Doncaster
DN4 8DE
Director Name | Mr Colin John Hugh Montgomery |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2020(44 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Carr Hill Doncaster DN4 8DE |
Director Name | Mr Harold Mark Joseph Montgomery |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2020(44 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Carr Hill Doncaster DN4 8DE |
Director Name | Mr Christopher John Bruce Wright |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(16 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 March 2006) |
Role | Auctioneer |
Correspondence Address | Holly Court Chestnut Avenue Wetherby West Yorkshire LS17 9AS |
Director Name | Mr Harold Hugh Montgomery |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(16 years, 4 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 25 September 2020) |
Role | Haulier |
Country of Residence | Northern Ireland |
Correspondence Address | 111 Hillhead Road Ballyclare County Antrim BT39 9LN Northern Ireland |
Secretary Name | Mr David James Pacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cotterhill House Worksop Road Woodsetts Nottinghamshire S81 8AW |
Secretary Name | Mr Andrew Michael Allwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 1998) |
Role | Secretary |
Correspondence Address | 465 Richmond Road Sheffield South Yorkshire S13 8LW |
Director Name | Charles Peter Wright |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(22 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 September 2006) |
Role | Auctioneer |
Correspondence Address | 19 Foxhill Wetherby Leeds West Yorkshire LS22 6PS |
Secretary Name | Julie Clare Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(23 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 16 February 2001) |
Role | Company Director |
Correspondence Address | 53 Wye Dale Church Gresley Swadlincote Derbyshire DE11 9RP |
Secretary Name | Richard James Beatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(25 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 3 Wordsworth Crescent Narborough Leicester Leicestershire LE19 3FE |
Secretary Name | Richard Lee Barratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 September 2006) |
Role | Accountant |
Correspondence Address | 102 Main Street Linton Swadlincote Derbyshire DE12 6QA |
Secretary Name | Mr Michael John Fraser Dring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(30 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Wellingley Road Woodfield Plantation Doncaster South Yorkshire DN4 8TD |
Director Name | Nigel Charles Base |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(32 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 November 2008) |
Role | Company Director |
Correspondence Address | 17 Junction Road Ashford Middlesex TW15 1NL |
Director Name | Mr Adrian Yates |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Carr Hill Industrial Estate Carr Hill Doncaster DN4 8DE |
Secretary Name | Mr Alan William Thomson |
---|---|
Status | Resigned |
Appointed | 02 September 2013(37 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 February 2019) |
Role | Company Director |
Correspondence Address | Carr Hill Doncaster DN4 8DE |
Secretary Name | Mr Harold Hugh Montgomery |
---|---|
Status | Resigned |
Appointed | 08 February 2019(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 2020) |
Role | Company Director |
Correspondence Address | Carr Hill Doncaster DN4 8DE |
Website | cva-auctions.co.uk |
---|---|
Telephone | 01302 732600 |
Telephone region | Doncaster |
Registered Address | Carr Hill Doncaster DN4 8DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Bally Vesey Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,286,738 |
Cash | £1,648 |
Current Liabilities | £1,548,811 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
10 October 2011 | Delivered on: 15 March 2012 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Composite mortgage debenture Secured details: All monies due or to become due from each of the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land nad buildings at hull road, wilberfoss, york, t/nos: HS185002, HS57749, HS62286, HS103055 and YEA47252; f/h land on the south west side of balby carr bank, balby, t/no: SYK22871; and f/h land and buildings lying to the east of chapel street, woodville, derbyshire, t/no: DY214126. (For details of all other property charged, please refer to the MG01 document) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
30 July 1990 | Delivered on: 9 August 1990 Satisfied on: 27 June 2012 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 fixtures & fittings fixed plant and machinery. Fully Satisfied |
27 February 1990 | Delivered on: 5 March 1990 Satisfied on: 27 June 2012 Persons entitled: The Royal Bank of Scotland 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 south west side of balby carr bank doncaster title no syk 200924 with a fixed charge over plant & machinery, fixtures & fittings, implements & utensils & the proceeds of sale. Fully Satisfied |
9 October 2020 | Termination of appointment of Harold Hugh Montgomery as a director on 25 September 2020 (1 page) |
---|---|
9 October 2020 | Termination of appointment of Harold Hugh Montgomery as a secretary on 25 September 2020 (1 page) |
24 June 2020 | Accounts for a small company made up to 30 September 2019 (16 pages) |
12 June 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
27 April 2020 | Appointment of Mr Harold Mark Joseph Montgomery as a director on 27 April 2020 (2 pages) |
27 April 2020 | Appointment of Mr Colin John Hugh Montgomery as a director on 27 April 2020 (2 pages) |
26 July 2019 | Auditor's resignation (1 page) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (16 pages) |
18 February 2019 | Confirmation statement made on 14 February 2019 with no updates (2 pages) |
10 February 2019 | Appointment of Mr Harold Hugh Montgomery as a secretary on 8 February 2019 (2 pages) |
10 February 2019 | Termination of appointment of Alan William Thomson as a secretary on 8 February 2019 (1 page) |
25 July 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
27 February 2018 | Appointment of Mr Ross Dalton as a director on 1 January 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
27 June 2017 | Accounts for a small company made up to 30 September 2016 (10 pages) |
27 June 2017 | Accounts for a small company made up to 30 September 2016 (10 pages) |
21 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
24 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
24 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
15 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
22 June 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
22 June 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
30 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
