About

Registered Number: 03398871
Date of Incorporation: 04/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: 5 Rosehill Alexandra Road, Mayfield, TN20 6UE,

 

Founded in 1997, Mayfield Bonfire Boyes & Belles Ltd have registered office in Mayfield, it's status in the Companies House registry is set to "Active". The organisation has 20 directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Robert Arthur Stanford 17 July 2020 - 1
HAWLEY, Catherine Ruth 17 July 2020 - 1
BELL, Jennifer Susan 27 July 2007 31 August 2019 1
BELL, Tracy Susan Joan 26 March 2001 05 December 2004 1
BENDING, Alison 09 March 2000 25 March 2001 1
BRUCE, Ian Michael 15 July 2015 25 May 2018 1
HOLMES, Christine Margaret 04 July 1997 20 May 2005 1
HOLMES, Peter William 04 July 1997 18 March 2005 1
LEE, Joanne Mary 09 August 2017 17 July 2020 1
LEWIS, John 04 July 1997 20 May 2005 1
LEWIS, Susan Jane 04 July 1997 15 June 2007 1
PRING, Christopher 01 January 2014 01 July 2016 1
PRING, Christopher John 12 April 2002 06 June 2010 1
PRING, Jillian 18 May 2006 17 July 2020 1
STOKES, Andrew Peter 04 July 1997 14 March 2003 1
TYLER, Malcolm John 14 March 2003 15 June 2007 1
Secretary Name Appointed Resigned Total Appointments
FORREST, Diana 14 May 2019 - 1
BRISTOW, Susan Jane 20 July 2017 22 March 2019 1
IZZARD, Melanie 14 April 2014 09 July 2017 1
IZZARD, Melanie 27 July 2007 01 June 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 July 2020
PSC07 - N/A 20 July 2020
AP01 - Appointment of director 20 July 2020
AP01 - Appointment of director 20 July 2020
TM01 - Termination of appointment of director 20 July 2020
CS01 - N/A 20 July 2020
TM01 - Termination of appointment of director 31 August 2019
TM01 - Termination of appointment of director 31 August 2019
AA - Annual Accounts 03 August 2019
CS01 - N/A 12 July 2019
AD01 - Change of registered office address 26 May 2019
AP03 - Appointment of secretary 26 May 2019
TM02 - Termination of appointment of secretary 03 May 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 21 July 2018
TM01 - Termination of appointment of director 25 May 2018
AP01 - Appointment of director 25 May 2018
AA - Annual Accounts 28 September 2017
AP01 - Appointment of director 14 August 2017
CS01 - N/A 07 August 2017
AD01 - Change of registered office address 28 July 2017
TM02 - Termination of appointment of secretary 22 July 2017
AP03 - Appointment of secretary 22 July 2017
CS01 - N/A 02 August 2016
TM01 - Termination of appointment of director 02 August 2016
AA - Annual Accounts 27 July 2016
AP01 - Appointment of director 13 August 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 13 July 2015
AP01 - Appointment of director 23 September 2014
AP03 - Appointment of secretary 23 September 2014
CH01 - Change of particulars for director 19 September 2014
CH01 - Change of particulars for director 19 September 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 28 April 2014
TM02 - Termination of appointment of secretary 14 April 2014
TM01 - Termination of appointment of director 12 September 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 31 July 2013
CH01 - Change of particulars for director 31 July 2013
CH01 - Change of particulars for director 30 July 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 28 August 2011
TM01 - Termination of appointment of director 27 August 2011
AP01 - Appointment of director 27 August 2011
AA - Annual Accounts 25 May 2011
DISS40 - Notice of striking-off action discontinued 10 November 2010
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 05 July 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 10 April 2008
288b - Notice of resignation of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
287 - Change in situation or address of Registered Office 13 September 2007
363s - Annual Return 08 September 2007
288a - Notice of appointment of directors or secretaries 08 September 2007
288a - Notice of appointment of directors or secretaries 08 September 2007
AA - Annual Accounts 30 May 2007
288a - Notice of appointment of directors or secretaries 10 October 2006
363s - Annual Return 09 August 2006
AA - Annual Accounts 30 March 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 30 August 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 23 August 2004
288a - Notice of appointment of directors or secretaries 30 July 2003
363s - Annual Return 30 July 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
AA - Annual Accounts 05 July 2002
AA - Annual Accounts 03 September 2001
225 - Change of Accounting Reference Date 03 September 2001
363s - Annual Return 20 July 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
363s - Annual Return 09 August 2000
AA - Annual Accounts 28 April 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
363s - Annual Return 12 July 1999
AA - Annual Accounts 15 February 1999
363s - Annual Return 13 July 1998
225 - Change of Accounting Reference Date 27 August 1997
NEWINC - New incorporation documents 04 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.