Tickhill
Doncaster
South Yorkshire
DN11 9JF
Director Name | Mr Michael Hampton |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 1991(2 years after company formation) |
Appointment Duration | 29 years, 1 month (closed 10 March 2020) |
Role | Architectural Technologist |
Country of Residence | United Kingdom |
Correspondence Address | Grey Gables 76 Dadsley Road Tickhill Doncaster South Yorkshire DN11 9JF |
Secretary Name | Mrs Janice Hampton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 1991(2 years after company formation) |
Appointment Duration | 29 years, 1 month (closed 10 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grey Gables 76 Dadsley Road Tickhill Doncaster South Yorkshire DN11 9JF |
Telephone | 01302 363600 |
---|---|
Telephone region | Doncaster |
Registered Address | 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Janice Hampton 50.00% Ordinary |
---|---|
50 at £1 | Michael Hampton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £271 |
Current Liabilities | £12,112 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
11 May 1999 | Delivered on: 13 May 1999 Persons entitled: Yorkshire 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: Land lying to the south of king edward street belton north lincolnshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
9 July 1998 | Delivered on: 17 July 1998 Persons entitled: Yorkshire 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: Land at brevin westwoodside north lincolnshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
24 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
---|---|
18 July 2017 | Registered office address changed from 5 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 18 July 2017 (1 page) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
30 May 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
2 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
6 October 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
4 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
2 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
31 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
5 July 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
10 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
17 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
8 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
8 February 2008 | Location of register of members (1 page) |
13 June 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
8 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
31 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
22 February 2006 | Return made up to 28/01/06; full list of members (3 pages) |
20 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
24 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
10 March 2004 | Return made up to 28/01/04; full list of members (7 pages) |
11 September 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
11 April 2003 | Return made up to 28/01/03; full list of members
|
17 August 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
6 March 2002 | Return made up to 28/01/02; full list of members (6 pages) |
17 May 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
19 January 2001 | Return made up to 28/01/01; full list of members
|
24 May 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
25 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
1 August 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
17 May 1999 | Registered office changed on 17/05/99 from: grey gables 76 dadsley road tickhill doncaster DN11 9JF (1 page) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Return made up to 28/01/99; full list of members
|
8 February 1999 | Ad 04/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 October 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
17 July 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Return made up to 28/01/98; no change of members (4 pages) |
5 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
11 March 1997 | Return made up to 28/01/97; full list of members (6 pages) |
4 November 1996 | Accounts for a small company made up to 28 February 1996 (4 pages) |
30 January 1996 | Return made up to 28/01/96; full list of members (6 pages) |
7 August 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |