Company NameDiscount Roofing And Building Supplies Limited
Company StatusActive
Company Number01886401
CategoryPrivate Limited Company
Incorporation Date15 February 1985(39 years, 2 months ago)
Previous NameHelmavon Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Paul Christopher Allon
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(36 years, 12 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurton Roofing Merchants Chapman Street
Cleveland Street
Hull
HU8 8AE
Director NameMr Javier FernÁNdez FernÁNdez
Date of BirthMay 1968 (Born 56 years ago)
NationalitySpanish
StatusCurrent
Appointed03 February 2022(36 years, 12 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressBurton Roofing Merchants Chapman Street
Cleveland Street
Hull
HU8 8AE
Director NameMr Paul Arthur Hattee
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(36 years, 12 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurton Roofing Merchants Limited Chapman Street
Cleveland Street
Hull
HU8 8AE
Director NameMichael David Griffiths
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(6 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 23 December 2004)
RoleCompany Director
Correspondence AddressVouphos Village
Peyia
Paphos
Cyphrus
Director NameMr Darran Wayne Griffiths
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(6 years, 8 months after company formation)
Appointment Duration30 years, 3 months (resigned 03 February 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 12 Merchant Way
Doncaster
South Yorkshire
DN2 4QR
Director NameMr Nigel Stephen Griffiths
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(6 years, 8 months after company formation)
Appointment Duration30 years, 3 months (resigned 03 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Merchant Way
Doncaster
South Yorkshire
DN2 4QR
Secretary NameMr Nigel Stephen Griffiths
NationalityBritish
StatusResigned
Appointed26 October 1991(6 years, 8 months after company formation)
Appointment Duration30 years, 3 months (resigned 03 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Merchant Way
Doncaster
South Yorkshire
DN2 4QR
Director NameMr Tomas Stephen Griffiths
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(28 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 21 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Merchant Way
Doncaster
South Yorkshire
DN2 4QR

Contact

Websitediscountroofing.co.uk

Location

Registered AddressFirst Floor, Block A
Clifton Park Avenue
York
YO30 5PB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

67 at £1Drbs Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£580,340
Cash£148,886
Current Liabilities£869,037

