Company NameKeepmoat Site Services Limited
DirectorsMark Richard Priest and Timothy Mark Beale
Company StatusActive
Company Number01833164
CategoryPrivate Limited Company
Incorporation Date16 July 1984(39 years, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Mark Richard Priest
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(33 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepmoat The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Timothy Mark Beale
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2019(34 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepmoat The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Terence George Bramall
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(7 years after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressBrook House
Leathley
Otley
N Yorkshire
LS21 2JY
Director NameDavid John Stanley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(7 years after company formation)
Appointment Duration3 years (resigned 29 July 1994)
RoleCompany Director
Correspondence Address9 Wentworth Gardens
Swinton
Mexborough
South Yorkshire
S64 8EP
Director NameBarry Stephen Wills
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(7 years after company formation)
Appointment Duration11 months (resigned 10 June 1992)
RoleCompany Director
Correspondence Address11 Ricknald Close
Aughton
Sheffield
South Yorkshire
S31 0XZ
Secretary NameBarry Stephen Wills
NationalityBritish
StatusResigned
Appointed16 July 1991(7 years after company formation)
Appointment Duration11 months (resigned 10 June 1992)
RoleCompany Director
Correspondence Address11 Ricknald Close
Aughton
Sheffield
South Yorkshire
S31 0XZ
Secretary NameMr David Blunt
NationalityBritish
StatusResigned
Appointed10 June 1992(7 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 March 1996)
RoleCompany Director
Correspondence Address5 Milton Court
Swinton
Mexborough
S Yorkshire
S64 8RE
Director NameMr David Blunt
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(10 years after company formation)
Appointment Duration6 days (resigned 31 July 1994)
RoleCompany Director
Correspondence Address5 Milton Court
Swinton
Mexborough
S Yorkshire
S64 8RE
Secretary NameRichard Harold John Brandon
NationalityBritish
StatusResigned
Appointed26 March 1996(11 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 23 July 2012)
RoleCompany Director
Correspondence Address3 Highfield Villas
Doncaster Road Costhorpe
Worksop
Nottinghamshire
S81 9QX
Director NameMr David Blunt
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(13 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 12 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Cottage Lea Brook
Wentworth
Rotherham
S Yorks
S62 7SH
Director NameMr Richard Watson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(13 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Lindrick Tickhill
Doncaster
South Yorkshire
DN11 9RD
Director NameMr John Derek Thirlwall
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(23 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address380 Herringthorpe Valley Road
Rotherham
South Yorkshire
S60 4LA
Director NameDavid Sheridan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(28 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepmoat The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr James Michael Douglas Thomson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(28 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 08 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepmoat The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL

Contact

Websitekeepmoat.com
Telephone01302 346600
Telephone regionDoncaster

Location

Registered AddressKeepmoat The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBessacarr
Built Up AreaDoncaster
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Keepmoat LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month from now)

Charges

11 December 2018Delivered on: 14 December 2018
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Fixed charge covers intellectual property and real property. For further details please refer to the instrument.
Outstanding
12 June 2020Delivered on: 16 June 2020
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
23 October 2012Delivered on: 2 November 2012
Satisfied on: 9 January 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 March 2012Delivered on: 4 April 2012
Satisfied on: 9 January 2015
Persons entitled: Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details.
Fully Satisfied
4 December 2008Delivered on: 6 December 2008
Satisfied on: 28 March 2012
Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee for the Jsl Note Holders (The Investor Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from each of the companies to the chargee and/or the jsl note holders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the north east side of lakeside boulevard doncaster south yorkshire t/no. SYK512706 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 December 2008Delivered on: 6 December 2008
Satisfied on: 18 April 2012
Persons entitled: Mr David Blunt

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 August 2007Delivered on: 4 September 2007
Satisfied on: 9 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the senior secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (For details of property charge please R. 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
16 August 2007Delivered on: 4 September 2007
Satisfied on: 28 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thejsl Note Holders (The Investor Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being land on the north east side of lakeside boulevard t/no SYK512706 and fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 August 2007Delivered on: 21 August 2007
Satisfied on: 18 April 2012
Persons entitled: Mr David Blunt (Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being land on the north east side of lakeside boulevard t/no SYK512706 and fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 May 1985Delivered on: 15 May 1985
Satisfied on: 23 August 2007
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets presentand future including bookdebts and uncalled capital.
Fully Satisfied

