Company NameOwston Estate Company Limited(The)
DirectorsKerryanne Martin and Richard Martin
Company StatusActive
Company Number01291200
CategoryPrivate Limited Company
Incorporation Date17 December 1976(47 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Kerryanne Martin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(45 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressPortland House 11-13 Station Road
Kettering
Northamptonshire
NN15 7HH
Director NameMr Richard Martin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(45 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressPortland House 11-13 Station Road
Kettering
Northamptonshire
Director NameMrs Angela Edwards
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(14 years, 7 months after company formation)
Appointment Duration30 years, 10 months (resigned 18 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolme Lane Farm Bentley
Doncaster
South Yorkshire
DN5 0LR
Secretary NameMr Arthur Merrien
NationalityBritish
StatusResigned
Appointed17 July 1991(14 years, 7 months after company formation)
Appointment Duration5 years (resigned 20 July 1996)
RoleCompany Director
Correspondence Address3 Stable Yard Cottages
Owston
Doncaster
South Yorkshire
DN6 9JF
Secretary NameMr Peter James Edwards
NationalityBritish
StatusResigned
Appointed20 July 1996(19 years, 7 months after company formation)
Appointment Duration25 years, 10 months (resigned 18 May 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHolme Lane Farm
Holme Owston
Doncaster
South Yorkshire
DN5 0LR
Director NameKaeti Rosalind Edwards
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(26 years, 6 months after company formation)
Appointment Duration18 years, 10 months (resigned 18 May 2022)
RoleCo Director
Correspondence AddressHolme Lane Farm
Bentley
Doncaster
South Yorkshire
DN5 0LR
Director NameMr Peter James Edwards
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(26 years, 6 months after company formation)
Appointment Duration18 years, 10 months (resigned 18 May 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHolme Lane Farm Bentley
Doncaster
South Yorkshire
DN5 0LR
Director NameEleanor Christina Parker
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(26 years, 6 months after company formation)
Appointment Duration18 years, 10 months (resigned 18 May 2022)
RoleCo Director
Correspondence AddressStone Croft Cottage
Owston Nr Askern
Doncaster
South Yorkshire
DN6 9JF

Location

Registered AddressOwston Hall Hotel
Owston
Doncaster
DN6 9JF
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
ParishOwston
WardNorton & Askern
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,493,230
Cash£24,036
Current Liabilities£659,306

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months, 3 weeks ago)
Next Return Due2 June 2024 (3 weeks, 4 days from now)

Charges

11 May 2007Delivered on: 8 September 2012
Satisfied on: 28 December 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the customer to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: Owston hall askern doncaster south yorkshire t/n SYK108627 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
20 November 1981Delivered on: 21 December 1981
Satisfied on: 19 March 1992
Persons entitled: Yorkshire Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 118 milton walk doncaster, t/n SYK94060 29,31, & 33 montague st doncaster, t/n SYK66481 2 st andrews terrace doncaster t/n syk 61027 16 albert rd, goldthorpe syk 77320. 83 & 85 stone close avenue herthorpe syk 97989. 32 & 38 st catherines avenue 54 kings road 51 & 53 queens road doncaster, title nos: syk 22033, syk 97990 & syk 71699 respectively.
Fully Satisfied
10 December 1979Delivered on: 14 December 1979
Satisfied on: 28 December 2012
Persons entitled: Yorkshire Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at owston, doncaster, south yorkshire.
Fully Satisfied
6 September 2012Delivered on: 8 September 2012
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 May 1999Delivered on: 29 May 1999
Persons entitled: Yorkshire 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.
Outstanding
27 March 1985Delivered on: 30 March 1985
Persons entitled: Yorkshire 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: 20 and 96 west end avenue, bentley doncaster.
Outstanding
20 August 1983Delivered on: 7 September 1983
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 alexandra road balby, doncaster, south yorkshire, including all fittings, fixtures, plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 July 1983Delivered on: 28 July 1983
Persons entitled: Yorkshire 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: 2 westgate tickhill, doncaster, S. yorkshire title no. Syk 67564. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 May 1982Delivered on: 11 June 1982
Persons entitled: Yorkshire Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H saleshop and premises 59 pasture road goole north humberside.
Outstanding
21 September 2012Delivered on: 25 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal 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 walled garden owston hall owston doncaster t/no SYK108627 (part) with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
21 September 2012Delivered on: 25 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal 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 owston hall home farm and stable yard cottages owston t/no SYK108627 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding

