Bardney
Lincoln
LN3 5UF
Secretary Name | Mr David Chee |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2005(47 years, 4 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Langley Crescent Edgware Middlesex HA8 9SZ |
Secretary Name | Mr Steven Dye |
---|---|
Status | Current |
Appointed | 27 April 2016(58 years, 7 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 7 Clare Close Clare Close Lincoln LN5 9TT |
Director Name | Mr Daniel Richard Field |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2018(61 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Tyre Fitter |
Country of Residence | England |
Correspondence Address | Moncks Arms Caenby Corner Market Rasen LN8 2AR |
Director Name | Mr Leigh George Field |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2018(61 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Tyre Grader |
Country of Residence | England |
Correspondence Address | 94 Station Road Bardney Lincoln LN3 5UF |
Secretary Name | Mrs Phyllis Marjorie Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(33 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 06 February 2005) |
Role | Company Director |
Correspondence Address | 10 North Western Avenue Watford Hertfordshire WD2 6AE |
Registered Address | 2 Langley Crescent Edgware HA8 9SZ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
200 at £1 | Leslie Cyril Field 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £963,554 |
Cash | £8,817 |
Current Liabilities | £821,506 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (1 week, 6 days from now) |
26 August 2022 | Delivered on: 14 September 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 124 station road bardney lincoln (title number LL256879). Outstanding |
---|---|
26 August 2022 | Delivered on: 14 September 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 128 station road bardney lincoln (title number LL206490). Outstanding |
26 August 2022 | Delivered on: 14 September 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 126 station road bardney lincoln (title number LL218271). Outstanding |
31 March 2011 | Delivered on: 5 April 2011 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 March 2006 | Delivered on: 21 March 2006 Satisfied on: 6 August 2011 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. Fully Satisfied |
13 July 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
---|---|
12 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
11 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
11 January 2019 | Appointment of Mr Daniel Richard Field as a director on 18 December 2018 (2 pages) |
11 January 2019 | Appointment of Mr Leigh George Field as a director on 18 December 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
17 May 2018 | Registered office address changed from 208 Green Lane London N13 5UF to 208 Green Lanes London N13 5UE on 17 May 2018 (1 page) |
28 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 September 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 April 2016 | Appointment of Mr Steven Dye as a secretary on 27 April 2016 (2 pages) |
27 April 2016 | Appointment of Mr Steven Dye as a secretary on 27 April 2016 (2 pages) |
19 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
13 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Mr Leslie Cyril Field on 10 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Leslie Cyril Field on 10 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 September 2009 | Return made up to 10/07/09; full list of members (3 pages) |
7 September 2009 | Return made up to 10/07/09; full list of members (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
31 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
14 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
14 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
12 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
12 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Return made up to 10/07/05; full list of members (2 pages) |
3 August 2005 | Return made up to 10/07/05; full list of members (2 pages) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | Secretary resigned (1 page) |
14 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
24 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
24 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
24 April 2003 | Return made up to 10/03/03; full list of members (6 pages) |
24 April 2003 | Return made up to 10/03/03; full list of members (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
2 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
27 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
18 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
18 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
12 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
12 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
6 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
4 October 1999 | Return made up to 10/03/99; no change of members (4 pages) |
4 October 1999 | Return made up to 10/03/99; no change of members (4 pages) |
3 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
3 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
12 August 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
12 August 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
16 July 1998 | Return made up to 10/03/98; no change of members
|
16 July 1998 | Return made up to 10/03/98; no change of members
|
4 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
4 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
26 March 1997 | Return made up to 10/03/97; full list of members (6 pages) |
26 March 1997 | Return made up to 10/03/97; full list of members (6 pages) |
7 August 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
7 August 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
18 March 1996 | Return made up to 10/03/96; full list of members (6 pages) |
18 March 1996 | Return made up to 10/03/96; full list of members (6 pages) |
4 May 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
4 May 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
21 March 1995 | Return made up to 10/03/95; no change of members (4 pages) |
21 March 1995 | Return made up to 10/03/95; no change of members (4 pages) |