ANTIQUE AND BARGAIN STORES LIMITED

Register to unlock more data on OkredoRegister

ANTIQUE AND BARGAIN STORES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04397692

Incorporation date

19/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Market Place, Doncaster, DN1 1NECopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2002)
dot icon20/04/2026
Register inspection address has been changed from 23 Low Street Haxey Doncaster DN9 2LA England to 15 Low Street Haxey Doncaster DN9 2LA
dot icon20/04/2026
Confirmation statement made on 2026-04-16 with no updates
dot icon15/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon23/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon21/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon22/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon27/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon08/06/2022
Total exemption full accounts made up to 2022-04-30
dot icon19/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon19/04/2022
Register inspection address has been changed from 33-35 Thorne Road Doncaster South Yorkshire DN1 2HD United Kingdom to 23 Low Street Haxey Doncaster DN9 2LA
dot icon22/06/2021
Total exemption full accounts made up to 2021-04-30
dot icon27/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon02/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon23/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon02/10/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon24/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon12/11/2018
Secretary's details changed for Lesley Clark on 2018-11-12
dot icon12/11/2018
Director's details changed for Mr Nicholas Peter Edward Clark on 2018-11-12
dot icon12/11/2018
Director's details changed for Mrs Lesley Clark on 2018-11-12
dot icon20/06/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon16/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon22/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon17/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon20/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon29/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon20/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon21/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon19/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon19/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon21/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon15/09/2010
Director's details changed for Lesley Clark on 2010-09-13
dot icon15/09/2010
Director's details changed for Nicholas Peter Edward Clark on 2010-09-13
dot icon15/09/2010
Secretary's details changed for Lesley Clark on 2010-09-13
dot icon24/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon24/03/2010
Register(s) moved to registered inspection location
dot icon24/03/2010
Register inspection address has been changed
dot icon24/03/2010
Director's details changed for Lesley Clark on 2010-03-19
dot icon24/03/2010
Director's details changed for Nicholas Peter Edward Clark on 2010-03-19
dot icon26/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon21/03/2009
Return made up to 19/03/09; full list of members
dot icon19/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon20/03/2008
Return made up to 19/03/08; full list of members
dot icon20/03/2008
Location of register of members
dot icon08/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon20/03/2007
Return made up to 19/03/07; full list of members
dot icon30/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon21/03/2006
Return made up to 19/03/06; full list of members
dot icon21/03/2006
Location of debenture register
dot icon21/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon01/04/2005
Return made up to 19/03/05; full list of members
dot icon29/09/2004
Director's particulars changed
dot icon29/09/2004
Secretary's particulars changed;director's particulars changed
dot icon23/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon26/03/2004
Return made up to 19/03/04; full list of members
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Resolutions
dot icon01/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon01/10/2003
Director's particulars changed
dot icon01/10/2003
Secretary's particulars changed;director's particulars changed
dot icon27/03/2003
Return made up to 19/03/03; full list of members
dot icon21/05/2002
Director's particulars changed
dot icon30/04/2002
Accounting reference date extended from 31/03/03 to 30/04/03
dot icon26/03/2002
New director appointed
dot icon26/03/2002
New secretary appointed;new director appointed
dot icon26/03/2002
Director resigned
dot icon26/03/2002
Secretary resigned
dot icon26/03/2002
Registered office changed on 26/03/02 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon19/03/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.07M
-
0.00
268.67K
-
2022
5
1.09M
-
0.00
150.54K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lesley Clark
Director
19/03/2002 - Present
-
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
19/03/2002 - 19/03/2002
10896
WILDMAN & BATTELL LIMITED
Nominee Director
19/03/2002 - 19/03/2002
10915
Mr Nicholas Peter Edward Clark
Director
19/03/2002 - Present
-
Clark, Lesley
Secretary
19/03/2002 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTIQUE AND BARGAIN STORES LIMITED

ANTIQUE AND BARGAIN STORES LIMITED is an(a) Active company incorporated on 19/03/2002 with the registered office located at 28 Market Place, Doncaster, DN1 1NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTIQUE AND BARGAIN STORES LIMITED?

toggle

ANTIQUE AND BARGAIN STORES LIMITED is currently Active. It was registered on 19/03/2002 .

Where is ANTIQUE AND BARGAIN STORES LIMITED located?

toggle

ANTIQUE AND BARGAIN STORES LIMITED is registered at 28 Market Place, Doncaster, DN1 1NE.

What does ANTIQUE AND BARGAIN STORES LIMITED do?

toggle

ANTIQUE AND BARGAIN STORES LIMITED operates in the Retail sale of watches and jewellery in specialised stores (47.77 - SIC 2007) sector.

What is the latest filing for ANTIQUE AND BARGAIN STORES LIMITED?

toggle

The latest filing was on 20/04/2026: Register inspection address has been changed from 23 Low Street Haxey Doncaster DN9 2LA England to 15 Low Street Haxey Doncaster DN9 2LA.