Off Ten Pound Walk
Doncaster
DN4 5FB
Director Name | Mr Richard Geoffrey Ellis |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2013(28 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 22 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6-9 Railway Court Off Ten Pound Walk Doncaster DN4 5FB |
Secretary Name | Mr Nicholas Jones |
---|---|
Status | Closed |
Appointed | 31 October 2013(28 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 22 June 2021) |
Role | Company Director |
Correspondence Address | Unit 6-9 Railway Court Off Ten Pound Walk Doncaster DN4 5FB |
Director Name | Mr Ian Malcolm Collett |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 July 1994) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Bradgate 15 Croft Court Finningley Doncaster South Yorkshire DN9 3PJ |
Director Name | Mr John Hall |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(6 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 28 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Oak Tree Road Bawtry Doncaster South Yorkshire DN10 6LD |
Director Name | Allan McIntosh Wilkie |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 July 1994) |
Role | Engineer |
Correspondence Address | 16 Nettleholme Hatfield Doncaster South Yorkshire DN7 6QZ |
Secretary Name | Mr John Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(6 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 28 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Oak Tree Road Bawtry Doncaster South Yorkshire DN10 6LD |
Director Name | James Allan McColl |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(9 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 July 1994) |
Role | Company Director |
Correspondence Address | Whitworth 14 Carmunnock Road Busby Strathclyde G86 8FZ Scotland |
Director Name | Mr William John Thomson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(9 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 July 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clorwond Drymen Road Balloch Alexandria Dunbartonshire G83 8HT Scotland |
Director Name | Anne Devine |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 November 1995) |
Role | Company Director |
Correspondence Address | 13 North Gardiner Street Hyndland Glasgow Strathclyde G11 5PU Scotland |
Director Name | Mr Alexander Stewart |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(10 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 08 February 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. Edmund's Lane Milngavie Glasgow G62 8LT Scotland |
Director Name | Mr Leonard David Allen |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA |
Director Name | Mr Jonathan Mark Dove |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(28 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA |
Secretary Name | Mr Jonathan Mark Dove |
---|---|
Status | Resigned |
Appointed | 28 March 2013(28 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | Unit 6 Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA |
Registered Address | Unit 6-9 Railway Court Off Ten Pound Walk Doncaster DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | 3 other UK companies use this postal address |
3 at £1 | Cmh Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 April 1999 | Delivered on: 5 May 1999 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andeach of the Banks Classification: Guarantee & debenture Secured details: All present and future obligations and liabilities (whether actual contingent and whether owed jointly or severally or as principal debtor guarantor surety or otherwise or as the equivalent obligor under the laws of any other jurisdiction) of each obligor to the chargee under all or any of the financing documents. Particulars: Leasehold property k/a at site BT500/11, site bt 500/12 and site bt 500/7B shaw lane industrial estate doncaster t/n SYK64069, syk 120360 together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery. 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 |
---|---|
13 January 1997 | Delivered on: 16 January 1997 Satisfied on: 19 January 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south east of shaw lane doncaster south yorkshire t/n SYK120360. Fully Satisfied |
13 January 1997 | Delivered on: 16 January 1997 Satisfied on: 19 January 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site BT500/11 shaw lane doncaster t/n SYK120360 sotuh yorkshire. See the mortgage charge document for full details. Fully Satisfied |
18 October 1996 | Delivered on: 7 November 1996 Satisfied on: 19 January 1999 Persons entitled: The Royal Bank of Scotland PLC,as Agent and Trustee for Itself and Each of the Lenders Classification: Debenture Secured details: All monies due or to become due from the company to the lenders (as defined) 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. See the mortgage charge document for full details. Fully Satisfied |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
---|---|
24 April 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
10 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
20 July 2016 | Registered office address changed from C/O C/O Clyde Process Limited Unit 6 Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA to C/O Schenck Process Uk Limited Unit 3 Alpha Court, Capitol Park Thorne Doncaster South Yorkshire DN8 5TZ on 20 July 2016 (1 page) |
22 February 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
16 March 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
19 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
22 November 2013 | Appointment of Mr Nicholas Jones as a secretary (1 page) |
22 November 2013 | Termination of appointment of Jonathan Dove as a director (1 page) |
22 November 2013 | Appointment of Mr Richard Geoffrey Ellis as a director (2 pages) |
22 November 2013 | Termination of appointment of Jonathan Dove as a secretary (1 page) |
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
22 April 2013 | Appointment of Mr Jonathan Mark Dove as a director (2 pages) |
22 April 2013 | Appointment of Mr Jonathan Mark Dove as a secretary (1 page) |
12 April 2013 | Termination of appointment of John Hall as a director (1 page) |
12 April 2013 | Termination of appointment of John Hall as a secretary (1 page) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
31 October 2012 | Registered office address changed from C/O C/O Clyde Materials Handling Ltd Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA United Kingdom on 31 October 2012 (1 page) |
31 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
1 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
13 May 2011 | Termination of appointment of Leonard Allen as a director (1 page) |
13 May 2011 | Appointment of Mr Nicholas Paul Jones as a director (2 pages) |
12 May 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
5 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
25 February 2010 | Appointment of Leonard Allen as a director (3 pages) |
25 February 2010 | Termination of appointment of Alexander Stewart as a director (2 pages) |
18 January 2010 | Registered office address changed from Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA on 18 January 2010 (1 page) |
18 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
16 June 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
30 October 2008 | Return made up to 29/10/08; full list of members (3 pages) |
15 July 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
30 January 2008 | Return made up to 29/10/07; full list of members (2 pages) |
15 August 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: shaw lane industrial estate doncaster south yorkshire DN2 4SE (1 page) |
18 December 2006 | Return made up to 29/10/06; full list of members (2 pages) |
17 October 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
7 December 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
1 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
18 January 2005 | Director's particulars changed (1 page) |
18 November 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
9 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
7 December 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
6 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
19 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
8 October 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
10 December 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
19 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
17 July 2001 | Director's particulars changed (1 page) |
3 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
15 May 2000 | Accounts for a dormant company made up to 28 February 2000 (5 pages) |
25 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
10 May 1999 | Accounts for a dormant company made up to 31 August 1998 (5 pages) |
8 May 1999 | Declaration of assistance for shares acquisition (7 pages) |
5 May 1999 | Particulars of mortgage/charge (11 pages) |
27 April 1999 | Ad 20/04/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1998 | Return made up to 29/10/98; no change of members (4 pages) |
2 July 1998 | Accounts for a dormant company made up to 31 August 1997 (5 pages) |
13 November 1997 | Return made up to 29/10/97; full list of members (6 pages) |
1 July 1997 | Accounts for a dormant company made up to 31 August 1996 (5 pages) |
16 January 1997 | Particulars of mortgage/charge (4 pages) |
16 January 1997 | Particulars of mortgage/charge (4 pages) |
7 November 1996 | Particulars of mortgage/charge (6 pages) |
29 October 1996 | Return made up to 29/10/96; no change of members (4 pages) |
1 July 1996 | Accounts for a dormant company made up to 31 August 1995 (6 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | New director appointed (2 pages) |
16 November 1995 | Return made up to 29/10/95; no change of members (4 pages) |
23 August 1995 | Resolutions
|
23 August 1995 | Resolutions
|
3 March 1995 | Resolutions
|
20 June 1994 | Company name changed\certificate issued on 20/06/94 (2 pages) |
22 March 1994 | Resolutions
|
31 October 1989 | Resolutions
|
17 July 1985 | Company name changed\certificate issued on 17/07/85 (2 pages) |
27 March 1985 | Incorporation (18 pages) |