Wheatley Hills
Doncaster
South Yorkshire
DN2 5ND
Secretary Name | Mr Peter Lowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2001(11 years, 8 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Blind Manufacturer |
Country of Residence | England |
Correspondence Address | 21 Hillcrest Road Wheatley Hills Doncaster South Yorkshire DN2 5ND |
Director Name | Mr Joshua Gupta Lowe |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2017(28 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Blind Fitter |
Country of Residence | England |
Correspondence Address | 30 Sandall Park Drive Wheatley Hills Doncaster DN2 5RB |
Director Name | Mr Adam Lowe |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Blind Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hillcrest Road Wheatley Hills Doncaster DN2 5ND |
Director Name | Mr Raymond John Winder |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years after company formation) |
Appointment Duration | 26 years, 1 month (resigned 20 June 2017) |
Role | Blind Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | The Old School Pashley Walk Belton North Lincolnshire DN9 1WA |
Secretary Name | Mrs Judith Mary Winder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 08 January 2001) |
Role | Company Director |
Correspondence Address | 47 Whitton Close Bessacarr Doncaster South Yorkshire DN4 7RB |
Website | shadesofdoncaster.co.uk |
---|---|
Telephone | 01302 887106 |
Telephone region | Doncaster |
Registered Address | Unit 3 Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
1 at £1 | Mr Peter Lowe 50.00% Ordinary |
---|---|
1 at £1 | R.j. Winder 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,146 |
Cash | £69,487 |
Current Liabilities | £126,264 |
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 | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 5 days from now) |
1 June 1998 | Delivered on: 2 June 1998 Persons entitled: Yorkshire Bank PLC Classification: Lregal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 kirk sandall industrial estate,sandall stones rd,kirk sandall,doncaster. 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 |
---|---|
31 January 1994 | Delivered on: 1 February 1994 Satisfied on: 12 June 1998 Persons entitled: Yorkshire 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: First by way of legal mortgage the l/h premises situate and k/a unit 3 kirk sandall industrial estate,sandall stone road,kirk sandall,doncaster,south yorkshire including all fixtures and fittings 8OTHER than trade fixtures and fittings) plant and machinery secondly by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
14 June 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 July 2022 | Confirmation statement made on 9 May 2022 with updates (4 pages) |
8 June 2022 | Cessation of Peter Lowe as a person with significant control on 1 May 2022 (1 page) |
8 June 2022 | Notification of Adam Lowe as a person with significant control on 1 May 2022 (2 pages) |
8 February 2022 | Appointment of Mr Adam Lowe as a director on 1 February 2022 (2 pages) |
6 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 June 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
23 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
11 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
6 June 2018 | Director's details changed for Mr Joshua Lowe on 1 June 2018 (2 pages) |
6 June 2018 | Notification of Joshua Gupta Lowe as a person with significant control on 20 June 2017 (2 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 August 2017 | Appointment of Mr Joshua Lowe as a director on 5 August 2017 (2 pages) |
18 August 2017 | Appointment of Mr Joshua Lowe as a director on 5 August 2017 (2 pages) |
20 June 2017 | Termination of appointment of Raymond John Winder as a director on 20 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Raymond John Winder as a director on 20 June 2017 (1 page) |
23 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
27 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
24 July 2013 | Registered office address changed from Unit 3,Kirk Sandall Industrial Estate,Sandall Stones Road,Kirk Sandall,Doncaster South Yorkshire DN3 1QR on 24 July 2013 (1 page) |
24 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
24 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
24 July 2013 | Registered office address changed from Unit 3,Kirk Sandall Industrial Estate,Sandall Stones Road,Kirk Sandall,Doncaster South Yorkshire DN3 1QR on 24 July 2013 (1 page) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 May 2010 | Director's details changed for Mr Peter Lowe on 9 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Peter Lowe on 9 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Mr Raymond John Winder on 9 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Mr Raymond John Winder on 9 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Raymond John Winder on 9 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Peter Lowe on 9 May 2010 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
24 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
5 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
10 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 June 2006 | Return made up to 09/05/06; full list of members (3 pages) |
1 June 2006 | Return made up to 09/05/06; full list of members (3 pages) |
15 December 2005 | Amended accounts made up to 31 March 2005 (20 pages) |
15 December 2005 | Amended accounts made up to 31 March 2005 (20 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
17 May 2005 | Return made up to 09/05/05; full list of members
|
17 May 2005 | Return made up to 09/05/05; full list of members
|
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 May 2004 | Return made up to 09/05/04; full list of members
|
11 May 2004 | Return made up to 09/05/04; full list of members
|
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 July 2003 | Return made up to 09/05/03; full list of members (7 pages) |
24 July 2003 | Return made up to 09/05/03; full list of members (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
8 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
3 October 2001 | Return made up to 09/05/01; full list of members
|
3 October 2001 | Return made up to 09/05/01; full list of members
|
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
4 June 1999 | Return made up to 09/05/99; no change of members (4 pages) |
4 June 1999 | Return made up to 09/05/99; no change of members (4 pages) |
21 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
21 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
12 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Particulars of mortgage/charge (3 pages) |
11 May 1998 | Return made up to 09/05/98; no change of members (4 pages) |
11 May 1998 | Return made up to 09/05/98; no change of members (4 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
16 May 1997 | Return made up to 09/05/97; full list of members (6 pages) |
16 May 1997 | Return made up to 09/05/97; full list of members (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
9 July 1996 | Return made up to 09/05/96; full list of members (6 pages) |
9 July 1996 | Return made up to 09/05/96; full list of members (6 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
12 October 1995 | Registered office changed on 12/10/95 from: 37 heaton grove heaton bradford BD9 4DZ (1 page) |
12 October 1995 | Registered office changed on 12/10/95 from: 37 heaton grove heaton bradford BD9 4DZ (1 page) |
28 July 1995 | Return made up to 09/05/95; no change of members (4 pages) |
28 July 1995 | Return made up to 09/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
9 May 1989 | Incorporation (15 pages) |
9 May 1989 | Incorporation (15 pages) |