Rotherham
South Yorkshire
S60 2DT
Director Name | Mr David Gerald Blanchard |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1992(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 March 1999) |
Role | Factory Manager |
Correspondence Address | 2 Park Road Boston Spa Wetherby West Yorkshire LS23 6NH |
Director Name | Ms Noreen Credland |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1992(13 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 06 November 2006) |
Role | Secretary |
Correspondence Address | 15 Stray Court Princes Villa Road Harrogate . HG1 5RJ |
Director Name | Mr Andrew Michael Credland |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1992(13 years, 11 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 05 October 2017) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Secretary Name | Ms Noreen Credland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1992(13 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | 15 Stray Court Princes Villa Road Harrogate . HG1 5RJ |
Director Name | Mrs Neeta Wilson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 January 2006) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 8 Beechwood Grove Harrogate Yorkshire HG2 8QP |
Secretary Name | Linda Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 October 2009) |
Role | Company Director |
Correspondence Address | 94 Harcourt Drive Harrogate North Yorkshire HG1 5AB |
Secretary Name | Mrs Elsie Janet Fynn |
---|---|
Status | Resigned |
Appointed | 14 October 2009(30 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 October 2017) |
Role | Company Director |
Correspondence Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Website | www.doorsdirect.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01423 502040 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
85 at £1 | Mr Andrew Michael Credland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £446,200 |
Cash | £249,946 |
Current Liabilities | £50,409 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 December 2023 (4 months ago) |
---|---|
Next Return Due | 8 January 2025 (8 months, 2 weeks from now) |
26 January 2021 | Confirmation statement made on 25 December 2020 with updates (5 pages) |
---|---|
2 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
30 December 2019 | Confirmation statement made on 25 December 2019 with updates (5 pages) |
20 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 January 2019 | Confirmation statement made on 25 December 2018 with updates (5 pages) |
3 January 2019 | Termination of appointment of Elsie Janet Fynn as a secretary on 5 October 2017 (1 page) |
20 December 2018 | Cessation of Andrew Michael Credland as a person with significant control on 30 October 2017 (1 page) |
20 December 2018 | Notification of Dreamglide Limited as a person with significant control on 30 October 2017 (2 pages) |
25 April 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
2 January 2018 | Confirmation statement made on 25 December 2017 with updates (5 pages) |
29 December 2017 | Termination of appointment of a secretary (1 page) |
13 November 2017 | Termination of appointment of Andrew Michael Credland as a director on 5 October 2017 (1 page) |
13 November 2017 | Termination of appointment of Andrew Michael Credland as a director on 5 October 2017 (1 page) |
9 October 2017 | Appointment of Mr Sean Vincent Clarke as a director on 5 October 2017 (2 pages) |
9 October 2017 | Appointment of Mr Sean Vincent Clarke as a director on 5 October 2017 (2 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 January 2017 | Confirmation statement made on 25 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 25 December 2016 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 December 2015 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 February 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 March 2014 | Director's details changed for Mr Andrew Michael Credland on 14 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Mr Andrew Michael Credland on 14 March 2014 (2 pages) |
10 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 May 2011 | Director's details changed for Mr Andrew Michael Credland on 12 March 2011 (2 pages) |
17 May 2011 | Secretary's details changed for Mrs Elsie Janet Fynn on 12 March 2011 (1 page) |
17 May 2011 | Secretary's details changed for Mrs Elsie Janet Fynn on 12 March 2011 (1 page) |
17 May 2011 | Director's details changed for Mr Andrew Michael Credland on 12 March 2011 (2 pages) |
17 May 2011 | Secretary's details changed for Mrs Elsie Janet Fynn on 12 March 2011 (1 page) |
17 May 2011 | Secretary's details changed for Mrs Elsie Janet Fynn on 12 March 2011 (1 page) |
14 February 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Termination of appointment of Linda Naylor as a secretary (1 page) |
13 January 2010 | Appointment of Mrs Elsie Janet Fynn as a secretary (1 page) |
13 January 2010 | Termination of appointment of Linda Naylor as a secretary (1 page) |
13 January 2010 | Appointment of Mrs Elsie Janet Fynn as a secretary (1 page) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 March 2009 | Return made up to 25/12/08; full list of members (3 pages) |
23 March 2009 | Return made up to 25/12/08; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from 24 mansfield road rotherham S60 2DT (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from 24 mansfield road rotherham S60 2DT (1 page) |
4 January 2008 | Return made up to 25/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 25/12/07; full list of members (2 pages) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | £ ic 100/85 17/07/07 £ sr 15@1=15 (2 pages) |
6 September 2007 | £ ic 100/85 17/07/07 £ sr 15@1=15 (2 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Return made up to 25/12/06; full list of members (2 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Return made up to 25/12/06; full list of members (2 pages) |
21 March 2007 | New secretary appointed (1 page) |
21 March 2007 | New secretary appointed (1 page) |
21 March 2007 | Secretary resigned (1 page) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
30 March 2006 | Return made up to 25/12/05; full list of members (3 pages) |
30 March 2006 | Return made up to 25/12/05; full list of members (3 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
4 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
16 December 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
16 December 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
5 January 2005 | Return made up to 25/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 25/12/04; full list of members (7 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
27 January 2004 | Return made up to 25/12/03; full list of members (7 pages) |
27 January 2004 | Return made up to 25/12/03; full list of members (7 pages) |
1 December 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
1 December 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
7 January 2003 | Return made up to 25/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 25/12/02; full list of members (7 pages) |
18 October 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
18 October 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
2 February 2002 | Return made up to 25/12/01; full list of members
|
2 February 2002 | Return made up to 25/12/01; full list of members
|
10 December 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
10 December 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
18 January 2001 | Return made up to 25/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 25/12/00; full list of members (6 pages) |
6 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
6 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
27 January 2000 | Return made up to 25/12/99; full list of members (6 pages) |
27 January 2000 | Return made up to 25/12/99; full list of members (6 pages) |
10 December 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
10 December 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
22 December 1998 | Return made up to 25/12/98; no change of members
|
22 December 1998 | Return made up to 25/12/98; no change of members
|
15 October 1998 | Accounts for a small company made up to 30 April 1998 (9 pages) |
15 October 1998 | Accounts for a small company made up to 30 April 1998 (9 pages) |
3 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
4 February 1998 | Return made up to 25/12/97; full list of members (6 pages) |
4 February 1998 | Return made up to 25/12/97; full list of members (6 pages) |
19 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
19 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
20 January 1997 | Return made up to 25/12/96; no change of members
|
20 January 1997 | Return made up to 25/12/96; no change of members
|
22 February 1996 | Return made up to 25/12/95; no change of members (4 pages) |
22 February 1996 | Return made up to 25/12/95; no change of members (4 pages) |
31 October 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
31 October 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |