Company NameBawburgh Lakes Ltd
DirectorsGary Paul Sharp and Julie Sharp
Company StatusActive
Company Number07908977
CategoryPrivate Limited Company
Incorporation Date13 January 2012(12 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03120Freshwater fishing

Directors

Director NameMr Gary Paul Sharp
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2012(10 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMrs Julie Sharp
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2012(10 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA12 Commercial Hub London Road
Marks Tey
Colchester
Essex
CO6 1ED
Director NameMr Ben Gary Sharp
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFristling Hall Farm Swan Lane
Stock
CM44 9QP

Contact

Websitenorfolkanglers.co.uk

Location

Registered AddressA12 Commercial Hub London Road
Marks Tey
Colchester
Essex
CO6 1ED
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Built Up AreaColchester
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Benjamin Gary Sharp
50.00%
Ordinary
500 at £1Julie Sharp
50.00%
Ordinary

Financials

Year2014
Net Worth£2,196
Cash£250
Current Liabilities£263

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

27 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
28 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
27 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
22 April 2022Second filing for the appointment of Mrs Julie Sharp as a director (3 pages)
21 April 2022Change of details for Mrs Julie Sharp as a person with significant control on 21 April 2022 (2 pages)
17 February 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
9 February 2022Registered office address changed from 144 New London Road Chelmsford CM2 0AW England to A12 Commercial Hub London Road Marks Tey Colchester Essex CO6 1ED on 9 February 2022 (1 page)
15 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
30 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
1 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
24 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
15 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
11 October 2019Current accounting period shortened from 31 January 2020 to 31 October 2019 (1 page)
9 April 2019Cessation of Benjamin Sharp as a person with significant control on 1 April 2019 (1 page)
5 April 2019Change of details for Mr Gary Paul Sharp as a person with significant control on 4 April 2019 (2 pages)
25 March 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
25 March 2019Change of details for Mr Benjamin Sharp as a person with significant control on 13 January 2019 (2 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
13 February 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
13 February 2018Registered office address changed from 142 New London Road Chelmsford CM2 0AW to 144 New London Road Chelmsford CM2 0AW on 13 February 2018 (1 page)
23 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
5 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(4 pages)
5 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 January 2015Registered office address changed from 144 New London Road Chelmsford CM2 0AW to 142 New London Road Chelmsford CM2 0AW on 21 January 2015 (1 page)
21 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(4 pages)
21 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(4 pages)
21 January 2015Registered office address changed from 144 New London Road Chelmsford CM2 0AW to 142 New London Road Chelmsford CM2 0AW on 21 January 2015 (1 page)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
12 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(4 pages)
12 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(4 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
13 March 2013Registered office address changed from Fristling Hall Farm Swan Lane Stock Ingatestone Essex CM4 9QP England on 13 March 2013 (1 page)
13 March 2013Registered office address changed from Fristling Hall Farm Swan Lane Stock Ingatestone Essex CM4 9QP England on 13 March 2013 (1 page)
4 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
11 December 2012Termination of appointment of Benjamin Sharp as a director (2 pages)
11 December 2012Termination of appointment of Benjamin Sharp as a director (2 pages)
11 December 2012Appointment of Gary Paul Sharp as a director (3 pages)
11 December 2012Appointment of Gary Paul Sharp as a director (3 pages)
11 December 2012Director's details changed for Mr Ben Gary Sharp on 6 November 2012 (3 pages)
11 December 2012Director's details changed for Mr Ben Gary Sharp on 6 November 2012 (3 pages)
11 December 2012Appointment of Julie Sharp as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 22/04/22
(3 pages)
11 December 2012Director's details changed for Mr Ben Gary Sharp on 6 November 2012 (3 pages)
11 December 2012Appointment of Julie Sharp as a director (3 pages)
11 December 2012Appointment of Julie Sharp as a director (3 pages)
2 February 2012Registered office address changed from 142 New London Road Chelmsford CM2 0AW England on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 142 New London Road Chelmsford CM2 0AW England on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 142 New London Road Chelmsford CM2 0AW England on 2 February 2012 (1 page)
25 January 2012Director's details changed for Mr Benjamin Gary Shary on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Mr Benjamin Gary Shary on 25 January 2012 (2 pages)
13 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)