Company NamePaley And Donkin Limited
Company StatusActive
Company Number00079772
CategoryPrivate Limited Company
Incorporation Date18 January 1904(120 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Michael Barnes
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(112 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressJarratt Hills Farm, Jarrett Hills Lane
South Cave
Brough
North Humberside
HU15 2EB
Director NameMr Timothy Stephen Barnes
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(115 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressUnit15 Mill House
Station Mills Station Road
Cottingham
East Yorkshire
HU16 4LL
Director NameMrs Clare Louise Forbes
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(115 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleRegulatory Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit15 Mill House
Station Mills Station Road
Cottingham
East Yorkshire
HU16 4LL
Director NameMrs Jessie Brown
Date of BirthSeptember 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(87 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 April 1995)
RoleHousewife
Correspondence AddressC/O 2 Wanlass Drive
Cottingham
Hull
North Humberside
HU16 4JD
Director NameMr Desmond Donkin
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(87 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 1993)
RoleGarage Proprietor
Correspondence AddressWest Lea Rectory Road
Roos
Hull
North Humberside
HU12 0LD
Director NameMrs Diana Jean Donkin
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(87 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 May 2005)
RoleHousewife
Correspondence Address44 Egroms Lane
Withernsea
North Humberside
HU19 2LZ
Director NameMr Robert Ernest Donkin
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(87 years, 11 months after company formation)
Appointment Duration21 years, 10 months (resigned 04 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address182 New Village Road
Cottingham
North Humberside
HU16 4NE
Secretary NameMr Robert Ernest Donkin
NationalityBritish
StatusResigned
Appointed23 November 1991(87 years, 11 months after company formation)
Appointment Duration21 years, 10 months (resigned 04 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address182 New Village Road
Cottingham
North Humberside
HU16 4NE
Director NameMr Keith Donkin
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(89 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 26 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Harland Way
Cottingham
North Humberside
HU16 5PP
Director NameMr Nigel Ross Donkin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(101 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 London Terrace
Goodmanham Mk Weghton
York
North Yorkshire
YO43 3HZ
Director NameMr Peter Donkin
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(108 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Station Road
Cottingham
North Humberside
HU16 4LL
Director NameMrs Bridgett Berryman
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(108 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 June 2016)
RoleDirecotor
Country of ResidenceEngland
Correspondence Address18 Kerry Pit Way
Kirk Ella
Hull
HU10 7JT
Director NameMrs Elizabeth Anne Nelson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(109 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Station Road
Cottingham
North Humberside
HU16 4LL
Director NameMrs Lynda Mabel Donkin
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(109 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Harland Way
Harland Way
Cottingham
North Humberside
HU16 5PP
Director NameMrs Judith Anne Barnes
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(111 years after company formation)
Appointment Duration4 years, 3 months (resigned 13 May 2019)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressJarratt Hills Farm Jarrett Hills Lane
South Cave
Brough
East Yorkshire
HU15 2EB

Contact

Telephone01482 840070
Telephone regionHull

Location

Registered AddressUnit15 Mill House
Station Mills Station Road
Cottingham
East Yorkshire
HU16 4LL
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham South
Built Up AreaKingston upon Hull

Shareholders

89 at £10P.r. Donkin
8.90%
Ordinary
50 at £10Elizabeth Nelson
5.00%
Ordinary
50 at £10G.s. Yeoman
5.00%
Ordinary
271 at £10Executors Of Estate Of R.e. Donkin
27.10%
Ordinary
155 at £10Linda Mabel Donkin
15.50%
Ordinary
142 at £10B. Berryman
14.20%
Ordinary
137 at £10N.r. Donkin
13.70%
Ordinary
106 at £10J. Barnes
10.60%
Ordinary

Financials

Year2014
Net Worth£875,788
Cash£11,355
Current Liabilities£7,187

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

6 May 2021Delivered on: 14 May 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 38 mill gate, bentley, doncaster, DN5 0DF.
Outstanding

