Gainsborough
Lincolnshire
DN21 1GE
Director Name | Mrs Margarita Wright |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2020(34 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Tree House Rosefields Gainsborough Lincolnshire DN21 1GE |
Secretary Name | Miss Helen Emma Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 December 1996) |
Role | Company Director |
Correspondence Address | 76 Spey Drive Auckley Doncaster South Yorkshire DN9 3JL |
Secretary Name | Anthony Edward Gibbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(10 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 16 December 2012) |
Role | Company Director |
Correspondence Address | Newington Hall Newington Doncaster South Yorkshire DN10 6DJ |
Registered Address | 33 Thorne Road Doncaster DN1 2HD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mr David Granville Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £253,184 |
Cash | £310,204 |
Current Liabilities | £91,036 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
20 March 1998 | Delivered on: 6 April 1998 Persons entitled: Barclays 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: Plot of land at mill lane crowle humberside. Outstanding |
---|---|
11 August 1997 | Delivered on: 19 August 1997 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 |
25 August 1987 | Delivered on: 14 September 1987 Persons entitled: Barclays 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: Land and buildings on the north side of white house road bucotes nottinghamshire t/n nt 193558. Outstanding |
4 July 1986 | Delivered on: 24 July 1986 Persons entitled: Barclays 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: Land lying to the north of south view austerfield doncaster south yorkshire t/n no syk 208010. Outstanding |
18 July 1986 | Delivered on: 22 July 1986 Satisfied on: 6 October 1997 Persons entitled: Winston Rigg Shelia Rigg Classification: Legal charge Secured details: £40,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H plot of land off milner gate lane conisbrough doncaster south yorkshire. Fully Satisfied |
7 January 2021 | Appointment of Mrs Margarita Wright as a director on 6 April 2020 (2 pages) |
---|---|
21 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
23 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
23 December 2019 | Confirmation statement made on 15 December 2019 with updates (4 pages) |
24 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
21 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
20 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
25 February 2016 | Director's details changed for Mr David Granville Wright on 19 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Mr David Granville Wright on 19 February 2016 (2 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
4 August 2014 | Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Termination of appointment of Anthony Gibbins as a secretary (1 page) |
29 January 2013 | Termination of appointment of Anthony Gibbins as a secretary (1 page) |
25 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from c/o broderick & leslie 27 thorne road doncaster south yorkshire DN1 2EZ (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from c/o broderick & leslie 27 thorne road doncaster south yorkshire DN1 2EZ (1 page) |
8 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
18 December 2007 | Return made up to 18/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 18/12/07; full list of members (2 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
18 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
5 January 2006 | Return made up to 21/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 21/12/05; full list of members (2 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: sandhills farm doncaster road branton doncaster,DN3 3LT (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: sandhills farm doncaster road branton doncaster,DN3 3LT (1 page) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
18 February 2005 | Return made up to 22/12/04; full list of members (6 pages) |
18 February 2005 | Return made up to 22/12/04; full list of members (6 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
19 December 2003 | Return made up to 22/12/03; full list of members (6 pages) |
19 December 2003 | Return made up to 22/12/03; full list of members (6 pages) |
10 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
10 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
29 January 2003 | Return made up to 22/12/02; full list of members (6 pages) |
29 January 2003 | Return made up to 22/12/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
4 March 2002 | Return made up to 22/12/01; full list of members (6 pages) |
4 March 2002 | Return made up to 22/12/01; full list of members (6 pages) |
23 May 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
23 May 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
18 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
27 January 2000 | Return made up to 22/12/99; full list of members
|
27 January 2000 | Return made up to 22/12/99; full list of members
|
2 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
2 February 1999 | Return made up to 22/12/98; no change of members (4 pages) |
2 February 1999 | Return made up to 22/12/98; no change of members (4 pages) |
6 April 1998 | Particulars of mortgage/charge (3 pages) |
6 April 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
15 January 1998 | Return made up to 12/12/97; no change of members (4 pages) |
15 January 1998 | Return made up to 12/12/97; no change of members (4 pages) |
6 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
14 March 1997 | Secretary resigned (1 page) |
14 March 1997 | Secretary resigned (1 page) |
14 March 1997 | Return made up to 22/12/96; full list of members (8 pages) |
14 March 1997 | Return made up to 22/12/96; full list of members (8 pages) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | New secretary appointed (2 pages) |
21 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
21 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
20 May 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
20 May 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
28 February 1996 | Return made up to 22/12/95; no change of members (4 pages) |
28 February 1996 | Return made up to 22/12/95; no change of members (4 pages) |
1 May 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
15 January 1986 | Incorporation (16 pages) |
15 January 1986 | Incorporation (16 pages) |