Filing History

6 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
19 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
7 March 2020All of the property or undertaking has been released from charge 6 (3 pages)
7 March 2020All of the property or undertaking has been released and no longer forms part of charge 3 (3 pages)
7 March 2020All of the property or undertaking has been released from charge 5 (3 pages)
7 March 2020All of the property or undertaking has been released from charge 4 (3 pages)
7 March 2020All of the property or undertaking has been released from charge 7 (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
30 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
25 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
9 December 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
9 December 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
8 December 2016Statement of capital following an allotment of shares on 3 April 2016
  • GBP 33,349
(3 pages)
8 December 2016Statement of capital following an allotment of shares on 3 April 2016
  • GBP 33,349
(3 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 33,334
(8 pages)
16 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 33,334
(8 pages)
16 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 33,334
(8 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 33,334
(7 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 33,334
(7 pages)
9 October 2014Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 9 October 2014 (1 page)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 33,334
(7 pages)
9 October 2014Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 9 October 2014 (1 page)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 20,000
(7 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 20,000
(7 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 20,000
(7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 December 2012Accounts made up to 31 March 2012 (10 pages)
21 December 2012Accounts made up to 31 March 2012 (10 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
8 September 2012Particulars of a mortgage or charge/co extend / charge no: 9 (5 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
8 September 2012Particulars of a mortgage or charge/co extend / charge no: 9 (5 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
6 December 2011Accounts for a small company made up to 31 March 2011 (10 pages)
6 December 2011Accounts for a small company made up to 31 March 2011 (10 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
15 April 2010Amended accounts made up to 31 March 2009 (9 pages)
15 April 2010Amended accounts made up to 31 March 2009 (9 pages)
14 April 2010Amended accounts made up to 31 March 2009 (9 pages)
14 April 2010Amended accounts made up to 31 March 2009 (9 pages)
9 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Mr Peter James Edwards on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Peter James Edwards on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Peter James Edwards on 8 March 2010 (2 pages)
5 March 2010Director's details changed for Mrs Angela Edwards on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mrs Angela Edwards on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mrs Angela Edwards on 5 March 2010 (2 pages)
25 February 2010Director's details changed for Mr Peter James Edwards on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Peter James Edwards on 25 February 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (10 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (10 pages)
18 June 2009Return made up to 18/06/09; full list of members (5 pages)
18 June 2009Return made up to 18/06/09; full list of members (5 pages)
16 February 2009Registered office changed on 16/02/2009 from 27 thorne road doncaster south yorkshire DN1 2EZ (1 page)
16 February 2009Registered office changed on 16/02/2009 from 27 thorne road doncaster south yorkshire DN1 2EZ (1 page)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (11 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (11 pages)
20 June 2008Return made up to 20/06/08; full list of members (5 pages)
20 June 2008Director's change of particulars / angela edwards / 20/06/2008 (1 page)
20 June 2008Return made up to 20/06/08; full list of members (5 pages)
20 June 2008Director's change of particulars / angela edwards / 20/06/2008 (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 June 2007Return made up to 21/06/07; full list of members (3 pages)
26 June 2007Return made up to 21/06/07; full list of members (3 pages)
5 March 2007Amended accounts made up to 31 March 2006 (7 pages)
5 March 2007Amended accounts made up to 31 March 2006 (7 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 June 2006Return made up to 21/06/06; full list of members (3 pages)
27 June 2006Return made up to 21/06/06; full list of members (3 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 June 2005Return made up to 21/06/05; full list of members (3 pages)
25 June 2005Return made up to 21/06/05; full list of members (3 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
8 July 2004Return made up to 28/06/04; full list of members (7 pages)
8 July 2004Return made up to 28/06/04; full list of members (7 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 July 2003Return made up to 17/07/03; full list of members (7 pages)
19 July 2003Return made up to 17/07/03; full list of members (7 pages)
21 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2003Ad 11/12/02--------- £ si 19998@1=19998 £ ic 2/20000 (3 pages)
21 February 2003Nc inc already adjusted 10/12/02 (2 pages)
21 February 2003Ad 11/12/02--------- £ si 19998@1=19998 £ ic 2/20000 (3 pages)
21 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2003Nc inc already adjusted 10/12/02 (2 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 July 2002Return made up to 17/07/02; full list of members (6 pages)
25 July 2002Return made up to 17/07/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 July 2001Return made up to 17/07/01; full list of members (6 pages)
26 July 2001Return made up to 17/07/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
4 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 August 2000Return made up to 17/07/00; full list of members (6 pages)
2 August 2000Return made up to 17/07/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
12 August 1999Return made up to 17/07/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 August 1999Return made up to 17/07/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
29 May 1999Particulars of mortgage/charge (4 pages)
29 May 1999Particulars of mortgage/charge (4 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
17 August 1998Return made up to 17/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 August 1998Return made up to 17/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
28 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
28 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
28 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 October 1997New secretary appointed (2 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 October 1997New secretary appointed (2 pages)
23 October 1997Registered office changed on 23/10/97 from: 33 thorne road doncaster DN1 2HD (1 page)
23 October 1997Registered office changed on 23/10/97 from: 33 thorne road doncaster DN1 2HD (1 page)
14 August 1997Return made up to 17/07/97; full list of members (6 pages)
14 August 1997Return made up to 17/07/97; full list of members (6 pages)
24 January 1997Accounts for a small company made up to 31 December 1995 (6 pages)
24 January 1997Accounts for a small company made up to 31 December 1995 (6 pages)
31 July 1996Return made up to 17/07/96; no change of members (4 pages)
31 July 1996Return made up to 17/07/96; no change of members (4 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
20 July 1995Return made up to 17/07/95; no change of members (4 pages)
20 July 1995Return made up to 17/07/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
17 December 1976Incorporation (12 pages)
17 December 1976Incorporation (12 pages)