Doncaster
South Yorkshire
DN1 2HJ
Director Name | Mr Jonathan Mark Peasegood |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2000(21 years, 6 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 9 Thorne Road Doncaster South Yorkshire DN1 2HJ |
Secretary Name | Mr Terrence Peasegood |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2000(22 years, 5 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Thorne Road Doncaster South Yorkshire DN1 2HJ |
Director Name | Margaret Veronica Peasegood |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 August 2000) |
Role | Company Director |
Correspondence Address | 4 Harrison Lane Fulwood Sheffield South Yorkshire S10 4PA |
Secretary Name | Margaret Veronica Peasegood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 August 2000) |
Role | Company Director |
Correspondence Address | 4 Harrison Lane Fulwood Sheffield South Yorkshire S10 4PA |
Website | www.automaticentrysystems.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 9178034 |
Telephone region | Freephone |
Registered Address | 9 Thorne Road Doncaster South Yorkshire DN1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | Over 100 other UK companies use this postal address |
3k at £1 | Mr Jonathon Mark Peasegood 60.00% Ordinary |
---|---|
2k at £1 | Mrs Phillipa Peasegood 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,061 |
Cash | £68 |
Current Liabilities | £117,079 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
15 March 2000 | Delivered on: 16 March 2000 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: 749 abbeydale road sheffield S7 2BG. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
4 March 2000 | Delivered on: 14 March 2000 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 buildings fixtures fixed plant and machinery. Outstanding |
8 March 1999 | Delivered on: 10 March 1999 Satisfied on: 1 June 2000 Persons entitled: The Co-Operative Bank PLC Classification: Mortgage 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. Fully Satisfied |
18 August 1989 | Delivered on: 19 August 1989 Satisfied on: 1 June 2000 Persons entitled: Cooperative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 259 abbeydale road sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 February 1988 | Delivered on: 1 March 1988 Satisfied on: 1 June 2000 Persons entitled: Target Life Assurance Company Limited Classification: A registered charge Secured details: £26,000 all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that f/h land together with the buildings thereon k/a 259 abbeyvale road sheffield and all fixtures and addition thereto. Fully Satisfied |
16 August 1983 | Delivered on: 22 August 1983 Satisfied on: 26 September 1990 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: 259, abbeydale rd, sheffield S. yorkshire title no. Ywe 69962 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1983 | Delivered on: 8 April 1983 Satisfied on: 1 June 2000 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property on the south side and having a frontage to cockshutts lane, oughtibridge, sheffield, south yorkshire title no. Syk 102128 and/or the proceed of sale thereof. Fully Satisfied |
14 January 1982 | Delivered on: 19 January 1982 Satisfied on: 1 June 2000 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 situate at the junction of linaker road, and bole hill road, sheffield.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 September 1980 | Delivered on: 8 October 1980 Satisfied on: 1 June 2000 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 1240 sq yds situate at the junction of caterknowle road and springfield avenue sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 April 2023 | Appointment of Mrs Philippa Peasegood as a director on 31 March 2023 (2 pages) |
---|---|
15 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
18 November 2022 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
17 November 2022 | Change of details for Mrs Phillipa Peasegood as a person with significant control on 6 April 2016 (2 pages) |
14 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
2 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
16 February 2021 | Satisfaction of charge 8 in full (1 page) |
16 February 2021 | Satisfaction of charge 9 in full (2 pages) |
3 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
11 November 2020 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
13 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
18 February 2019 | Confirmation statement made on 1 February 2019 with updates (5 pages) |
7 February 2019 | Director's details changed for Mr Jonathon Mark Peasegood on 1 February 2019 (2 pages) |
7 February 2019 | Change of details for Mr Jonathon Mark Peasegood as a person with significant control on 1 February 2019 (2 pages) |
12 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
16 January 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
4 January 2017 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
21 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
26 November 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
11 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 February 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
5 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
21 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Mr Terrence Peasegood on 21 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Terrence Peasegood on 21 July 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
24 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Mr Terrence Peasegood on 1 December 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Terrence Peasegood on 1 December 2009 (1 page) |
14 December 2009 | Director's details changed for Jonathon Mark Peasegood on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Jonathon Mark Peasegood on 1 December 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Terrence Peasegood on 1 December 2009 (1 page) |
14 December 2009 | Director's details changed for Jonathon Mark Peasegood on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Terrence Peasegood on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Terrence Peasegood on 1 December 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Terrence Peasegood on 1 December 2009 (1 page) |
20 January 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
23 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page) |
19 February 2008 | Return made up to 11/12/07; no change of members (7 pages) |
19 February 2008 | Return made up to 11/12/07; no change of members (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
7 January 2007 | Return made up to 11/12/06; full list of members
|
7 January 2007 | Return made up to 11/12/06; full list of members
|
5 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 March 2006 | Return made up to 11/12/05; full list of members (7 pages) |
6 March 2006 | Return made up to 11/12/05; full list of members (7 pages) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
11 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
16 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
16 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
7 January 2004 | Registered office changed on 07/01/04 from: 4 harrison lane sheffield S10 4PA (1 page) |
7 January 2004 | Registered office changed on 07/01/04 from: 4 harrison lane sheffield S10 4PA (1 page) |
30 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
24 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
24 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
23 January 2003 | Return made up to 11/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 11/12/02; full list of members (7 pages) |
2 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
2 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
28 December 2001 | Return made up to 11/12/01; full list of members
|
28 December 2001 | Return made up to 11/12/01; full list of members
|
23 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
23 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
12 January 2001 | Return made up to 11/12/00; full list of members
|
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Return made up to 11/12/00; full list of members
|
18 September 2000 | Secretary resigned;director resigned (1 page) |
18 September 2000 | Secretary resigned;director resigned (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
19 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
16 March 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
9 February 2000 | Return made up to 11/12/99; full list of members (6 pages) |
9 February 2000 | Return made up to 11/12/99; full list of members (6 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
10 March 1999 | Particulars of mortgage/charge (7 pages) |
10 March 1999 | Particulars of mortgage/charge (7 pages) |
22 January 1999 | Return made up to 11/12/98; no change of members (4 pages) |
22 January 1999 | Return made up to 11/12/98; no change of members (4 pages) |
7 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
7 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
23 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
23 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
9 February 1998 | Return made up to 11/12/97; no change of members (4 pages) |
9 February 1998 | Return made up to 11/12/97; no change of members (4 pages) |
5 August 1997 | Return made up to 11/12/96; full list of members
|
5 August 1997 | Return made up to 11/12/96; full list of members
|
28 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
3 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
3 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
1 February 1996 | Return made up to 11/12/95; no change of members (4 pages) |
1 February 1996 | Return made up to 11/12/95; no change of members (4 pages) |
3 August 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
3 August 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |