Doncaster
South Yorkshire
DN10 6HB
Director Name | Mrs Glinys Braithwaite |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1991(7 years, 12 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollowgate Main Street Cadeby Doncaster DN5 7SW |
Director Name | Robert Rees |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1991(7 years, 12 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Town Moor Avenue Doncaster South Yorkshire DN2 6BW |
Secretary Name | Mrs Glinys Braithwaite |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2005(21 years, 9 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollowgate Main Street Cadeby Doncaster DN5 7SW |
Director Name | Victoria Bellas |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2013(29 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Tennyson Avenue Sprotbrough Doncaster DN5 8EY |
Director Name | Lucy Bellas-Crookes |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2013(29 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | 45 Spring Lane Sprotborough Doncaster DN5 7QH |
Secretary Name | Mrs Glinys Braithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(7 years, 12 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 22 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollowgate Main Street Cadeby Doncaster DN5 7SW |
Director Name | Mr David Stevenson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(19 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 February 2004) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 186 Stockport Road Marple Cheshire SK6 6DL |
Secretary Name | Mr Christopher Addy |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 October 2003(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Cliff Hill Close Maltby Rotherham South Yorkshire S66 8BF |
Director Name | Mr Christopher Addy |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 November 2003(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Cliff Hill Close Maltby Rotherham South Yorkshire S66 8BF |
Director Name | Mr Thomas Stephen Thurlow |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(30 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Railway Court Ten Pound Walk Doncaster S. Yorks DN4 5FB |
Website | ninehundred.co.uk |
---|---|
Telephone | 0845 6004900 |
Telephone region | Unknown |
Registered Address | White Rose Way Doncaster Carr Doncaster South Yorkshire DN4 5JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
10k at £1 | Mr Anthony Bellas 50.00% Ordinary |
---|---|
10k at £1 | Mrs Glinys Braithwaite 50.00% Ordinary |
1 at £1 | Miss Victoria Bellas 0.00% Ordinary |
1 at £1 | Mrs Lucy Bellas-crookes 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,401,706 |
Cash | £402,559 |
Current Liabilities | £1,237,284 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
15 July 2003 | Delivered on: 31 July 2003 Persons entitled: Barclays 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. Outstanding |
---|---|
19 July 1985 | Delivered on: 26 July 1985 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M9. 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 |
30 January 2024 | Accounts for a small company made up to 30 September 2023 (10 pages) |
---|---|
2 October 2023 | Registration of charge 017419660003, created on 27 September 2023 (52 pages) |
19 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
16 March 2023 | Accounts for a small company made up to 30 September 2022 (10 pages) |
27 June 2022 | Confirmation statement made on 19 June 2022 with updates (6 pages) |
25 May 2022 | Statement of capital following an allotment of shares on 25 May 2022
|
6 May 2022 | Accounts for a small company made up to 30 September 2021 (10 pages) |
6 March 2022 | Termination of appointment of Thomas Stephen Thurlow as a director on 3 March 2022 (1 page) |
21 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
15 April 2021 | Accounts for a small company made up to 30 September 2020 (10 pages) |
22 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
20 April 2020 | Accounts for a small company made up to 30 September 2019 (10 pages) |
27 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
25 March 2019 | Accounts for a small company made up to 30 September 2018 (15 pages) |
20 July 2018 | Confirmation statement made on 19 June 2018 with updates (6 pages) |
6 July 2018 | Change of share class name or designation (2 pages) |
27 June 2018 | Director's details changed for Anthony Bellas on 28 February 2018 (2 pages) |
16 May 2018 | Full accounts made up to 30 September 2017 (24 pages) |
19 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
19 July 2017 | Notification of Victoria Bellas as a person with significant control on 4 June 2016 (2 pages) |
19 July 2017 | Notification of Anthony Bellas as a person with significant control on 4 June 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
19 July 2017 | Notification of Lucy Bellas-Crookes as a person with significant control on 4 June 2016 (2 pages) |
19 July 2017 | Notification of Robert Rees as a person with significant control on 4 June 2016 (2 pages) |
19 July 2017 | Notification of Glinys Braithwaite as a person with significant control on 4 June 2016 (2 pages) |
