Belfast
BT4 2BT
Northern Ireland
Secretary Name | Andrew Patrick Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2005(42 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Strathearn Lane Belfast BT4 2BT Northern Ireland |
Director Name | Mrs Carla Jane Dormer |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2022(58 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Upper Bourne Lane Wrecclesham Farnham GU10 4RG |
Director Name | Norman Colin Ellis |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(28 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 October 2001) |
Role | Company Director |
Correspondence Address | 23 The Old Mill Scott Lane Wetherby West Yorkshire LS22 6NB |
Director Name | Kathleen Alice Thompson |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(28 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 25 July 2005) |
Role | Company Director |
Correspondence Address | 1 Sandhill Lawn Pontefract West Yorkshire WF8 4JB |
Director Name | Ernest Norman Thompson |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(28 years, 3 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 29 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 217 Raleigh Ave Moorlands Lodge Portsmouth Road Hindhead Surrey GU26 6TJ |
Secretary Name | Ernest Norman Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(28 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 25 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sandhill Lawn Pontefract West Yorkshire WF8 4JB |
Director Name | Marilyn Caroline Hutchinson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(40 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 May 2020) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 45 Grasshopper Avenue Worcester Worcestershire WR5 3TB |
Registered Address | Danum House 6a South Parade Doncaster DN1 2DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | Over 80 other UK companies use this postal address |
250 at £1 | Annaliese Lucy Broderick 6.25% Ordinary |
---|---|
250 at £1 | Carla Jane Dormer 6.25% Ordinary |
250 at £1 | Claire Louise Broderick 6.25% Ordinary |
250 at £1 | Nicholas Jonathan Thompson 6.25% Ordinary |
1000 at £1 | A.p. Thompson 25.00% Ordinary |
1000 at £1 | Marilyn Caroline Hutchinson 25.00% Ordinary |
1000 at £1 | Mrs C.m. Broderick 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £785,948 |
Cash | £58,954 |
Current Liabilities | £29,651 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
28 September 1982 | Delivered on: 1 October 1982 Satisfied on: 8 August 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and otehr debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
---|---|
1 November 1973 | Delivered on: 7 November 1973 Satisfied on: 8 August 2002 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land in makin street wakefield. Together with all fixtures. (See doc 36). Fully Satisfied |
7 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 5 April 2023 (4 pages) |
27 July 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
28 June 2022 | Micro company accounts made up to 5 April 2022 (4 pages) |
4 March 2022 | Registered office address changed from C/O Haigh & Co Grange Cottage Fulham Lane Womersley Doncaster South Yorkshire DN6 9BW to Danum House 6a South Parade Doncaster DN1 2DY on 4 March 2022 (1 page) |
21 February 2022 | Appointment of Mrs Carla Jane Dormer as a director on 21 February 2022 (2 pages) |
28 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
14 July 2021 | Micro company accounts made up to 5 April 2021 (4 pages) |
28 July 2020 | Confirmation statement made on 27 July 2020 with updates (4 pages) |
8 June 2020 | Micro company accounts made up to 5 April 2020 (4 pages) |
13 May 2020 | Termination of appointment of Marilyn Caroline Hutchinson as a director on 1 May 2020 (1 page) |
31 July 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
5 July 2019 | Micro company accounts made up to 5 April 2019 (4 pages) |
1 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
29 July 2018 | Termination of appointment of Ernest Norman Thompson as a director on 29 July 2018 (1 page) |
17 July 2018 | Micro company accounts made up to 5 April 2018 (3 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
7 July 2017 | Micro company accounts made up to 5 April 2017 (3 pages) |
7 July 2017 | Micro company accounts made up to 5 April 2017 (3 pages) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
14 August 2015 | Registered office address changed from 1 Sandhill Lawn Pontefract West Yorkshire WF8 4JB to C/O Haigh & Co Grange Cottage Fulham Lane Womersley Doncaster South Yorkshire DN6 9BW on 14 August 2015 (1 page) |
14 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Director's details changed for Ernest Norman Thompson on 11 July 2015 (2 pages) |
14 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Registered office address changed from 1 Sandhill Lawn Pontefract West Yorkshire WF8 4JB to C/O Haigh & Co Grange Cottage Fulham Lane Womersley Doncaster South Yorkshire DN6 9BW on 14 August 2015 (1 page) |
14 August 2015 | Director's details changed for Ernest Norman Thompson on 11 July 2015 (2 pages) |
20 July 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
20 July 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
20 July 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
21 September 2014 | Director's details changed for Andrew Patrick Thompson on 1 January 2014 (2 pages) |
21 September 2014 | Director's details changed for Andrew Patrick Thompson on 1 January 2014 (2 pages) |
21 September 2014 | Secretary's details changed for Andrew Patrick Thompson on 1 January 2014 (1 page) |
21 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-21
|
21 September 2014 | Director's details changed for Andrew Patrick Thompson on 1 January 2014 (2 pages) |
21 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-21
|
21 September 2014 | Secretary's details changed for Andrew Patrick Thompson on 1 January 2014 (1 page) |
21 September 2014 | Secretary's details changed for Andrew Patrick Thompson on 1 January 2014 (1 page) |
7 August 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
7 August 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
7 August 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
30 August 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
30 August 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
20 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
19 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (8 pages) |
19 September 2012 | Register(s) moved to registered inspection location (1 page) |
19 September 2012 | Register(s) moved to registered inspection location (1 page) |
19 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (8 pages) |
18 September 2012 | Register inspection address has been changed (1 page) |
18 September 2012 | Register inspection address has been changed (1 page) |
13 July 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
27 June 2011 | Registered office address changed from 24 Eastgate Street Winchester Hampshire SO23 8EB on 27 June 2011 (1 page) |
