Company NameShades Of Doncaster Limited
Company StatusActive
Company Number02381411
CategoryPrivate Limited Company
Incorporation Date9 May 1989(34 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Peter Lowe
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(2 years after company formation)
Appointment Duration32 years, 12 months
RoleBlind Manufacturer
Country of ResidenceEngland
Correspondence Address21 Hillcrest Road
Wheatley Hills
Doncaster
South Yorkshire
DN2 5ND
Secretary NameMr Peter Lowe
NationalityBritish
StatusCurrent
Appointed08 January 2001(11 years, 8 months after company formation)
Appointment Duration23 years, 3 months
RoleBlind Manufacturer
Country of ResidenceEngland
Correspondence Address21 Hillcrest Road
Wheatley Hills
Doncaster
South Yorkshire
DN2 5ND
Director NameMr Joshua Gupta  Lowe
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2017(28 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleBlind Fitter
Country of ResidenceEngland
Correspondence Address30 Sandall Park Drive
Wheatley Hills
Doncaster
DN2 5RB
Director NameMr Adam Lowe
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(32 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleBlind Fitter
Country of ResidenceUnited Kingdom
Correspondence Address21 Hillcrest Road
Wheatley Hills
Doncaster
DN2 5ND
Director NameMr Raymond John Winder
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(2 years after company formation)
Appointment Duration26 years, 1 month (resigned 20 June 2017)
RoleBlind Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School
Pashley Walk
Belton
North Lincolnshire
DN9 1WA
Secretary NameMrs Judith Mary Winder
NationalityBritish
StatusResigned
Appointed09 May 1991(2 years after company formation)
Appointment Duration9 years, 8 months (resigned 08 January 2001)
RoleCompany Director
Correspondence Address47 Whitton Close
Bessacarr
Doncaster
South Yorkshire
DN4 7RB

Contact

Websiteshadesofdoncaster.co.uk
Telephone01302 887106
Telephone regionDoncaster

Location

Registered AddressUnit 3 Sandall Stones Road
Kirk Sandall Industrial Estate
Doncaster
South Yorkshire
DN3 1QR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster

Shareholders

1 at £1Mr Peter Lowe
50.00%
Ordinary
1 at £1R.j. Winder
50.00%
Ordinary

Financials

Year2014
Net Worth£8,146
Cash£69,487
Current Liabilities£126,264

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Charges

1 June 1998Delivered 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 1994Delivered 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

Filing History

20 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 June 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 July 2022Confirmation statement made on 9 May 2022 with updates (4 pages)
8 June 2022Cessation of Peter Lowe as a person with significant control on 1 May 2022 (1 page)
8 June 2022Notification of Adam Lowe as a person with significant control on 1 May 2022 (2 pages)
8 February 2022Appointment of Mr Adam Lowe as a director on 1 February 2022 (2 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 June 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
23 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 June 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
11 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 June 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
6 June 2018Director's details changed for Mr Joshua Lowe on 1 June 2018 (2 pages)
6 June 2018Notification of Joshua Gupta Lowe as a person with significant control on 20 June 2017 (2 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 August 2017Appointment of Mr Joshua Lowe as a director on 5 August 2017 (2 pages)
18 August 2017Appointment of Mr Joshua Lowe as a director on 5 August 2017 (2 pages)
20 June 2017Termination of appointment of Raymond John Winder as a director on 20 June 2017 (1 page)
20 June 2017Termination of appointment of Raymond John Winder as a director on 20 June 2017 (1 page)
23 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
17 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
22 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
22 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(5 pages)
4 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(5 pages)
4 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
24 July 2013Registered 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 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
24 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
24 July 2013Registered 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 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 May 2010Director's details changed for Mr Peter Lowe on 9 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Peter Lowe on 9 May 2010 (2 pages)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Mr Raymond John Winder on 9 May 2010 (2 pages)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Mr Raymond John Winder on 9 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Raymond John Winder on 9 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Peter Lowe on 9 May 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 June 2009Return made up to 09/05/09; full list of members (4 pages)
24 June 2009Return made up to 09/05/09; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
5 June 2008Return made up to 09/05/08; full list of members (4 pages)
5 June 2008Return made up to 09/05/08; full list of members (4 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 May 2007Return made up to 09/05/07; full list of members (3 pages)
10 May 2007Return made up to 09/05/07; full list of members (3 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 June 2006Return made up to 09/05/06; full list of members (3 pages)
1 June 2006Return made up to 09/05/06; full list of members (3 pages)
15 December 2005Amended accounts made up to 31 March 2005 (20 pages)
15 December 2005Amended accounts made up to 31 March 2005 (20 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
17 May 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 July 2003Return made up to 09/05/03; full list of members (7 pages)
24 July 2003Return made up to 09/05/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 May 2002Return made up to 09/05/02; full list of members (7 pages)
8 May 2002Return made up to 09/05/02; full list of members (7 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 October 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001Secretary resigned (1 page)
30 January 2001Secretary resigned (1 page)
30 January 2001New secretary appointed (2 pages)
30 January 2001Full accounts made up to 31 March 2000 (15 pages)
30 January 2001Full accounts made up to 31 March 2000 (15 pages)
3 February 2000Full accounts made up to 31 March 1999 (14 pages)
3 February 2000Full accounts made up to 31 March 1999 (14 pages)
4 June 1999Return made up to 09/05/99; no change of members (4 pages)
4 June 1999Return made up to 09/05/99; no change of members (4 pages)
21 October 1998Full accounts made up to 31 March 1998 (13 pages)
21 October 1998Full accounts made up to 31 March 1998 (13 pages)
12 June 1998Declaration of satisfaction of mortgage/charge (1 page)
12 June 1998Declaration of satisfaction of mortgage/charge (1 page)
2 June 1998Particulars of mortgage/charge (3 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
11 May 1998Return made up to 09/05/98; no change of members (4 pages)
11 May 1998Return made up to 09/05/98; no change of members (4 pages)
23 January 1998Full accounts made up to 31 March 1997 (13 pages)
23 January 1998Full accounts made up to 31 March 1997 (13 pages)
16 May 1997Return made up to 09/05/97; full list of members (6 pages)
16 May 1997Return made up to 09/05/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
9 July 1996Return made up to 09/05/96; full list of members (6 pages)
9 July 1996Return made up to 09/05/96; full list of members (6 pages)
24 January 1996Full accounts made up to 31 March 1995 (12 pages)
24 January 1996Full accounts made up to 31 March 1995 (12 pages)
12 October 1995Registered office changed on 12/10/95 from: 37 heaton grove heaton bradford BD9 4DZ (1 page)
12 October 1995Registered office changed on 12/10/95 from: 37 heaton grove heaton bradford BD9 4DZ (1 page)
28 July 1995Return made up to 09/05/95; no change of members (4 pages)
28 July 1995Return made up to 09/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
9 May 1989Incorporation (15 pages)
9 May 1989Incorporation (15 pages)