Kettering
Northamptonshire
NN15 7HH
Director Name | Mr Richard Martin |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2022(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Portland House 11-13 Station Road Kettering Northamptonshire |
Director Name | Mrs Angela Edwards |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(14 years, 7 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 18 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holme Lane Farm Bentley Doncaster South Yorkshire DN5 0LR |
Secretary Name | Mr Arthur Merrien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(14 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 20 July 1996) |
Role | Company Director |
Correspondence Address | 3 Stable Yard Cottages Owston Doncaster South Yorkshire DN6 9JF |
Secretary Name | Mr Peter James Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1996(19 years, 7 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 18 May 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Holme Lane Farm Holme Owston Doncaster South Yorkshire DN5 0LR |
Director Name | Kaeti Rosalind Edwards |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(26 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 18 May 2022) |
Role | Co Director |
Correspondence Address | Holme Lane Farm Bentley Doncaster South Yorkshire DN5 0LR |
Director Name | Mr Peter James Edwards |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(26 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 18 May 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Holme Lane Farm Bentley Doncaster South Yorkshire DN5 0LR |
Director Name | Eleanor Christina Parker |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(26 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 18 May 2022) |
Role | Co Director |
Correspondence Address | Stone Croft Cottage Owston Nr Askern Doncaster South Yorkshire DN6 9JF |
Registered Address | Owston Hall Hotel Owston Doncaster DN6 9JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Parish | Owston |
Ward | Norton & Askern |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,493,230 |
Cash | £24,036 |
Current Liabilities | £659,306 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (3 weeks, 4 days from now) |
11 May 2007 | Delivered 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 1981 | Delivered 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 1979 | Delivered 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 2012 | Delivered 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 1999 | Delivered 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 1985 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
19 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
7 March 2020 | All of the property or undertaking has been released from charge 6 (3 pages) |
7 March 2020 | All of the property or undertaking has been released and no longer forms part of charge 3 (3 pages) |
7 March 2020 | All of the property or undertaking has been released from charge 5 (3 pages) |
7 March 2020 | All of the property or undertaking has been released from charge 4 (3 pages) |
7 March 2020 | All of the property or undertaking has been released from charge 7 (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
30 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
25 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
9 December 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
9 December 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
8 December 2016 | Statement of capital following an allotment of shares on 3 April 2016
|
8 December 2016 | Statement of capital following an allotment of shares on 3 April 2016
|
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Registered 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 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
15 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
15 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 December 2012 | Accounts made up to 31 March 2012 (10 pages) |
21 December 2012 | Accounts made up to 31 March 2012 (10 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
8 September 2012 | Particulars of a mortgage or charge/co extend / charge no: 9 (5 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
8 September 2012 | Particulars of a mortgage or charge/co extend / charge no: 9 (5 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
6 December 2011 | Accounts for a small company made up to 31 March 2011 (10 pages) |
6 December 2011 | Accounts for a small company made up to 31 March 2011 (10 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
15 April 2010 | Amended accounts made up to 31 March 2009 (9 pages) |
15 April 2010 | Amended accounts made up to 31 March 2009 (9 pages) |
14 April 2010 | Amended accounts made up to 31 March 2009 (9 pages) |
14 April 2010 | Amended accounts made up to 31 March 2009 (9 pages) |
9 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for Mr Peter James Edwards on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Peter James Edwards on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Peter James Edwards on 8 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mrs Angela Edwards on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mrs Angela Edwards on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mrs Angela Edwards on 5 March 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Peter James Edwards on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Peter James Edwards on 25 February 2010 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
18 June 2009 | Return made up to 18/06/09; full list of members (5 pages) |
18 June 2009 | Return made up to 18/06/09; full list of members (5 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from 27 thorne road doncaster south yorkshire DN1 2EZ (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 27 thorne road doncaster south yorkshire DN1 2EZ (1 page) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (11 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (11 pages) |
20 June 2008 | Return made up to 20/06/08; full list of members (5 pages) |
20 June 2008 | Director's change of particulars / angela edwards / 20/06/2008 (1 page) |
20 June 2008 | Return made up to 20/06/08; full list of members (5 pages) |
20 June 2008 | Director's change of particulars / angela edwards / 20/06/2008 (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
26 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
5 March 2007 | Amended accounts made up to 31 March 2006 (7 pages) |
5 March 2007 | Amended accounts made up to 31 March 2006 (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
27 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 June 2005 | Return made up to 21/06/05; full list of members (3 pages) |
25 June 2005 | Return made up to 21/06/05; full list of members (3 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
8 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
19 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
21 February 2003 | Resolutions
|
21 February 2003 | Ad 11/12/02--------- £ si 19998@1=19998 £ ic 2/20000 (3 pages) |
21 February 2003 | Nc inc already adjusted 10/12/02 (2 pages) |
21 February 2003 | Ad 11/12/02--------- £ si 19998@1=19998 £ ic 2/20000 (3 pages) |
21 February 2003 | Resolutions
|
21 February 2003 | Nc inc already adjusted 10/12/02 (2 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 July 2002 | Return made up to 17/07/02; full list of members (6 pages) |
25 July 2002 | Return made up to 17/07/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
4 April 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 August 2000 | Return made up to 17/07/00; full list of members (6 pages) |
2 August 2000 | Return made up to 17/07/00; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
12 August 1999 | Return made up to 17/07/99; no change of members
|
12 August 1999 | Return made up to 17/07/99; no change of members
|
29 May 1999 | Particulars of mortgage/charge (4 pages) |
29 May 1999 | Particulars of mortgage/charge (4 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
17 August 1998 | Return made up to 17/07/98; no change of members
|
17 August 1998 | Return made up to 17/07/98; no change of members
|
28 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
28 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
28 October 1997 | New secretary appointed (2 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
28 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: 33 thorne road doncaster DN1 2HD (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: 33 thorne road doncaster DN1 2HD (1 page) |
14 August 1997 | Return made up to 17/07/97; full list of members (6 pages) |
14 August 1997 | Return made up to 17/07/97; full list of members (6 pages) |
24 January 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
24 January 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
31 July 1996 | Return made up to 17/07/96; no change of members (4 pages) |
31 July 1996 | Return made up to 17/07/96; no change of members (4 pages) |
30 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
30 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
20 July 1995 | Return made up to 17/07/95; no change of members (4 pages) |
20 July 1995 | Return made up to 17/07/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
17 December 1976 | Incorporation (12 pages) |
17 December 1976 | Incorporation (12 pages) |