Company NameDon Industrial Supplies Limited
DirectorsPaul John Wilkinson and Philip Exley
Company StatusActive
Company Number01607556
CategoryPrivate Limited Company
Incorporation Date13 January 1982(42 years, 3 months ago)
Previous NameWardpage Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Paul John Wilkinson
Date of BirthApril 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 1998(16 years, 2 months after company formation)
Appointment Duration26 years, 1 month
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address42 Coppice Avenue
Hatfield
Doncaster
South Yorkshire
DN7 6AH
Director NameMr Philip Exley
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(41 years, 3 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 Guildhall Industrial
Estate Sandall Stones Road, Kirk
Sandall In, Doncaster
South Yorkshire
DN3 1QR
Director NameMr Laurence Mills Howgate
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(9 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 February 1999)
RoleOffice Manager
Correspondence Address179 Stoops Lane
Bessacarr
Doncaster
South Yorkshire
DN4 7JE
Director NameMrs Maureen Howgate
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(9 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 October 1998)
RoleSecretary
Correspondence Address179 Stoops Lane
Doncaster
South Yorkshire
DN4 7JE
Director NameMr Gilbert Wilkinson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(9 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 1998)
RoleSales Director
Correspondence Address14 Dean Close
Sprotbrough
Doncaster
South Yorkshire
DN5 7PU
Secretary NameMrs Agnes Wilkinson
NationalityBritish
StatusResigned
Appointed30 April 1991(9 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address14 Dean Close
Sprotbrough
Doncaster
South Yorkshire
DN5 7PU
Secretary NameCarolyn Wilkinson
NationalityBritish
StatusResigned
Appointed01 April 1998(16 years, 2 months after company formation)
Appointment Duration25 years, 1 month (resigned 28 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Coppice Avenue
Hatfield
Doncaster
South Yorkshire
DN7 6AH
Director NameRobert Snow
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(16 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 October 2006)
RoleGeneral Manager
Correspondence Address66 Richmond Road
Upton
Pontefract
West Yorkshire
WF9 1JG
Director NameStephanie Jane Snow
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(17 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 17 October 2006)
RoleCompany Director
Correspondence Address66 Richmond Road
Upton
Pontefract
West Yorkshire
WF9 1JG
Director NameCarolyn Wilkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(20 years, 10 months after company formation)
Appointment Duration20 years, 5 months (resigned 28 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Coppice Avenue
Hatfield
Doncaster
South Yorkshire
DN7 6AH

Contact

Websitedonindustrial.co.uk

Location

Registered AddressUnit 17 Guildhall Industrial
Estate Sandall Stones Road, Kirk
Sandall In, Doncaster
South Yorkshire
DN3 1QR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster

Shareholders

100 at £1John Paul Wilkinson
100.00%
Ordinary

Financials

Year2014
Net Worth£109,558
Cash£105,492
Current Liabilities£44,482

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

5 May 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
16 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
20 February 2022Confirmation statement made on 16 February 2022 with updates (4 pages)
20 October 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
27 April 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
20 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
16 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
18 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
22 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 May 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 March 2010Director's details changed for Carolyn Wilkinson on 16 March 2010 (2 pages)
19 March 2010Director's details changed for Paul John Wilkinson on 16 March 2010 (2 pages)
19 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Carolyn Wilkinson on 16 March 2010 (2 pages)
19 March 2010Director's details changed for Paul John Wilkinson on 16 March 2010 (2 pages)
19 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
31 March 2009Return made up to 16/02/09; full list of members (4 pages)
31 March 2009Return made up to 16/02/09; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
2 June 2008Return made up to 16/02/08; no change of members (7 pages)
2 June 2008Return made up to 16/02/08; no change of members (7 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
15 March 2007Return made up to 16/02/07; full list of members (7 pages)
15 March 2007Return made up to 16/02/07; full list of members (7 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
14 February 2006Return made up to 16/02/06; full list of members (8 pages)
14 February 2006Return made up to 16/02/06; full list of members (8 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
11 March 2005Return made up to 16/02/05; full list of members (8 pages)
11 March 2005Return made up to 16/02/05; full list of members (8 pages)
22 December 2004Total exemption small company accounts made up to 28 February 2004 (8 pages)
22 December 2004Total exemption small company accounts made up to 28 February 2004 (8 pages)
10 February 2004Return made up to 16/02/04; full list of members (8 pages)
10 February 2004Return made up to 16/02/04; full list of members (8 pages)
17 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
17 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
25 February 2003Return made up to 16/02/03; full list of members (7 pages)
25 February 2003Return made up to 16/02/03; full list of members (7 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
19 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
19 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
2 May 2002Return made up to 16/02/02; full list of members (7 pages)
2 May 2002Return made up to 16/02/02; full list of members (7 pages)
23 July 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
23 July 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
21 February 2001Return made up to 16/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 February 2001Return made up to 16/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 July 2000Accounts for a small company made up to 29 February 2000 (6 pages)
14 July 2000Accounts for a small company made up to 29 February 2000 (6 pages)
7 June 2000Secretary's particulars changed (1 page)
7 June 2000Secretary's particulars changed (1 page)
7 June 2000Director's particulars changed (1 page)
7 June 2000Registered office changed on 07/06/00 from: 42 pitt street barnsley S70 1BB (1 page)
7 June 2000Director's particulars changed (1 page)
7 June 2000Registered office changed on 07/06/00 from: 42 pitt street barnsley S70 1BB (1 page)
14 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
8 July 1999Full accounts made up to 28 February 1999 (13 pages)
8 July 1999Full accounts made up to 28 February 1999 (13 pages)
9 March 1999Return made up to 28/02/99; full list of members (6 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Return made up to 28/02/99; full list of members (6 pages)
9 March 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
2 October 1998Full accounts made up to 28 February 1998 (13 pages)
2 October 1998Full accounts made up to 28 February 1998 (13 pages)
18 June 1998Director resigned (1 page)
18 June 1998New secretary appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998New secretary appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998Secretary resigned (1 page)
27 March 1998Full accounts made up to 31 May 1997 (13 pages)
27 March 1998Full accounts made up to 31 May 1997 (13 pages)
17 October 1997Accounting reference date shortened from 31/05/98 to 28/02/98 (1 page)
17 October 1997Accounting reference date shortened from 31/05/98 to 28/02/98 (1 page)
12 March 1997Full accounts made up to 31 May 1996 (13 pages)
12 March 1997Return made up to 28/02/97; no change of members (4 pages)
12 March 1997Return made up to 28/02/97; no change of members (4 pages)
12 March 1997Full accounts made up to 31 May 1996 (13 pages)
14 March 1996Full accounts made up to 31 May 1995 (13 pages)
14 March 1996Full accounts made up to 31 May 1995 (13 pages)
14 March 1996Return made up to 28/02/96; no change of members (4 pages)
14 March 1996Return made up to 28/02/96; no change of members (4 pages)
9 March 1995Accounts for a small company made up to 31 May 1994 (14 pages)
9 March 1995Accounts for a small company made up to 31 May 1994 (14 pages)
29 August 1984Company name changed\certificate issued on 29/08/84 (2 pages)
29 August 1984Company name changed\certificate issued on 29/08/84 (2 pages)