Rotherham
South Yorkshire
S60 3EE
Director Name | Mr Simon Frazer Doyle |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1991(66 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director And Secretary |
Country of Residence | England |
Correspondence Address | 10 High Street Dore Sheffield South Yorkshire S17 3GU |
Secretary Name | Mr Simon Frazer Doyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1991(66 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 High Street Dore Sheffield South Yorkshire S17 3GU |
Director Name | Johnathon Craig Doyle |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(66 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 June 2000) |
Role | Company Director |
Correspondence Address | 47 Ulley View Aughton Sheffield South Yorkshire S31 0XX |
Director Name | Jeffrey Price |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(66 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 December 1995) |
Role | Accountant/Company Director |
Correspondence Address | 34 Crowland Road Sheffield South Yorkshire S5 7UD |
Director Name | Eileen Whiteley Doyle |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(66 years, 4 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Queensway Rotherham South Yorkshire S60 3EE |
Director Name | John Barry Doyle |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(66 years, 4 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 19 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Queensway Rotherham South Yorkshire S60 3EE |
Director Name | Jonathan Craig Doyle |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(78 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 25 October 2004) |
Role | Engineer |
Correspondence Address | 47 Ulley View Sheffield South Yorkshire S26 3XX |
Website | www.keetonsbusinesspark.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2449541 |
Telephone region | Sheffield |
Registered Address | Cedar House 63 Napier Street Sheffield South Yorkshire S11 8HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
4.2k at £1 | Rostend LTD 49.99% Ordinary |
---|---|
4.2k at £1 | Rostend LTD 49.41% Deferred |
50 at £1 | Simon Frazer Doyle 0.59% Deferred |
1 at £1 | Simon Frazer Doyle 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,151,214 |
Cash | £200,543 |
Current Liabilities | £27,759 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2023 (3 months ago) |
---|---|
Next Return Due | 15 March 2024 (9 months, 2 weeks from now) |
15 August 2003 | Delivered on: 20 August 2003 Persons entitled: Land Transformation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land at greenland road, sheffield t/no syk 325579. Outstanding |
---|---|
5 October 1983 | Delivered on: 7 October 1983 Satisfied on: 16 March 2000 Persons entitled: Investors in Industry PLC Classification: Collateral debenture Secured details: All monies due or to become due from rostend limited to the chargee on any account whatsoever. Particulars: (See doc m 129). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 December 2021 | Termination of appointment of John Barry Doyle as a director on 19 September 2021 (1 page) |
---|---|
22 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
8 March 2021 | Confirmation statement made on 1 March 2021 with updates (4 pages) |
9 November 2020 | Audit exemption subsidiary accounts made up to 31 March 2020 (9 pages) |
10 March 2020 | Confirmation statement made on 1 March 2020 with updates (5 pages) |
11 February 2020 | Secretary's details changed for Mr Simon Frazer Doyle on 23 January 2020 (1 page) |
11 February 2020 | Director's details changed for Mr Simon Frazer Doyle on 11 February 2020 (2 pages) |
24 January 2020 | Director's details changed for Mr Simon Frazer Doyle on 23 January 2020 (2 pages) |
24 January 2020 | Change of details for Mr Simon Frazer Doyle as a person with significant control on 23 January 2020 (2 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 September 2019 | Change of share class name or designation (2 pages) |
16 September 2019 | Resolutions
|
27 August 2019 | Registered office address changed from Keetona House Acres Hill Lane Sheffield South Yorkshire S9 4LR to Cedar House 63 Napier Street Sheffield South Yorkshire S11 8HA on 27 August 2019 (1 page) |
8 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 October 2016 | Termination of appointment of Eileen Whiteley Doyle as a director on 31 July 2016 (1 page) |
7 October 2016 | Termination of appointment of Eileen Whiteley Doyle as a director on 31 July 2016 (1 page) |
5 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for John Barry Doyle on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Eileen Whiteley Doyle on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for John Barry Doyle on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Eileen Whiteley Doyle on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for John Barry Doyle on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Eileen Whiteley Doyle on 8 March 2010 (2 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
6 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
14 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
24 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
30 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
15 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 April 2005 | Return made up to 01/03/05; full list of members (7 pages) |
27 April 2005 | Return made up to 01/03/05; full list of members (7 pages) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: parkway one acres hill lane sheffield S9 4LR (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: parkway one acres hill lane sheffield S9 4LR (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
29 April 2004 | Return made up to 01/03/04; full list of members
|
29 April 2004 | Return made up to 01/03/04; full list of members
|
29 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
29 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 September 2003 | New director appointed (1 page) |
26 September 2003 | New director appointed (1 page) |
31 August 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
31 August 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
6 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
29 August 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
29 August 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
5 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
5 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
2 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
2 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
28 March 2001 | Return made up to 01/03/01; full list of members
|
28 March 2001 | Return made up to 01/03/01; full list of members
|
17 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
16 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2000 | Return made up to 01/03/00; full list of members
|
9 March 2000 | Return made up to 01/03/00; full list of members
|
1 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
11 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
11 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
27 April 1998 | Return made up to 01/03/98; full list of members (6 pages) |
27 April 1998 | Return made up to 01/03/98; full list of members (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 May 1997 | Return made up to 01/03/97; full list of members
|
30 May 1997 | Return made up to 01/03/97; full list of members
|
27 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
27 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
2 June 1996 | Director resigned (1 page) |
2 June 1996 | Director resigned (1 page) |
15 May 1996 | Return made up to 01/03/96; no change of members
|
15 May 1996 | Return made up to 01/03/96; no change of members
|
12 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
12 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
27 November 1975 | Memorandum and Articles of Association (10 pages) |