Doncaster
South Yorkshire
DN1 2HJ
Secretary Name | Mrs Catherine Keys |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1992(54 years, 7 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 9 Thorne Road Doncaster South Yorkshire DN1 2HJ |
Director Name | Mrs Catherine Keys |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(54 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | Craigievar Fieldside Thorne Doncaster South Yorkshire DN8 4BQ |
Director Name | Miss Fiona Elizabeth Keys |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(54 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 02 April 2002) |
Role | Public Relations |
Correspondence Address | Craigievar 16 Fieldside Thorne Doncaster DN8 4BQ |
Registered Address | 9 Thorne Road Doncaster South Yorkshire DN1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | Over 100 other UK companies use this postal address |
678 at £1 | Mr Fraser John Keys 50.07% Ordinary |
---|---|
450 at £1 | Mrs Catherine Keys 33.23% Ordinary |
226 at £1 | Mrs Fiona Elizabeth Moore 16.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,792 |
Cash | £11,479 |
Current Liabilities | £4,299 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
1 July 1993 | Delivered on: 8 July 1993 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due from the company and/or keys of thorne limited to the chargee on any account whatsoever. Particulars: 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. Outstanding |
---|---|
20 March 1990 | Delivered on: 27 March 1990 Persons entitled: Major and Company Limited Classification: Legal charge Secured details: £160,000 and all other monies due or to become due from the company to the chargee. An account current or satated for goods supplied on otherwise. Particulars: F/H property k/as green lane garage tudworth road bearswood green hotfield doncaster south yorkshire. Tog: with petrol station and outbuildings & title no:- syk 230626. f/h property k/as fieldside garage, fieldside thorne, doncaster. Outstanding |
3 March 1986 | Delivered on: 11 March 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments and premises being: green tree grage, bearswood green, hatfield, woodhouse doncaster, south yorkshire. Outstanding |
1 December 1994 | Delivered on: 2 December 1994 Persons entitled: Burmah Petroleum Fuels Limited Classification: Legal charge Secured details: £73,200.35 and all other moneys due or to become due from the company to the chargee including moneys due for goods suppled under the terms of the charge. Particulars: Green tree garage tudworth road bearswood green hatfield south yorkshire tog with the bungalow title no SYK230626 tog with all fixtures and fittings the business and undertaking and goodwill and all other assets. Outstanding |
28 July 1993 | Delivered on: 4 August 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of queen street thorne south yorkshire. Outstanding |
16 July 1993 | Delivered on: 3 August 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Green three garage tudworth road bears green hatfield south yorkshire title no SYK230626. Outstanding |
16 July 1993 | Delivered on: 3 August 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5,6 and 7 edward road thorne doncaster south yorkshire title no SYK267379. Outstanding |
16 July 1993 | Delivered on: 26 July 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 fieldside thorne doncaster south yorkshire. Outstanding |
16 July 1993 | Delivered on: 26 July 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Field cottage" 73 fieldside thorne doncaster south yorkshire. Outstanding |
16 July 1993 | Delivered on: 26 July 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 fieldside thorne doncaster south yorkshire. Outstanding |
16 July 1993 | Delivered on: 26 July 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land at thorne doncaster south yorkshire. Outstanding |
16 July 1993 | Delivered on: 26 July 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 fieldside thorne doncaster south yorkshire. Outstanding |
15 May 1989 | Delivered on: 26 May 1989 Satisfied on: 6 December 1993 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land & buildings k/a units 5, 6 7 frontier king edward road thome doncaster south yorkshire by way of fixed charge fixed machinery implements utensils furniture and equipment. Fully Satisfied |
2 May 1989 | Delivered on: 8 May 1989 Satisfied on: 6 December 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings fixed plant and machinery. Fully Satisfied |
13 December 1988 | Delivered on: 17 December 1988 Satisfied on: 17 March 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises units 5/6 & 7 frontier king edward road, thorne. Fully Satisfied |
29 April 1985 | Delivered on: 2 May 1985 Satisfied on: 17 July 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 862/3 square yards situate at thorne doncaster south yorkshire. Fully Satisfied |
29 April 1985 | Delivered on: 2 May 1985 Satisfied on: 17 July 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 14, fieldside thorne doncaster, south yorkshire. Fully Satisfied |
27 March 1984 | Delivered on: 3 April 1984 Satisfied on: 17 July 1989 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book & other debts with a floating charge on all (please see doc m 83). undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
15 December 2023 | Total exemption full accounts made up to 31 August 2023 (7 pages) |
---|---|
12 April 2023 | Confirmation statement made on 12 April 2023 with updates (3 pages) |
23 February 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
21 December 2022 | Termination of appointment of Catherine Keys as a secretary on 13 November 2022 (1 page) |