19 July 2017 | Notification of Thomas Stephen Thurlow as a person with significant control on 4 June 2016 (2 pages) |
19 July 2017 | Notification of Thomas Stephen Thurlow as a person with significant control on 4 June 2016 (2 pages) |
19 July 2017 | Notification of Glinys Braithwaite as a person with significant control on 4 June 2016 (2 pages) |
19 July 2017 | Notification of Robert Rees as a person with significant control on 4 June 2016 (2 pages) |
19 July 2017 | Notification of Lucy Bellas-Crookes as a person with significant control on 4 June 2016 (2 pages) |
19 July 2017 | Notification of Victoria Bellas as a person with significant control on 4 June 2016 (2 pages) |
19 July 2017 | Notification of Anthony Bellas as a person with significant control on 4 June 2016 (2 pages) |
4 July 2017 | Second filing for the appointment of Thomas Stephen Thurlow as a director (6 pages) |
4 July 2017 | Second filing for the appointment of Thomas Stephen Thurlow as a director (6 pages) |
5 June 2017 | Accounts for a small company made up to 30 September 2016 (9 pages) |
5 June 2017 | Accounts for a small company made up to 30 September 2016 (9 pages) |
28 March 2017 | Director's details changed for Mr Thomas Stephen Thurlow on 27 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Mr Thomas Stephen Thurlow on 27 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Mr Thomas Stephen Thurlow on 27 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Mr Thomas Stephen Thurlow on 27 March 2017 (2 pages) |
20 March 2017 | Resolutions
|
20 March 2017 | Memorandum and Articles of Association (18 pages) |
20 March 2017 | Resolutions
|
20 March 2017 | Memorandum and Articles of Association (18 pages) |
15 July 2016 | Director's details changed for Anthony Bellas on 15 July 2016 (2 pages) |
15 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Director's details changed for Anthony Bellas on 15 July 2016 (2 pages) |
15 July 2016 | Director's details changed for Robert Rees on 15 July 2016 (2 pages) |
15 July 2016 | Director's details changed for Robert Rees on 15 July 2016 (2 pages) |
15 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
7 June 2016 | Resolutions
|
7 June 2016 | Resolutions
|
18 May 2016 | Amended accounts for a small company made up to 30 September 2015 (8 pages) |
18 May 2016 | Amended accounts for a small company made up to 30 September 2015 (8 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
2 September 2015 | Company name changed nine hundred communications LIMITED\certificate issued on 02/09/15
|
2 September 2015 | Company name changed nine hundred communications LIMITED\certificate issued on 02/09/15
|
27 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
31 March 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
29 July 2014 | Director's details changed for Mr Thomas Stephen Thurlow on 29 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Thomas Stephen Thurlow on 29 July 2014 (2 pages) |
17 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
3 July 2014 | Amended accounts made up to 30 September 2013 (7 pages) |
3 July 2014 | Amended accounts made up to 30 September 2013 (7 pages) |
26 June 2014 | Director's details changed for Lucy Bellas-Crookes on 24 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Lucy Bellas-Crookes on 24 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Lucy Bellas-Crookes on 24 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Lucy Bellas-Crookes on 24 June 2014 (2 pages) |
5 June 2014 | Full accounts made up to 30 September 2013 (17 pages) |
5 June 2014 | Full accounts made up to 30 September 2013 (17 pages) |
19 November 2013 | Appointment of Mr Thomas Stephen Thurlow as a director (2 pages) |
19 November 2013 | Appointment of Mr Thomas Stephen Thurlow as a director
|
19 November 2013 | Appointment of Mr Thomas Stephen Thurlow as a director
|
11 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
3 April 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
3 April 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
29 January 2013 | Notice of Restriction on the Company's Articles (2 pages) |
29 January 2013 | Statement of company's objects (2 pages) |
29 January 2013 | Resolutions
|
29 January 2013 | Statement of company's objects (2 pages) |
29 January 2013 | Resolutions
|
29 January 2013 | Notice of Restriction on the Company's Articles (2 pages) |
23 January 2013 | Appointment of Victoria Bellas as a director (2 pages) |
23 January 2013 | Appointment of Lucy Bellas-Crookes as a director (2 pages) |
23 January 2013 | Appointment of Victoria Bellas as a director (2 pages) |
23 January 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
23 January 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
23 January 2013 | Appointment of Lucy Bellas-Crookes as a director (2 pages) |
22 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
13 March 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
6 May 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
21 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
2 March 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
