South Cave
Brough
North Humberside
HU15 2EB
Director Name | Mr Timothy Stephen Barnes |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(115 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Unit15 Mill House Station Mills Station Road Cottingham East Yorkshire HU16 4LL |
Director Name | Mrs Clare Louise Forbes |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(115 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Regulatory Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit15 Mill House Station Mills Station Road Cottingham East Yorkshire HU16 4LL |
Director Name | Mrs Jessie Brown |
---|---|
Date of Birth | September 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(87 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 April 1995) |
Role | Housewife |
Correspondence Address | C/O 2 Wanlass Drive Cottingham Hull North Humberside HU16 4JD |
Director Name | Mr Desmond Donkin |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(87 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 1993) |
Role | Garage Proprietor |
Correspondence Address | West Lea Rectory Road Roos Hull North Humberside HU12 0LD |
Director Name | Mrs Diana Jean Donkin |
---|---|
Date of Birth | February 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(87 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 May 2005) |
Role | Housewife |
Correspondence Address | 44 Egroms Lane Withernsea North Humberside HU19 2LZ |
Director Name | Mr Robert Ernest Donkin |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(87 years, 11 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 04 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 182 New Village Road Cottingham North Humberside HU16 4NE |
Secretary Name | Mr Robert Ernest Donkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(87 years, 11 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 04 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 182 New Village Road Cottingham North Humberside HU16 4NE |
Director Name | Mr Keith Donkin |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(89 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 26 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Harland Way Cottingham North Humberside HU16 5PP |
Director Name | Mr Nigel Ross Donkin |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(101 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 London Terrace Goodmanham Mk Weghton York North Yorkshire YO43 3HZ |
Director Name | Mr Peter Donkin |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(108 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Station Road Cottingham North Humberside HU16 4LL |
Director Name | Mrs Bridgett Berryman |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(108 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2016) |
Role | Direcotor |
Country of Residence | England |
Correspondence Address | 18 Kerry Pit Way Kirk Ella Hull HU10 7JT |
Director Name | Mrs Elizabeth Anne Nelson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(109 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Station Road Cottingham North Humberside HU16 4LL |
Director Name | Mrs Lynda Mabel Donkin |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(109 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Harland Way Harland Way Cottingham North Humberside HU16 5PP |
Director Name | Mrs Judith Anne Barnes |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(111 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 May 2019) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Jarratt Hills Farm Jarrett Hills Lane South Cave Brough East Yorkshire HU15 2EB |
Telephone | 01482 840070 |
---|---|
Telephone region | Hull |
Registered Address | Unit15 Mill House Station Mills Station Road Cottingham East Yorkshire HU16 4LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Cottingham |
Ward | Cottingham South |
Built Up Area | Kingston upon Hull |
89 at £10 | P.r. Donkin 8.90% Ordinary |
---|---|
50 at £10 | Elizabeth Nelson 5.00% Ordinary |
50 at £10 | G.s. Yeoman 5.00% Ordinary |
271 at £10 | Executors Of Estate Of R.e. Donkin 27.10% Ordinary |
155 at £10 | Linda Mabel Donkin 15.50% Ordinary |
142 at £10 | B. Berryman 14.20% Ordinary |
137 at £10 | N.r. Donkin 13.70% Ordinary |
106 at £10 | J. Barnes 10.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £875,788 |
Cash | £11,355 |
Current Liabilities | £7,187 |
Latest Accounts | 30 June 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 November 2022 (11 months ago) |
---|---|
Next Return Due | 15 November 2023 (1 month, 2 weeks from now) |
6 May 2021 | Delivered on: 14 May 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 38 mill gate, bentley, doncaster, DN5 0DF. Outstanding |
---|
5 January 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
---|---|
3 November 2020 | Confirmation statement made on 1 November 2020 with updates (5 pages) |
15 July 2020 | Resolutions
|
15 July 2020 | Memorandum and Articles of Association (13 pages) |
21 January 2020 | Purchase of own shares. (3 pages) |
15 January 2020 | Cancellation of shares. Statement of capital on 9 January 2020
|
