Doncaster
South Yorkshire
DN5 9TJ
Director Name | Miss Sharon Elaine Gunn |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2012(22 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 351a Bentley Road Bentley Doncaster South Yorkshire DN5 9TJ |
Director Name | Mr George Besson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(1 year after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 June 2011) |
Role | Fireplace Manufacturer |
Country of Residence | England |
Correspondence Address | 2 Howbrook Close High Green Sheffield S30 4JD |
Director Name | Mr Darren Crookes |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(1 year after company formation) |
Appointment Duration | 30 years, 2 months (resigned 08 July 2021) |
Role | Fireplace Manufacturer |
Country of Residence | England |
Correspondence Address | 16 Foundry Gate Wombwell Barnsley South Yorkshire S73 0LF |
Secretary Name | Mr Darren Crookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(1 year after company formation) |
Appointment Duration | 30 years, 2 months (resigned 08 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Foundry Gate Wombwell Barnsley South Yorkshire S73 0LF |
Director Name | Mr Kevin Rose |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 10 August 2007) |
Role | Company Director |
Correspondence Address | 45 Manton Crescent Worksop Nottinghamshire S80 2RQ |
Director Name | Mr Darrell McNeill |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 351a Bentley Road Bentley Doncaster South Yorkshire DN5 9TJ |
Website | www.antiquitygroup.co.uk |
---|
Registered Address | 351a Bentley Road, Bentley Doncaster South Yorkshire DN5 9TJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Ward | Bentley |
Built Up Area | Doncaster |
100 at £1 | A-granite LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £71,759 |
Cash | £28,469 |
Current Liabilities | £99,430 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 April 2024 (4 days ago) |
---|---|
Next Return Due | 8 May 2025 (1 year from now) |
25 April 2013 | Delivered on: 9 May 2013 Persons entitled: Darren Crookes Classification: A registered charge Particulars: First fix charge all properties acquired in the future all present and future rights licences rents deposits goodwill all the equipment bookdebts all the investments. Notification of addition to or amendment of charge. Outstanding |
---|---|
11 April 2013 | Delivered on: 18 April 2013 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 April 2007 | Delivered on: 26 April 2007 Satisfied on: 18 April 2013 Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
4 August 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
21 June 2023 | Termination of appointment of Anthony Mcneill as a director on 21 June 2023 (1 page) |
15 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
25 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
20 October 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
8 July 2021 | Termination of appointment of Darren Crookes as a secretary on 8 July 2021 (1 page) |
8 July 2021 | Termination of appointment of Darren Crookes as a director on 8 July 2021 (1 page) |
26 April 2021 | Change of details for Mrs Sharon Elaine Gunn as a person with significant control on 1 April 2021 (2 pages) |
26 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
26 April 2021 | Director's details changed for Miss Sharon Elaine Gunn on 1 April 2021 (2 pages) |
11 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
21 November 2019 | Cessation of Darrell Mcneill as a person with significant control on 1 November 2019 (1 page) |
21 November 2019 | Termination of appointment of Darrell Mcneill as a director on 1 November 2019 (1 page) |
13 August 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
29 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
25 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
5 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
2 May 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
2 May 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 May 2015 | Secretary's details changed for Mr Darren Crookes on 3 April 2015 (1 page) |
6 May 2015 | Secretary's details changed for Mr Darren Crookes on 3 April 2015 (1 page) |
6 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Director's details changed for Mr Darren Crookes on 3 April 2015 (2 pages) |
6 May 2015 | Secretary's details changed for Mr Darren Crookes on 3 April 2015 (1 page) |
6 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Director's details changed for Mr Darren Crookes on 3 April 2015 (2 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 May 2013 | Registration of charge 024953270003 (42 pages) |
9 May 2013 | Registration of charge 024953270003 (42 pages) |
24 April 2013 | Appointment of Mr Anthony Mcneill as a director (2 pages) |
24 April 2013 | Appointment of Mr Anthony Mcneill as a director (2 pages) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Registration of charge 024953270002 (31 pages) |
18 April 2013 | Satisfaction of charge 1 in full (3 pages) |
18 April 2013 | Satisfaction of charge 1 in full (3 pages) |
18 April 2013 | Registration of charge 024953270002 (31 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
28 May 2012 | Appointment of Miss Sharon Elaine Gunn as a director (2 pages) |
28 May 2012 | Appointment of Mr Darrell Mcneill as a director (2 pages) |
28 May 2012 | Appointment of Mr Darrell Mcneill as a director (2 pages) |
28 May 2012 | Appointment of Miss Sharon Elaine Gunn as a director (2 pages) |
24 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 June 2011 | Termination of appointment of George Besson as a director (2 pages) |
21 June 2011 | Termination of appointment of George Besson as a director (2 pages) |
8 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 April 2008 | Return made up to 24/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 24/04/08; full list of members (4 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: river works grange lane sheffield S5 0DP (1 page) |
27 April 2007 | Location of debenture register (1 page) |
27 April 2007 | Location of register of members (1 page) |
27 April 2007 | Return made up to 24/04/07; full list of members (3 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: river works grange lane sheffield S5 0DP (1 page) |
27 April 2007 | Return made up to 24/04/07; full list of members (3 pages) |
27 April 2007 | Location of register of members (1 page) |
27 April 2007 | Location of debenture register (1 page) |
26 April 2007 | Particulars of mortgage/charge (3 pages) |
26 April 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Return made up to 24/04/06; full list of members (3 pages) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Return made up to 24/04/06; full list of members (3 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 June 2005 | Return made up to 24/04/05; full list of members (7 pages) |
14 June 2005 | Return made up to 24/04/05; full list of members (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
12 May 2004 | Return made up to 24/04/04; full list of members
|
12 May 2004 | Return made up to 24/04/04; full list of members
|
31 July 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
25 April 2003 | Return made up to 24/04/03; full list of members (7 pages) |
25 April 2003 | Return made up to 24/04/03; full list of members (7 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 March 2002 (16 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 March 2002 (16 pages) |
8 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
8 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
23 May 2001 | Return made up to 24/04/01; full list of members
|
23 May 2001 | Return made up to 24/04/01; full list of members
|
30 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
23 May 2000 | Return made up to 24/04/00; full list of members (7 pages) |
23 May 2000 | Return made up to 24/04/00; full list of members (7 pages) |
5 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
5 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
15 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
15 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
15 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
29 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
21 May 1997 | Return made up to 24/04/97; full list of members (6 pages) |
21 May 1997 | Return made up to 24/04/97; full list of members (6 pages) |
11 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
11 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
19 May 1996 | Return made up to 24/04/96; no change of members (4 pages) |
19 May 1996 | Return made up to 24/04/96; no change of members (4 pages) |
15 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
15 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
10 May 1995 | Return made up to 24/04/95; no change of members (4 pages) |
10 May 1995 | Return made up to 24/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
24 April 1990 | Incorporation (11 pages) |