Sykehouse
Goole
North Humberside
DN14 9AU
Secretary Name | Mrs Paula Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1999(9 years, 11 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Concession Manageress |
Country of Residence | United Kingdom |
Correspondence Address | Smythson House Broad Lane Sykehouse Goole North Humberside DN14 9AU |
Director Name | Mr Donald Smith |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(2 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Preceptory Farm Temple Hirst Selby North Yorkshire YO8 8QN |
Director Name | Mrs Lorna Smith |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(2 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Preceptory Farm Temple Hirst Selby North Yorkshire YO8 8QN |
Secretary Name | Mrs Lorna Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(2 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Preceptory Farm Temple Hirst Selby North Yorkshire YO8 8QN |
Director Name | Mr Mark Smith |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(9 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 26 February 2020) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Smythson House Broad Lane Sykehouse Goole North Humberside DN14 9AU |
Website | manteambuilders.co.uk |
---|---|
Telephone | 07 774845119 |
Telephone region | Mobile |
Registered Address | Smythson House Broad Lane Sykehouse Goole North Humberside DN14 9AU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Parish | Sykehouse |
Ward | Norton & Askern |
1 at £1 | Mr Mark Smith 50.00% Ordinary |
---|---|
1 at £1 | Mrs Paula Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,432 |
Cash | £60,454 |
Current Liabilities | £85,802 |
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 | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
28 November 2006 | Delivered on: 8 December 2006 Persons entitled: National Westminster 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: Ashleigh, mill house lane, goole. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
13 July 2006 | Delivered on: 18 July 2006 Persons entitled: National Westminster 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 |
21 May 2003 | Delivered on: 27 May 2003 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 November 2003 | Delivered on: 15 November 2003 Satisfied on: 17 May 2013 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
---|---|
9 June 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
1 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
15 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
26 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Satisfaction of charge 2 in full (1 page) |
17 May 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 May 2012 | Register(s) moved to registered office address (1 page) |
29 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Mr Mark Smith on 31 March 2010 (2 pages) |
12 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Director's details changed for Paula Smith on 31 March 2010 (2 pages) |
12 May 2010 | Register inspection address has been changed (1 page) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 July 2009 | Location of debenture register (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 50 mill street armthorpe doncaster south yorkshire DN3 3DL united kingdom (1 page) |
30 July 2009 | Return made up to 04/05/09; full list of members (4 pages) |
30 July 2009 | Location of register of members (1 page) |
30 July 2009 | Director's change of particulars / mark smith / 01/05/2009 (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 August 2008 | Return made up to 04/05/08; full list of members (4 pages) |
7 August 2008 | Director and secretary's change of particulars / paula smith / 01/05/2008 (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 18A orchard drive dunsville doncaster south yorkshire DN7 4DG (1 page) |
7 August 2008 | Director and secretary's change of particulars / paula smith / 01/06/2008 (1 page) |
7 August 2008 | Director's change of particulars / mark smith / 01/05/2008 (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: withybrook broad lane sykehouse doncaster south yorkshire DN14 9AX (1 page) |
22 August 2007 | Return made up to 04/05/07; no change of members
|
20 April 2007 | Registered office changed on 20/04/07 from: ashtree house broad lane, sykehouse goole north humberside DN14 9AS (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Return made up to 04/05/06; full list of members (7 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 June 2005 | Return made up to 04/05/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 July 2004 | Return made up to 04/05/04; full list of members (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
27 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
11 February 2002 | Return made up to 04/05/01; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 July 2000 | Return made up to 04/05/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 August 1999 | Return made up to 04/05/99; full list of members (6 pages) |
11 August 1999 | New secretary appointed;new director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Secretary resigned;director resigned (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: preceptory farm temple hirst selby north yorkshire YO8 8QN (1 page) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 November 1998 | Return made up to 04/05/98; no change of members (4 pages) |
25 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 July 1997 | Return made up to 04/05/97; no change of members (4 pages) |
27 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
30 May 1996 | Return made up to 04/05/96; full list of members (6 pages) |
12 July 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
28 April 1995 | Return made up to 04/05/95; no change of members (4 pages) |