Barnby Dun
Doncaster
South Yorkshire
DN3 1DU
Secretary Name | Mrs Elizabeth Mary Durdy |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2006(52 years after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Correspondence Address | Well Green High Street Barnby Dun Doncaster South Yorkshire DN3 1DU |
Director Name | Mrs Elizabeth Mary Durdy |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2011(57 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Well Green High Street Barnby Dun Doncaster South Yorkshire DN3 1DU |
Director Name | Mrs Edith Durdy |
---|---|
Date of Birth | May 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(37 years, 2 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 06 January 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Well Green Barnby Dun Doncaster South Yorkshire DN3 1DU |
Secretary Name | Mrs Edith Durdy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(37 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 23 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Well Green Barnby Dun Doncaster South Yorkshire DN3 1DU |
Website | hadlow.ac.uk |
---|---|
Email address | [email protected] |
Telephone | 01732 850551 |
Telephone region | Sevenoaks |
Registered Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 50 other UK companies use this postal address |
15.2k at £1 | Nicolas Leslie Durdy 95.00% Ordinary |
---|---|
800 at £1 | Elizabeth Mary Durdy 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,583,490 |
Cash | £7,597 |
Current Liabilities | £429,266 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 6 days from now) |
22 January 2013 | Delivered on: 23 January 2013 Persons entitled: National Westminster 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: Interest in eighty acres of land to the north west of thorpe lane thorpe in balne doncatser south yorkshire comprising filed nos 4223 and 4601 t/n SYK602192 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
9 November 2012 | Delivered on: 13 November 2012 Persons entitled: National Westminster 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 east side of hatfield lane barnby dun doncaster and land on the north east side of botany bay lane barnby dun doncaster t/nos SYK354914 and SYK34570 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
9 November 2012 | Delivered on: 13 November 2012 Persons entitled: National Westminster 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 to the north of high street dunsville doncaster south yorkshire t/nos SYK180058 and SYK378934 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
30 March 2007 | Delivered on: 5 April 2007 Persons entitled: National Westminster 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: 12 high street barnby dun doncaster,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 August 1993 | Delivered on: 3 September 1993 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the mortgage debenture dated 19/8/71. Particulars: A specific charge over the benefit of all book debts and other debts owing to the company but so that the company shall pay into the company's account with national westminster bank PLC all monies which it may receive in respect of all book and other debts hereby charged sell factor discount or otherwise charge or assign the same in favour of any other person or purport so to do and the company shall if called upon so to do by national westminster bank PLC from time to time execute legal assignments of such book debts and other debts to national westminster bank PLC. See the mortgage charge document for full details. Outstanding |
19 August 1971 | Delivered on: 31 August 1971 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital fixed & floating charges (see doc 25 for details). Outstanding |
27 November 2009 | Delivered on: 2 December 2009 Satisfied on: 3 November 2012 Persons entitled: Nicholas Leslie Durdy Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land on north east side of botany bay lane and north east side of hatfield lane barnby dun doncaster south yorkshire t/n SYK34570 SYK354914. Fully Satisfied |
26 April 2007 | Delivered on: 5 May 2007 Satisfied on: 5 January 2013 Persons entitled: Nicholas Leslie Durdy Classification: Legal charge Secured details: £274,200.00 due or to become due from the company to. Particulars: Land on the south west side of thorpe lane thorpe in blane doncaster south yorkshire. See the mortgage charge document for full details. Fully Satisfied |
28 September 2023 | Total exemption full accounts made up to 28 February 2023 (12 pages) |
---|---|
9 May 2023 | Confirmation statement made on 5 May 2023 with updates (5 pages) |
4 May 2023 | Registered office address changed from Well Green High Street Barnby Dun Doncaster South Yorkshire DN3 1DU to Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 4 May 2023 (1 page) |
4 May 2023 | Change of details for Mr Nicolas Leslie Durdy as a person with significant control on 4 May 2023 (2 pages) |
4 May 2023 | Secretary's details changed for Mrs Elizabeth Mary Durdy on 4 May 2023 (1 page) |
4 May 2023 | Director's details changed for Mrs Elizabeth Mary Durdy on 4 May 2023 (2 pages) |
4 May 2023 | Director's details changed for Mr Nicolas Leslie Durdy on 4 May 2023 (2 pages) |
11 November 2022 | Total exemption full accounts made up to 28 February 2022 (12 pages) |
19 May 2022 | Confirmation statement made on 5 May 2022 with updates (5 pages) |
16 May 2022 | Change of details for Mr Nicolas Leslie Durdy as a person with significant control on 16 May 2022 (2 pages) |
9 February 2022 | Total exemption full accounts made up to 28 February 2021 (14 pages) |
5 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
23 December 2020 | Satisfaction of charge 3 in full (2 pages) |
2 December 2020 | Total exemption full accounts made up to 29 February 2020 (12 pages) |
5 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 28 February 2019 (13 pages) |
7 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
8 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
14 June 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
15 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
22 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
22 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
21 September 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
21 September 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