Filing History

5 January 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
6 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
14 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
3 November 2021Confirmation statement made on 1 November 2021 with updates (4 pages)
14 May 2021Registration of charge 000797720001, created on 6 May 2021 (3 pages)
5 January 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
3 November 2020Confirmation statement made on 1 November 2020 with updates (5 pages)
15 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 July 2020Memorandum and Articles of Association (13 pages)
21 January 2020Purchase of own shares. (3 pages)
15 January 2020Cancellation of shares. Statement of capital on 9 January 2020
  • GBP 679.00
(4 pages)
26 November 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
16 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
14 July 2019Appointment of Mr Timothy Stephen Barnes as a director on 1 July 2019 (2 pages)
14 July 2019Appointment of Ms Clare Louise Forbes as a director on 1 July 2019 (2 pages)
12 July 2019Notification of Steve Michael Barnes as a person with significant control on 13 May 2019 (2 pages)
4 July 2019Termination of appointment of Judith Anne Barnes as a director on 13 May 2019 (1 page)
4 July 2019Cessation of Judith Anne Barnes as a person with significant control on 13 May 2019 (1 page)
15 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
29 October 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
3 January 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
3 January 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
9 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
13 July 2016Termination of appointment of Bridgett Berryman as a director on 30 June 2016 (1 page)
13 July 2016Termination of appointment of Bridgett Berryman as a director on 30 June 2016 (1 page)
13 July 2016Appointment of Mr Stephen Michael Barnes as a director on 27 June 2016 (2 pages)
13 July 2016Appointment of Mr Stephen Michael Barnes as a director on 27 June 2016 (2 pages)
13 July 2016Termination of appointment of Lynda Mabel Donkin as a director on 30 June 2016 (1 page)
13 July 2016Termination of appointment of Lynda Mabel Donkin as a director on 30 June 2016 (1 page)
13 February 2016Termination of appointment of Nigel Ross Donkin as a director on 12 February 2016 (1 page)
13 February 2016Termination of appointment of Nigel Ross Donkin as a director on 12 February 2016 (1 page)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10,000
(8 pages)
26 November 2015Register(s) moved to registered office address Unit15 Mill House Station Mills Station Road Cottingham East Yorkshire HU16 4LL (1 page)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10,000
(8 pages)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10,000
(8 pages)
26 November 2015Register(s) moved to registered office address Unit15 Mill House Station Mills Station Road Cottingham East Yorkshire HU16 4LL (1 page)
26 November 2015Director's details changed for Mr Nigel Ross Donkin on 10 September 2012 (2 pages)
26 November 2015Director's details changed for Mr Nigel Ross Donkin on 10 September 2012 (2 pages)
23 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 January 2015Termination of appointment of Peter Donkin as a director on 16 January 2015 (1 page)
19 January 2015Appointment of Mrs. Judith Anne Barnes as a director on 16 January 2015 (2 pages)
19 January 2015Appointment of Mrs. Judith Anne Barnes as a director on 16 January 2015 (2 pages)
19 January 2015Termination of appointment of Peter Donkin as a director on 16 January 2015 (1 page)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10,000
(8 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10,000
(8 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10,000
(8 pages)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 December 2013Appointment of Mrs Lynda Mabel Donkin as a director (2 pages)
22 December 2013Termination of appointment of Elizabeth Nelson as a director (1 page)
22 December 2013Termination of appointment of Elizabeth Nelson as a director (1 page)
22 December 2013Appointment of Mrs Lynda Mabel Donkin as a director (2 pages)
6 November 2013Termination of appointment of Robert Donkin as a secretary (1 page)
6 November 2013Termination of appointment of Robert Donkin as a secretary (1 page)
6 November 2013Termination of appointment of Robert Donkin as a director (1 page)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10,000
(8 pages)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10,000
(8 pages)
6 November 2013Termination of appointment of Robert Donkin as a secretary (1 page)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10,000
(8 pages)
6 November 2013Termination of appointment of Robert Donkin as a secretary (1 page)
6 November 2013Termination of appointment of Robert Donkin as a director (1 page)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 February 2013Appointment of Mrs Elizabeth Anne Nelson as a director (2 pages)
18 February 2013Appointment of Mrs Elizabeth Anne Nelson as a director (2 pages)
18 January 2013Appointment of Mrs Bridgett Berryman as a director (2 pages)
18 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (8 pages)
18 January 2013Appointment of Mr Peter Donkin as a director (2 pages)
18 January 2013Appointment of Mr Peter Donkin as a director (2 pages)
18 January 2013Appointment of Mrs Bridgett Berryman as a director (2 pages)
18 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (8 pages)