Filing History

1 June 2023Accounts for a dormant company made up to 31 October 2022 (8 pages)
22 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
21 July 2022Accounts for a dormant company made up to 31 October 2021 (9 pages)
20 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
29 October 2021Satisfaction of charge 018331640009 in full (1 page)
29 October 2021Satisfaction of charge 018331640010 in full (1 page)
25 May 2021Accounts for a dormant company made up to 31 October 2020 (8 pages)
21 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
17 November 2020Full accounts made up to 31 October 2019 (16 pages)
16 June 2020Registration of charge 018331640010, created on 12 June 2020 (21 pages)
3 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
17 April 2019Appointment of Mr Timothy Mark Beale as a director on 16 April 2019 (2 pages)
17 April 2019Termination of appointment of James Michael Douglas Thomson as a director on 8 April 2019 (1 page)
26 March 2019Full accounts made up to 31 October 2018 (16 pages)
14 December 2018Registration of charge 018331640009, created on 11 December 2018 (36 pages)
27 September 2018Full accounts made up to 31 March 2018 (16 pages)
24 September 2018Current accounting period shortened from 31 March 2019 to 31 October 2018 (1 page)
6 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
29 March 2018Appointment of Mr Mark Richard Priest as a director on 19 March 2018 (2 pages)
25 September 2017Full accounts made up to 31 March 2017 (16 pages)
25 September 2017Full accounts made up to 31 March 2017 (16 pages)
28 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
28 June 2017Notification of Keepmoat Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Keepmoat Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
4 May 2017Termination of appointment of David Sheridan as a director on 30 April 2017 (1 page)
4 May 2017Termination of appointment of David Sheridan as a director on 30 April 2017 (1 page)
31 August 2016Full accounts made up to 31 March 2016 (16 pages)
31 August 2016Full accounts made up to 31 March 2016 (16 pages)
15 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(3 pages)
15 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(3 pages)
20 October 2015Full accounts made up to 31 March 2015 (14 pages)
20 October 2015Full accounts made up to 31 March 2015 (14 pages)
17 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(3 pages)
17 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(3 pages)
9 January 2015Satisfaction of charge 7 in full (4 pages)
9 January 2015Satisfaction of charge 8 in full (4 pages)
9 January 2015Satisfaction of charge 8 in full (4 pages)
9 January 2015Satisfaction of charge 4 in full (4 pages)
9 January 2015Satisfaction of charge 7 in full (4 pages)
9 January 2015Satisfaction of charge 4 in full (4 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
12 November 2014Full accounts made up to 31 March 2014 (19 pages)
12 November 2014Full accounts made up to 31 March 2014 (19 pages)
17 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(3 pages)
17 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(3 pages)
2 September 2013Full accounts made up to 31 March 2013 (21 pages)
2 September 2013Full accounts made up to 31 March 2013 (21 pages)
5 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
19 December 2012Full accounts made up to 31 March 2012 (21 pages)
19 December 2012Full accounts made up to 31 March 2012 (21 pages)
7 November 2012Termination of appointment of John Thirlwall as a director (1 page)
7 November 2012Termination of appointment of John Thirlwall as a director (1 page)
2 November 2012Particulars of a mortgage or charge / charge no: 8 (11 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 8 (11 pages)
5 September 2012Appointment of Mr James Michael Douglas Thomson as a director (2 pages)
5 September 2012Appointment of David Sheridan as a director (2 pages)
5 September 2012Appointment of Mr James Michael Douglas Thomson as a director (2 pages)
5 September 2012Appointment of David Sheridan as a director (2 pages)
31 July 2012Termination of appointment of Richard Brandon as a secretary (1 page)
31 July 2012Termination of appointment of Richard Brandon as a secretary (1 page)
12 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 April 2012Resolutions
  • RES13 ‐ Restatement intercreditor debenture agreements dirs authoriyt conflict of interest 23/02/2012
(4 pages)
11 April 2012Resolutions
  • RES13 ‐ Restatement intercreditor debenture agreements dirs authoriyt conflict of interest 23/02/2012
