Sprotbrough
Doncaster
South Yorkshire
DN5 7LP
Director Name | Mr Richard Geoffrey Watson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2012(56 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivendell Park Drive Sprotbrough Doncaster South Yorkshire DN5 7LP |
Secretary Name | Mrs Debbie Jayne Watson |
---|---|
Status | Current |
Appointed | 24 January 2012(56 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | Rivendell Park Drive Sprotbrough Doncaster DN5 7LP |
Director Name | Mr Kenneth John Watson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(36 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 10 August 2010) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | The Estate House 35 Main Street Sprotbrough Doncaster South Yorkshire DN5 7RH |
Director Name | Olive Watson |
---|---|
Date of Birth | February 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(36 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 10 April 1995) |
Role | Company Director |
Correspondence Address | Redroofs Park Drive Sprotbrough Doncaster South Yorkshire DN5 7LP |
Secretary Name | Kenneth John Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 February 1995) |
Role | Company Director |
Correspondence Address | The Beeches Park Drive Sprotbrough Doncaster South Yorkshire DN5 7LP |
Secretary Name | Miss Lynn Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(39 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 02 December 2008) |
Role | Company Director |
Correspondence Address | 28 Pepper Close Kimberworth Park Rotherham South Yorkshire S61 3DA |
Secretary Name | Mr David Michael Dalton |
---|---|
Status | Resigned |
Appointed | 02 December 2008(53 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 August 2010) |
Role | Accountant |
Correspondence Address | 3 Alston Close Silkstone Barnsley South Yorkshire S75 4NW |
Registered Address | Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,787 |
Cash | £199 |
Current Liabilities | £124,809 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
15 June 1990 | Delivered on: 21 June 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings lying to the west of tickhill rd, balby, doncaster t/no syk 247424 freehold property K.a land & buildings to the west of tickhill rd, doncaster and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
22 December 1988 | Delivered on: 10 January 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a 9 station rd, rawcliffe humberside t/nos hs 90145 and hs 78786 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 September 1987 | Delivered on: 29 September 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north side of batty lane south howden humberside tn nos 102283 & hs 112641 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 December 1984 | Delivered on: 11 December 1984 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: A specific equitable charge over the companys estate or interest in all f/h & l/h properties fixed and floating charge undertaking and all property and assets present and future including goodwill and bookdebts. By way of a legal mortgage over plot of land in and having a frontage of 35 feet or thereabouts to fickhill road balby doncaster south yorkshire and also all offices and industrial units erected thereon k/a units 6, 22 and 23 clayfields industrial estate clayfields off tickhill road balby doncaster south yorkshire and the proceeds of sale thereof. Outstanding |
14 May 1986 | Delivered on: 22 May 1986 Satisfied on: 16 June 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land comprising 6.45 acres or thereabouts situate on the north side of batty lane howden and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 June 1980 | Delivered on: 14 July 1980 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or wilfred watson (construction) limited to the chargee on any account whatsoever. Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings, fixtures, fixed plant & machinery. Fully Satisfied |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
26 May 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
15 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
13 March 2019 | Change of details for Mr Richard Geoffrey Watson as a person with significant control on 31 January 2018 (2 pages) |
13 March 2019 | Cessation of Wilfred Geoffrey Watson as a person with significant control on 31 January 2018 (1 page) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
23 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
24 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
24 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 December 2014 | Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 16 December 2014 (1 page) |
16 December 2014 | Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 16 December 2014 (1 page) |
21 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
9 October 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Appointment of Mr Richard Geoffrey Watson as a director (2 pages) |
24 February 2012 | Appointment of Mr Richard Geoffrey Watson as a director (2 pages) |
24 February 2012 | Appointment of Mrs Debbie Jayne Watson as a secretary (2 pages) |
24 February 2012 | Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE United Kingdom on 24 February 2012 (1 page) |
24 February 2012 | Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE United Kingdom on 24 February 2012 (1 page) |
24 February 2012 | Appointment of Mrs Debbie Jayne Watson as a secretary (2 pages) |
2 November 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
