Cromdale
Grantown On Spey
Morayshire
PH26 3LW
Scotland
Director Name | Mrs Stephanie Olivia Valerie Cassells |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | French,British |
Status | Current |
Appointed | 18 January 2002(7 years, 11 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balnafettach Cromdale Grantown On Spey Morayshire PH26 3LW Scotland |
Secretary Name | Mr William Marshall Cassells |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2007(13 years after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balnafettach Cromdale Grantown On Spey Morayshire PH26 3LW Scotland |
Director Name | Colin Philip France |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994 |
Appointment Duration | 3 years, 2 months (resigned 01 April 1997) |
Role | Retired |
Correspondence Address | 31 New Street Melton Mowbray Leicestershire LE13 0NE |
Secretary Name | Colin Philip France |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994 |
Appointment Duration | 1 year, 2 months (resigned 02 April 1995) |
Role | Retired |
Correspondence Address | 31 New Street Melton Mowbray Leicestershire LE13 0NE |
Director Name | Annette Stephanie Cassells |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Senior Teacher |
Correspondence Address | 16 Epping Drive Melton Mowbray Leicestershire LE13 1UH |
Director Name | Stephen James Cassells |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1995(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 527 Windmillhill Street Motherwell Lanarkshire ML1 2UF Scotland |
Director Name | Yuill Alexander Cassells |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1995(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 3 Malplaquet Court Carluke Strathclyde ML8 4RD Scotland |
Secretary Name | William Marshall Cassells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1995(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 January 1996) |
Role | Company Director |
Correspondence Address | 5 Church Terrace Melton Mowbray Leicestershire LE13 0PW |
Secretary Name | Lynda Marie Hudswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(1 year, 11 months after company formation) |
Appointment Duration | 11 years (resigned 01 February 2007) |
Role | Litigation Manager |
Correspondence Address | 31 Cranmere Road Melton Mowbray Leicestershire LE13 1TA |
Director Name | Simon John Pearce |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(3 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2000) |
Role | Health Safety And Environmenta |
Correspondence Address | 89 Jubilee Close Melbourne Derby DE73 1GR |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 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 | 28 January 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Telephone | 01664 566669 |
---|---|
Telephone region | Melton Mowbray |
Registered Address | C/O Turcan Connell, 12 Stanhope Gate London W1K 1AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Balnafettach Group LTD 52.36% Ordinary |
---|---|
46 at £1 | Stephanie Olivia Valerie Cassells 24.08% Ordinary |
45 at £1 | W.m. Cassells 23.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £293,002 |
Cash | £80,855 |
Current Liabilities | £129,194 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 3 weeks from now) |
8 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
8 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
25 April 2018 | Registered office address changed from 31 Cranmere Road Melton Mowbray Leicestershire LE13 1TA to C/O Turcan Connell, 12 Stanhope Gate London W1K 1AW on 25 April 2018 (1 page) |
16 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
4 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
8 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
12 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
14 March 2015 | Change of name notice (1 page) |
14 March 2015 | Change of name notice (1 page) |
14 March 2015 | Company name changed balnafettach LIMITED\certificate issued on 14/03/15
|
14 March 2015 | Company name changed balnafettach LIMITED\certificate issued on 14/03/15
|
4 March 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
14 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
14 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Director's details changed for Stephanie Olivia Valerie Cassells on 1 January 2012 (2 pages) |
13 January 2012 | Director's details changed for Stephanie Olivia Valerie Cassells on 1 January 2012 (2 pages) |
13 January 2012 | Director's details changed for Stephanie Olivia Valerie Cassells on 1 January 2012 (2 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
15 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
15 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for William Marshall Cassells on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Stephanie Olivia Valerie Cassells on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for William Marshall Cassells on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Stephanie Olivia Valerie Cassells on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
8 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
8 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
14 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | New secretary appointed (1 page) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
22 May 2006 | Return made up to 28/01/06; full list of members (2 pages) |
22 May 2006 | Return made up to 28/01/06; full list of members (2 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
8 February 2004 | Return made up to 28/01/04; full list of members
|
8 February 2004 | Return made up to 28/01/04; full list of members
|
7 October 2003 | Registered office changed on 07/10/03 from: 96 burton road melton mowbray leicestershire LE13 1DL (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 96 burton road melton mowbray leicestershire LE13 1DL (1 page) |
30 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 February 2003 | Return made up to 28/01/03; full list of members
|
10 February 2003 | Return made up to 28/01/03; full list of members
|
16 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Return made up to 28/01/02; full list of members
|
15 February 2002 | Return made up to 28/01/02; full list of members
|
4 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 February 2001 | Return made up to 28/01/01; full list of members
|
22 February 2001 | Return made up to 28/01/01; full list of members
|
25 October 2000 | Company name changed cassells (uk) LIMITED\certificate issued on 26/10/00 (2 pages) |
25 October 2000 | Company name changed cassells (uk) LIMITED\certificate issued on 26/10/00 (2 pages) |
19 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
19 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 February 2000 | Return made up to 28/01/00; full list of members (8 pages) |
8 February 2000 | Return made up to 28/01/00; full list of members (8 pages) |
25 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 January 1999 | Return made up to 28/01/99; full list of members (6 pages) |
27 January 1999 | Return made up to 28/01/99; full list of members (6 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 January 1998 | Return made up to 28/01/98; no change of members
|
25 January 1998 | Return made up to 28/01/98; no change of members
|
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
12 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
12 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
24 January 1997 | Return made up to 28/01/97; full list of members
|
24 January 1997 | Return made up to 28/01/97; full list of members
|
26 February 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
26 February 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 January 1996 | Return made up to 28/01/96; full list of members
|
17 January 1996 | Return made up to 28/01/96; full list of members
|
8 January 1996 | Director resigned (2 pages) |
8 January 1996 | Director resigned (2 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
6 June 1995 | Return made up to 28/01/95; full list of members (6 pages) |
6 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | Return made up to 28/01/95; full list of members (6 pages) |
6 June 1995 | New director appointed (2 pages) |
2 May 1995 | Registered office changed on 02/05/95 from: harrington chambers 26 north john street liverpool L2 9RU (1 page) |
2 May 1995 | Registered office changed on 02/05/95 from: harrington chambers 26 north john street liverpool L2 9RU (1 page) |