About

Registered Number: 04169491
Date of Incorporation: 28/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Unit 3b Broom Business Park, Bridge Way, Chesterfield, Derbyshire, S41 9QG

 

50five-(UK) Ltd was registered on 28 February 2001 and has its registered office in Chesterfield in Derbyshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at 50five-(UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KLUMPENAAR, Manfred Laurence 12 December 2017 - 1
NAMECHE, Isabella Therese Jose 12 December 2017 - 1
SEWELL, Lisa 02 October 2002 11 January 2011 1
SMITH, David Ashley 01 April 2001 12 December 2017 1
SMITH, Janet 01 April 2001 11 January 2011 1
Secretary Name Appointed Resigned Total Appointments
LONGWORTH, Caroline 12 January 2011 01 May 2013 1
LONGWORTH, Caroline 09 December 2008 11 January 2011 1
TERRY, Paul David 10 July 2006 09 December 2008 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 22 June 2020
AA - Annual Accounts 22 June 2020
CS01 - N/A 03 March 2020
SH01 - Return of Allotment of shares 15 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 07 September 2018
RESOLUTIONS - N/A 01 May 2018
CS01 - N/A 13 March 2018
SH01 - Return of Allotment of shares 02 January 2018
PSC07 - N/A 19 December 2017
PSC07 - N/A 19 December 2017
PSC02 - N/A 19 December 2017
TM01 - Termination of appointment of director 19 December 2017
AP01 - Appointment of director 19 December 2017
AP01 - Appointment of director 19 December 2017
MR04 - N/A 25 September 2017
MR04 - N/A 25 September 2017
PSC01 - N/A 21 September 2017
PSC01 - N/A 19 September 2017
PSC07 - N/A 19 September 2017
AA - Annual Accounts 30 March 2017
AA01 - Change of accounting reference date 30 March 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 12 January 2017
CH01 - Change of particulars for director 30 June 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 16 October 2014
AD01 - Change of registered office address 28 August 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 02 January 2014
TM02 - Termination of appointment of secretary 16 October 2013
AR01 - Annual Return 03 June 2013
AR01 - Annual Return 31 May 2013
AR01 - Annual Return 30 May 2013
AD01 - Change of registered office address 30 May 2013
TM02 - Termination of appointment of secretary 30 May 2013
AA - Annual Accounts 07 January 2013
1.4 - Notice of completion of voluntary arrangement 26 November 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 13 March 2012
AA - Annual Accounts 27 January 2012
1.1 - Report of meeting approving voluntary arrangement 18 March 2011
AD01 - Change of registered office address 10 March 2011
CH01 - Change of particulars for director 10 March 2011
TM01 - Termination of appointment of director 10 March 2011
AP03 - Appointment of secretary 10 March 2011
AP01 - Appointment of director 10 February 2011
TM01 - Termination of appointment of director 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
TM02 - Termination of appointment of secretary 31 January 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 27 January 2010
395 - Particulars of a mortgage or charge 12 September 2009
395 - Particulars of a mortgage or charge 10 September 2009
363a - Annual Return 28 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
AA - Annual Accounts 30 December 2008
288a - Notice of appointment of directors or secretaries 30 December 2008
363a - Annual Return 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 03 March 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 25 April 2007
AA - Annual Accounts 19 September 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
363s - Annual Return 30 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2006
AA - Annual Accounts 01 February 2006
287 - Change in situation or address of Registered Office 25 January 2006
395 - Particulars of a mortgage or charge 19 November 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 06 April 2003
AA - Annual Accounts 10 December 2002
287 - Change in situation or address of Registered Office 18 November 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
225 - Change of Accounting Reference Date 27 March 2002
363s - Annual Return 12 March 2002
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
287 - Change in situation or address of Registered Office 05 April 2001
287 - Change in situation or address of Registered Office 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
NEWINC - New incorporation documents 28 February 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 January 2008 Fully Satisfied

N/A

Legal charge 02 January 2008 Fully Satisfied

N/A

Debenture 15 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.