2 November 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
1 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Registered office address changed from Clayfields, Tickhill Road, Balby, Doncaster DN4 8QG on 1 June 2011 (1 page) |
1 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Registered office address changed from Clayfields, Tickhill Road, Balby, Doncaster DN4 8QG on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Clayfields, Tickhill Road, Balby, Doncaster DN4 8QG on 1 June 2011 (1 page) |
8 November 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
8 November 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
3 November 2010 | Previous accounting period shortened from 31 October 2010 to 30 April 2010 (3 pages) |
3 November 2010 | Previous accounting period shortened from 31 October 2010 to 30 April 2010 (3 pages) |
18 August 2010 | Termination of appointment of Kenneth Watson as a director (1 page) |
18 August 2010 | Termination of appointment of David Dalton as a secretary (1 page) |
18 August 2010 | Termination of appointment of Kenneth Watson as a director (1 page) |
18 August 2010 | Termination of appointment of David Dalton as a secretary (1 page) |
26 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Wilfred Geoffrey Watson on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Wilfred Geoffrey Watson on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Kenneth John Watson on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Kenneth John Watson on 31 March 2010 (2 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
2 December 2008 | Secretary appointed mr david michael dalton (1 page) |
2 December 2008 | Secretary appointed mr david michael dalton (1 page) |
2 December 2008 | Appointment terminated secretary lynn scott (1 page) |
2 December 2008 | Appointment terminated secretary lynn scott (1 page) |
8 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
19 July 2006 | Accounting reference date extended from 30/04/06 to 31/10/06 (1 page) |
19 July 2006 | Accounting reference date extended from 30/04/06 to 31/10/06 (1 page) |
10 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
31 January 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
31 January 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
21 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
21 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
26 August 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
26 August 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
15 August 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
15 August 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
25 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
25 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
26 July 2002 | Total exemption full accounts made up to 30 April 2002 (4 pages) |
26 July 2002 | Total exemption full accounts made up to 30 April 2002 (4 pages) |
19 April 2002 | Return made up to 31/03/02; full list of members
|
19 April 2002 | Return made up to 31/03/02; full list of members
|
11 September 2001 | Total exemption full accounts made up to 30 April 2001 (4 pages) |
11 September 2001 | Total exemption full accounts made up to 30 April 2001 (4 pages) |
14 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
14 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
18 December 2000 | Accounting reference date extended from 01/11/00 to 30/04/01 (1 page) |
18 December 2000 | Accounting reference date extended from 01/11/00 to 30/04/01 (1 page) |
7 June 2000 | Full accounts made up to 1 November 1999 (7 pages) |
7 June 2000 | Full accounts made up to 1 November 1999 (7 pages) |
7 June 2000 | Full accounts made up to 1 November 1999 (7 pages) |
17 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
17 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
8 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
8 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
5 March 1999 | Accounts for a dormant company made up to 1 November 1998 (5 pages) |
5 March 1999 | Accounts for a dormant company made up to 1 November 1998 (5 pages) |
5 March 1999 | Accounts for a dormant company made up to 1 November 1998 (5 pages) |
23 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
23 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
9 February 1998 | Accounts for a dormant company made up to 1 November 1997 (5 pages) |
9 February 1998 | Accounts for a dormant company made up to 1 November 1997 (5 pages) |
9 February 1998 | Accounts for a dormant company made up to 1 November 1997 (5 pages) |
22 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
22 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
18 March 1997 | Accounts for a dormant company made up to 1 November 1996 (5 pages) |
18 March 1997 | Accounts for a dormant company made up to 1 November 1996 (5 pages) |
18 March 1997 | Accounts for a dormant company made up to 1 November 1996 (5 pages) |
21 May 1996 | Resolutions
|
21 May 1996 | Full accounts made up to 1 November 1995 (11 pages) |
21 May 1996 | Resolutions
|
21 May 1996 | Full accounts made up to 1 November 1995 (11 pages) |
21 May 1996 | Full accounts made up to 1 November 1995 (11 pages) |
9 April 1996 | Return made up to 31/03/96; no change of members
|
9 April 1996 | Return made up to 31/03/96; no change of members
|
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (2 pages) |
6 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
6 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |