Barrowford
Nelson
Lancashire
BB9 6AD
Secretary Name | Mrs Sarah Elizabeth Holly |
---|---|
Status | Current |
Appointed | 27 January 2012(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | Lakewood 11 Barleydale Road Barrowford Nelson Lancashire BB9 6AD |
Director Name | Mr Andrew Wood |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2018(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Eastham Place Eastham Place Burnley BB11 3DA |
Director Name | Mr Andrew Gordon Wood |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Aketon Croft Castleford West Yorkshire WF10 5LQ |
Director Name | Mr Jamie Peter McIlvenny |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Keighley Road Colne Lancashire BB8 0LS |
Secretary Name | Mr Jamie Peter McIlvenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 51 Keighley Road Colne Lancashire BB8 0LS |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Par York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Par York North Yorkshire YO26 6RW |
Website | www.espplay.co.uk |
---|
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
1000 at £1 | Sarah Duthoit 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £251,316 |
Cash | £170,922 |
Current Liabilities | £872,674 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (1 month ago) |
---|---|
Next Return Due | 13 March 2025 (11 months, 2 weeks from now) |
30 July 2015 | Delivered on: 5 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
5 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
---|---|
6 March 2020 | Confirmation statement made on 27 February 2020 with updates (4 pages) |
19 December 2019 | Secretary's details changed for Sarah Elizabeth Duthoit on 31 March 2019 (1 page) |
19 December 2019 | Director's details changed for Miss Sarah Elizabeth Duthoit on 31 March 2019 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 December 2019 | Change of details for Miss Sarah Elizabeth Duthoit as a person with significant control on 31 March 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
16 January 2018 | Appointment of Mr Andrew Wood as a director on 15 January 2018 (2 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 August 2015 | Registration of charge SC3557400001, created on 30 July 2015 (19 pages) |
5 August 2015 | Registration of charge SC3557400001, created on 30 July 2015 (19 pages) |
5 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 September 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
20 September 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 October 2012 | Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page) |
25 October 2012 | Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page) |
11 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 January 2012 | Appointment of Sarah Elizabeth Duthoit as a secretary (2 pages) |
30 January 2012 | Termination of appointment of Jamie Mcilvenny as a director (1 page) |
30 January 2012 | Appointment of Sarah Elizabeth Duthoit as a director (2 pages) |
30 January 2012 | Termination of appointment of Jamie Mcilvenny as a secretary (1 page) |
30 January 2012 | Appointment of Sarah Elizabeth Duthoit as a secretary (2 pages) |
30 January 2012 | Termination of appointment of Jamie Mcilvenny as a director (1 page) |
30 January 2012 | Termination of appointment of Jamie Mcilvenny as a secretary (1 page) |
30 January 2012 | Termination of appointment of Andrew Wood as a director (1 page) |
30 January 2012 | Appointment of Sarah Elizabeth Duthoit as a director (2 pages) |
30 January 2012 | Termination of appointment of Andrew Wood as a director (1 page) |
3 June 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
3 June 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
5 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
9 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 March 2010 | Director's details changed for Mr Andrew Gordon Wood on 26 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Andrew Gordon Wood on 26 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
24 March 2009 | Accounting reference date shortened from 28/02/2010 to 30/09/2009 (1 page) |
24 March 2009 | Accounting reference date shortened from 28/02/2010 to 30/09/2009 (1 page) |
27 February 2009 | Appointment terminated secretary turner little company secretaries LIMITED (1 page) |
27 February 2009 | Appointment terminated director turner little company nominees LIMITED (1 page) |
27 February 2009 | Appointment terminated director turner little company nominees LIMITED (1 page) |
27 February 2009 | Appointment terminated secretary turner little company secretaries LIMITED (1 page) |
27 February 2009 | Incorporation (14 pages) |
27 February 2009 | Secretary appointed mr jamie mcilvenny (1 page) |
27 February 2009 | Incorporation (14 pages) |
27 February 2009 | Secretary appointed mr jamie mcilvenny (1 page) |