Castle Hill Lane
Hickleton
Doncaster
DN5 7BA
Secretary Name | Joseph Lee Pearce |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1999(12 years, 11 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Castle Hill Lane Hickleton Doncaster DN5 7BA |
Director Name | Mrs Katharine Ross Pearce |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(30 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | Old North Ropery Works, Carr Hill, Balby Doncaster South Yorkshire DN4 8DE |
Director Name | Mr Joseph Thomas Pearce |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2018(31 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Old North Ropery Works, Carr Hill, Balby Doncaster South Yorkshire DN4 8DE |
Director Name | Mrs Janet Cynthia Pearce |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(37 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Old North Ropery Works, Carr Hill, Balby Doncaster South Yorkshire DN4 8DE |
Director Name | Mrs Janet Cynthia Pearce |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 March 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Coach House Hickleton Doncaster South Yorkshire DN5 7BG |
Director Name | Mr Joseph Thomas Pearce |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(5 years, 2 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 16 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Hickleton Doncaster South Yorkshire DN5 7BG |
Secretary Name | Mrs Janet Cynthia Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Hickleton Doncaster South Yorkshire DN5 7BG |
Website | www.sysscaffolding.com/ |
---|---|
Telephone | 01302 340132 |
Telephone region | Doncaster |
Registered Address | Old North Ropery Works, Carr Hill, Balby Doncaster South Yorkshire DN4 8DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
26.6k at £1 | Joseph Lee Pearce 70.00% Ordinary |
---|---|
11.4k at £1 | Joseph Thomas Pearce 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £433,170 |
Cash | £208 |
Current Liabilities | £737,218 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
30 July 2008 | Delivered on: 1 August 2008 Persons entitled: Hsbc 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: F/H land and buildings at old north ropery works, carr hill, balby t/no SYK501494 and SYK501495 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
17 June 2008 | Delivered on: 20 June 2008 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery 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. Outstanding |
19 May 2005 | Delivered on: 21 May 2005 Persons entitled: Hsbc 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: F/H 305 church way wheatley doncaster. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 January 1993 | Delivered on: 9 February 1993 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 supplemental to a fixed and floating charge dated 22.6.86. Particulars: First fixed charge on all goodwill and uncalled capital; all patents,inventions, trade marks/names etc. see form 395. Outstanding |
19 August 1992 | Delivered on: 26 August 1992 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 charge on all goodwill and uncalled capital and all patents patent applications etc. see form 395 ref.M51C for full details. Outstanding |
22 June 1986 | Delivered on: 3 July 1986 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over all undertaking and all property and assets present and future including book & other debts. Uncalled capital. Outstanding |
28 September 2007 | Delivered on: 3 October 2007 Satisfied on: 28 January 2015 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: £300,000.00 and all other monies due or to become due. Particulars: The aircraft being: piper pa 34 220T, registration mark g-gsys,. See the mortgage charge document for full details. Fully Satisfied |
7 November 1997 | Delivered on: 11 November 1997 Satisfied on: 19 October 2007 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: £60000.00 together with all sums due or to become due from the company to the chargee. Particulars: Aircraft type-piper pa 34-220T seneca 111.reg.mark-g-dara.serial no.34-8333060. Fully Satisfied |
25 September 1987 | Delivered on: 29 September 1987 Satisfied on: 14 March 1997 Persons entitled: Midland 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 & buildings lying to the n/e of milethorne lane, doncaster south yorkshire t/n syk 201952. Fully Satisfied |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
17 July 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
23 May 2018 | Change of details for Mr Joseph Lee Pearce as a person with significant control on 24 May 2016 (2 pages) |
15 February 2018 | Appointment of Mr Joseph Thomas Pearce as a director on 12 February 2018 (2 pages) |
23 January 2018 | Termination of appointment of Joseph Thomas Pearce as a director on 16 January 2018 (1 page) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
20 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
20 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
19 May 2017 | Appointment of Mrs Katharine Ross Pearce as a director on 6 April 2017 (2 pages) |
19 May 2017 | Appointment of Mrs Katharine Ross Pearce as a director on 6 April 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (8 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (8 pages) |
22 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
22 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
1 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
18 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
8 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
8 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
28 January 2015 | Satisfaction of charge 7 in full (4 pages) |
28 January 2015 | Satisfaction of charge 7 in full (4 pages) |
3 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
3 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
16 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
25 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
25 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
15 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
8 October 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
8 October 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
27 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
28 September 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
11 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
16 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
13 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Joseph Thomas Pearce on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Joseph Thomas Pearce on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Joseph Lee Pearce on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Joseph Lee Pearce on 1 October 2009 (2 pages) |
13 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Joseph Lee Pearce on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Joseph Thomas Pearce on 1 October 2009 (2 pages) |
14 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
14 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
17 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
18 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: old north ropery works, carr hill, balby doncaster south yorkshire DN4 8DE (1 page) |
9 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: milethorn lane doncaster DN1 2SU (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: milethorn lane doncaster DN1 2SU (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: old north ropery works, carr hill, balby doncaster south yorkshire DN4 8DE (1 page) |
9 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
22 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
22 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
13 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
13 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
23 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
23 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
12 July 2005 | Return made up to 05/07/05; full list of members (7 pages) |
12 July 2005 | Return made up to 05/07/05; full list of members (7 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
24 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
14 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
14 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
18 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
9 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
31 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
11 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
19 July 2001 | Return made up to 05/07/01; full list of members
|
19 July 2001 | Return made up to 05/07/01; full list of members
|
25 June 2001 | Full accounts made up to 31 March 2001 (18 pages) |
25 June 2001 | Full accounts made up to 31 March 2001 (18 pages) |
26 September 2000 | Return made up to 05/07/00; full list of members
|
26 September 2000 | Return made up to 05/07/00; full list of members
|
14 August 2000 | Full accounts made up to 31 March 2000 (17 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (17 pages) |
22 February 2000 | £ sr 12000@1 25/03/99 (1 page) |
22 February 2000 | £ sr 12000@1 25/03/99 (1 page) |
29 November 1999 | Full accounts made up to 31 March 1999 (18 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (18 pages) |
8 September 1999 | Return made up to 05/07/99; full list of members
|
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | Secretary resigned;director resigned (1 page) |
8 September 1999 | Return made up to 05/07/99; full list of members
|
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | Secretary resigned;director resigned (1 page) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Secretary resigned;director resigned (1 page) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Secretary resigned;director resigned (1 page) |
21 September 1998 | Full accounts made up to 31 March 1998 (16 pages) |
21 September 1998 | Full accounts made up to 31 March 1998 (16 pages) |
13 July 1998 | Return made up to 05/07/98; no change of members (4 pages) |
13 July 1998 | Return made up to 05/07/98; no change of members (4 pages) |
12 May 1998 | Full accounts made up to 31 March 1997 (16 pages) |
12 May 1998 | Full accounts made up to 31 March 1997 (16 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Return made up to 05/07/97; no change of members (4 pages) |
16 July 1997 | Return made up to 05/07/97; no change of members (4 pages) |
14 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
6 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
7 July 1996 | Return made up to 05/07/96; full list of members
|
7 July 1996 | Return made up to 05/07/96; full list of members
|
30 June 1995 | Return made up to 05/07/95; no change of members
|
30 June 1995 | Return made up to 05/07/95; no change of members
|
22 May 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 May 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
28 March 1995 | Auditor's resignation (2 pages) |
28 March 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |