Company NameUttoxeter Investment Co.Limited
DirectorsWilliam Stanford Bagshaw and Nicholas Anthony Bagshaw
Company StatusActive
Company Number00635484
CategoryPrivate Limited Company
Incorporation Date21 August 1959(64 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79901Activities of tourist guides

Directors

Director NameWilliam Stanford Bagshaw
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(31 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Sunny Bank
South Norwood
London
SE25 4TJ
Director NameNicholas Anthony Bagshaw
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(31 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Sunny Bank
South Norwood
London
SE25 4TJ
Director NameAnthony Fletcher Bagshaw
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(31 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 January 2000)
RoleCompany Director
Correspondence AddressMarchington Hall
Marchington
Uttoxeter
Staffordshire
ST14 8LG
Director NameConstance Kathleen Bagshaw
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(31 years, 10 months after company formation)
Appointment Duration23 years, 4 months (resigned 07 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarchington Hall
Marchington
Uttoxeter
Staffordshire
ST14 8LG
Secretary NameConstance Kathleen Bagshaw
NationalityBritish
StatusResigned
Appointed22 June 1991(31 years, 10 months after company formation)
Appointment Duration23 years, 4 months (resigned 07 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarchington Hall
Marchington
Uttoxeter
Staffordshire
ST14 8LG

Contact

Websitewhitescarcave.co.uk
Email address[email protected]
Telephone020 86563549
Telephone regionLondon

Location

Registered Address24 Sunny Bank
South Norwood
London
SE25 4TJ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London

Shareholders

1.5k at £1N.a. Bagshaw
48.39%
Preference
1.5k at £1W.s. Bagshaw
48.39%
Preference
97 at £1W.s. Bagshaw
3.13%
Ordinary
1 at £1Mrs C.k. Bagshaw
0.03%
Ordinary A
1 at £1N.a. Bagshaw
0.03%
Ordinary C
1 at £1W.s. Bagshaw
0.03%
Ordinary B

Financials

Year2014
Net Worth£501,386
Current Liabilities£25,033

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Charges

4 January 1991Delivered on: 7 January 1991
Satisfied on: 25 November 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts owing to the company floating charge on all undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied
6 March 1970Delivered on: 17 March 1970
Satisfied on: 25 November 2005
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on or near happy valley great orme,llandudno together with power trade machinery and fixtures chattels utensils and floating charge on undertaking and all property and assets present and future including uncalled capital full details doc 30.
Fully Satisfied
13 September 1969Delivered on: 24 September 1969
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold land together with a sight to operate chairlift over alton towers estate, staffs with all fixtures.
Outstanding