27 June 2011 | Registered office address changed from 24 Eastgate Street Winchester Hampshire SO23 8EB on 27 June 2011 (1 page) |
13 October 2010 | Director's details changed for Marilyn Caroline Hutchinson on 27 July 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Andrew Patrick Thompson on 27 July 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Andrew Patrick Thompson on 27 July 2010 (2 pages) |
13 October 2010 | Director's details changed for Andrew Patrick Thompson on 27 July 2010 (3 pages) |
13 October 2010 | Director's details changed for Andrew Patrick Thompson on 27 July 2010 (3 pages) |
13 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Director's details changed for Ernest Norman Thompson on 27 July 2010 (2 pages) |
13 October 2010 | Director's details changed for Ernest Norman Thompson on 27 July 2010 (2 pages) |
13 October 2010 | Director's details changed for Marilyn Caroline Hutchinson on 27 July 2010 (2 pages) |
26 July 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
29 August 2009 | Return made up to 27/07/09; full list of members (5 pages) |
29 August 2009 | Return made up to 27/07/09; full list of members (5 pages) |
18 August 2009 | Director's change of particulars / marilyn hutchinson / 17/08/2009 (1 page) |
18 August 2009 | Director's change of particulars / marilyn hutchinson / 17/08/2009 (1 page) |
20 July 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
20 October 2008 | Return made up to 27/07/08; full list of members (5 pages) |
20 October 2008 | Return made up to 27/07/08; full list of members (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 August 2007 | Return made up to 27/07/07; full list of members (4 pages) |
6 August 2007 | Return made up to 27/07/07; full list of members (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
12 September 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
12 September 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
12 September 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
7 August 2006 | Return made up to 27/07/06; full list of members (4 pages) |
7 August 2006 | Return made up to 27/07/06; full list of members (4 pages) |
23 August 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
9 August 2005 | Return made up to 27/07/05; full list of members
|
9 August 2005 | Return made up to 27/07/05; full list of members
|
4 August 2005 | Registered office changed on 04/08/05 from: 1 sandhill lawn pontefract w yorks WF8 4JB (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | New secretary appointed (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | New secretary appointed (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: 1 sandhill lawn pontefract w yorks WF8 4JB (1 page) |
4 August 2005 | Secretary resigned (1 page) |
6 April 2005 | Resolutions
|
6 April 2005 | Resolutions
|
6 April 2005 | Resolutions
|
6 April 2005 | Resolutions
|
31 August 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
31 August 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
31 August 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
15 July 2004 | Return made up to 07/07/04; full list of members (8 pages) |
15 July 2004 | Return made up to 07/07/04; full list of members (8 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
2 July 2003 | Return made up to 07/07/03; full list of members
|
2 July 2003 | Return made up to 07/07/03; full list of members
|
15 June 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
15 June 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
15 June 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
18 July 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
18 July 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
4 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
4 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
16 April 2002 | New director appointed (1 page) |
16 April 2002 | New director appointed (1 page) |
29 August 2001 | Amended accounts made up to 5 April 2001 (7 pages) |
29 August 2001 | Amended accounts made up to 5 April 2001 (7 pages) |
29 August 2001 | Amended accounts made up to 5 April 2001 (7 pages) |
20 August 2001 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
20 August 2001 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
20 August 2001 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
9 July 2001 | Return made up to 07/07/01; full list of members (7 pages) |
9 July 2001 | Return made up to 07/07/01; full list of members (7 pages) |
13 July 2000 | Return made up to 07/07/00; full list of members (7 pages) |
13 July 2000 | Return made up to 07/07/00; full list of members (7 pages) |
5 July 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
5 July 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
5 July 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
22 July 1999 | Return made up to 07/07/99; full list of members (6 pages) |
22 July 1999 | Return made up to 07/07/99; full list of members (6 pages) |
15 July 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
15 July 1999 | Resolutions
|
15 July 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
15 July 1999 | Resolutions
|
15 July 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
20 August 1998 | Accounts for a small company made up to 5 April 1998 (4 pages) |
20 August 1998 | Accounts for a small company made up to 5 April 1998 (4 pages) |
20 August 1998 | Accounts for a small company made up to 5 April 1998 (4 pages) |
6 August 1998 | Return made up to 07/07/98; no change of members (4 pages) |
6 August 1998 | Return made up to 07/07/98; no change of members (4 pages) |
11 August 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
11 August 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
11 August 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
21 July 1997 | Return made up to 07/07/97; no change of members (4 pages) |
21 July 1997 | Return made up to 07/07/97; no change of members (4 pages) |
10 September 1996 | Accounts for a small company made up to 5 April 1996 (1 page) |
10 September 1996 | Accounts for a small company made up to 5 April 1996 (1 page) |
10 September 1996 | Accounts for a small company made up to 5 April 1996 (1 page) |
15 August 1996 | Return made up to 07/07/96; full list of members (6 pages) |
15 August 1996 | Return made up to 07/07/96; full list of members (6 pages) |
1 August 1995 | Accounts for a small company made up to 5 April 1995 (2 pages) |
1 August 1995 | Accounts for a small company made up to 5 April 1995 (2 pages) |
1 August 1995 | Accounts for a small company made up to 5 April 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
4 October 1989 | Declaration of satisfaction of mortgage/charge (4 pages) |
16 August 1983 | Accounts made up to 30 November 1982 (11 pages) |
16 August 1983 | Accounts made up to 30 November 1982 (11 pages) |
1 July 1982 | Annual return made up to 11/06/82 (4 pages) |
1 July 1982 | Annual return made up to 11/06/82 (4 pages) |
20 July 1981 | Accounts made up to 30 November 1980 (11 pages) |
20 July 1981 | Accounts made up to 30 November 1980 (11 pages) |