Doncaster
DN1 2HD
Director Name | Mr Stephen Garbutt |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1996(5 years, 10 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Thorne Road Doncaster DN1 2HD |
Secretary Name | Mrs Jill Serena Garbutt |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 1996(5 years, 10 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 35 Thorne Road Doncaster DN1 2HD |
Director Name | June Dalla Riva |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 May 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Station House Station Road Industrial Estate Station Road Epworth South Yorkshire DN9 1JZ |
Director Name | Mr Toni Giacomo Dalla-Riva |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station House Station Road Epworth Doncaster South Yorkshire DN9 1JZ |
Secretary Name | June Dalla Riva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Station House Station Road Industrial Estate Station Road Epworth South Yorkshire DN9 1JZ |
Director Name | Melvin Edward Smith |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(8 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 26 November 2013) |
Role | Company Director |
Correspondence Address | Melbourne House 27 Thorne Road Doncaster South Yorkshire DN1 2EZ |
Registered Address | 35 Thorne Road Doncaster DN1 2HD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | Over 80 other UK companies use this postal address |
99 at £1 | Mrs Jill Serena Garbutt 99.00% Ordinary |
---|---|
1 at £1 | Mr Stephen Garbutt 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £132,491 |
Cash | £5,243 |
Current Liabilities | £12,598 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (10 months ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 2 weeks from now) |
23 September 1999 | Delivered on: 14 October 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: 9 and 11 king street thorne doncaster south yorkshire t/no SYK37369 & SYK273590. 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 |
---|---|
28 July 1999 | Delivered on: 31 July 1999 Persons entitled: Yorkshire 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. See the mortgage charge document for full details. Outstanding |
6 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
13 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
27 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
29 July 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
29 July 2022 | Previous accounting period shortened from 31 July 2022 to 31 March 2022 (1 page) |
13 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
15 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
14 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
22 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
15 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
23 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
17 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
26 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
13 February 2018 | Registered office address changed from Melbourne House 27 Thorne Road Doncaster South Yorkshire DN1 2EZ to 35 Thorne Road Doncaster DN1 2HD on 13 February 2018 (1 page) |
14 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
11 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 October 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
8 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Director's details changed for Jill Serena Garbutt on 13 July 2013 (2 pages) |
8 August 2014 | Director's details changed for Jill Serena Garbutt on 13 July 2013 (2 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 December 2013 | Termination of appointment of Melvin Smith as a director (2 pages) |
2 December 2013 | Termination of appointment of Melvin Smith as a director (2 pages) |
17 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
24 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
2 November 2009 | Director's details changed for Melvin Edward Smith on 14 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Melvin Edward Smith on 14 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Jill Serena Garbutt on 14 October 2009 (2 pages) |
2 November 2009 | Registered office address changed from 2 Nicholson Way Epworth Doncaster South Yorkshire DN9 1TP on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from 2 Nicholson Way Epworth Doncaster South Yorkshire DN9 1TP on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from 2 Nicholson Way Epworth Doncaster South Yorkshire DN9 1TP on 2 November 2009 (1 page) |
2 November 2009 | Director's details changed for Stephen Garbutt on 14 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Jill Serena Garbutt on 14 October 2009 (1 page) |
2 November 2009 | Director's details changed for Jill Serena Garbutt on 14 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Stephen Garbutt on 14 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Jill Serena Garbutt on 14 October 2009 (1 page) |
16 July 2009 | Return made up to 12/07/09; no change of members (3 pages) |
16 July 2009 | Return made up to 12/07/09; no change of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
12 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 August 2007 | Return made up to 12/07/07; no change of members (2 pages) |
3 August 2007 | Return made up to 12/07/07; no change of members (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
29 August 2006 | Return made up to 12/07/06; no change of members (2 pages) |
29 August 2006 | Return made up to 12/07/06; no change of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
2 August 2005 | Return made up to 12/07/05; full list of members (7 pages) |
2 August 2005 | Return made up to 12/07/05; full list of members (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
7 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
7 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
15 July 2003 | Return made up to 12/07/03; full list of members
|
15 July 2003 | Return made up to 12/07/03; full list of members
|
24 September 2002 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
16 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
16 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
16 June 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
16 June 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
13 September 2001 | Return made up to 12/07/01; full list of members (7 pages) |
13 September 2001 | Return made up to 12/07/01; full list of members (7 pages) |
16 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
16 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
14 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
14 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
18 April 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
18 April 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
9 August 1999 | Return made up to 12/07/99; full list of members (6 pages) |
9 August 1999 | Return made up to 12/07/99; full list of members (6 pages) |
31 July 1999 | Particulars of mortgage/charge (4 pages) |
31 July 1999 | Particulars of mortgage/charge (4 pages) |
21 June 1999 | Ad 10/06/99--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
21 June 1999 | Ad 10/06/99--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
4 June 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
4 June 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
14 October 1998 | Registered office changed on 14/10/98 from: arden carr side lane hatfield doncaster DN7 6BG (1 page) |
14 October 1998 | Registered office changed on 14/10/98 from: arden carr side lane hatfield doncaster DN7 6BG (1 page) |
24 July 1998 | Amended accounts made up to 31 July 1997 (6 pages) |
24 July 1998 | Amended accounts made up to 31 July 1997 (6 pages) |
6 July 1998 | Return made up to 12/07/98; no change of members (4 pages) |
6 July 1998 | Return made up to 12/07/98; no change of members (4 pages) |
29 May 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
29 May 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
21 April 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
21 April 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
16 October 1996 | Return made up to 12/07/96; full list of members
|
16 October 1996 | Return made up to 12/07/96; full list of members
|
23 July 1996 | Registered office changed on 23/07/96 from: station road ind.est. Station road epworth doncaster DN9 1JZ (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: station road ind.est. Station road epworth doncaster DN9 1JZ (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | New secretary appointed;new director appointed (2 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New secretary appointed;new director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
4 June 1996 | Full accounts made up to 31 July 1995 (8 pages) |
4 June 1996 | Full accounts made up to 31 July 1995 (8 pages) |
29 March 1996 | Return made up to 12/07/95; full list of members (6 pages) |
29 March 1996 | Return made up to 12/07/95; full list of members (6 pages) |
1 June 1995 | Full accounts made up to 31 July 1994 (9 pages) |
1 June 1995 | Full accounts made up to 31 July 1994 (9 pages) |