Bawtry
Doncaster
Nottinghamshire
DN10 6JD
Secretary Name | Mr Wayne Bramhald |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Church Walk High Street Bawtry Doncaster Nottinghamshire DN10 6JD |
Director Name | Mrs Sharon Bramhald |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1994(3 years after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Church Walk High Street Bawtry Doncaster Nottinghamshire DN10 6JD |
Director Name | Mr Dean Anthony Bramhald |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 2 months (resigned 14 May 1991) |
Role | Company Director |
Correspondence Address | 4 Taylor Close Belton Doncaster South Yorkshire DN9 1TD |
Secretary Name | Mr Dean Anthony Bramhald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 2 months (resigned 14 May 1991) |
Role | Company Director |
Correspondence Address | 4 Taylor Close Belton Doncaster South Yorkshire DN9 1TD |
Director Name | Nicholas Charles Leggott |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(2 years after company formation) |
Appointment Duration | 1 year (resigned 20 February 1994) |
Role | Company Director |
Correspondence Address | 7 Belwood Drive Kings Meadow Belton Doncaster South Yorkshire DN9 1TA |
Director Name | Sharon Bramhald |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(2 years, 2 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 20 February 1993) |
Role | Manager |
Correspondence Address | 9 Bellwood Drive Belton Doncaster South Yorkshire DN9 1TA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | Over 200 other UK companies use this postal address |
35 at £1 | Mr Wayne D. Bramhald 52.24% Ordinary |
---|---|
32 at £1 | Mrs Sharon Bramhald 47.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £860,616 |
Cash | £70,108 |
Current Liabilities | £602,758 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
2 July 1996 | Delivered on: 9 July 1996 Satisfied on: 11 May 2011 Persons entitled: Barclays 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: Land at greengate, epworth, doncaster north east lincolnshire t/no: hs 250475. Fully Satisfied |
---|---|
30 May 1996 | Delivered on: 10 June 1996 Satisfied on: 7 November 1996 Persons entitled: Barclays 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: 19 holme road westwoodside north lincolnshire t/n hs 253800. Fully Satisfied |
10 January 1996 | Delivered on: 17 January 1996 Satisfied on: 11 May 2011 Persons entitled: Barclays 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: The meadows graizelound fields haxey near doncaster humberside (stage 2 comprising of 8 plots) t/n hs 219890. Fully Satisfied |
26 September 1995 | Delivered on: 29 September 1995 Satisfied on: 11 May 2011 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All undertaking property and assets. Fully Satisfied |
20 March 1995 | Delivered on: 25 March 1995 Satisfied on: 11 May 2011 Persons entitled: Barclays 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: Land at the meadows,graizelound,haxey. Fully Satisfied |
22 September 1994 | Delivered on: 30 September 1994 Satisfied on: 11 May 2011 Persons entitled: Barclays 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: Land off low corft close,haxey. Fully Satisfied |
10 April 2013 | Delivered on: 19 April 2013 Satisfied on: 18 January 2014 Persons entitled: Thirsty Properties Limited Classification: A registered charge Particulars: Austerfield manor (land to the east of A614 thorne road) bawtry road auterfield doncaster t/no SYK442689. Fully Satisfied |
24 December 2008 | Delivered on: 27 December 2008 Satisfied on: 11 May 2011 Persons entitled: Barclays 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: F/H land adjoining the three horseshoes at high street walkeringham near doncaster. Fully Satisfied |
5 July 1994 | Delivered on: 6 July 1994 Satisfied on: 11 May 2011 Persons entitled: Barclays 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: Land at rectory street epworth humberside forming part of title numbers 39,40,41,44,177,178,179 & 180 and being part of ordnance number 2800 national grid extending to 2.149 acres. Fully Satisfied |
12 October 2005 | Delivered on: 18 October 2005 Satisfied on: 11 May 2011 Persons entitled: Barclays 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: F/H property k/a 1-6 earls court bennetthorpe doncaster south yorkshire. Fully Satisfied |
12 October 2005 | Delivered on: 13 October 2005 Satisfied on: 11 May 2011 Persons entitled: Barclays 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: The l/h property known as apartment 117 howard buildings chelsea bridge wharf queenstown. Fully Satisfied |
12 October 2005 | Delivered on: 13 October 2005 Satisfied on: 11 May 2011 Persons entitled: Barclays 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: L/H property known as apartment 2.4, 8 dean ryle street london. Fully Satisfied |
22 May 2002 | Delivered on: 28 May 2002 Satisfied on: 11 May 2011 Persons entitled: Barclays 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 |
22 November 2000 | Delivered on: 23 November 2000 Satisfied on: 11 May 2011 Persons entitled: Barclays 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: F/H property k/a phase 3 land at low street haxey north lincs. Fully Satisfied |
12 September 2000 | Delivered on: 15 September 2000 Satisfied on: 11 May 2011 Persons entitled: Barclays 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: F/H property k/a land situate on west end road epworth north lincolnshire. Fully Satisfied |
