Bessacar
Doncaster
South Yorkshire
DN4 6SH
Secretary Name | Diane Veronica Wilkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 22 Hatchell Drive Bessacarr Doncaster South Yorkshire DN4 6SH |
Director Name | Mr James Scott Wilkinson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 January 2009(23 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pickle Wood Court Finningley Doncaster South Yorkshire DN9 3RG |
Director Name | Mr Alan Thomas Vaux |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 17 years (resigned 31 December 2008) |
Role | Quantity Surveyor |
Correspondence Address | Treetops,Manor Road Hatfield Doncaster Yorkshire DN7 6SD |
Director Name | Diane Veronica Wilkinson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 July 2000) |
Role | Secretary |
Correspondence Address | 22 Hatchell Drive Bessacarr Doncaster South Yorkshire DN4 6SH |
Telephone | 01302 342373 |
---|---|
Telephone region | Doncaster |
Registered Address | 65 Balby Road Doncaster South Yorkshire DN4 0RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
25 at £1 | G.a. Wilkinson 50.00% Ordinary |
---|---|
2 at £1 | Samantha Leigh Wilkinson 4.00% Ordinary |
15 at £1 | D.v. Wilkinson 30.00% Ordinary |
8 at £1 | James Scott Wilkinson 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £377,181 |
Cash | £72,722 |
Current Liabilities | £400,226 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 1 week from now) |
23 October 2015 | Delivered on: 23 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
25 May 2001 | Delivered on: 26 May 2001 Persons entitled: The Co-Operative 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 |
15 September 2004 | Delivered on: 16 September 2004 Satisfied on: 11 November 2015 Persons entitled: The Co-Operative 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: 65 balby road doncaster south yorkshire title number SYK226136. Fully Satisfied |
15 September 2004 | Delivered on: 16 September 2004 Satisfied on: 11 November 2015 Persons entitled: The Co-Operative 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: 65A balby road doncaster south yorkshire t/no SYK242476. Fully Satisfied |
10 August 1987 | Delivered on: 11 August 1987 Satisfied on: 28 June 1989 Persons entitled: The Co-Operative 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: Builders yard to the rear of 65, balby road, doncaster. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 January 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
---|---|
4 November 2020 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
23 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
3 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
2 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
10 November 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
5 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
30 November 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
11 November 2015 | Satisfaction of charge 4 in full (1 page) |
11 November 2015 | Satisfaction of charge 3 in full (1 page) |
11 November 2015 | Satisfaction of charge 3 in full (1 page) |
11 November 2015 | Satisfaction of charge 4 in full (1 page) |
23 October 2015 | Registration of charge 019366630005, created on 23 October 2015 (18 pages) |
23 October 2015 | Registration of charge 019366630005, created on 23 October 2015 (18 pages) |
6 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
29 November 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 November 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
2 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
2 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
10 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
26 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Gary Allison Wilkinson on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Gary Allison Wilkinson on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for James Scott Wilkinson on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for James Scott Wilkinson on 31 December 2009 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from 11 heathville road london N19 3AL (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 11 heathville road london N19 3AL (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 65A balby road doncaster DN4 0RE (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 65A balby road doncaster DN4 0RE (1 page) |
27 January 2009 | Appointment terminated director alan vaux (1 page) |
27 January 2009 | Appointment terminated director alan vaux (1 page) |
20 January 2009 | Director appointed james scott wilkinson (2 pages) |
20 January 2009 | Director appointed james scott wilkinson (2 pages) |
9 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
9 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
11 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
11 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
12 November 2007 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
12 November 2007 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
16 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
16 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
27 November 2006 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
27 November 2006 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
12 July 2006 | Full accounts made up to 30 September 2005 (12 pages) |
12 July 2006 | Full accounts made up to 30 September 2005 (12 pages) |
23 February 2006 | Return made up to 05/01/06; full list of members (3 pages) |
23 February 2006 | Return made up to 05/01/06; full list of members (3 pages) |
19 January 2005 | Return made up to 05/01/05; full list of members (8 pages) |
19 January 2005 | Return made up to 05/01/05; full list of members (8 pages) |
22 December 2004 | Full accounts made up to 30 September 2004 (12 pages) |
22 December 2004 | Full accounts made up to 30 September 2004 (12 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
16 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
16 January 2004 | Full accounts made up to 30 September 2003 (13 pages) |
16 January 2004 | Full accounts made up to 30 September 2003 (13 pages) |
24 January 2003 | Return made up to 05/01/03; full list of members
|
24 January 2003 | Return made up to 05/01/03; full list of members
|
18 December 2002 | Full accounts made up to 30 September 2002 (12 pages) |
18 December 2002 | Full accounts made up to 30 September 2002 (12 pages) |
23 October 2002 | Auditor's resignation (1 page) |
23 October 2002 | Auditor's resignation (1 page) |
16 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
16 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
5 December 2001 | Accounts for a small company made up to 30 September 2001 (7 pages) |
5 December 2001 | Accounts for a small company made up to 30 September 2001 (7 pages) |
26 May 2001 | Particulars of mortgage/charge (3 pages) |
26 May 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
23 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
17 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
17 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
18 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
18 July 2000 | Director resigned (1 page) |
21 January 2000 | Return made up to 05/01/00; full list of members (7 pages) |
21 January 2000 | Return made up to 05/01/00; full list of members (7 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
12 January 1999 | Return made up to 05/01/99; no change of members (4 pages) |
12 January 1999 | Return made up to 05/01/99; no change of members (4 pages) |
2 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
25 January 1998 | Return made up to 05/01/98; full list of members (6 pages) |
25 January 1998 | Return made up to 05/01/98; full list of members (6 pages) |
15 January 1997 | Return made up to 05/01/97; no change of members
|
15 January 1997 | Return made up to 05/01/97; no change of members
|
16 December 1996 | Accounts for a small company made up to 30 September 1996 (7 pages) |
16 December 1996 | Accounts for a small company made up to 30 September 1996 (7 pages) |
17 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
17 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
9 January 1996 | Return made up to 05/01/96; no change of members (4 pages) |
9 January 1996 | Return made up to 05/01/96; no change of members (4 pages) |
6 August 1985 | Incorporation (13 pages) |