26 November 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
16 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
14 July 2019 | Appointment of Mr Timothy Stephen Barnes as a director on 1 July 2019 (2 pages) |
14 July 2019 | Appointment of Ms Clare Louise Forbes as a director on 1 July 2019 (2 pages) |
12 July 2019 | Notification of Steve Michael Barnes as a person with significant control on 13 May 2019 (2 pages) |
4 July 2019 | Termination of appointment of Judith Anne Barnes as a director on 13 May 2019 (1 page) |
4 July 2019 | Cessation of Judith Anne Barnes as a person with significant control on 13 May 2019 (1 page) |
15 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
29 October 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
3 January 2018 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
3 January 2018 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
9 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
13 July 2016 | Termination of appointment of Bridgett Berryman as a director on 30 June 2016 (1 page) |
13 July 2016 | Termination of appointment of Bridgett Berryman as a director on 30 June 2016 (1 page) |
13 July 2016 | Appointment of Mr Stephen Michael Barnes as a director on 27 June 2016 (2 pages) |
13 July 2016 | Appointment of Mr Stephen Michael Barnes as a director on 27 June 2016 (2 pages) |
13 July 2016 | Termination of appointment of Lynda Mabel Donkin as a director on 30 June 2016 (1 page) |
13 July 2016 | Termination of appointment of Lynda Mabel Donkin as a director on 30 June 2016 (1 page) |
13 February 2016 | Termination of appointment of Nigel Ross Donkin as a director on 12 February 2016 (1 page) |
13 February 2016 | Termination of appointment of Nigel Ross Donkin as a director on 12 February 2016 (1 page) |
26 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Register(s) moved to registered office address Unit15 Mill House Station Mills Station Road Cottingham East Yorkshire HU16 4LL (1 page) |
26 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Register(s) moved to registered office address Unit15 Mill House Station Mills Station Road Cottingham East Yorkshire HU16 4LL (1 page) |
26 November 2015 | Director's details changed for Mr Nigel Ross Donkin on 10 September 2012 (2 pages) |
26 November 2015 | Director's details changed for Mr Nigel Ross Donkin on 10 September 2012 (2 pages) |
23 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 January 2015 | Termination of appointment of Peter Donkin as a director on 16 January 2015 (1 page) |
19 January 2015 | Appointment of Mrs. Judith Anne Barnes as a director on 16 January 2015 (2 pages) |
19 January 2015 | Appointment of Mrs. Judith Anne Barnes as a director on 16 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Peter Donkin as a director on 16 January 2015 (1 page) |
17 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
29 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 December 2013 | Appointment of Mrs Lynda Mabel Donkin as a director (2 pages) |
22 December 2013 | Termination of appointment of Elizabeth Nelson as a director (1 page) |
22 December 2013 | Termination of appointment of Elizabeth Nelson as a director (1 page) |
22 December 2013 | Appointment of Mrs Lynda Mabel Donkin as a director (2 pages) |
6 November 2013 | Termination of appointment of Robert Donkin as a secretary (1 page) |
6 November 2013 | Termination of appointment of Robert Donkin as a secretary (1 page) |
6 November 2013 | Termination of appointment of Robert Donkin as a director (1 page) |
6 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Termination of appointment of Robert Donkin as a secretary (1 page) |
6 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Termination of appointment of Robert Donkin as a secretary (1 page) |
6 November 2013 | Termination of appointment of Robert Donkin as a director (1 page) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 February 2013 | Appointment of Mrs Elizabeth Anne Nelson as a director (2 pages) |
18 February 2013 | Appointment of Mrs Elizabeth Anne Nelson as a director (2 pages) |
18 January 2013 | Appointment of Mrs Bridgett Berryman as a director (2 pages) |
18 January 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (8 pages) |
18 January 2013 | Appointment of Mr Peter Donkin as a director (2 pages) |
18 January 2013 | Appointment of Mr Peter Donkin as a director (2 pages) |
18 January 2013 | Appointment of Mrs Bridgett Berryman as a director (2 pages) |
18 January 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (8 pages) |
18 January 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (8 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 January 2012 | Termination of appointment of Keith Donkin as a director (1 page) |
3 January 2012 | Termination of appointment of Keith Donkin as a director (1 page) |
3 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (8 pages) |
3 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (8 pages) |
3 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (8 pages) |
3 March 2011 | Total exemption full accounts made up to 30 June 2010 (4 pages) |
3 March 2011 | Total exemption full accounts made up to 30 June 2010 (4 pages) |