28 February 2000 | Delivered on: 11 March 2000 Satisfied on: 11 May 2011 Persons entitled: Barclays 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: F/H property k/a phase 2- land at low street haxey north lincs. Fully Satisfied |
12 November 1999 | Delivered on: 25 November 1999 Satisfied on: 11 May 2011 Persons entitled: Barclays 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: Land at pond farm low street haxey doncaster south yorkshire. Fully Satisfied |
25 October 1999 | Delivered on: 4 November 1999 Satisfied on: 11 May 2011 Persons entitled: Barclays 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: Property k/a land at pond farm low street haxey doncaster west yorkshire. Fully Satisfied |
2 September 1999 | Delivered on: 10 September 1999 Satisfied on: 11 May 2011 Persons entitled: Barclays 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: Land on the south side of bennetthorpe doncaster south yorkshire t/n-SYK353464. Fully Satisfied |
5 March 1993 | Delivered on: 13 March 1993 Satisfied on: 11 May 2011 Persons entitled: Barclays 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: F/H property k/a land at rectory street epworth (see from 395 for full details). Fully Satisfied |
3 September 1999 | Delivered on: 10 September 1999 Satisfied on: 11 May 2011 Persons entitled: Barclays 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: Land and buildings on the north and south sides of fountain court market place epworth and 4/6 market place epworth lincolnshire t/nos: HS241081 and HS183158. Fully Satisfied |
26 August 1999 | Delivered on: 10 September 1999 Satisfied on: 11 May 2011 Persons entitled: Barclays 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: Land at low street haxley (formerly burrells engineering works k/a burrells corner) comprising 3.35 acres or thereabouts north lincolnshire t/nos: HS133676 HS133677 and HS133750. Fully Satisfied |
6 September 1999 | Delivered on: 10 September 1999 Satisfied on: 11 May 2011 Persons entitled: Barclays 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: Land on the south side of bennetthorpe doncaster south yorkshire t/n-SYK353462. Fully Satisfied |
9 July 1998 | Delivered on: 22 July 1998 Satisfied on: 11 May 2011 Persons entitled: Barclays 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: Plot of land adjoining 130 high street belton nr.doncaster humberside. Fully Satisfied |
9 July 1998 | Delivered on: 22 July 1998 Satisfied on: 11 May 2011 Persons entitled: Barclays 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: Land at the meadows off graizelound fields haxey nr. Doncaster humberside. Fully Satisfied |
28 November 1997 | Delivered on: 15 December 1997 Satisfied on: 11 May 2011 Persons entitled: Barclays 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: Lezant epworth road haxey doncaster humberside title no HS224176. Fully Satisfied |
19 November 1997 | Delivered on: 3 December 1997 Satisfied on: 11 May 2011 Persons entitled: Barclays 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: 20 sycamore drives gainsborough lincolnshire t/n-LL81416. Fully Satisfied |
10 March 1997 | Delivered on: 19 March 1997 Satisfied on: 11 May 2011 Persons entitled: Barclays 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: 6 plots of land at greengate epworth doncaster north lincolnshire t/n hs 250475. Fully Satisfied |
29 November 1996 | Delivered on: 11 December 1996 Satisfied on: 11 May 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this charge. Particulars: By way of legal mortgage f/h property known as number 10 hayfield close grannary croft doncaster. Fully Satisfied |
16 August 1996 | Delivered on: 4 September 1996 Satisfied on: 11 May 2011 Persons entitled: Barclays 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: Land at the meadows graizelound haxley doncaster (stage 3) north lincolnshire. Fully Satisfied |
2 March 1992 | Delivered on: 12 March 1992 Satisfied on: 11 May 2011 Persons entitled: Barclays 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: Red lion field off albion hill epworth doncaster south yorkshire.t/n hs 196496. Fully Satisfied |
18 December 2019 | Delivered on: 18 December 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 2 hazlewood gardens. Edenthorpe. Doncaster. DN3 2EL. Registered under title number SYK662237. Outstanding |
19 April 2018 | Delivered on: 23 April 2018 Persons entitled: Neil Reddy, Melvyn Edward Smith, Janet Smith Classification: A registered charge Particulars: 72 and 74 thorne road edenthorpe doncaster and land at the rear of 70 thorne road edenthorpe doncaster. Outstanding |
27 November 2015 | Delivered on: 30 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land at thorne road, edenthorpe, doncaster DN3 2JE. Outstanding |
27 August 2015 | Delivered on: 2 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as land at canterbury road wheatley doncaster DN2 4HX. Outstanding |
10 April 2013 | Delivered on: 27 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Austerfield manor (land to the east of A614 thorne road/bawtry road) austerfield, doncaster t/no SYK442689.. Notification of addition to or amendment of charge. Outstanding |
9 February 2012 | Delivered on: 24 February 2012 Persons entitled: Premier Pension Trustees Limited as Trustees of Braggott Developments LTD Self Administered Pension Scheme Classification: Legal charge Secured details: £175,000.00 due or to become due from the company to the chargee. Particulars: Land and buildings on the west side of canterbury road, wheatley, doncaster, south yorkshire t/no SYK121451. Outstanding |