30 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
21 May 2014 | Termination of appointment of Adrian Yates as a director (1 page) |
21 May 2014 | Termination of appointment of Adrian Yates as a director (1 page) |
12 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
4 November 2013 | Appointment of Mr Alan William Thomson as a secretary (1 page) |
4 November 2013 | Appointment of Mr Alan William Thomson as a secretary (1 page) |
3 November 2013 | Termination of appointment of Michael Dring as a secretary (1 page) |
3 November 2013 | Termination of appointment of Michael Dring as a secretary (1 page) |
25 June 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
25 June 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
3 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Resolutions
|
3 July 2012 | Resolutions
|
2 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 March 2012 | Particulars of a mortgage or charge/co extend / charge no: 3 (14 pages) |
15 March 2012 | Particulars of a mortgage or charge/co extend / charge no: 3 (14 pages) |
13 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Resolutions
|
25 October 2011 | Resolutions
|
26 April 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
26 April 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
23 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Adrian Yates on 31 January 2010 (2 pages) |
24 September 2010 | Director's details changed for Adrian Yates on 31 January 2010 (2 pages) |
12 May 2010 | Appointment of Adrian Yates as a director (2 pages) |
12 May 2010 | Appointment of Adrian Yates as a director (2 pages) |
7 April 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
7 April 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
15 April 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
15 April 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
20 November 2008 | Appointment terminated director nigel base (1 page) |
20 November 2008 | Appointment terminated director nigel base (1 page) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
8 April 2008 | Director appointed nigel charles base (2 pages) |
8 April 2008 | Director appointed nigel charles base (2 pages) |
28 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
28 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
5 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
5 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
6 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
30 November 2006 | New secretary appointed (2 pages) |
30 November 2006 | New secretary appointed (2 pages) |
15 September 2006 | Auditor's resignation (1 page) |
15 September 2006 | Auditor's resignation (1 page) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Secretary resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
13 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
13 February 2006 | Director's particulars changed (1 page) |
30 August 2005 | Secretary's particulars changed (1 page) |
30 August 2005 | Secretary's particulars changed (1 page) |
2 August 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
2 August 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
14 February 2005 | Return made up to 14/02/05; full list of members (2 pages) |
14 February 2005 | Return made up to 14/02/05; full list of members (2 pages) |
26 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
26 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
9 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
9 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
25 July 2003 | Secretary's particulars changed (1 page) |
25 July 2003 | Secretary's particulars changed (1 page) |
7 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
7 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
11 July 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
11 July 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
8 March 2002 | Return made up to 10/03/02; full list of members (7 pages) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | Return made up to 10/03/02; full list of members (7 pages) |
8 March 2002 | New secretary appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
12 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
12 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | New secretary appointed (2 pages) |
30 March 2001 | Return made up to 10/03/01; full list of members
|
30 March 2001 | Return made up to 10/03/01; full list of members
|
22 September 2000 | Auditor's resignation (1 page) |
22 September 2000 | Auditor's resignation (1 page) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
17 March 2000 | Return made up to 10/03/00; full list of members (7 pages) |
17 March 2000 | Return made up to 10/03/00; full list of members (7 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
14 April 1999 | Return made up to 10/03/99; full list of members
|
14 April 1999 | Return made up to 10/03/99; full list of members
|
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | New secretary appointed (2 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
16 March 1998 | Return made up to 10/03/98; no change of members (4 pages) |
16 March 1998 | Return made up to 10/03/98; no change of members (4 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
14 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
14 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
16 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
16 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
19 June 1996 | Full accounts made up to 30 September 1995 (13 pages) |
19 June 1996 | Full accounts made up to 30 September 1995 (13 pages) |
17 April 1996 | Return made up to 21/03/96; full list of members (6 pages) |
17 April 1996 | Return made up to 21/03/96; full list of members (6 pages) |
20 December 1995 | New secretary appointed (2 pages) |
20 December 1995 | New secretary appointed (2 pages) |
6 December 1995 | Secretary resigned (2 pages) |
6 December 1995 | Secretary resigned (2 pages) |
7 June 1995 | Full accounts made up to 30 September 1994 (13 pages) |
7 June 1995 | Full accounts made up to 30 September 1994 (13 pages) |
9 August 1990 | Particulars of mortgage/charge (3 pages) |
9 August 1990 | Particulars of mortgage/charge (3 pages) |
5 March 1990 | Particulars of mortgage/charge (3 pages) |
5 March 1990 | Particulars of mortgage/charge (3 pages) |
24 February 1989 | Resolutions
|
24 February 1989 | Resolutions
|
14 February 1989 | Company name changed\certificate issued on 14/02/89 (2 pages) |
14 February 1989 | Company name changed\certificate issued on 14/02/89 (2 pages) |
12 September 1986 | Return made up to 24/02/86; full list of members (4 pages) |
12 September 1986 | Return made up to 24/02/86; full list of members (4 pages) |
30 October 1975 | Incorporation (12 pages) |
30 October 1975 | Incorporation (12 pages) |