Doncaster
Yorkshire
DN2 4NY
Director Name | Mrs Cynthia Gaylor |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2017(45 years, 3 months after company formation) |
Appointment Duration | 7 years |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Wheatley Hall Rd Doncaster Yorkshire DN2 4NY |
Director Name | Mr David Richard Gaylor |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(49 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wheatley Hall Rd Doncaster Yorkshire DN2 4NY |
Director Name | Eric Allsopp |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(19 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | Newhome Bank End Road Blaxton Doncaster South Yorkshire DN9 3AN |
Director Name | John Duncan Allsopp |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(19 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 24 October 2001) |
Role | Company Director |
Correspondence Address | 21 Hindburn Close Doncaster South Yorkshire DN4 7RW |
Director Name | Mr David Richard Gaylor |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(19 years, 7 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 23 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Checkstone Avenue Bessacarr Doncaster South Yorkshire DN4 7JY |
Secretary Name | John Duncan Allsopp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(19 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 24 October 2001) |
Role | Company Director |
Correspondence Address | 21 Hindburn Close Doncaster South Yorkshire DN4 7RW |
Director Name | Mr Philip Ian Wood |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(23 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 October 2007) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 50 Challenger Drive Sprotbrough Doncaster South Yorkshire DN5 7RY |
Secretary Name | Mr Philip Ian Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(29 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 2007) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 50 Challenger Drive Sprotbrough Doncaster South Yorkshire DN5 7RY |
Website | firstchoice-uk.com |
---|---|
Telephone | 01924 201155 |
Telephone region | Wakefield |
Registered Address | Wheatley Hall Rd Doncaster Yorkshire DN2 4NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Wheatley Hills & Intake |
Built Up Area | Doncaster |
334 at £1 | Mrs Barbara Seager Callebaut 8.85% Ordinary |
---|---|
333 at £1 | Mrs Jean Callebaut 8.82% Ordinary |
275 at £1 | Mrs Cynthia Gaylor 7.29% Ordinary |
268 at £1 | Janet Saville Crumpton 7.10% Ordinary |
2.6k at £1 | David Richard Gaylor 67.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£202,471 |
Current Liabilities | £209,069 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (11 months ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 2 weeks from now) |
12 September 2008 | Delivered on: 16 September 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
22 January 2001 | Delivered on: 24 January 2001 Persons entitled: Hsbc Invoice Finance (UK) Limited ("Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
22 September 1997 | Delivered on: 24 September 1997 Satisfied on: 12 March 2009 Persons entitled: Midland Bank 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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 January 1993 | Delivered on: 28 January 1993 Satisfied on: 12 March 2009 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 buildings fixtures fixed plant and machinery. Fully Satisfied |
4 January 2021 | Group of companies' accounts made up to 31 December 2019 (29 pages) |
---|---|
12 October 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
13 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
8 October 2019 | Group of companies' accounts made up to 31 December 2018 (26 pages) |
8 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
6 October 2018 | Group of companies' accounts made up to 31 December 2017 (26 pages) |
6 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
5 July 2017 | Notification of Cynthia Gaylor as a person with significant control on 22 March 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
5 July 2017 | Cessation of David Richard Gaylor as a person with significant control on 22 March 2017 (1 page) |
5 July 2017 | Cessation of David Richard Gaylor as a person with significant control on 22 March 2017 (1 page) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
5 July 2017 | Notification of Cynthia Gaylor as a person with significant control on 22 March 2017 (2 pages) |
25 April 2017 | Director's details changed for Mrs Cynthia Gaylor on 19 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Mrs Cynthia Gaylor on 19 April 2017 (2 pages) |
25 April 2017 | Secretary's details changed for Cynitha Gaylor on 19 April 2017 (1 page) |
25 April 2017 | Secretary's details changed for Cynitha Gaylor on 19 April 2017 (1 page) |
3 April 2017 | Appointment of Mrs Cynthia Gaylor as a director on 23 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of David Richard Gaylor as a director on 23 March 2017 (1 page) |
3 April 2017 | Termination of appointment of David Richard Gaylor as a director on 23 March 2017 (1 page) |
3 April 2017 | Appointment of Mrs Cynthia Gaylor as a director on 23 March 2017 (2 pages) |
5 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
5 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
4 August 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
3 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
18 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
13 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
13 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
24 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
24 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
12 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
8 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
12 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
12 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
10 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
10 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
17 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 January 2009 | Return made up to 05/07/08; full list of members (4 pages) |
30 January 2009 | Appointment terminated director philip wood (1 page) |
30 January 2009 | Appointment terminated director philip wood (1 page) |
30 January 2009 | Appointment terminated secretary philip wood (1 page) |
30 January 2009 | Return made up to 05/07/08; full list of members (4 pages) |
30 January 2009 | Appointment terminated secretary philip wood (1 page) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
1 April 2008 | Secretary appointed cynitha gaylor (2 pages) |
1 April 2008 | Secretary appointed cynitha gaylor (2 pages) |
28 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
28 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
9 September 2007 | Return made up to 05/07/07; full list of members (8 pages) |
9 September 2007 | Return made up to 05/07/07; full list of members (8 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
1 August 2006 | Return made up to 05/07/06; full list of members (8 pages) |
1 August 2006 | Return made up to 05/07/06; full list of members (8 pages) |
4 November 2005 | Return made up to 05/07/05; full list of members (8 pages) |
4 November 2005 | Return made up to 05/07/05; full list of members (8 pages) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
13 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 July 2004 | Return made up to 05/07/04; full list of members (8 pages) |
22 July 2004 | Return made up to 05/07/04; full list of members (8 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
23 August 2003 | Return made up to 05/07/03; full list of members (8 pages) |
23 August 2003 | Return made up to 05/07/03; full list of members (8 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Secretary resigned (1 page) |
19 July 2002 | Return made up to 05/07/02; full list of members (9 pages) |
19 July 2002 | Return made up to 05/07/02; full list of members (9 pages) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | New secretary appointed (2 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
29 October 2001 | Secretary resigned;director resigned (1 page) |
29 October 2001 | Secretary resigned;director resigned (1 page) |
28 August 2001 | Return made up to 05/07/01; full list of members (9 pages) |
28 August 2001 | Return made up to 05/07/01; full list of members (9 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 July 2000 | Return made up to 05/07/00; full list of members
|
13 July 2000 | Return made up to 05/07/00; full list of members
|
26 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 July 1999 | Return made up to 05/07/99; no change of members (4 pages) |
12 July 1999 | Return made up to 05/07/99; no change of members (4 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 September 1998 | Return made up to 05/07/98; no change of members (4 pages) |
10 September 1998 | Return made up to 05/07/98; no change of members (4 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
24 September 1997 | Particulars of mortgage/charge (3 pages) |
24 September 1997 | Particulars of mortgage/charge (3 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
6 August 1996 | Return made up to 05/07/96; no change of members (4 pages) |
6 August 1996 | Return made up to 05/07/96; no change of members (4 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
17 August 1995 | Return made up to 05/07/95; no change of members
|
17 August 1995 | Return made up to 05/07/95; no change of members
|
10 December 1971 | Incorporation (10 pages) |
10 December 1971 | Incorporation (10 pages) |