16 October 2011 | Delivered on: 19 October 2011 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 April 2011 | Delivered on: 19 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on north west side of thorne road, edenthorpe, doncaster and land on west side of thorne road, edenthorpe, doncaster, t/no: SYK582106 and SYK582144 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
28 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (9 pages) |
---|---|
17 July 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
18 November 2022 | Termination of appointment of Sharon Bramhald as a director on 31 October 2022 (1 page) |
7 October 2022 | Current accounting period extended from 30 April 2022 to 31 October 2022 (1 page) |
5 July 2022 | Confirmation statement made on 30 June 2022 with updates (5 pages) |
28 April 2022 | Unaudited abridged accounts made up to 30 April 2021 (9 pages) |
6 March 2022 | Confirmation statement made on 6 March 2022 with updates (5 pages) |
30 April 2021 | Unaudited abridged accounts made up to 30 April 2020 (10 pages) |
6 April 2021 | Confirmation statement made on 6 March 2021 with updates (4 pages) |
12 January 2021 | Satisfaction of charge 025838700039 in full (1 page) |
8 March 2020 | Confirmation statement made on 6 March 2020 with updates (5 pages) |
8 March 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
27 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
18 December 2019 | Registration of charge 025838700039, created on 18 December 2019 (38 pages) |
15 March 2019 | Confirmation statement made on 20 February 2019 with updates (5 pages) |
30 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
25 September 2018 | Satisfaction of charge 025838700037 in full (4 pages) |
8 May 2018 | Registered office address changed from 2 Church Walk High Street Bawtry Doncaster Nottinghamshire DN10 6JD England to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 8 May 2018 (1 page) |
23 April 2018 | Registration of charge 025838700038, created on 19 April 2018
|
14 March 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
22 February 2018 | Confirmation statement made on 20 February 2018 with updates (5 pages) |
31 January 2018 | Total exemption small company accounts made up to 30 April 2017 (9 pages) |
5 December 2017 | Director's details changed for Mr Wayne Bramhald on 4 December 2017 (2 pages) |
5 December 2017 | Director's details changed for Mr Wayne Bramhald on 4 December 2017 (2 pages) |
5 December 2017 | Secretary's details changed for Mr Wayne Bramhald on 4 December 2017 (1 page) |
5 December 2017 | Secretary's details changed for Mr Wayne Bramhald on 4 December 2017 (1 page) |
5 December 2017 | Director's details changed for Mrs Sharon Bramhald on 4 December 2017 (2 pages) |
5 December 2017 | Registered office address changed from Moorland London Road Retford Nottinghamshire DN22 7HZ to 2 Church Walk High Street Bawtry Doncaster Nottinghamshire DN10 6JD on 5 December 2017 (1 page) |
5 December 2017 | Director's details changed for Mrs Sharon Bramhald on 4 December 2017 (2 pages) |
5 December 2017 | Registered office address changed from Moorland London Road Retford Nottinghamshire DN22 7HZ to 2 Church Walk High Street Bawtry Doncaster Nottinghamshire DN10 6JD on 5 December 2017 (1 page) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
31 January 2017 | Current accounting period extended from 31 October 2016 to 30 April 2017 (1 page) |
31 January 2017 | Current accounting period extended from 31 October 2016 to 30 April 2017 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
3 March 2016 | Satisfaction of charge 025838700035 in full (4 pages) |
3 March 2016 | Satisfaction of charge 025838700035 in full (4 pages) |
24 February 2016 | Annual return made up to 20 February 2016 Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 20 February 2016 Statement of capital on 2016-02-24
|
30 November 2015 | Registration of charge 025838700037, created on 27 November 2015 (38 pages) |
30 November 2015 | Registration of charge 025838700037, created on 27 November 2015 (38 pages) |
2 September 2015 | Registration of charge 025838700036, created on 27 August 2015 (39 pages) |
2 September 2015 | Registration of charge 025838700036, created on 27 August 2015 (39 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
16 April 2014 | All of the property or undertaking has been released from charge 31 (3 pages) |
16 April 2014 | All of the property or undertaking has been released from charge 31 (3 pages) |
27 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
29 January 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
18 January 2014 | Satisfaction of charge 025838700034 in full (4 pages) |
18 January 2014 | Satisfaction of charge 025838700034 in full (4 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
27 April 2013 | Registration of charge 025838700035 (41 pages) |
27 April 2013 | Registration of charge 025838700035 (41 pages) |
19 April 2013 | Registration of charge 025838700034 (7 pages) |
19 April 2013 | Registration of charge 025838700034 (7 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
20 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 32 (11 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 32 (11 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (4 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (4 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 31 (10 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 31 (10 pages) |
