Upshire
Essex
EN9 3SL
Director Name | Mr Glen Michael George Barker |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2012(8 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
Director Name | Mr David Whipps |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2012(8 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
Director Name | Mrs Barbara Christine Fellows |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Boleyn Close Cheslyn Hay Walsall West Midlands WS6 7LW |
Secretary Name | David John Fellows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Boleyn Close Cheslyn Hay Walsall West Midlands WS6 7LW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | teddybears-nursery.co.uk |
---|---|
Telephone | 023 92385005 |
Telephone region | Southampton / Portsmouth |
Registered Address | Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Glen Barker & David Whipps & Nicole Lee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,640 |
Cash | £17,828 |
Current Liabilities | £41,773 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
11 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
---|---|
30 November 2022 | Resolutions
|
30 November 2022 | Change of share class name or designation (2 pages) |
1 November 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
18 November 2021 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
11 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
9 July 2021 | Change of details for Mr David Whipps as a person with significant control on 1 March 2021 (2 pages) |
9 July 2021 | Director's details changed for Mr David Whipps on 1 March 2021 (2 pages) |
9 July 2021 | Director's details changed for Mr Glen Michael George Barker on 1 March 2021 (2 pages) |
9 July 2021 | Change of details for Mr Glen Michael George Barker as a person with significant control on 1 March 2021 (2 pages) |
27 October 2020 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
9 October 2020 | Confirmation statement made on 6 October 2020 with updates (4 pages) |
7 January 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
29 November 2019 | Confirmation statement made on 6 October 2019 with updates (4 pages) |
25 February 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
12 November 2018 | Confirmation statement made on 6 October 2018 with updates (4 pages) |
31 January 2018 | Director's details changed for Nicole Teresa Josephine Lee on 26 November 2017 (2 pages) |
31 January 2018 | Change of details for Nicole Teresa Josephine Lee as a person with significant control on 26 November 2017 (2 pages) |
31 January 2018 | Change of details for Mr David Whipps as a person with significant control on 26 November 2017 (2 pages) |
31 January 2018 | Change of details for Mr Glen Michael George Barker as a person with significant control on 26 November 2017 (2 pages) |
31 January 2018 | Director's details changed for Mr Glen Michael George Barker on 26 November 2017 (2 pages) |
31 January 2018 | Director's details changed for Mr David Whipps on 26 November 2017 (2 pages) |
23 January 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
21 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
21 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
13 October 2017 | Change of details for Mr Glen Michael George Barker as a person with significant control on 7 October 2016 (2 pages) |
13 October 2017 | Change of details for Mr Glen Michael George Barker as a person with significant control on 7 October 2016 (2 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
14 December 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
14 December 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
9 December 2016 | Second filing of the annual return made up to 6 October 2015 (19 pages) |
9 December 2016 | Second filing of the annual return made up to 6 October 2015 (19 pages) |
19 September 2016 | Registered office address changed from , 240 the Broadway, Loughton, Essex, IG10 3TF to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from , 240 the Broadway, Loughton, Essex, IG10 3TF to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 19 September 2016 (1 page) |
11 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 April 2016 | Resolutions
|
11 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 April 2016 | Resolutions
|
29 March 2016 | Statement of capital following an allotment of shares on 18 March 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 18 March 2015
|
17 November 2015 | Annual return Statement of capital on 2015-11-17
Statement of capital on 2016-12-09
|
17 November 2015 | Annual return Statement of capital on 2015-11-17
Statement of capital on 2016-12-09
|
17 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
26 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
8 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
21 November 2012 | Register inspection address has been changed (1 page) |
21 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Register(s) moved to registered inspection location (1 page) |
21 November 2012 | Register inspection address has been changed (1 page) |
21 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Register(s) moved to registered inspection location (1 page) |
21 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Registered office address changed from , Orchard Place, 183 Walsall Rd,Great Wyrley, Walsall, WS6 6NL on 1 November 2012 (1 page) |
1 November 2012 | Termination of appointment of Barbara Fellows as a director (1 page) |
1 November 2012 | Termination of appointment of David Fellows as a secretary (1 page) |
1 November 2012 | Registered office address changed from Orchard Place 183 Walsall Rd,Great Wyrley Walsall WS6 6NL on 1 November 2012 (1 page) |
1 November 2012 | Termination of appointment of Barbara Fellows as a director (1 page) |
1 November 2012 | Appointment of Nicole Teresa Josephine Lee as a director (2 pages) |
1 November 2012 | Registered office address changed from , Orchard Place, 183 Walsall Rd,Great Wyrley, Walsall, WS6 6NL on 1 November 2012 (1 page) |
1 November 2012 | Appointment of David Whipps as a director (2 pages) |
1 November 2012 | Appointment of Nicole Teresa Josephine Lee as a director (2 pages) |
1 November 2012 | Registered office address changed from Orchard Place 183 Walsall Rd,Great Wyrley Walsall WS6 6NL on 1 November 2012 (1 page) |
1 November 2012 | Appointment of Glen Michael George Barker as a director (2 pages) |
1 November 2012 | Appointment of Glen Michael George Barker as a director (2 pages) |
1 November 2012 | Appointment of David Whipps as a director (2 pages) |
1 November 2012 | Termination of appointment of David Fellows as a secretary (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
27 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Director's details changed for Barbara Christine Fellows on 6 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Director's details changed for Barbara Christine Fellows on 6 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Barbara Christine Fellows on 6 October 2009 (2 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
17 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
17 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
26 November 2007 | Return made up to 06/10/07; full list of members (2 pages) |
26 November 2007 | Return made up to 06/10/07; full list of members (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 October 2005 | Return made up to 06/10/05; full list of members (2 pages) |
6 October 2005 | Return made up to 06/10/05; full list of members (2 pages) |
25 November 2004 | Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page) |
25 November 2004 | Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | New secretary appointed (2 pages) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
6 October 2004 | Incorporation (9 pages) |
6 October 2004 | Incorporation (9 pages) |