18 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
28 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
17 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
12 April 2021 | Change of details for Mr Fraser John Keys as a person with significant control on 15 March 2021 (2 pages) |
12 April 2021 | Cessation of Catherine Keys as a person with significant control on 15 March 2021 (1 page) |
12 April 2021 | Confirmation statement made on 12 April 2021 with updates (4 pages) |
21 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
23 April 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
6 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
12 December 2018 | Director's details changed for Mr Fraser John Keys on 1 December 2018 (2 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
5 December 2017 | Change of details for Mr Fraser John Keys as a person with significant control on 7 April 2016 (2 pages) |
18 October 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
18 October 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
4 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
17 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
21 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
17 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Director's details changed for Mr Fraser John Keys on 13 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Fraser John Keys on 13 December 2011 (2 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (3 pages) |
17 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Secretary's details changed for Mrs Catherine Keys on 1 December 2009 (1 page) |
6 January 2010 | Director's details changed for Mr Fraser John Keys on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Fraser John Keys on 1 December 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Mrs Catherine Keys on 1 December 2009 (1 page) |
6 January 2010 | Secretary's details changed for Mrs Catherine Keys on 1 December 2009 (1 page) |
6 January 2010 | Director's details changed for Mr Fraser John Keys on 1 December 2009 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
7 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page) |
1 April 2008 | Director's change of particulars / fraser keys / 03/03/2008 (1 page) |
1 April 2008 | Director's change of particulars / fraser keys / 03/03/2008 (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
12 March 2008 | Return made up to 29/12/07; no change of members
|
12 March 2008 | Return made up to 29/12/07; no change of members
|
20 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
27 February 2007 | Return made up to 29/12/06; full list of members (6 pages) |
27 February 2007 | Return made up to 29/12/06; full list of members (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
9 February 2006 | Return made up to 29/12/05; full list of members (6 pages) |
9 February 2006 | Return made up to 29/12/05; full list of members (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
27 April 2005 | Return made up to 29/12/04; full list of members
|
27 April 2005 | Return made up to 29/12/04; full list of members
|
21 April 2005 | Registered office changed on 21/04/05 from: craigievar fieldside thorne doncaster DN8 4BQ (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: craigievar fieldside thorne doncaster DN8 4BQ (1 page) |
8 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
20 January 2004 | Director's particulars changed (1 page) |
20 January 2004 | Director's particulars changed (1 page) |
12 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
12 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
1 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
1 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
17 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
9 April 2002 | Return made up to 29/12/01; full list of members (7 pages) |
9 April 2002 | Return made up to 29/12/01; full list of members (7 pages) |
4 April 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
4 April 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
25 April 2001 | Return made up to 29/12/00; full list of members (7 pages) |
25 April 2001 | Return made up to 29/12/00; full list of members (7 pages) |
8 December 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
8 December 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
14 January 2000 | Return made up to 29/12/99; no change of members (7 pages) |
14 January 2000 | Return made up to 29/12/99; no change of members (7 pages) |
4 November 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
4 November 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
19 March 1999 | Return made up to 29/12/98; full list of members
|
19 March 1999 | Return made up to 29/12/98; full list of members
|
12 January 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
12 January 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
3 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
3 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
9 February 1998 | Return made up to 29/12/97; no change of members (4 pages) |
9 February 1998 | Return made up to 29/12/97; no change of members (4 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
25 January 1997 | Return made up to 29/12/96; full list of members (5 pages) |
25 January 1997 | Return made up to 29/12/96; full list of members (5 pages) |
29 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
29 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
22 February 1996 | Return made up to 29/12/95; no change of members (4 pages) |
22 February 1996 | Return made up to 29/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |