Stambridge
Rochford
Essex
SS4 2DA
Director Name | Mr Graham Martin Cooper Bagnall |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2001(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Gore House Ballards Gore Stambridge Essex SS4 2DA |
Secretary Name | Mrs Anita Mary Bagnall |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gore House Ballards Gore Stambridge Rochford Essex SS4 2DA |
Director Name | Mr Luke Elliot Cooper Bagnall |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2010(9 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Catering Supplies Director |
Country of Residence | England |
Correspondence Address | 14 West Street Leigh On Sea Essex SS9 1QG |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | www.cheftools.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 258639 |
Telephone region | Southend-on-Sea |
Registered Address | Rutland House 90-92 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Luke Elliot Cooper Bagnall 7.69% Ordinary A |
---|---|
301 at £1 | Graham Martin Cooper Bagnall 46.31% Ordinary |
212 at £1 | Anita Mary Bagnall 32.62% Ordinary |
87 at £1 | Luke Elliot Cooper Bagnall 13.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £266,660 |
Cash | £355,509 |
Current Liabilities | £129,446 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 11 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 April 2024 (3 weeks, 6 days from now) |
21 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
---|---|
24 November 2022 | Unaudited abridged accounts made up to 30 April 2022 (9 pages) |
14 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
25 October 2021 | Unaudited abridged accounts made up to 30 April 2021 (10 pages) |
13 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
22 July 2020 | Unaudited abridged accounts made up to 30 April 2020 (10 pages) |
15 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
22 November 2019 | Unaudited abridged accounts made up to 30 April 2019 (10 pages) |
16 April 2019 | Confirmation statement made on 11 April 2019 with updates (6 pages) |
19 March 2019 | Resolutions
|
18 March 2019 | Change of share class name or designation (2 pages) |
8 September 2018 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
23 April 2018 | Notification of Luke Elliot Cooper Bagnall as a person with significant control on 1 March 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 11 April 2018 with updates (5 pages) |
23 April 2018 | Cessation of Anita Mary Bagnall as a person with significant control on 1 March 2018 (1 page) |
14 December 2017 | Director's details changed for Mrs Anita Mary Bagnall on 13 December 2017 (2 pages) |
21 September 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
21 September 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
27 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
26 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
9 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
24 April 2015 | Director's details changed for Mr Luke Elliot Cooper Bagnall on 12 November 2014 (2 pages) |
24 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Director's details changed for Mr Luke Elliot Cooper Bagnall on 12 November 2014 (2 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
25 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (7 pages) |
9 October 2012 | Resolutions
|
9 October 2012 | Resolutions
|
5 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
5 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
5 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
12 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
15 October 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
15 October 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
24 September 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
24 September 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
30 July 2010 | Appointment of Mr Luke Elliot Cooper Bagnall as a director (2 pages) |
30 July 2010 | Appointment of Mr Luke Elliot Cooper Bagnall as a director (2 pages) |
29 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Change of name notice (2 pages) |
12 April 2010 | Company name changed blacksmith studios LIMITED\certificate issued on 12/04/10
|
12 April 2010 | Company name changed blacksmith studios LIMITED\certificate issued on 12/04/10
|
12 April 2010 | Change of name notice (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
13 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
14 October 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
14 October 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
2 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
2 May 2008 | Director and secretary's change of particulars / anita bagnall / 03/03/2008 (1 page) |
2 May 2008 | Director's change of particulars / graham bagnall / 03/03/2008 (1 page) |
2 May 2008 | Director and secretary's change of particulars / anita bagnall / 03/03/2008 (1 page) |
2 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
2 May 2008 | Director's change of particulars / graham bagnall / 03/03/2008 (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from cumberland house 24-28 baxter avenue southend on sea essex SS2 6HZ (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from cumberland house 24-28 baxter avenue southend on sea essex SS2 6HZ (1 page) |
23 May 2007 | Resolutions
|
23 May 2007 | Resolutions
|
23 May 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
23 May 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
9 May 2007 | Return made up to 11/04/07; full list of members (7 pages) |
9 May 2007 | Return made up to 11/04/07; full list of members (7 pages) |
5 January 2007 | Resolutions
|
5 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
5 January 2007 | Resolutions
|
5 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
9 May 2006 | Return made up to 11/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 11/04/06; full list of members (7 pages) |
29 September 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
29 September 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
28 September 2005 | Resolutions
|
28 September 2005 | Resolutions
|
11 May 2005 | Return made up to 11/04/05; full list of members (7 pages) |
11 May 2005 | Return made up to 11/04/05; full list of members (7 pages) |
23 September 2004 | Resolutions
|
23 September 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
23 September 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
23 September 2004 | Resolutions
|
24 May 2004 | Return made up to 11/04/04; full list of members (7 pages) |
24 May 2004 | Return made up to 11/04/04; full list of members (7 pages) |
18 November 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
18 November 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
2 June 2003 | Return made up to 11/04/03; full list of members (7 pages) |
2 June 2003 | Return made up to 11/04/03; full list of members (7 pages) |
16 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
16 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
13 May 2002 | Return made up to 11/04/02; full list of members
|
13 May 2002 | Return made up to 11/04/02; full list of members
|
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | Incorporation (15 pages) |
11 April 2001 | Incorporation (15 pages) |