F.H. BADDELEY (PENN) LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Chiltern » HP10 8LB

Company number 00822164
Status Active
Incorporation Date 7 October 1964
Company Type Private Limited Company
Address THE COTTAGE BOOKSHOP ELM ROAD, PENN, HIGH WYCOMBE, BUCKS, HP10 8LB
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 30 January 2017 with updates; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of F.H. BADDELEY (PENN) LIMITED are www.fhbaddeleypenn.co.uk, and www.f-h-baddeley-penn.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and twelve months. The distance to to Taplow Rail Station is 7.7 miles; to Burnham (Berks) Rail Station is 7.9 miles; to Maidenhead Rail Station is 8.1 miles; to Slough Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F H Baddeley Penn Limited is a Private Limited Company. The company registration number is 00822164. F H Baddeley Penn Limited has been working since 07 October 1964. The present status of the company is Active. The registered address of F H Baddeley Penn Limited is The Cottage Bookshop Elm Road Penn High Wycombe Bucks Hp10 8lb. . CAMPBELL, Duncan is a Secretary of the company. CAMPBELL, Alan is a Director of the company. Secretary CAMPBELL, Alan has been resigned. Secretary CAMPBELL, Wendy Mary has been resigned. Director BADDELEY, Frederick Hutson has been resigned. Director CAMPBELL, Wendy Mary has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
CAMPBELL, Duncan
Appointed Date: 16 March 2003

Director
CAMPBELL, Alan
Appointed Date: 16 March 2003
78 years old

Resigned Directors

Secretary
CAMPBELL, Alan
Resigned: 16 March 2003
Appointed Date: 04 February 1995

Secretary
CAMPBELL, Wendy Mary
Resigned: 04 February 1995

Director
BADDELEY, Frederick Hutson
Resigned: 04 February 1995
105 years old

Director
CAMPBELL, Wendy Mary
Resigned: 16 March 2003
75 years old

Persons With Significant Control

Mr Alan Campbell
Notified on: 30 January 2017
78 years old
Nature of control: Ownership of shares – 75% or more

F.H. BADDELEY (PENN) LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 30 September 2016
30 Jan 2017
Confirmation statement made on 30 January 2017 with updates
19 Feb 2016
Total exemption full accounts made up to 30 September 2015
08 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

10 Feb 2015
Total exemption full accounts made up to 30 September 2014
...
... and 63 more events
21 Jun 1988
Full accounts made up to 30 September 1987

21 Jun 1988
Return made up to 26/05/88; full list of members

06 May 1987
Secretary resigned;new secretary appointed;director resigned

06 May 1987
Accounts for a small company made up to 30 September 1986

06 May 1987
Return made up to 26/03/87; full list of members

F.H. BADDELEY (PENN) LIMITED Charges

31 May 1969
Legal charge
Delivered: 20 June 1969
Status: Outstanding
Persons entitled: Buckinghamshrie Building Society
Description: The cottage bookshop elm rd, penn, bucks comprised in…
12 March 1965
Legal charge
Delivered: 2 April 1965
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: The cottage bookshop elm rd, penn, bucks.
22 July 1949
Legal charge further charge dated 17/5/54 4/11/60, 11/12/63
Delivered: 18 March 1965
Status: Outstanding
Persons entitled: Buckinghamshire Buidling Society
Description: The cottage bookshop tylers green, penn bucks.