Parkgate
Rotherham
South Yorkshire
S62 6NU
Director Name | Mrs Angela Jeffs |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1995(18 years, 2 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B5 Taylors Court Parkgate Rotherham South Yorkshire S62 6NU |
Director Name | Mr Dominic David Doggett |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(39 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | B5 Taylors Court Parkgate Rotherham South Yorkshire S62 6NU |
Director Name | Mrs Georgina Elizabeth Doggett |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2017(40 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | B5 Taylors Court Parkgate Rotherham South Yorkshire S62 6NU |
Director Name | Mr Oliver Stephen Jeffs |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2017(40 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | B5 Taylors Court Parkgate Rotherham South Yorkshire S62 6NU |
Director Name | Mrs Lauren Jeffs |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2021(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B5 Taylors Court Parkgate Rotherham South Yorkshire S62 6NU |
Director Name | Dianne Davison |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1993) |
Role | General Assistant |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Park Head Crich Matlock Derbyshire |
Director Name | Mr Karl Christopher Jeffs |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 January 1998) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Snaithing Garth Snaithing Lane Sheffield South Yorkshire S10 3LF |
Director Name | Mrs Pamela Jeffs |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2002) |
Role | General Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Lamorbey Lea Bridge Matlock Derbyshire DE4 5AE |
Director Name | Mr Thomas Brian Jeffs |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2002) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lamorbey Lea Bridge Matlock Derbyshire DE4 5AE |
Director Name | Mr Geoffrey Wild |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 June 1995) |
Role | Manager |
Correspondence Address | 4 Grayson Close Ravenfield Rotherham South Yorkshire S65 4LG |
Secretary Name | Mr Graham Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 April 2001) |
Role | Company Director |
Correspondence Address | 8 Nelson Place Burncross Sheffield South Yorkshire S30 4WG |
Secretary Name | Mrs Angela Jeffs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(24 years, 5 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 21 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B5 Taylors Court Parkgate Rotherham South Yorkshire S62 6NU |
Website | kdsconstruction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01709 845765 |
Telephone region | Rotherham |
Registered Address | B5 Taylors Court Parkgate Rotherham South Yorkshire S62 6NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Rawmarsh |
Built Up Area | Sheffield |
55 at £1 | Stephen Anthony Jeffs 55.00% Ordinary |
---|---|
42 at £1 | Angela Jeffs 42.00% Ordinary |
2 at £1 | Georgina Jeffs 2.00% Ordinary |
1 at £1 | Oliver Jeffs 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £418,618 |
Cash | £132,342 |
Current Liabilities | £312,919 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
6 July 2017 | Delivered on: 6 July 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
16 April 2003 | Delivered on: 19 April 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a naburn banqueting hall naburn york t/n NYK269270. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
25 April 1990 | Delivered on: 10 May 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a plot 2 manor farm thrybergh part of f/h land under t/n syk 134794 & all buidings & fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 April 1990 | Delivered on: 10 May 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a plot 1 manor farm thrybergh part of f/h land under t/no syk 134794 & all buildings & fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 May 1988 | Delivered on: 7 June 1988 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a or being 99B winchester street london SW7 t/no:- ngl 588089 together with all buildings and fixtures thereon together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 February 1986 | Delivered on: 26 February 1986 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M32). 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. Outstanding |
5 May 1982 | Delivered on: 11 May 1982 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises 132 broad street, parkgate rothereham, S. yorks. Title no syk 45770. Outstanding |
5 May 1982 | Delivered on: 11 May 1982 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 & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
13 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
27 June 2023 | Confirmation statement made on 21 June 2023 with updates (4 pages) |
15 September 2022 | Director's details changed for Lauren O' Hagan on 2 September 2022 (2 pages) |
2 September 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
27 June 2022 | Confirmation statement made on 21 June 2022 with updates (4 pages) |
8 July 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
29 June 2021 | Appointment of Lauren O' Hagan as a director on 21 June 2021 (2 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
21 June 2021 | Termination of appointment of Angela Jeffs as a secretary on 21 June 2021 (1 page) |
14 June 2021 | Notification of Stephen Jeffs as a person with significant control on 9 June 2021 (2 pages) |
9 June 2021 | Cessation of Angela Jeffs as a person with significant control on 1 June 2021 (1 page) |
23 July 2020 | Confirmation statement made on 12 July 2020 with updates (4 pages) |
27 May 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
15 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
3 July 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
18 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
16 July 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
18 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
6 July 2017 | Registration of charge 012883240008, created on 6 July 2017 (20 pages) |
6 July 2017 | Registration of charge 012883240008, created on 6 July 2017 (20 pages) |
27 June 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
27 June 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
26 April 2017 | Appointment of Mr Oliver Stephen Jeffs as a director on 18 April 2017 (2 pages) |
26 April 2017 | Appointment of Mrs Georgina Elizabeth Doggett as a director on 18 April 2017 (2 pages) |
26 April 2017 | Appointment of Mrs Georgina Elizabeth Doggett as a director on 18 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr Oliver Stephen Jeffs as a director on 18 April 2017 (2 pages) |