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

30 October 2009Delivered on: 20 November 2009
Satisfied on: 13 March 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
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: L/H land at atherton way brigg north lincolnshire.
Fully Satisfied
10 February 2006Delivered on: 14 February 2006
Satisfied on: 3 August 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 12 merchant way wheatley way wheatley hall road doncaster south yorkshire t/n syk 510113. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
23 December 2004Delivered on: 23 December 2004
Satisfied on: 3 August 2013
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wood carr lane belton north lincolnshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
22 October 1999Delivered on: 8 November 1999
Satisfied on: 3 August 2013
Persons entitled: Yorkshire 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: Station yard station road bawtry doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
22 October 1999Delivered on: 8 November 1999
Satisfied on: 3 August 2013
Persons entitled: Yorkshire 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: 5 units at baxter court wheatley doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
6 January 1997Delivered on: 7 January 1997
Satisfied on: 3 August 2013
Persons entitled: Yorkshire 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: The f/h property k/a factory unit 1A gunhills lane industrial estate armthorpe doncaster and all fixtures fittings plant and machinery thereon assigns the goodwill of the business with the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
15 June 1994Delivered on: 27 June 1994
Satisfied on: 3 August 2013
Persons entitled: Yorkshire Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from outelm limited to the chargee on any account whatsoever.
Particulars: By way of equitable mortgage the company's interest in l/h land and property at belton road, sandtoft and all fixtures fittings plant and machinery thereon.
Fully Satisfied
26 March 1992Delivered on: 3 April 1992
Satisfied on: 3 August 2013
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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.
Fully Satisfied
8 July 2013Delivered on: 12 July 2013
Satisfied on: 13 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Fully Satisfied
28 September 2010Delivered on: 29 September 2010
Satisfied on: 27 April 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
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: Land at mosham road blaxton doncaster t/n syk 393913 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
19 February 2010Delivered on: 25 February 2010
Satisfied on: 27 April 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
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: Land at atherton way, brigg, north lincolnshire assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
9 September 1991Delivered on: 14 September 1991
Satisfied on: 3 August 2013
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
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 wood carr lane, sandtoft industrial estate, title nos. Hs 164606 including all fixtures & fittings (other than trade fixtures & fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 May 2015Delivered on: 22 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
21 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
18 July 2023Appointment of Mr Thomas Wood as a director on 17 July 2023 (2 pages)
18 July 2023Registered office address changed from Unit 12 Merchant Way Doncaster South Yorkshire DN2 4QR to First Floor, Block a Clifton Park Avenue York YO30 5PB on 18 July 2023 (1 page)
18 July 2023Appointment of Mr Ian Leigh as a director on 17 July 2023 (2 pages)
5 July 2023Termination of appointment of Paul Christopher Allon as a director on 20 June 2023 (1 page)
9 November 2022Confirmation statement made on 6 October 2022 with updates (4 pages)
31 October 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
22 July 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
9 May 2022Notification of Burton Roofing Merchants Limited as a person with significant control on 30 April 2022 (4 pages)
6 May 2022Cessation of D R B S Holdings Limited as a person with significant control on 30 April 2022 (3 pages)
27 April 2022Cancellation of shares. Statement of capital on 3 February 2022
  • GBP 95.00
(4 pages)
3 February 2022Termination of appointment of Nigel Stephen Griffiths as a director on 3 February 2022 (1 page)
3 February 2022Appointment of Mr Paul Arthur Hattee as a director on 3 February 2022 (2 pages)
3 February 2022Appointment of Mr Javier Fernández Fernández as a director on 3 February 2022 (2 pages)
3 February 2022Termination of appointment of Nigel Stephen Griffiths as a secretary on 3 February 2022 (1 page)
3 February 2022Appointment of Mr Paul Christopher Allon as a director on 3 February 2022 (2 pages)
3 February 2022Termination of appointment of Darran Wayne Griffiths as a director on 3 February 2022 (1 page)
3 February 2022Second filing of a statement of capital following an allotment of shares on 16 October 2017
  • GBP 100
(4 pages)
22 December 2021Termination of appointment of Tomas Stephen Griffiths as a director on 21 December 2021 (1 page)
11 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
25 November 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
9 July 2020Statement of capital following an allotment of shares on 10 June 2020
  • GBP 100
(3 pages)
19 June 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
7 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
7 January 2019Director's details changed for Mr Darran Wayne Griffiths on 2 January 2019 (2 pages)
17 October 2018Confirmation statement made on 6 October 2018 with updates (5 pages)
29 May 2018Total exemption full accounts made up to 31 December 2017 (17 pages)
18 October 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
18 October 2017Statement of capital following an allotment of shares on 16 October 2017
  • GBP 97
(3 pages)
18 October 2017Statement of capital following an allotment of shares on 16 October 2017
  • GBP 97
  • ANNOTATION Clarification a second filed SH01 was registered on 03/02/22
(4 pages)
18 October 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
18 October 2017Statement of capital following an allotment of shares on 16 October 2017
  • GBP 97
(3 pages)
17 October 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 95
(3 pages)
17 October 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 95
(3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
21 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 67
(4 pages)
15 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 67
(4 pages)
15 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 67
(4 pages)
13 July 2015Satisfaction of charge 018864010012 in full (1 page)
13 July 2015Satisfaction of charge 018864010012 in full (1 page)
22 May 2015Registration of charge 018864010013, created on 19 May 2015 (5 pages)
22 May 2015Registration of charge 018864010013, created on 19 May 2015 (5 pages)
1 May 2015Director's details changed for Mr Darren Wayne Griffiths on 24 April 2015 (2 pages)
1 May 2015Director's details changed for Mr Darren Wayne Griffiths on 24 April 2015 (2 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 67
(4 pages)
14 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 67
(4 pages)
14 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 67
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 67
(4 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 67
(4 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 67
(4 pages)
3 August 2013Satisfaction of charge 4 in full (4 pages)
3 August 2013Satisfaction of charge 4 in full (4 pages)
3 August 2013Satisfaction of charge 5 in full (4 pages)
3 August 2013Satisfaction of charge 1 in full (4 pages)
