Doncaster
DN1 2PH
Director Name | Mr Stephen Raymond Briggs |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2021(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-15 Nether Hall Road Doncaster DN1 2PH |
Secretary Name | Ms Karen Elizabeth Morriss |
---|---|
Status | Current |
Appointed | 27 September 2021(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 13-15 Nether Hall Road Doncaster DN1 2PH |
Director Name | Mr George Francis Nicholson |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(13 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 05 September 2007) |
Role | Retired Farmer |
Correspondence Address | Fanthorpe Farm Grimsby Road Louth Lincolnshire LN11 0SX |
Director Name | Mr Owen Peter Smith |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(13 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 August 1991) |
Role | Retired |
Correspondence Address | 54 Tudor Drive Louth Lincolnshire LN11 9EE |
Director Name | Mr Owen Raybould |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(13 years, 7 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 28 December 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Dower House The Priory Eastgate Louth Lincs LN11 9AJ |
Director Name | Mrs Barbara Raybould |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(13 years, 7 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 27 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Dower House The Priory Eastgate Louth Lincs LN11 9AJ |
Secretary Name | Mrs Barbara Raybould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(13 years, 7 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 27 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dower House The Priory Eastgate Louth Lincs LN11 9AJ |
Director Name | Mr Paul Clifford Hugill |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(29 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 14 September 2021) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 184 Eastgate Louth Lincolnshire LN11 9AG |
Telephone | 01507 600155 |
---|---|
Telephone region | Alford (Lincs) / Louth / Horncastle |
Registered Address | 13-15 Nether Hall Road Doncaster DN1 2PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | 3 other UK companies use this postal address |
8k at £1 | O. Raybould 50.00% Ordinary |
---|---|
4k at £1 | B. Raybould 25.00% Ordinary |
4k at £1 | Paul Clifford Hugill 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £265,410 |
Cash | £7,148 |
Current Liabilities | £41,738 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
31 March 1987 | Delivered on: 14 April 1987 Persons entitled: George Francis Nicholson Classification: Legal charge Secured details: £20,000 due from the company to george francis nicholson. Particulars: The priory hotel eastgate north lincolnshire. Outstanding |
---|---|
29 March 1979 | Delivered on: 4 April 1979 Persons entitled: National Westminster 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 known as the priory hotel eastgate north lincoln.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
---|---|
17 June 2020 | Appointment of Mr Sean William Scott as a director on 15 June 2020 (2 pages) |
17 June 2020 | Registered office address changed from Dower House the Priory Eastgate Louth Lincolnshire LN11 9AJ to 13-15 Nether Hall Road Doncaster DN1 2PH on 17 June 2020 (1 page) |
12 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
3 January 2020 | Notification of Barbara Raybould as a person with significant control on 27 November 2019 (2 pages) |
3 January 2020 | Cessation of Owen Raybould as a person with significant control on 28 December 2019 (1 page) |
3 January 2020 | Termination of appointment of Owen Raybould as a director on 28 December 2019 (1 page) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
4 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
7 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
16 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
7 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
18 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 June 2010 | Director's details changed for Paul Clifford Hugill on 31 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mrs Barbara Raybould on 31 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Paul Clifford Hugill on 31 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Owen Raybould on 31 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Owen Raybould on 31 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mrs Barbara Raybould on 31 May 2010 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
8 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
8 July 2008 | Return made up to 31/05/08; no change of members (7 pages) |
8 July 2008 | Return made up to 31/05/08; no change of members (7 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
26 March 2008 | Appointment terminated director george nicholson (1 page) |
26 March 2008 | Director appointed paul clifford hugill (2 pages) |
26 March 2008 | Director appointed paul clifford hugill (2 pages) |
26 March 2008 | Appointment terminated director george nicholson (1 page) |
19 July 2007 | Return made up to 31/05/07; full list of members
|
19 July 2007 | Return made up to 31/05/07; full list of members
|
20 February 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
14 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
14 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
8 August 2005 | Return made up to 31/05/05; full list of members (7 pages) |
8 August 2005 | Return made up to 31/05/05; full list of members (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
15 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
15 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
23 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
23 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
10 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
10 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
15 June 2001 | Return made up to 31/05/01; full list of members
|
15 June 2001 | Return made up to 31/05/01; full list of members
|
12 February 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
12 February 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
1 August 2000 | Return made up to 31/05/00; full list of members (7 pages) |
1 August 2000 | Return made up to 31/05/00; full list of members (7 pages) |
28 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
28 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
21 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
21 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
22 March 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
22 March 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
10 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
10 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
5 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
5 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
20 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
20 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
24 March 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
24 March 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
20 June 1996 | Return made up to 31/05/96; no change of members
|
20 June 1996 | Return made up to 31/05/96; no change of members
|
13 June 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
13 June 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
2 May 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
2 May 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
11 June 1983 | Accounts made up to 1 November 1981 (8 pages) |
11 June 1983 | Accounts made up to 1 November 1981 (8 pages) |
11 June 1983 | Accounts made up to 1 November 1981 (8 pages) |
23 February 1980 | Resolutions
|
7 August 1978 | Allotment of shares (2 pages) |
7 August 1978 | Allotment of shares (2 pages) |
31 October 1977 | Incorporation (21 pages) |
31 October 1977 | Incorporation (21 pages) |