(4 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 7 (11 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 7 (11 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 March 2012Termination of appointment of David Blunt as a director (1 page)
13 March 2012Termination of appointment of David Blunt as a director (1 page)
6 October 2011Full accounts made up to 31 March 2011 (19 pages)
6 October 2011Full accounts made up to 31 March 2011 (19 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
17 September 2010Full accounts made up to 31 March 2010 (18 pages)
17 September 2010Full accounts made up to 31 March 2010 (18 pages)
26 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
14 November 2009Full accounts made up to 31 March 2009 (19 pages)
14 November 2009Full accounts made up to 31 March 2009 (19 pages)
28 May 2009Return made up to 20/05/09; full list of members (3 pages)
28 May 2009Return made up to 20/05/09; full list of members (3 pages)
6 January 2009Director's change of particulars / david blunt / 19/12/2008 (1 page)
6 January 2009Director's change of particulars / david blunt / 19/12/2008 (1 page)
10 December 2008Duplicate mortgage certificatecharge no:6 (22 pages)
10 December 2008Duplicate mortgage certificatecharge no:6 (22 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 6 (22 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 6 (22 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
2 September 2008Company name changed chevron site services LIMITED\certificate issued on 04/09/08 (2 pages)
2 September 2008Company name changed chevron site services LIMITED\certificate issued on 04/09/08 (2 pages)
4 August 2008Full accounts made up to 31 March 2008 (20 pages)
4 August 2008Full accounts made up to 31 March 2008 (20 pages)
22 May 2008Location of register of members (1 page)
22 May 2008Return made up to 20/05/08; full list of members (3 pages)
22 May 2008Return made up to 20/05/08; full list of members (3 pages)
22 May 2008Registered office changed on 22/05/2008 from c/o keepmoat PLC the waterfront lakeside boulevard doncaster south yorkshire DN4 5PL (1 page)
22 May 2008Location of debenture register (1 page)
22 May 2008Registered office changed on 22/05/2008 from c/o keepmoat PLC the waterfront lakeside boulevard doncaster south yorkshire DN4 5PL (1 page)
22 May 2008Location of debenture register (1 page)
22 May 2008Location of register of members (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
4 September 2007Particulars of mortgage/charge (63 pages)
4 September 2007Particulars of mortgage/charge (22 pages)
4 September 2007Particulars of mortgage/charge (63 pages)
4 September 2007Particulars of mortgage/charge (22 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
29 August 2007Declaration of assistance for shares acquisition (12 pages)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 August 2007Declaration of assistance for shares acquisition (12 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
21 August 2007Particulars of mortgage/charge (6 pages)
21 August 2007Particulars of mortgage/charge (6 pages)
20 August 2007Full accounts made up to 31 March 2007 (19 pages)
20 August 2007Full accounts made up to 31 March 2007 (19 pages)
2 June 2007Return made up to 20/05/07; full list of members (7 pages)
2 June 2007Return made up to 20/05/07; full list of members (7 pages)
21 March 2007Secretary's particulars changed (1 page)
21 March 2007Secretary's particulars changed (1 page)
26 October 2006Registered office changed on 26/10/06 from: keepmoat PLC heavens walk doncaster DN4 5HZ (1 page)
26 October 2006Registered office changed on 26/10/06 from: keepmoat PLC heavens walk doncaster DN4 5HZ (1 page)
21 August 2006Full accounts made up to 31 March 2006 (18 pages)
21 August 2006Full accounts made up to 31 March 2006 (18 pages)
23 June 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 June 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 May 2006Secretary's particulars changed (1 page)
18 May 2006Registered office changed on 18/05/06 from: heavens walk doncaster south yorkshire DN4 5HZ (1 page)
18 May 2006Secretary's particulars changed (1 page)
18 May 2006Registered office changed on 18/05/06 from: heavens walk doncaster south yorkshire DN4 5HZ (1 page)
27 July 2005Full accounts made up to 31 March 2005 (17 pages)
27 July 2005Full accounts made up to 31 March 2005 (17 pages)
31 May 2005Return made up to 20/05/05; full list of members (7 pages)
31 May 2005Return made up to 20/05/05; full list of members (7 pages)
14 July 2004Full accounts made up to 31 March 2004 (16 pages)
14 July 2004Full accounts made up to 31 March 2004 (16 pages)
15 June 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 June 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 July 2003Full accounts made up to 31 March 2003 (16 pages)
8 July 2003Full accounts made up to 31 March 2003 (16 pages)
27 June 2003Return made up to 11/06/03; full list of members (7 pages)
27 June 2003Return made up to 11/06/03; full list of members (7 pages)
11 September 2002Full accounts made up to 31 March 2002 (16 pages)
11 September 2002Full accounts made up to 31 March 2002 (16 pages)
20 June 2002Return made up to 11/06/02; full list of members (7 pages)
20 June 2002Return made up to 11/06/02; full list of members (7 pages)
31 August 2001Return made up to 19/06/01; full list of members (6 pages)
31 August 2001Return made up to 19/06/01; full list of members (6 pages)
16 August 2001Full accounts made up to 31 March 2001 (16 pages)
16 August 2001Full accounts made up to 31 March 2001 (16 pages)
10 January 2001Registered office changed on 10/01/01 from: wadworth hall doncaster DN11 9BA (1 page)
10 January 2001Registered office changed on 10/01/01 from: wadworth hall doncaster DN11 9BA (1 page)
4 August 2000Full accounts made up to 31 March 2000 (13 pages)
4 August 2000Full accounts made up to 31 March 2000 (13 pages)
23 June 2000Return made up to 19/06/00; full list of members (6 pages)
23 June 2000Return made up to 19/06/00; full list of members (6 pages)
2 August 1999Full accounts made up to 31 March 1999 (13 pages)
2 August 1999Full accounts made up to 31 March 1999 (13 pages)
6 July 1999Return made up to 28/06/99; full list of members (6 pages)
6 July 1999Return made up to 28/06/99; full list of members (6 pages)
29 July 1998Full accounts made up to 31 March 1998 (13 pages)
29 July 1998Full accounts made up to 31 March 1998 (13 pages)
16 July 1998Return made up to 10/07/98; no change of members (4 pages)
16 July 1998Return made up to 10/07/98; no change of members (4 pages)
9 July 1998Registered office changed on 09/07/98 from: town end industrial estate off york road doncaster south yorkshire DN5 8AR (1 page)
9 July 1998Registered office changed on 09/07/98 from: town end industrial estate off york road doncaster south yorkshire DN5 8AR (1 page)
11 May 1998Memorandum and Articles of Association (11 pages)
11 May 1998Memorandum and Articles of Association (11 pages)
6 April 1998Company name changed chevron plant LIMITED\certificate issued on 07/04/98 (2 pages)
6 April 1998Company name changed chevron plant LIMITED\certificate issued on 07/04/98 (2 pages)
29 July 1997Full accounts made up to 31 March 1997 (14 pages)
29 July 1997Full accounts made up to 31 March 1997 (14 pages)
28 July 1997Return made up to 16/07/97; no change of members (4 pages)
28 July 1997Return made up to 16/07/97; no change of members (4 pages)
13 August 1996Full accounts made up to 31 March 1996 (15 pages)
13 August 1996Full accounts made up to 31 March 1996 (15 pages)
31 July 1996Return made up to 16/07/96; full list of members (7 pages)
31 July 1996Return made up to 16/07/96; full list of members (7 pages)
31 March 1996Secretary resigned;new secretary appointed (2 pages)
31 March 1996Secretary resigned;new secretary appointed (2 pages)
15 August 1995Return made up to 16/07/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 August 1995Full accounts made up to 31 March 1995 (15 pages)
15 August 1995Full accounts made up to 31 March 1995 (15 pages)
15 August 1995Return made up to 16/07/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
31 March 1995Director resigned (2 pages)
31 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
5 September 1994Return made up to 16/07/94; no change of members (4 pages)
5 September 1994Full accounts made up to 31 March 1994 (15 pages)
5 September 1994Return made up to 16/07/94; no change of members (4 pages)
5 September 1994Full accounts made up to 31 March 1994 (15 pages)
8 August 1989Return made up to 17/07/89; full list of members (4 pages)
8 August 1989Return made up to 17/07/89; full list of members (4 pages)
25 July 1989Full accounts made up to 31 March 1989 (13 pages)
25 July 1989Full accounts made up to 31 March 1989 (13 pages)
13 June 1988Return made up to 04/05/88; full list of members (4 pages)
13 June 1988Return made up to 04/05/88; full list of members (4 pages)
9 June 1988Accounts made up to 31 December 1987 (13 pages)
9 June 1988Accounts made up to 31 December 1987 (13 pages)
6 August 1987Return made up to 18/06/87; full list of members (4 pages)
6 August 1987Return made up to 18/06/87; full list of members (4 pages)
1 August 1986Annual return made up to 15/01/86 (3 pages)
1 August 1986Annual return made up to 15/01/86 (3 pages)