18 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (8 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 January 2012Termination of appointment of Keith Donkin as a director (1 page)
3 January 2012Termination of appointment of Keith Donkin as a director (1 page)
3 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (8 pages)
3 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (8 pages)
3 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (8 pages)
3 March 2011Total exemption full accounts made up to 30 June 2010 (4 pages)
3 March 2011Total exemption full accounts made up to 30 June 2010 (4 pages)
28 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (8 pages)
28 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (8 pages)
28 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (8 pages)
16 February 2010Annual return made up to 9 November 2009 with a full list of shareholders (7 pages)
16 February 2010Annual return made up to 9 November 2009 with a full list of shareholders (7 pages)
16 February 2010Annual return made up to 9 November 2009 with a full list of shareholders (7 pages)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Registered office address changed from Station Mills Cottingham North Humberside HU16 4LL on 16 February 2010 (1 page)
16 February 2010Registered office address changed from Station Mills Cottingham North Humberside HU16 4LL on 16 February 2010 (1 page)
15 February 2010Director's details changed for Mr Keith Donkin on 29 November 2009 (2 pages)
15 February 2010Director's details changed for Robert Ernest Donkin on 29 November 2009 (2 pages)
15 February 2010Director's details changed for Nigel Ross Donkin on 29 November 2009 (2 pages)
15 February 2010Director's details changed for Nigel Ross Donkin on 29 November 2009 (2 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Director's details changed for Robert Ernest Donkin on 29 November 2009 (2 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Director's details changed for Mr Keith Donkin on 29 November 2009 (2 pages)
4 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 August 2009Return made up to 09/11/08; full list of members (5 pages)
20 August 2009Return made up to 09/11/08; full list of members (5 pages)
21 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 February 2008Return made up to 09/11/07; no change of members (7 pages)
21 February 2008Return made up to 09/11/07; no change of members (7 pages)
18 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 November 2006Return made up to 09/11/06; full list of members (9 pages)
22 November 2006Return made up to 09/11/06; full list of members (9 pages)
6 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 January 2006Return made up to 09/11/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 January 2006Return made up to 09/11/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
16 March 2005Return made up to 09/11/04; full list of members (9 pages)
16 March 2005Return made up to 09/11/04; full list of members (9 pages)
26 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
26 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
8 February 2004Return made up to 09/11/03; full list of members (9 pages)
8 February 2004Return made up to 09/11/03; full list of members (9 pages)
16 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
16 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
15 November 2002Return made up to 09/11/02; full list of members (9 pages)
15 November 2002Return made up to 09/11/02; full list of members (9 pages)
6 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
23 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
13 November 2001Return made up to 09/11/01; full list of members (9 pages)
13 November 2001Return made up to 09/11/01; full list of members (9 pages)
11 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
11 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
13 November 2000Return made up to 09/11/00; full list of members (9 pages)
13 November 2000Return made up to 09/11/00; full list of members (9 pages)
26 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
26 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
24 January 2000Return made up to 09/11/99; full list of members (9 pages)
24 January 2000Return made up to 09/11/99; full list of members (9 pages)
17 November 1998Return made up to 09/11/98; full list of members (6 pages)
17 November 1998Return made up to 09/11/98; full list of members (6 pages)
16 October 1998Accounts for a small company made up to 30 June 1998 (4 pages)
16 October 1998Accounts for a small company made up to 30 June 1998 (4 pages)
1 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
1 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
15 December 1997Return made up to 23/11/97; full list of members (6 pages)
15 December 1997Return made up to 23/11/97; full list of members (6 pages)
23 December 1996Return made up to 23/11/96; no change of members (4 pages)
23 December 1996Return made up to 23/11/96; no change of members (4 pages)
13 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
13 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
14 December 1995Accounts for a small company made up to 30 June 1995 (5 pages)
14 December 1995Accounts for a small company made up to 30 June 1995 (5 pages)
27 November 1995Return made up to 23/11/95; full list of members (6 pages)
27 November 1995Return made up to 23/11/95; full list of members (6 pages)
26 April 1995Director resigned (2 pages)
26 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
8 November 1911Alter mem and arts (5 pages)
8 November 1911Alter mem and arts (5 pages)