25 February 2010 | Director's details changed for Glinys Braithwaite on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Anthony Bellas on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Glinys Braithwaite on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Anthony Bellas on 25 February 2010 (2 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
27 January 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
27 January 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
8 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
6 February 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
6 February 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
2 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
4 September 2006 | Return made up to 21/06/06; full list of members (3 pages) |
4 September 2006 | Return made up to 21/06/06; full list of members (3 pages) |
10 August 2006 | Resolutions
|
10 August 2006 | Resolutions
|
9 May 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
9 May 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
19 September 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
19 September 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
29 June 2005 | Return made up to 21/06/05; full list of members (3 pages) |
29 June 2005 | Return made up to 21/06/05; full list of members (3 pages) |
10 May 2005 | Secretary resigned;director resigned (1 page) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | Secretary resigned;director resigned (1 page) |
10 May 2005 | New secretary appointed (2 pages) |
12 April 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
12 April 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
7 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
7 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
8 March 2004 | Company name changed GB communications (north) limite d\certificate issued on 08/03/04 (2 pages) |
8 March 2004 | Company name changed GB communications (north) limite d\certificate issued on 08/03/04 (2 pages) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
18 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
18 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
4 November 2003 | Secretary resigned (1 page) |
4 November 2003 | New secretary appointed (2 pages) |
4 November 2003 | New secretary appointed (2 pages) |
4 November 2003 | Secretary resigned (1 page) |
1 August 2003 | Return made up to 17/07/03; full list of members (8 pages) |
1 August 2003 | Return made up to 17/07/03; full list of members (8 pages) |
31 July 2003 | Particulars of mortgage/charge (4 pages) |
31 July 2003 | Particulars of mortgage/charge (4 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: 27 thorne road doncaster s yorks DN1 2EZ (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: 27 thorne road doncaster s yorks DN1 2EZ (1 page) |
18 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
18 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
25 July 2002 | Return made up to 17/07/02; full list of members
|
25 July 2002 | Return made up to 17/07/02; full list of members
|
26 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
26 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
30 July 2001 | Return made up to 17/07/01; full list of members
|
30 July 2001 | Return made up to 17/07/01; full list of members
|
6 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
6 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
27 July 2000 | Return made up to 17/07/00; full list of members (7 pages) |
27 July 2000 | Return made up to 17/07/00; full list of members (7 pages) |
19 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
19 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
22 July 1999 | Return made up to 17/07/99; no change of members
|
22 July 1999 | Return made up to 17/07/99; no change of members
|
27 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
27 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
28 July 1998 | Return made up to 17/07/98; full list of members
|
28 July 1998 | Return made up to 17/07/98; full list of members
|
23 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
23 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
25 July 1997 | Return made up to 17/07/97; no change of members (4 pages) |
25 July 1997 | Return made up to 17/07/97; no change of members (4 pages) |
5 February 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
5 February 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
6 August 1996 | Return made up to 20/07/96; no change of members (4 pages) |
6 August 1996 | Return made up to 20/07/96; no change of members (4 pages) |
1 November 1995 | Accounts for a small company made up to 30 June 1995 (10 pages) |
1 November 1995 | Accounts for a small company made up to 30 June 1995 (10 pages) |
18 October 1995 | Return made up to 20/07/95; full list of members
|
18 October 1995 | Return made up to 20/07/95; full list of members
|
7 September 1995 | Secretary's particulars changed (2 pages) |
7 September 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
26 July 1983 | Certificate of incorporation (1 page) |
26 July 1983 | Certificate of incorporation (1 page) |