UKBizDB.co.uk

BADDESLEY STORES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Baddesley Stores Limited. The company was founded 19 years ago and was given the registration number 05408298. The firm's registered office is in LEICESTER. You can find them at 94 New Walk, , Leicester, . This company's SIC code is 47250 - Retail sale of beverages in specialised stores.

Company Information

Name:BADDESLEY STORES LIMITED
Company Number:05408298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2005
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47250 - Retail sale of beverages in specialised stores
  • 47290 - Other retail sale of food in specialised stores
  • 47620 - Retail sale of newspapers and stationery in specialised stores

Office Address & Contact

Registered Address:94 New Walk, Leicester, England, LE1 7EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor,, 133 Loughborough Road, Leicester, England, LE4 5LQ

Secretary03 May 2019Active
1st Floor,, 133 Loughborough Road, Leicester, England, LE4 5LQ

Director29 January 2019Active
1st Floor,, 133 Loughborough Road, Leicester, England, LE4 5LQ

Director30 March 2005Active
17-19 New Street, Baddesley Ensor, Atherstone, CV9 2DW

Secretary30 March 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 March 2005Active
17-19 New Street, Baddesley Ensor, Atherstone, CV9 2DW

Director30 March 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 March 2005Active

People with Significant Control

Mrs Lina Yogeshkumar Darji
Notified on:03 May 2019
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:1st Floor,, 133 Loughborough Road, Leicester, England, LE4 5LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shailesh Babubhai Patel
Notified on:30 March 2017
Status:Active
Date of birth:February 1972
Nationality:British
Address:17-19 New Street, Atherstone, CV9 2DW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Yogeshkumar Chimanbhai Darji
Notified on:30 March 2017
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:1st Floor,, 133 Loughborough Road, Leicester, England, LE4 5LQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Officers

Change person director company with change date.

Download
2023-06-12Accounts

Accounts with accounts type micro entity.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Address

Change registered office address company with date old address new address.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type micro entity.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Address

Change registered office address company with date old address new address.

Download
2020-03-18Accounts

Accounts with accounts type micro entity.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Persons with significant control

Cessation of a person with significant control.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Officers

Appoint person secretary company with name date.

Download
2019-05-03Officers

Termination secretary company with name termination date.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-29Officers

Appoint person director company with name date.

Download
2018-11-26Accounts

Accounts with accounts type micro entity.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-03-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.