Company Information for BABBLING VAGABONDS LIMITED
UNIT 6, HERITAGE BUSINESS CENTRE, BELPER, DERBYSHIRE, DE56 1SW,
|
Company Registration Number
04116275
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
BABBLING VAGABONDS LIMITED | |
Legal Registered Office | |
UNIT 6 HERITAGE BUSINESS CENTRE BELPER DERBYSHIRE DE56 1SW Other companies in DE56 | |
Company Number | 04116275 | |
---|---|---|
Company ID Number | 04116275 | |
Date formed | 2000-11-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 28/11/2015 | |
Return next due | 26/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 14:35:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TARA JOY HORNSEY-SAUNDERS |
||
PHILIP RICHARD COGGINS |
||
RICHARD COGGINS |
||
MARK HORNSEY |
||
TARA JOY HORNSEY-SAUNDERS |
||
ELIZABETH JOY MCGREGOR |
||
SUSAN CAROLINE ELIZABETH STONES |
||
MATTHEW PETER VALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANETTE HOCKLEY WEBSTER |
Director | ||
PHILIP RICHARD COGGINS |
Company Secretary | ||
ANGELA ROWENA HOGG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
38 PARK ROAD BUXTON MANAGEMENT COMPANY LIMITED | Director | 2016-11-08 | CURRENT | 1993-04-05 | Active | |
BABBLING PRODUCTIONS LIMITED | Director | 2006-08-01 | CURRENT | 2006-08-01 | Active | |
MIDDLE BROADMOOR FARM LTD. | Director | 2006-10-24 | CURRENT | 2006-10-24 | Active - Proposal to Strike off | |
BABBLING PRODUCTIONS LIMITED | Director | 2006-08-01 | CURRENT | 2006-08-01 | Active | |
BABBLING PRODUCTIONS LIMITED | Director | 2006-08-01 | CURRENT | 2006-08-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Philip Richard Coggins as a person with significant control on 2023-11-28 | ||
Change of details for Mrs Tara Joy Hornsey-Saunders as a person with significant control on 2023-11-28 | ||
Change of details for Mr Mark Hornsey as a person with significant control on 2023-11-28 | ||
CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR PHILIP RICHARD COGGINS | ||
APPOINTMENT TERMINATED, DIRECTOR MARK HORNSEY | ||
Change of details for Mrs Mark Hornsey as a person with significant control on 2022-11-28 | ||
CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES | ||
Director's details changed for Mr Mark Hornsey on 2022-11-28 | ||
CH01 | Director's details changed for Mr Mark Hornsey on 2022-11-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Mark Hornsey as a person with significant control on 2022-11-28 | |
Unaudited abridged accounts made up to 2022-03-31 | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | Statement of company's objects | |
CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Philip Richard Coggins as a person with significant control on 2021-04-22 | |
CH01 | Director's details changed for Susan Caroline Elizabeth Stones on 2021-04-22 | |
CH01 | Director's details changed for Mr Philip Richard Coggins on 2021-04-22 | |
PSC04 | Change of details for Mr Philip Richard Coggins as a person with significant control on 2021-04-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES | |
AR01 | 28/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/11/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RICHARD COGGINS / 02/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER VALE / 02/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROLINE ELIZABETH STONES / 02/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JOY MCGREGOR / 02/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TARA JOY HORNSEY-SAUNDERS / 02/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HORNSEY / 02/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COGGINS / 02/12/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS TARA JOY HORNSEY-SAUNDERS on 2014-12-02 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Philip Richard Coggins on 2013-12-12 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TARA JOY HORNSEY-SAUNDERS / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK HORNSEY / 01/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TARA JOY HORNSEY-SAUNDERS / 01/01/2012 | |
AR01 | 28/11/11 NO MEMBER LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TARA JOY SAUNDERS / 28/11/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/10 NO MEMBER LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK HORNSEY / 07/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RICHARD COGGINS / 07/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JOY MCGREGOR / 07/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TARA JOY SAUNDERS / 07/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER VALE / 07/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROLINE ELIZABETH STONES / 07/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 05/05/2009 FROM UNIT 6 HERITAGE BUSINESS CENTRE BELPER DERBYSHIRE DE56 1SW ENGLAND | |
287 | REGISTERED OFFICE CHANGED ON 05/05/2009 FROM WILLIS COOPER CHARTERED ACCOUNTANTS UPPER FLOOR OLD MILL HOUSE BRIDGEFOOT BELPER DERBYSHIRE DE56 2UA | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 28/11/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 28/11/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 28/12/06 FROM: THE TOWN HALL BATH STREET ENTRANCE BAKEWELL DERBYSHIRE DE45 1BX | |
363s | ANNUAL RETURN MADE UP TO 28/11/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | ANNUAL RETURN MADE UP TO 28/11/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 28/11/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | ANNUAL RETURN MADE UP TO 28/11/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 08/12/02 | |
363s | ANNUAL RETURN MADE UP TO 28/11/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 28/11/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BABBLING VAGABONDS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derby City Council | |
|
Other Hired & Contracted Services |
Derby City Council | |
|
Artistes Fees |
Derby City Council | |
|
Project Activities General |
Derby City Council | |
|
Supplies And Services |
Derby City Council | |
|
Supplies And Services |
Derby City Council | |
|
Supplies And Services |
Derby City Council | |
|
Supplies And Services |
Derby City Council | |
|
Supplies And Services |
Derby City Council | |
|
Supplies And Services |
Derby City Council | |
|
Supplies And Services |
Derby City Council | |
|
Supplies And Services |
Derby City Council | |
|
|
Derby City Council | |
|
|
Derby City Council | |
|
|
Derby City Council | |
|
|
Derby City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |