Beckingham
Doncaster
South Yorkshire
DN10 4NN
Secretary Name | Mr David George Donkersley |
---|---|
Status | Current |
Appointed | 02 May 2012(23 years, 6 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Correspondence Address | St Peters Building Primitive Street Huddersfield HD1 1RA |
Secretary Name | Mrs Sheila Jean Donkersley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 21 years (resigned 02 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Upper Brow Road Paddock Huddersfield W Yorks HD1 4UP |
Director Name | Mrs Sheila Jean Donkersley |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 May 2012) |
Role | Company Secretar |
Country of Residence | England |
Correspondence Address | 108 Upper Brow Road Paddock Huddersfield HD1 4UP |
Director Name | Miss Rachel Leanne Donkersley |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 March 2016) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 640 Manchester Road Huddersfield West Yorkshire HD4 5SN |
Registered Address | C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Mr David George Donkersley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £97,204 |
Cash | £107,543 |
Current Liabilities | £15,065 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
23 February 1989 | Delivered on: 10 March 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land and dwelling house situate at and k/a 80 whiteley street milnsbridge, huddersfield in the country of west yorkshire t/n wyk 225993 & the goodwill of the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
20 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
20 February 2023 | Registered office address changed from C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA England to C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ on 20 February 2023 (1 page) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
24 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
26 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
14 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
14 August 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
21 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
21 October 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
9 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
26 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
14 December 2016 | Registered office address changed from 180 Halifax Old Road Birkby Huddersfield W Yorks HD2 2SQ to C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA on 14 December 2016 (1 page) |
14 December 2016 | Registered office address changed from 180 Halifax Old Road Birkby Huddersfield W Yorks HD2 2SQ to C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA on 14 December 2016 (1 page) |
13 December 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
13 December 2016 | Termination of appointment of Rachel Leanne Donkersley as a director on 30 March 2016 (1 page) |
13 December 2016 | Termination of appointment of Rachel Leanne Donkersley as a director on 30 March 2016 (1 page) |
13 December 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 October 2013 | Director's details changed for Mr David George Donkersley on 1 November 2012 (2 pages) |
15 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Director's details changed for Mr David George Donkersley on 1 November 2012 (2 pages) |
15 October 2013 | Director's details changed for Mr David George Donkersley on 1 November 2012 (2 pages) |
15 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Cancellation of shares. Statement of capital on 13 June 2012
|
13 June 2012 | Cancellation of shares. Statement of capital on 13 June 2012
|
6 June 2012 | Purchase of own shares. (3 pages) |
6 June 2012 | Purchase of own shares. (3 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 May 2012 | Resolutions
|
10 May 2012 | Resolutions
|
8 May 2012 | Termination of appointment of Sheila Donkersley as a secretary (1 page) |
8 May 2012 | Termination of appointment of Sheila Donkersley as a secretary (1 page) |
4 May 2012 | Termination of appointment of Sheila Donkersley as a secretary (1 page) |
4 May 2012 | Termination of appointment of Sheila Donkersley as a director (1 page) |
4 May 2012 | Appointment of Mr David George Donkersley as a secretary (1 page) |
4 May 2012 | Appointment of Mr David George Donkersley as a secretary (1 page) |
4 May 2012 | Termination of appointment of Sheila Donkersley as a director (1 page) |
4 May 2012 | Termination of appointment of Sheila Donkersley as a secretary (1 page) |
20 February 2012 | Cancellation of shares. Statement of capital on 20 February 2012
|
20 February 2012 | Purchase of own shares. (3 pages) |
20 February 2012 | Cancellation of shares. Statement of capital on 20 February 2012
|
20 February 2012 | Purchase of own shares. (3 pages) |
14 February 2012 | Resolutions
|
14 February 2012 | Resolutions
|
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 October 2011 | Director's details changed for Mrs Sheila Jean Donkersley on 21 September 2011 (2 pages) |
13 October 2011 | Director's details changed for Mr David George Donkersley on 21 September 2011 (2 pages) |
13 October 2011 | Director's details changed for Mrs Sheila Jean Donkersley on 21 September 2011 (2 pages) |
13 October 2011 | Secretary's details changed for Mrs Sheila Jean Donkersley on 21 September 2011 (2 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Director's details changed for Mr David George Donkersley on 21 September 2011 (2 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Secretary's details changed for Mrs Sheila Jean Donkersley on 21 September 2011 (2 pages) |
22 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 October 2009 | Director's details changed for Mr David George Donkersley on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Rachel Leanne Donkersley on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr David George Donkersley on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mrs Sheila Jean Donkersley on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Rachel Leanne Donkersley on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mrs Sheila Jean Donkersley on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Rachel Leanne Donkersley on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Mr David George Donkersley on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mrs Sheila Jean Donkersley on 1 October 2009 (2 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 December 2008 | Return made up to 12/10/08; full list of members (4 pages) |
1 December 2008 | Return made up to 12/10/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 January 2008 | Return made up to 12/10/07; no change of members (7 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 January 2008 | Return made up to 12/10/07; no change of members (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 December 2006 | Return made up to 12/10/06; full list of members (6 pages) |
22 December 2006 | Return made up to 12/10/06; full list of members (6 pages) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 December 2006 | New director appointed (2 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 112 gledholt bank gloedholt huddersfield west yorkshire HD1 4HE (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 112 gledholt bank gloedholt huddersfield west yorkshire HD1 4HE (1 page) |
12 October 2005 | Return made up to 12/10/05; full list of members
|
12 October 2005 | Return made up to 12/10/05; full list of members
|
18 August 2005 | Registered office changed on 18/08/05 from: valley view 640 manchester road linthwaite huddersfield west yorkshire HD7 5QY (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: valley view 640 manchester road linthwaite huddersfield west yorkshire HD7 5QY (1 page) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 October 2004 | Return made up to 12/10/04; full list of members (6 pages) |
25 October 2004 | Return made up to 12/10/04; full list of members (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 October 2003 | Return made up to 12/10/03; full list of members (6 pages) |
9 October 2003 | Return made up to 12/10/03; full list of members (6 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 October 2002 | Return made up to 12/10/02; full list of members
|
24 October 2002 | Return made up to 12/10/02; full list of members
|
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
17 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
4 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
4 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 October 1999 | Return made up to 12/10/99; full list of members (6 pages) |
14 October 1999 | Return made up to 12/10/99; full list of members (6 pages) |
11 May 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 May 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 October 1998 | Return made up to 12/10/98; no change of members (4 pages) |
8 October 1998 | Return made up to 12/10/98; no change of members (4 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
9 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
6 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 December 1996 | Return made up to 12/10/96; full list of members (6 pages) |
6 December 1996 | Return made up to 12/10/96; full list of members (6 pages) |
16 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 September 1995 | Return made up to 12/10/95; no change of members (4 pages) |
29 September 1995 | Return made up to 12/10/95; no change of members (4 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
12 October 1988 | Incorporation (11 pages) |
12 October 1988 | Incorporation (11 pages) |