28 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (8 pages) |
28 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (8 pages) |
28 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (8 pages) |
16 February 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (7 pages) |
16 February 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (7 pages) |
16 February 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (7 pages) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Registered office address changed from Station Mills Cottingham North Humberside HU16 4LL on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from Station Mills Cottingham North Humberside HU16 4LL on 16 February 2010 (1 page) |
15 February 2010 | Director's details changed for Mr Keith Donkin on 29 November 2009 (2 pages) |
15 February 2010 | Director's details changed for Robert Ernest Donkin on 29 November 2009 (2 pages) |
15 February 2010 | Director's details changed for Nigel Ross Donkin on 29 November 2009 (2 pages) |
15 February 2010 | Director's details changed for Nigel Ross Donkin on 29 November 2009 (2 pages) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Director's details changed for Robert Ernest Donkin on 29 November 2009 (2 pages) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Director's details changed for Mr Keith Donkin on 29 November 2009 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 August 2009 | Return made up to 09/11/08; full list of members (5 pages) |
20 August 2009 | Return made up to 09/11/08; full list of members (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 February 2008 | Return made up to 09/11/07; no change of members (7 pages) |
21 February 2008 | Return made up to 09/11/07; no change of members (7 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
22 November 2006 | Return made up to 09/11/06; full list of members (9 pages) |
22 November 2006 | Return made up to 09/11/06; full list of members (9 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 January 2006 | Return made up to 09/11/05; full list of members
|
6 January 2006 | Return made up to 09/11/05; full list of members
|
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
16 March 2005 | Return made up to 09/11/04; full list of members (9 pages) |
16 March 2005 | Return made up to 09/11/04; full list of members (9 pages) |
26 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
26 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
8 February 2004 | Return made up to 09/11/03; full list of members (9 pages) |
8 February 2004 | Return made up to 09/11/03; full list of members (9 pages) |
16 December 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
16 December 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
15 November 2002 | Return made up to 09/11/02; full list of members (9 pages) |
15 November 2002 | Return made up to 09/11/02; full list of members (9 pages) |
6 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
23 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
23 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
13 November 2001 | Return made up to 09/11/01; full list of members (9 pages) |
13 November 2001 | Return made up to 09/11/01; full list of members (9 pages) |
11 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
11 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 November 2000 | Return made up to 09/11/00; full list of members (9 pages) |
13 November 2000 | Return made up to 09/11/00; full list of members (9 pages) |
26 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
26 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
24 January 2000 | Return made up to 09/11/99; full list of members (9 pages) |
24 January 2000 | Return made up to 09/11/99; full list of members (9 pages) |
17 November 1998 | Return made up to 09/11/98; full list of members (6 pages) |
17 November 1998 | Return made up to 09/11/98; full list of members (6 pages) |
16 October 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
16 October 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
1 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
1 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
15 December 1997 | Return made up to 23/11/97; full list of members (6 pages) |
15 December 1997 | Return made up to 23/11/97; full list of members (6 pages) |
23 December 1996 | Return made up to 23/11/96; no change of members (4 pages) |
23 December 1996 | Return made up to 23/11/96; no change of members (4 pages) |
13 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
13 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
14 December 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
14 December 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
27 November 1995 | Return made up to 23/11/95; full list of members (6 pages) |
27 November 1995 | Return made up to 23/11/95; full list of members (6 pages) |
26 April 1995 | Director resigned (2 pages) |
26 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
8 November 1911 | Alter mem and arts (5 pages) |
8 November 1911 | Alter mem and arts (5 pages) |