Methley Road Three Lane Ends
Castleford
West Yorkshire
WF10 1PN
Secretary Name | David John Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Three Lane Ends Business Centre Methley Road Three Lane Ends Castleford West Yorkshire WF10 1PN |
Director Name | Mrs Gina Elizabeth Denton-Robertson |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2022(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 04 January 2024) |
Role | Nursery Manager |
Country of Residence | England |
Correspondence Address | Three Lane Ends Business Centre Methley Road Three Lane Ends Castleford West Yorkshire WF10 1PN |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | bramblyhedge.org.uk |
---|---|
Telephone | 01977 604603 |
Telephone region | Pontefract |
Registered Address | Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
100 at £1 | Susan Maria Wakelin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £271,979 |
Cash | £76,776 |
Current Liabilities | £82,852 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 January 2003 | Delivered on: 31 January 2003 Persons entitled: National Westminster 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. Outstanding |
---|
16 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 June 2017 | Satisfaction of charge 1 in full (4 pages) |
2 June 2017 | Satisfaction of charge 1 in full (4 pages) |
3 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
12 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 February 2010 | Secretary's details changed for David John Mitchell on 18 December 2009 (1 page) |
4 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Susan Maria Wakelin on 18 December 2009 (2 pages) |
4 February 2010 | Secretary's details changed for David John Mitchell on 18 December 2009 (1 page) |
4 February 2010 | Secretary's details changed for David John Mitchell on 30 January 2010 (3 pages) |
4 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Secretary's details changed for David John Mitchell on 30 January 2010 (3 pages) |
4 February 2010 | Director's details changed for Susan Maria Wakelin on 18 December 2009 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 December 2007 | Return made up to 18/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 18/12/07; full list of members (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 December 2006 | Secretary's particulars changed (1 page) |
22 December 2006 | Secretary's particulars changed (1 page) |
22 December 2006 | Return made up to 18/12/06; full list of members (2 pages) |
22 December 2006 | Return made up to 18/12/06; full list of members (2 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 February 2006 | Return made up to 18/12/05; full list of members (6 pages) |
17 February 2006 | Return made up to 18/12/05; full list of members (6 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 December 2004 | Return made up to 18/12/04; full list of members
|
24 December 2004 | Return made up to 18/12/04; full list of members
|
13 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 February 2004 | Return made up to 18/12/03; full list of members (6 pages) |
10 February 2004 | Return made up to 18/12/03; full list of members (6 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 January 2003 | Particulars of mortgage/charge (3 pages) |
31 January 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2002 | Return made up to 18/12/02; full list of members (6 pages) |
23 December 2002 | Return made up to 18/12/02; full list of members (6 pages) |
15 October 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
15 October 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: 16 saint john street london EC1M 4NT (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: 16 saint john street london EC1M 4NT (1 page) |
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | New secretary appointed (2 pages) |
18 December 2001 | Incorporation (14 pages) |
18 December 2001 | Incorporation (14 pages) |