Tickhill
Doncaster
DN11 9HZ
Director Name | Mr Neal Antony Craven |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2022(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Northgate Tickhill Doncaster DN11 9HZ |
Secretary Name | Craven Wildsmith Property Management Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2018(31 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Correspondence Address | 33 Northgate Tickhill Doncaster DN11 9HZ |
Director Name | Frank Dixon |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 October 1994) |
Role | Retired |
Correspondence Address | 3 Travis Court Doncaster South Yorkshire DN4 0DD |
Secretary Name | Charlotte Pauline Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(4 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 17 December 1994) |
Role | Company Director |
Correspondence Address | 9 Travis Court Doncaster South Yorkshire DN4 0DD |
Director Name | Clifford Massey |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1994(7 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 July 1995) |
Role | Retired |
Correspondence Address | 1 Travis Court Shady Side Hexthorpe Doncaster South Yorkshire DN4 0DD |
Director Name | Daisey Rich Vera Dykes |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 7 Travis Court Shadyside Hexthorpe South Yorkshire DN4 0DD |
Secretary Name | Raymond Boulton Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 10 Travis Court Shadyside Hexthorpe Doncaster South Yorkshire DN4 0DD |
Director Name | Alan Couldwell |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 June 2003) |
Role | Engineer |
Correspondence Address | Flat 6 Travis Court Hexthorpe Doncaster South Yorkshire DN4 0DD |
Director Name | Trudie Roberts |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 May 2003) |
Role | Social Worker |
Correspondence Address | 5 Travis Court Hexthorpe Doncaster South Yorkshire DN4 0DD |
Secretary Name | Alan Couldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 June 2003) |
Role | Company Director |
Correspondence Address | Flat 6 Travis Court Hexthorpe Doncaster South Yorkshire DN4 0DD |
Director Name | Irene Whitley |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(16 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 21 August 2003) |
Role | Retired |
Correspondence Address | Flat 4 Travis Court Shadyside Hexthorpe Doncaster South Yorkshire DN4 0DD |
Director Name | David Hall |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(16 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 10 December 2022) |
Role | Clerk |
Country of Residence | England |
Correspondence Address | Flat 12 Travis Court Shadyside, Hexthorpe Doncaster South Yorkshire DN4 0DD |
Secretary Name | David Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 April 2007) |
Role | Clerk |
Country of Residence | England |
Correspondence Address | Flat 12 Travis Court Shadyside, Hexthorpe Doncaster South Yorkshire DN4 0DD |
Director Name | Vera Daisy Dykes Daisy |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 March 2005) |
Role | Company Director |
Correspondence Address | Flat 7 Travis Court Hexthorpe Doncaster South Yorkshire DN4 0DD |
Director Name | David Watters |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(18 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 August 2006) |
Role | Machine Operative |
Correspondence Address | Flat 4 Travis Court Hexthorpe Doncaster South Yorkshire DN4 0DD |
Director Name | Mr James Michael Durbin |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 January 2019(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Travis Court Shadyside Hexthorpe Doncaster South Yorkshire DN4 0DD |
Secretary Name | Barnsdales Estate Agents (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2007(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 January 2010) |
Correspondence Address | 45 Nether Hall Road Doncaster South Yorkshire DN1 2PL |
Secretary Name | Craven Wildsmith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2009(22 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 June 2018) |
Correspondence Address | 41 Nether Hall Road Doncaster South Yorkshire DN1 2PG |
Website | wheatley-doncaster.infoisinfo.co.uk |
---|
Registered Address | 33 Northgate Tickhill Doncaster DN11 9HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Tickhill |
Ward | Tickhill & Wadsworth |
Built Up Area | Tickhill |
Address Matches | 6 other UK companies use this postal address |
1 at £5 | Beverley Jackson 8.33% Ordinary |
---|---|
1 at £5 | Eric Stanley 8.33% Ordinary |
1 at £5 | James Durbin 8.33% Ordinary |
1 at £5 | Lynne Holland 8.33% Ordinary |
1 at £5 | Miss Lauren King 8.33% Ordinary |
1 at £5 | Mr David Hall 8.33% Ordinary |
1 at £5 | Mr E.l. Collman 8.33% Ordinary |
1 at £5 | Mr Hill 8.33% Ordinary |
1 at £5 | Mr Holland 8.33% Ordinary |
1 at £5 | Mr Luke Meredith & M. Meredith 8.33% Ordinary |
1 at £5 | Mrs J. Adkin 8.33% Ordinary |
1 at £5 | Mrs Massey 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,542 |
Cash | £219 |
Current Liabilities | £637 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
23 February 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
---|---|
9 January 2023 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
19 May 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
10 May 2022 | Appointment of Mr Paul Allan Wildsmith as a director on 10 May 2022 (2 pages) |
10 May 2022 | Appointment of Mr Neal Antony Craven as a director on 10 May 2022 (2 pages) |
17 January 2022 | Confirmation statement made on 9 December 2021 with updates (4 pages) |
11 November 2021 | Termination of appointment of James Michael Durbin as a director on 11 November 2021 (1 page) |
12 March 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
4 March 2021 | Confirmation statement made on 9 December 2020 with updates (5 pages) |
4 March 2021 | Registered office address changed from 41 Nether Hall Road Doncaster South Yorkshire DN1 2PG to 33 Northgate Tickhill Doncaster DN11 9HZ on 4 March 2021 (1 page) |
18 December 2019 | Confirmation statement made on 9 December 2019 with updates (5 pages) |
6 September 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
1 February 2019 | Appointment of Mr James Michael Durbin as a director on 11 January 2019 (2 pages) |
17 December 2018 | Confirmation statement made on 9 December 2018 with updates (5 pages) |
19 September 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
6 June 2018 | Appointment of Craven Wildsmith Property Management Llp as a secretary on 1 June 2018 (2 pages) |
6 June 2018 | Termination of appointment of Craven Wildsmith Limited as a secretary on 1 June 2018 (1 page) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
15 January 2018 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
20 December 2015 | Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
20 December 2015 | Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
15 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
14 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 March 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
12 March 2012 | Secretary's details changed for Craven Wildsmith Limited on 12 March 2012 (2 pages) |
12 March 2012 | Director's details changed for David Hall on 12 March 2012 (2 pages) |
12 March 2012 | Secretary's details changed for Craven Wildsmith Limited on 12 March 2012 (2 pages) |
12 March 2012 | Director's details changed for David Hall on 12 March 2012 (2 pages) |
3 March 2011 | Annual return made up to 22 December 2010 (14 pages) |
3 March 2011 | Annual return made up to 22 December 2010 (14 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 June 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (13 pages) |
11 June 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (13 pages) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2010 | Annual return made up to 9 December 2008 (10 pages) |
3 February 2010 | Termination of appointment of Barnsdales Estate Agents as a secretary (2 pages) |
3 February 2010 | Annual return made up to 9 December 2008 (10 pages) |
3 February 2010 | Annual return made up to 9 December 2008 (10 pages) |
3 February 2010 | Termination of appointment of Barnsdales Estate Agents as a secretary (2 pages) |
11 January 2010 | Appointment of Craven Wildsmith Limited as a secretary (3 pages) |
11 January 2010 | Appointment of Craven Wildsmith Limited as a secretary (3 pages) |
6 January 2010 | Registered office address changed from Barnsoales Frazer House Nether Hall Road Doncaster South Yorkshire DN1 2PH on 6 January 2010 (2 pages) |
6 January 2010 | Registered office address changed from Barnsoales Frazer House Nether Hall Road Doncaster South Yorkshire DN1 2PH on 6 January 2010 (2 pages) |
6 January 2010 | Registered office address changed from Barnsoales Frazer House Nether Hall Road Doncaster South Yorkshire DN1 2PH on 6 January 2010 (2 pages) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from barnsdale and son 45 netherhall road doncaster south yorkshire DN1 2PL (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from barnsdale and son 45 netherhall road doncaster south yorkshire DN1 2PL (1 page) |
20 February 2008 | Return made up to 09/12/07; no change of members (6 pages) |
20 February 2008 | Return made up to 09/12/07; no change of members (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 July 2007 | Return made up to 09/12/06; full list of members (11 pages) |
3 July 2007 | Return made up to 09/12/06; full list of members (11 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
17 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | New secretary appointed (2 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Return made up to 09/12/05; full list of members
|
2 February 2006 | Return made up to 09/12/05; full list of members
|
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
30 August 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
30 August 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
20 December 2004 | Return made up to 09/12/04; full list of members (11 pages) |
20 December 2004 | Return made up to 09/12/04; full list of members (11 pages) |
24 January 2004 | Return made up to 09/12/03; full list of members (11 pages) |
24 January 2004 | Return made up to 09/12/03; full list of members (11 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | New director appointed (2 pages) |
1 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
1 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
22 July 2003 | New secretary appointed;new director appointed (2 pages) |
22 July 2003 | New secretary appointed;new director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | Secretary resigned;director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Secretary resigned;director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
23 December 2002 | Return made up to 09/12/02; full list of members (11 pages) |
23 December 2002 | Return made up to 09/12/02; full list of members (11 pages) |
11 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
11 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | Return made up to 09/12/01; full list of members
|
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | Return made up to 09/12/01; full list of members
|
27 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
27 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
16 March 2001 | Return made up to 09/12/00; full list of members
|
16 March 2001 | Return made up to 09/12/00; full list of members
|
8 January 2001 | Registered office changed on 08/01/01 from: 4 travis court shadyside hexthorpe doncaster DN4 0DD (1 page) |
8 January 2001 | Secretary resigned;director resigned (1 page) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | Secretary resigned;director resigned (1 page) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: 4 travis court shadyside hexthorpe doncaster DN4 0DD (1 page) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
27 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 December 1999 | Return made up to 09/12/99; full list of members
|
17 December 1999 | Return made up to 09/12/99; full list of members
|
11 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 December 1998 | Return made up to 09/12/98; full list of members (6 pages) |
15 December 1998 | Return made up to 09/12/98; full list of members (6 pages) |
15 May 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 May 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 December 1997 | Return made up to 23/11/97; full list of members (6 pages) |
5 December 1997 | Return made up to 23/11/97; full list of members (6 pages) |
7 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 February 1997 | Return made up to 23/11/96; full list of members (6 pages) |
4 February 1997 | Return made up to 23/11/96; full list of members (6 pages) |
16 May 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
16 May 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 December 1995 | Return made up to 23/11/95; no change of members (4 pages) |
4 December 1995 | Return made up to 23/11/95; no change of members (4 pages) |
9 November 1995 | New secretary appointed (2 pages) |
9 November 1995 | New secretary appointed (2 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: 1 travis court shady side hexthorpe doncaster DN4 0EA (1 page) |
19 October 1995 | Registered office changed on 19/10/95 from: 1 travis court shady side hexthorpe doncaster DN4 0EA (1 page) |
24 July 1995 | Director resigned;new director appointed (2 pages) |
24 July 1995 | Director resigned;new director appointed (2 pages) |
24 May 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
24 May 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
17 February 1987 | Incorporation (19 pages) |
17 February 1987 | Incorporation (19 pages) |