3 August 2013Satisfaction of charge 8 in full (4 pages)
3 August 2013Satisfaction of charge 2 in full (4 pages)
3 August 2013Satisfaction of charge 2 in full (4 pages)
3 August 2013Satisfaction of charge 7 in full (4 pages)
3 August 2013Satisfaction of charge 1 in full (4 pages)
3 August 2013Satisfaction of charge 7 in full (4 pages)
3 August 2013Satisfaction of charge 8 in full (4 pages)
3 August 2013Satisfaction of charge 6 in full (4 pages)
3 August 2013Satisfaction of charge 6 in full (4 pages)
3 August 2013Satisfaction of charge 5 in full (4 pages)
3 August 2013Satisfaction of charge 3 in full (4 pages)
3 August 2013Satisfaction of charge 3 in full (4 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 July 2013Registration of charge 018864010012 (31 pages)
12 July 2013Registration of charge 018864010012 (31 pages)
14 March 2013Appointment of Mr Tomas Stephen Griffiths as a director (2 pages)
14 March 2013Appointment of Mr Tomas Stephen Griffiths as a director (2 pages)
8 January 2013Secretary's details changed for Mr Nigel Stephen Griffiths on 4 January 2013 (1 page)
8 January 2013Director's details changed for Darren Wayne Griffiths on 4 January 2013 (2 pages)
8 January 2013Director's details changed for Darren Wayne Griffiths on 4 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Nigel Stephen Griffiths on 4 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Nigel Stephen Griffiths on 4 January 2013 (2 pages)
8 January 2013Secretary's details changed for Mr Nigel Stephen Griffiths on 4 January 2013 (1 page)
8 January 2013Secretary's details changed for Mr Nigel Stephen Griffiths on 4 January 2013 (1 page)
8 January 2013Director's details changed for Mr Nigel Stephen Griffiths on 4 January 2013 (2 pages)
8 January 2013Director's details changed for Darren Wayne Griffiths on 4 January 2013 (2 pages)
7 January 2013Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
29 December 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
29 December 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
4 February 2010Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
20 November 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (11 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (11 pages)
12 November 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
12 November 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
7 November 2008Return made up to 06/10/08; full list of members (4 pages)
7 November 2008Return made up to 06/10/08; full list of members (4 pages)
31 October 2007Director's particulars changed (2 pages)
31 October 2007Director's particulars changed (2 pages)
19 October 2007Return made up to 06/10/07; no change of members (7 pages)
19 October 2007Return made up to 06/10/07; no change of members (7 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
4 December 2006Return made up to 06/10/06; full list of members (7 pages)
4 December 2006Return made up to 06/10/06; full list of members (7 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (11 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (11 pages)
14 June 2006Secretary's particulars changed;director's particulars changed (1 page)
14 June 2006Secretary's particulars changed;director's particulars changed (1 page)
1 June 2006Secretary's particulars changed;director's particulars changed (1 page)
1 June 2006Secretary's particulars changed;director's particulars changed (1 page)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (11 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (11 pages)
17 October 2005Secretary's particulars changed;director's particulars changed (1 page)
17 October 2005Return made up to 06/10/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 October 2005Return made up to 06/10/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 October 2005Secretary's particulars changed;director's particulars changed (1 page)
17 October 2005Registered office changed on 17/10/05 from: gunhills lane industrial estate armthorpe doncaster DN3 3EB (1 page)
17 October 2005Registered office changed on 17/10/05 from: gunhills lane industrial estate armthorpe doncaster DN3 3EB (1 page)
5 April 2005£ ic 100/67 23/12/04 £ sr 33@1=33 (1 page)
5 April 2005£ ic 100/67 23/12/04 £ sr 33@1=33 (1 page)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (10 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (10 pages)
28 October 2004Return made up to 21/10/04; full list of members (7 pages)
28 October 2004Return made up to 21/10/04; full list of members (7 pages)
7 November 2003Return made up to 26/10/03; full list of members (7 pages)
7 November 2003Return made up to 26/10/03; full list of members (7 pages)
26 September 2003Accounts for a small company made up to 31 December 2002 (10 pages)
26 September 2003Accounts for a small company made up to 31 December 2002 (10 pages)
14 January 2003Return made up to 26/10/02; full list of members (7 pages)
14 January 2003Return made up to 26/10/02; full list of members (7 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (11 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (11 pages)
6 December 2001Return made up to 26/10/01; full list of members (7 pages)
6 December 2001Return made up to 26/10/01; full list of members (7 pages)
4 September 2001Accounts for a small company made up to 31 December 2000 (10 pages)
4 September 2001Accounts for a small company made up to 31 December 2000 (10 pages)
10 January 2001Return made up to 26/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2001Return made up to 26/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2000Secretary's particulars changed;director's particulars changed (1 page)
15 November 2000Secretary's particulars changed;director's particulars changed (1 page)
21 April 2000Accounts for a small company made up to 31 December 1999 (10 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (10 pages)
20 April 2000Secretary's particulars changed;director's particulars changed (1 page)
20 April 2000Secretary's particulars changed;director's particulars changed (1 page)
10 January 2000Director's particulars changed (1 page)
10 January 2000Director's particulars changed (1 page)
9 November 1999Return made up to 26/10/99; full list of members (7 pages)
9 November 1999Return made up to 26/10/99; full list of members (7 pages)
8 November 1999Particulars of mortgage/charge (3 pages)
8 November 1999Particulars of mortgage/charge (3 pages)
8 November 1999Particulars of mortgage/charge (3 pages)
8 November 1999Particulars of mortgage/charge (3 pages)
22 July 1999Accounts for a small company made up to 31 December 1998 (9 pages)
22 July 1999Accounts for a small company made up to 31 December 1998 (9 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (10 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (10 pages)
29 October 1998Return made up to 26/10/98; no change of members (4 pages)
29 October 1998Return made up to 26/10/98; no change of members (4 pages)
13 November 1997Return made up to 26/10/97; no change of members (4 pages)
13 November 1997Return made up to 26/10/97; no change of members (4 pages)
5 September 1997Accounts for a small company made up to 31 December 1996 (11 pages)
5 September 1997Accounts for a small company made up to 31 December 1996 (11 pages)
7 January 1997Particulars of mortgage/charge (8 pages)
7 January 1997Particulars of mortgage/charge (8 pages)
20 December 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 1995Return made up to 26/10/95; no change of members (4 pages)
23 November 1995Return made up to 26/10/95; no change of members (4 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
28 August 1985Dir / sec appoint / resign (1 page)
28 August 1985Dir / sec appoint / resign (1 page)
30 July 1985Dir / sec appoint / resign (1 page)
30 July 1985Dir / sec appoint / resign (1 page)
15 February 1985Incorporation (17 pages)
15 February 1985Incorporation (17 pages)