Tickhill Road
Balby Doncaster
South Yorkshire
DN4 8QG
Secretary Name | Mrs Sarah Louise Goddard |
---|---|
Status | Current |
Appointed | 01 June 2021(49 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Clayfield Industrial Estate Tickhill Road Balby Doncaster South Yorkshire DN4 8QG |
Director Name | Christian Alexander Goddard |
---|---|
Date of Birth | April 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2024(52 years, 2 months after company formation) |
Appointment Duration | 2 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clayfield Industrial Estate Tickhill Road Balby Doncaster South Yorkshire DN4 8QG |
Director Name | Geoffrey Adams |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 February 2000) |
Role | Joiner |
Correspondence Address | Top Road Barnby Dun Doncaster DN3 1DA |
Director Name | Keith Adams |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 June 1998) |
Role | Joiner |
Correspondence Address | 9 The Crescent Edenthorpe Doncaster South Yorkshire DN3 2HY |
Director Name | Mr Allen Womack |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(19 years, 10 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 14 April 2021) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | Grasmere Green Lane Scawthorpe Doncaster South Yorkshire DN5 7UT |
Secretary Name | Marie Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | The Gables Top Road Barnby Dun Doncaster South Yorkshire DN3 1DA |
Secretary Name | Denise Womack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(28 years after company formation) |
Appointment Duration | 21 years, 1 month (resigned 14 April 2021) |
Role | Secretary |
Correspondence Address | Grassmere Green Lane, Scawthorpe Doncaster South Yorkshire DN5 7UT |
Website | hampshirejoinery.co.uk |
---|
Registered Address | Clayfield Industrial Estate Tickhill Road Balby Doncaster South Yorkshire DN4 8QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | A. Womack 51.02% Ordinary |
---|---|
22 at £1 | Mrs D. Womack 44.90% Ordinary |
2 at £1 | Michael Edward Goddard 4.08% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £40,207 |
Cash | £8,559 |
Current Liabilities | £65,515 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 25 April 2024 (2 days ago) |
---|---|
Next Return Due | 9 May 2025 (1 year from now) |
4 February 2000 | Delivered on: 14 February 2000 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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
16 January 2024 | Confirmation statement made on 11 January 2024 with updates (4 pages) |
---|---|
16 January 2024 | Second filing of a statement of capital following an allotment of shares on 9 June 2023
|
9 June 2023 | Statement of capital following an allotment of shares on 9 June 2023
|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
12 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
11 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (12 pages) |
12 January 2022 | Confirmation statement made on 11 January 2022 with updates (5 pages) |
11 June 2021 | Appointment of Mrs Sarah Louise Goddard as a secretary on 1 June 2021 (2 pages) |
27 May 2021 | Termination of appointment of Allen Womack as a director on 14 April 2021 (1 page) |
26 May 2021 | Change of details for Mr Michael Edward Goddard as a person with significant control on 14 April 2021 (2 pages) |
26 May 2021 | Cessation of Allen Womack as a person with significant control on 14 April 2021 (1 page) |
26 May 2021 | Termination of appointment of Denise Womack as a secretary on 14 April 2021 (1 page) |
11 January 2021 | Change of details for Mr Michael Edward Gossard as a person with significant control on 8 December 2020 (2 pages) |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
11 January 2021 | Cessation of Denise Womack as a person with significant control on 8 December 2020 (1 page) |
11 January 2021 | Notification of Michael Edward Gossard as a person with significant control on 8 December 2020 (2 pages) |
8 December 2020 | Unaudited abridged accounts made up to 31 August 2020 (11 pages) |
21 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
24 December 2019 | Unaudited abridged accounts made up to 31 August 2019 (11 pages) |
29 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
3 January 2019 | Unaudited abridged accounts made up to 31 August 2018 (11 pages) |
12 February 2018 | Unaudited abridged accounts made up to 31 August 2017 (10 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
20 June 2017 | Satisfaction of charge 1 in full (1 page) |
20 June 2017 | Satisfaction of charge 1 in full (1 page) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
18 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
14 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
12 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
5 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
3 January 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 October 2013 | Appointment of Mr Michael Edward Goddard as a director (2 pages) |
28 October 2013 | Appointment of Mr Michael Edward Goddard as a director (2 pages) |
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
25 January 2010 | Director's details changed for Allen Womack on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Allen Womack on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Allen Womack on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
18 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
18 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
7 March 2007 | Return made up to 12/01/07; full list of members (7 pages) |
7 March 2007 | Return made up to 12/01/07; full list of members (7 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
23 February 2006 | Return made up to 12/01/06; full list of members (7 pages) |
23 February 2006 | Return made up to 12/01/06; full list of members (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
8 March 2005 | Return made up to 12/01/05; full list of members (7 pages) |
8 March 2005 | Return made up to 12/01/05; full list of members (7 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
11 February 2004 | Return made up to 12/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 12/01/04; full list of members (7 pages) |
21 November 2003 | Nc inc already adjusted 31/07/03 (1 page) |
21 November 2003 | Resolutions
|
21 November 2003 | Memorandum and Articles of Association (1 page) |
21 November 2003 | Resolutions
|
21 November 2003 | Memorandum and Articles of Association (1 page) |
21 November 2003 | Nc inc already adjusted 31/07/03 (1 page) |
20 November 2003 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
15 October 2003 | Ad 01/08/03--------- £ si 2@1=2 £ ic 47/49 (2 pages) |
15 October 2003 | Ad 01/08/03--------- £ si 2@1=2 £ ic 47/49 (2 pages) |
8 February 2003 | Return made up to 12/01/03; full list of members
|
8 February 2003 | Return made up to 12/01/03; full list of members
|
20 November 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
29 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
29 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
21 January 2001 | Return made up to 12/01/01; full list of members
|
21 January 2001 | Return made up to 12/01/01; full list of members
|
10 December 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
10 December 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
25 April 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
25 April 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
14 February 2000 | Particulars of mortgage/charge (3 pages) |
14 February 2000 | Return made up to 12/01/00; full list of members (5 pages) |
14 February 2000 | Particulars of mortgage/charge (3 pages) |
14 February 2000 | Return made up to 12/01/00; full list of members (5 pages) |
5 March 1999 | Return made up to 12/01/99; no change of members (4 pages) |
5 March 1999 | Return made up to 12/01/99; no change of members (4 pages) |
23 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
23 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
20 February 1998 | Return made up to 12/01/98; no change of members (4 pages) |
20 February 1998 | Return made up to 12/01/98; no change of members (4 pages) |
18 February 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
18 February 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
28 May 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
28 May 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
7 February 1997 | Return made up to 12/01/97; full list of members (6 pages) |
7 February 1997 | Return made up to 12/01/97; full list of members (6 pages) |
21 March 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
21 March 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
26 January 1996 | Return made up to 12/01/96; no change of members (4 pages) |
26 January 1996 | Return made up to 12/01/96; no change of members (4 pages) |
16 May 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
16 May 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
7 March 1972 | Certificate of incorporation (1 page) |
7 March 1972 | Certificate of incorporation (1 page) |