Filing History

27 July 2023Micro company accounts made up to 28 February 2023 (8 pages)
13 June 2023Confirmation statement made on 13 June 2023 with updates (5 pages)
13 June 2022Confirmation statement made on 13 June 2022 with updates (5 pages)
24 May 2022Micro company accounts made up to 28 February 2022 (3 pages)
21 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
14 June 2021Confirmation statement made on 13 June 2021 with updates (5 pages)
29 September 2020Second filing of Confirmation Statement dated 13 June 2017 (4 pages)
31 July 2020Micro company accounts made up to 29 February 2020 (6 pages)
15 June 2020Confirmation statement made on 13 June 2020 with updates (5 pages)
6 April 2020Satisfaction of charge 1 in full (1 page)
23 July 2019Micro company accounts made up to 28 February 2019 (6 pages)
17 June 2019Confirmation statement made on 13 June 2019 with updates (5 pages)
17 June 2019Director's details changed for Nicholas Anthony Bagshaw on 1 June 2019 (2 pages)
19 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
18 June 2018Confirmation statement made on 13 June 2018 with updates (5 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 29/09/2020
(7 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
2 June 2017Director's details changed for Nicholas Anthony Bagshaw on 1 April 2017 (2 pages)
2 June 2017Registered office address changed from 24 Sunny Bank London SE25 4TJ to 24 Sunny Bank South Norwood London SE25 4TJ on 2 June 2017 (1 page)
2 June 2017Director's details changed for Nicholas Anthony Bagshaw on 1 April 2017 (2 pages)
2 June 2017Registered office address changed from 24 Sunny Bank London SE25 4TJ to 24 Sunny Bank South Norwood London SE25 4TJ on 2 June 2017 (1 page)
22 July 2016Micro company accounts made up to 29 February 2016 (5 pages)
22 July 2016Micro company accounts made up to 29 February 2016 (5 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3,100
(6 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3,100
(6 pages)
9 September 2015Micro company accounts made up to 28 February 2015 (5 pages)
9 September 2015Micro company accounts made up to 28 February 2015 (5 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 3,100
(6 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 3,100
(6 pages)
7 November 2014Termination of appointment of Constance Kathleen Bagshaw as a secretary on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Constance Kathleen Bagshaw as a secretary on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Constance Kathleen Bagshaw as a director on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Constance Kathleen Bagshaw as a director on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Constance Kathleen Bagshaw as a director on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Constance Kathleen Bagshaw as a secretary on 7 November 2014 (1 page)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3,100
(8 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3,100
(8 pages)
18 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
18 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (8 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (8 pages)
2 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (8 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (8 pages)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (8 pages)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (8 pages)
25 February 2011Director's details changed for Nicholas Anthony Bagshaw on 24 February 2011 (2 pages)
25 February 2011Director's details changed for Nicholas Anthony Bagshaw on 24 February 2011 (2 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 July 2010Director's details changed for William Stanford Bagshaw on 1 January 2010 (2 pages)
2 July 2010Director's details changed for William Stanford Bagshaw on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Constance Kathleen Bagshaw on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Nicholas Anthony Bagshaw on 1 January 2010 (2 pages)
2 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (7 pages)
2 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (7 pages)
2 July 2010Director's details changed for Nicholas Anthony Bagshaw on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Constance Kathleen Bagshaw on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Nicholas Anthony Bagshaw on 1 January 2010 (2 pages)
2 July 2010Director's details changed for William Stanford Bagshaw on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Constance Kathleen Bagshaw on 1 January 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
25 June 2009Return made up to 22/06/09; full list of members (5 pages)
25 June 2009Return made up to 22/06/09; full list of members (5 pages)
10 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
10 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
23 June 2008Return made up to 22/06/08; full list of members (5 pages)
23 June 2008Return made up to 22/06/08; full list of members (5 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
26 June 2007Return made up to 22/06/07; full list of members (4 pages)
26 June 2007Return made up to 22/06/07; full list of members (4 pages)
18 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
18 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 July 2006Return made up to 22/06/06; full list of members (4 pages)
7 July 2006Return made up to 22/06/06; full list of members (4 pages)
25 November 2005Declaration of satisfaction of mortgage/charge (1 page)
25 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
25 November 2005Declaration of satisfaction of mortgage/charge (1 page)
25 November 2005Declaration of satisfaction of mortgage/charge (1 page)
25 November 2005Declaration of satisfaction of mortgage/charge (1 page)
25 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
20 July 2005Return made up to 22/06/05; full list of members (4 pages)
20 July 2005Return made up to 22/06/05; full list of members (4 pages)
3 November 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
3 November 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
28 June 2004Return made up to 22/06/04; full list of members (9 pages)
28 June 2004Return made up to 22/06/04; full list of members (9 pages)
20 August 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
20 August 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
28 June 2003Return made up to 22/06/03; full list of members (9 pages)
28 June 2003Return made up to 22/06/03; full list of members (9 pages)
29 August 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
29 August 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
28 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2002Return made up to 22/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 June 2002Return made up to 22/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 September 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
12 September 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
28 August 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 August 2000Accounts for a small company made up to 28 February 2000 (7 pages)
25 August 2000Accounts for a small company made up to 28 February 2000 (7 pages)
25 July 2000Registered office changed on 25/07/00 from: marchington hall uttoxeter staffs ST14 8LG (1 page)
25 July 2000Registered office changed on 25/07/00 from: marchington hall uttoxeter staffs ST14 8LG (1 page)
7 July 2000Return made up to 22/06/00; full list of members (8 pages)
7 July 2000Return made up to 22/06/00; full list of members (8 pages)
26 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
26 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
28 October 1999Accounts for a small company made up to 28 February 1999 (7 pages)
28 October 1999Accounts for a small company made up to 28 February 1999 (7 pages)
25 June 1999Return made up to 22/06/99; full list of members (6 pages)
25 June 1999Return made up to 22/06/99; full list of members (6 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
18 November 1997Accounts for a small company made up to 28 February 1997 (8 pages)
18 November 1997Accounts for a small company made up to 28 February 1997 (8 pages)
5 July 1997Return made up to 22/06/97; full list of members (6 pages)
5 July 1997Return made up to 22/06/97; full list of members (6 pages)
26 September 1996Accounts for a small company made up to 28 February 1996 (9 pages)
26 September 1996Accounts for a small company made up to 28 February 1996 (9 pages)
3 July 1996Return made up to 22/06/96; no change of members (4 pages)
3 July 1996Return made up to 22/06/96; no change of members (4 pages)
2 July 1996Declaration of mortgage charge released/ceased (1 page)
2 July 1996Declaration of mortgage charge released/ceased (1 page)
15 August 1995Accounts for a small company made up to 28 February 1995 (8 pages)
15 August 1995Accounts for a small company made up to 28 February 1995 (8 pages)
27 June 1995Return made up to 22/06/95; no change of members (4 pages)
27 June 1995Return made up to 22/06/95; no change of members (4 pages)