12 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
12 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
1 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
1 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
23 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
10 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 July 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
5 July 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
27 June 2012 | Secretary's details changed for Elizabeth Mary Durdy on 5 May 2012 (1 page) |
27 June 2012 | Registered office address changed from Well Green Barnby Dun Doncaster DN3 1DU on 27 June 2012 (1 page) |
27 June 2012 | Director's details changed for Elizabeth Mary Durby on 16 November 2011 (2 pages) |
27 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Registered office address changed from Well Green Barnby Dun Doncaster DN3 1DU on 27 June 2012 (1 page) |
27 June 2012 | Director's details changed for Elizabeth Mary Durby on 16 November 2011 (2 pages) |
27 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Director's details changed for Mr Nicholas Leslie Durdy on 16 November 2011 (2 pages) |
27 June 2012 | Director's details changed for Mr Nicholas Leslie Durdy on 16 November 2011 (2 pages) |
27 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Secretary's details changed for Elizabeth Mary Durdy on 5 May 2012 (1 page) |
27 June 2012 | Secretary's details changed for Elizabeth Mary Durdy on 5 May 2012 (1 page) |
30 January 2012 | Termination of appointment of Edith Durdy as a director (2 pages) |
30 January 2012 | Termination of appointment of Edith Durdy as a director (2 pages) |
1 December 2011 | Appointment of Elizabeth Mary Durby as a director (3 pages) |
1 December 2011 | Appointment of Elizabeth Mary Durby as a director (3 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
2 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
2 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
9 June 2010 | Director's details changed for Mr Nicholas Leslie Durdy on 5 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mrs Edith Durdy on 5 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Nicholas Leslie Durdy on 5 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Mrs Edith Durdy on 5 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Mrs Edith Durdy on 5 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Nicholas Leslie Durdy on 5 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 June 2009 | Return made up to 05/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 05/05/09; full list of members (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 29 February 2008 (9 pages) |
8 December 2008 | Total exemption small company accounts made up to 29 February 2008 (9 pages) |
28 July 2008 | Return made up to 05/05/08; no change of members
|
28 July 2008 | Return made up to 05/05/08; no change of members
|
27 November 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
27 November 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
16 June 2007 | Return made up to 05/05/07; full list of members
|
16 June 2007 | Return made up to 05/05/07; full list of members
|
5 May 2007 | Particulars of mortgage/charge (3 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
10 October 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
21 June 2006 | Return made up to 05/05/06; full list of members (7 pages) |
21 June 2006 | Return made up to 05/05/06; full list of members (7 pages) |
24 March 2006 | New secretary appointed (2 pages) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | New secretary appointed (2 pages) |
27 June 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
26 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
26 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
23 December 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
23 December 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
24 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
2 December 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
2 December 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
26 June 2003 | Return made up to 05/05/03; full list of members (7 pages) |
26 June 2003 | Return made up to 05/05/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
25 June 2002 | Return made up to 05/05/02; full list of members (8 pages) |
25 June 2002 | Return made up to 05/05/02; full list of members (8 pages) |
21 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
21 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
13 July 2001 | Return made up to 05/05/01; full list of members (6 pages) |
13 July 2001 | Return made up to 05/05/01; full list of members (6 pages) |
20 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
20 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
27 June 2000 | Return made up to 05/05/00; full list of members (6 pages) |
27 June 2000 | Return made up to 05/05/00; full list of members (6 pages) |
25 August 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
25 August 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
26 May 1999 | Return made up to 05/05/99; no change of members (4 pages) |
26 May 1999 | Return made up to 05/05/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
21 June 1998 | Return made up to 05/05/98; no change of members (4 pages) |
21 June 1998 | Return made up to 05/05/98; no change of members (4 pages) |
5 January 1998 | Accounts for a small company made up to 28 February 1997 (8 pages) |
5 January 1998 | Accounts for a small company made up to 28 February 1997 (8 pages) |
21 May 1997 | Return made up to 05/05/97; full list of members (6 pages) |
21 May 1997 | Return made up to 05/05/97; full list of members (6 pages) |
24 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
24 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
20 May 1996 | Return made up to 05/05/96; no change of members
|
20 May 1996 | Return made up to 05/05/96; no change of members
|
2 January 1996 | Accounts for a small company made up to 28 February 1995 (9 pages) |
2 January 1996 | Accounts for a small company made up to 28 February 1995 (9 pages) |
4 July 1995 | Return made up to 05/05/95; no change of members (4 pages) |
4 July 1995 | Return made up to 05/05/95; no change of members (4 pages) |
31 August 1971 | Particulars of mortgage/charge (4 pages) |
31 August 1971 | Particulars of mortgage/charge (4 pages) |