1 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
10 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (14 pages) |
10 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (14 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
15 May 2009 | Accounting reference date extended from 29/10/2008 to 31/10/2008 (1 page) |
15 May 2009 | Return made up to 20/02/09; full list of members (5 pages) |
15 May 2009 | Accounting reference date extended from 29/10/2008 to 31/10/2008 (1 page) |
15 May 2009 | Return made up to 20/02/09; full list of members (5 pages) |
27 December 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
27 December 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
10 June 2008 | Return made up to 20/02/08; no change of members (7 pages) |
10 June 2008 | Return made up to 20/02/08; no change of members (7 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
10 March 2007 | Return made up to 20/02/07; full list of members (7 pages) |
10 March 2007 | Return made up to 20/02/07; full list of members (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
6 April 2006 | Return made up to 20/02/06; full list of members (7 pages) |
6 April 2006 | Return made up to 20/02/06; full list of members (7 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
12 May 2005 | Return made up to 20/02/05; full list of members (7 pages) |
12 May 2005 | Return made up to 20/02/05; full list of members (7 pages) |
14 July 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
14 July 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: 14 fountain court market place epworth doncaster DN9 1EG (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: 14 fountain court market place epworth doncaster DN9 1EG (1 page) |
23 March 2004 | Return made up to 20/02/04; full list of members (5 pages) |
23 March 2004 | Return made up to 20/02/04; full list of members (5 pages) |
3 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
3 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
12 May 2003 | Return made up to 20/02/03; full list of members (7 pages) |
12 May 2003 | Return made up to 20/02/03; full list of members (7 pages) |
28 May 2002 | Particulars of mortgage/charge (4 pages) |
28 May 2002 | Particulars of mortgage/charge (4 pages) |
24 May 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
24 May 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
13 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
13 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
30 August 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
30 August 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
2 April 2001 | Return made up to 20/02/01; full list of members
|
2 April 2001 | Return made up to 20/02/01; full list of members
|
23 November 2000 | Particulars of mortgage/charge (3 pages) |
23 November 2000 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | Particulars of mortgage/charge (3 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
22 May 2000 | Return made up to 20/02/00; full list of members
|
22 May 2000 | Return made up to 20/02/00; full list of members
|
11 March 2000 | Particulars of mortgage/charge (3 pages) |
11 March 2000 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Resolutions
|
17 November 1999 | Resolutions
|
4 November 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
1 April 1999 | Return made up to 20/02/99; no change of members (4 pages) |
1 April 1999 | Return made up to 20/02/99; no change of members (4 pages) |
24 November 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
24 November 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
3 August 1998 | Return made up to 20/02/98; no change of members (4 pages) |
3 August 1998 | Return made up to 20/02/98; no change of members (4 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
15 December 1997 | Particulars of mortgage/charge (3 pages) |
15 December 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Accounts for a small company made up to 29 October 1996 (9 pages) |
27 August 1997 | Accounts for a small company made up to 29 October 1996 (9 pages) |
16 April 1997 | Return made up to 20/02/97; full list of members (6 pages) |
16 April 1997 | Return made up to 20/02/97; full list of members (6 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
12 August 1996 | Accounting reference date extended from 30/04/96 to 29/10/96 (1 page) |
12 August 1996 | Accounting reference date extended from 30/04/96 to 29/10/96 (1 page) |
25 July 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
25 July 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
10 June 1996 | Particulars of mortgage/charge (3 pages) |
10 June 1996 | Particulars of mortgage/charge (3 pages) |
31 March 1996 | Return made up to 20/02/96; full list of members (6 pages) |
31 March 1996 | Return made up to 20/02/96; full list of members (6 pages) |
17 January 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | Particulars of mortgage/charge (3 pages) |
29 September 1995 | Particulars of mortgage/charge (4 pages) |
29 September 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Return made up to 20/02/95; full list of members
|
2 May 1995 | Return made up to 20/02/95; full list of members
|
25 March 1995 | Particulars of mortgage/charge (8 pages) |
25 March 1995 | Particulars of mortgage/charge (8 pages) |
16 May 1991 | Company name changed\certificate issued on 16/05/91 (2 pages) |
20 February 1991 | Incorporation (8 pages) |
20 February 1991 | Incorporation (8 pages) |