18 April 2017 | Satisfaction of charge 5 in full (1 page) |
18 April 2017 | Satisfaction of charge 5 in full (1 page) |
18 April 2017 | Satisfaction of charge 4 in full (1 page) |
18 April 2017 | Satisfaction of charge 7 in full (2 pages) |
18 April 2017 | Satisfaction of charge 3 in full (1 page) |
18 April 2017 | Satisfaction of charge 4 in full (1 page) |
18 April 2017 | Satisfaction of charge 6 in full (1 page) |
18 April 2017 | Satisfaction of charge 2 in full (1 page) |
18 April 2017 | Satisfaction of charge 3 in full (1 page) |
18 April 2017 | Satisfaction of charge 7 in full (2 pages) |
18 April 2017 | Satisfaction of charge 2 in full (1 page) |
18 April 2017 | Satisfaction of charge 6 in full (1 page) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
11 July 2016 | Appointment of Mr Dominic David Doggett as a director on 1 July 2016 (2 pages) |
11 July 2016 | Appointment of Mr Dominic David Doggett as a director on 1 July 2016 (2 pages) |
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
17 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 December 2014 | Registered office address changed from 132 Broad Street Parkgate Rotherham South Yorkshire S62 6ES to B5 Taylors Court Parkgate Rotherham South Yorkshire S62 6NU on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from 132 Broad Street Parkgate Rotherham South Yorkshire S62 6ES to B5 Taylors Court Parkgate Rotherham South Yorkshire S62 6NU on 12 December 2014 (1 page) |
22 July 2014 | Register(s) moved to registered office address 132 Broad Street Parkgate Rotherham South Yorkshire S62 6ES (1 page) |
22 July 2014 | Register(s) moved to registered office address 132 Broad Street Parkgate Rotherham South Yorkshire S62 6ES (1 page) |
22 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
20 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
19 May 2014 | Register inspection address has been changed (2 pages) |
19 May 2014 | Register(s) moved to registered inspection location (2 pages) |
19 May 2014 | Register(s) moved to registered inspection location (2 pages) |
19 May 2014 | Register inspection address has been changed (2 pages) |
6 August 2013 | Secretary's details changed for Angela Jeffs on 1 February 2013 (1 page) |
6 August 2013 | Secretary's details changed for Angela Jeffs on 1 February 2013 (1 page) |
6 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
6 August 2013 | Secretary's details changed for Angela Jeffs on 1 February 2013 (1 page) |
13 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
13 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Angela Jeffs on 12 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Angela Jeffs on 12 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Stephen Anthony Jeffs on 12 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Stephen Anthony Jeffs on 12 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
28 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
23 December 2008 | Return made up to 12/07/08; full list of members (3 pages) |
23 December 2008 | Return made up to 12/07/08; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
14 August 2007 | Return made up to 12/07/07; no change of members
|
14 August 2007 | Return made up to 12/07/07; no change of members
|
9 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
10 October 2006 | Return made up to 12/07/06; full list of members (7 pages) |
10 October 2006 | Return made up to 12/07/06; full list of members (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
19 July 2005 | Return made up to 12/07/05; full list of members (7 pages) |
19 July 2005 | Return made up to 12/07/05; full list of members (7 pages) |
13 September 2004 | Return made up to 12/07/04; full list of members (7 pages) |
13 September 2004 | Return made up to 12/07/04; full list of members (7 pages) |
1 July 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
1 July 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
6 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
6 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
18 June 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
18 June 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
19 April 2003 | Particulars of mortgage/charge (5 pages) |
19 April 2003 | Particulars of mortgage/charge (5 pages) |
27 August 2002 | Return made up to 12/07/02; full list of members
|
27 August 2002 | Return made up to 12/07/02; full list of members
|
25 June 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
25 June 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
27 November 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
27 November 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
20 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
20 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
8 August 2000 | Return made up to 12/07/00; full list of members (8 pages) |
8 August 2000 | Return made up to 12/07/00; full list of members (8 pages) |
2 September 1999 | Return made up to 12/07/99; full list of members (6 pages) |
2 September 1999 | Return made up to 12/07/99; full list of members (6 pages) |
14 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
14 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
20 August 1998 | Return made up to 12/07/98; full list of members (6 pages) |
20 August 1998 | Return made up to 12/07/98; full list of members (6 pages) |
11 June 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
11 June 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
29 August 1997 | Return made up to 12/07/97; no change of members (6 pages) |
29 August 1997 | Return made up to 12/07/97; no change of members (6 pages) |
12 June 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
12 June 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
20 August 1996 | Return made up to 12/07/96; full list of members (8 pages) |
20 August 1996 | Return made up to 12/07/96; full list of members (8 pages) |
21 May 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
21 May 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
29 August 1995 | Return made up to 12/07/95; full list of members (8 pages) |
29 August 1995 | Return made up to 12/07/95; full list of members (8 pages) |
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | New director appointed (2 pages) |
11 April 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
11 April 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
17 July 1989 | Resolutions
|
11 May 1982 | Particulars of mortgage/charge (3 pages) |
11 May 1982 | Particulars of mortgage/charge (3 pages) |
1 April 1982 | Company name changed\certificate issued on 01/04/82 (2 pages) |
1 April 1982 | Company name changed\certificate issued on 01/04/82 (2 pages) |
26 November 1976 | Certificate of incorporation (1 page) |
26 November 1976 | Certificate of incorporation (1 page) |