 (2 pages) |
31 January 2012 | Secretary's details changed for Samantha Claire Slack on 31 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Samantha Claire Slack on 31 January 2012 (2 pages) |
29 November 2011 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
29 November 2011 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
16 December 2010 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
17 March 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages) |
17 March 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mr Donald Arthur Lee on 31 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Donald Arthur Lee on 31 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Appointment of Samantha Claire Slack as a secretary (3 pages) |
22 December 2009 | Termination of appointment of Jean Lee as a director (2 pages) |
22 December 2009 | Appointment of Samantha Claire Slack as a director (3 pages) |
22 December 2009 | Termination of appointment of Jean Lee as a director (2 pages) |
22 December 2009 | Appointment of Samantha Claire Slack as a secretary (3 pages) |
22 December 2009 | Termination of appointment of Jean Lee as a secretary (2 pages) |
22 December 2009 | Termination of appointment of Jean Lee as a secretary (2 pages) |
22 December 2009 | Appointment of Samantha Claire Slack as a director (3 pages) |
30 November 2009 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
30 November 2009 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
29 April 2009 | Location of register of members (1 page) |
29 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
29 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
29 April 2009 | Location of register of members (1 page) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
12 March 2008 | Return made up to 09/03/08; full list of members (5 pages) |
12 March 2008 | Return made up to 09/03/08; full list of members (5 pages) |
1 April 2007 | Return made up to 09/03/07; full list of members (10 pages) |
1 April 2007 | Return made up to 09/03/07; full list of members (10 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
16 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: rectory farm glen road castle bytham lincolnshire NG33 4RJ (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: rectory farm glen road castle bytham lincolnshire NG33 4RJ (1 page) |
5 July 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
8 June 2006 | Return made up to 09/03/06; full list of members (7 pages) |
8 June 2006 | Return made up to 09/03/06; full list of members (7 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | New secretary appointed;new director appointed (2 pages) |
10 February 2006 | New secretary appointed;new director appointed (2 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | New secretary appointed (2 pages) |
30 November 2005 | Return made up to 09/03/05; full list of members (7 pages) |
30 November 2005 | Return made up to 09/03/05; full list of members (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
13 April 2004 | Return made up to 09/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 09/03/04; full list of members (7 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
27 June 2003 | Accounts for a small company made up to 31 May 2002 (9 pages) |
27 June 2003 | Accounts for a small company made up to 31 May 2002 (9 pages) |
4 April 2003 | Return made up to 09/03/03; full list of members (7 pages) |
4 April 2003 | Return made up to 09/03/03; full list of members (7 pages) |
3 July 2002 | Accounts for a small company made up to 31 May 2001 (9 pages) |
3 July 2002 | Accounts for a small company made up to 31 May 2001 (9 pages) |
26 April 2002 | Return made up to 09/03/02; full list of members (6 pages) |
26 April 2002 | Return made up to 09/03/02; full list of members (6 pages) |
29 March 2002 | Delivery ext'd 3 mth 31/05/01 (2 pages) |
29 March 2002 | Delivery ext'd 3 mth 31/05/01 (2 pages) |
19 October 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
19 October 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
24 April 2001 | Return made up to 09/03/01; full list of members (4 pages) |
24 April 2001 | Return made up to 09/03/01; full list of members (4 pages) |
29 March 2001 | Delivery ext'd 3 mth 31/05/00 (1 page) |
29 March 2001 | Delivery ext'd 3 mth 31/05/00 (1 page) |
14 February 2001 | Return made up to 09/03/00; full list of members (5 pages) |
14 February 2001 | Return made up to 09/03/00; full list of members (5 pages) |
6 June 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
6 June 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
3 June 1999 | Return made up to 09/03/99; no change of members (7 pages) |
3 June 1999 | Return made up to 09/03/99; no change of members (7 pages) |
2 June 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
28 May 1998 | Return made up to 09/03/98; no change of members
|
28 May 1998 | Return made up to 09/03/98; no change of members
|
10 July 1997 | Return made up to 09/03/97; full list of members (7 pages) |
10 July 1997 | Return made up to 09/03/97; full list of members (7 pages) |
5 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
5 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
20 January 1997 | Ad 10/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 January 1997 | Ad 10/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 December 1996 | Particulars of mortgage/charge (3 pages) |
24 December 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Return made up to 09/03/96; no change of members (5 pages) |
16 May 1996 | Location of register of members (1 page) |
16 May 1996 | Return made up to 09/03/96; no change of members (5 pages) |
16 May 1996 | Location of register of members (1 page) |
10 January 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
10 January 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
20 March 1995 | Return made up to 09/03/95; full list of members
|
20 March 1995 | Return made up to 09/03/95; full list of members
|
13 March 1995 | Director's particulars changed (2 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: meadow bank waterside ryhall stamford PE9 4HH (1 page) |
13 March 1995 | Director's particulars changed (2 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: meadow bank waterside ryhall stamford PE9 4HH (1 page) |
9 March 1994 | Incorporation (14 pages) |
9 March 1994 | Incorporation (14 pages) |