Westwoodside
Doncaster
South Yorkshire
DN9 2QP
Director Name | Mr Neal Antony Craven |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 19 years (resigned 30 June 2011) |
Role | Valuer & Estate Agent |
Country of Residence | England |
Correspondence Address | 79 Akeferry Road Westwoodside Doncaster DN9 2DU |
Secretary Name | Mr Neal Antony Craven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 11 months (resigned 06 May 2008) |
Role | Valuer & Estate Agent |
Country of Residence | England |
Correspondence Address | 79 Akeferry Road Westwoodside Doncaster DN9 2DU |
Secretary Name | Mr Neville Christopher Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands 4 Grange Court Westwoodside Doncaster South Yorkshire DN9 2QP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | barnsdales.co.uk |
---|---|
Telephone | 01302 323453 |
Telephone region | Doncaster |
Registered Address | 13-15 Nether Hall Road Doncaster South Yorkshire DN1 2PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Leisure Time Furbs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £249,981 |
Cash | £23,673 |
Current Liabilities | £124,070 |
Latest Accounts | 1 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 1 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 01 November |
Latest Return | 2 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (8 months, 3 weeks from now) |
7 November 1996 | Delivered on: 8 November 1996 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 theodore road askern doncaster south yorkshire. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
7 November 1996 | Delivered on: 8 November 1996 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 cooper street hyde park doncaster south yorkshire. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. See the mortgage charge document for full details. Outstanding |
21 August 1996 | Delivered on: 11 September 1996 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: The property k/a 8C netherhall road doncaster south yorkshire together with equipment and goods (if any) all other fixtures fittings fixed plant and machinery thereon assigns the related rights and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
16 August 1996 | Delivered on: 31 August 1996 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: By way of legal mortgage the property k/a vaughan shopping centre netherfileds middlesborough cleveland, assigns the goodwill, fixed charge the equipment and goods (if any), all other fixtures fittings plant and machinery, floating charge all other moveable plant machinery furniture equipment goods and other effects. Outstanding |
29 April 1994 | Delivered on: 7 May 1994 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: "Pickwicks" west street misson nottinghamshire with fixtures & fittings (other than trade) plant & machinery & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 February 1994 | Delivered on: 4 February 1994 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: 57 copley road doncaster south yorkshire with fixtures & fittings (other than trade) plant & machinery & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 March 1993 | Delivered on: 19 March 1993 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: 49 copley road doncaster south yoekshire inc: fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 July 1992 | Delivered on: 14 August 1992 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: 34/50 tennyson road monk bretton barnsley south yorkshire with fixtures & fittings (other than trade) and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 May 2008 | Delivered on: 16 May 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 doncaster road westwoodside doncaster. Outstanding |
8 May 2008 | Delivered on: 10 May 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 86 hailgate howden goole. Outstanding |
8 May 2008 | Delivered on: 10 May 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34-50 tennyson road monk bretton barnsley. Outstanding |
8 May 2008 | Delivered on: 10 May 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage 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 west side of king street sutton in ashfield units 1-6 market place. Outstanding |
8 May 2008 | Delivered on: 10 May 2008 Persons entitled: Svenska Handelsbanken Ab(Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over all present and future chattels, and a floating charge over all other assets see image for full details. Outstanding |
5 January 2001 | Delivered on: 6 January 2001 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: 22/24 melton high street wath. 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 |
5 January 2001 | Delivered on: 6 January 2001 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: The property known as 84/86 high street thurnscoe rotherham. 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 |
25 March 1998 | Delivered on: 9 April 1998 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: 97 scrooby road harworth nottinghamshire. 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 |
9 April 1997 | Delivered on: 10 April 1997 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: 74 abbey road, barrow in furness, cumbria; by way of fixed charge all fixtures fittings plant and machinery and by way of floating charge all other moveable plant machinery furniture equipment goods and other effects. Assigns the goodwill of all businesses. Outstanding |
2 January 1997 | Delivered on: 15 January 1997 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: 1-6 market place sutton-in-ashfield t/n NT165968, assigns the related rights (as defined), assigns the goodwill of all businesses,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
18 July 1992 | Delivered on: 28 July 1992 Satisfied on: 21 February 2008 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. Fully Satisfied |
27 July 2020 | Micro company accounts made up to 1 November 2019 (5 pages) |
---|---|
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 1 November 2018 (5 pages) |
31 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 1 November 2017 (5 pages) |
25 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 1 November 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 1 November 2016 (7 pages) |
2 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
26 October 2016 | Statement of capital following an allotment of shares on 25 October 2016
|
26 October 2016 | Statement of capital following an allotment of shares on 25 October 2016
|
20 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
15 April 2016 | Total exemption small company accounts made up to 1 November 2015 (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 1 November 2015 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 1 November 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 1 November 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 1 November 2014 (6 pages) |
26 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
27 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
16 April 2014 | Total exemption small company accounts made up to 1 November 2013 (6 pages) |
16 April 2014 | Total exemption small company accounts made up to 1 November 2013 (6 pages) |
16 April 2014 | Total exemption small company accounts made up to 1 November 2013 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 1 November 2012 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 1 November 2012 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 1 November 2012 (6 pages) |
12 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
22 June 2012 | Total exemption small company accounts made up to 1 November 2011 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 1 November 2011 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 1 November 2011 (5 pages) |
12 June 2012 | Termination of appointment of Neal Craven as a director (2 pages) |
12 June 2012 | Termination of appointment of Neal Craven as a director (2 pages) |
7 June 2012 | Termination of appointment of Neal Craven as a director (1 page) |
7 June 2012 | Termination of appointment of Neville Brown as a secretary (1 page) |
7 June 2012 | Termination of appointment of Neal Craven as a director (1 page) |
7 June 2012 | Termination of appointment of Neville Brown as a secretary (1 page) |
7 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
7 June 2011 | Total exemption small company accounts made up to 1 November 2010 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 1 November 2010 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 1 November 2010 (5 pages) |
6 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 1 November 2009 (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 1 November 2009 (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 1 November 2009 (6 pages) |
19 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
27 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 1 November 2008 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 1 November 2008 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 1 November 2008 (7 pages) |
24 June 2008 | Return made up to 19/05/08; no change of members
|
24 June 2008 | Return made up to 19/05/08; no change of members
|
16 May 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
12 May 2008 | Secretary appointed neville christopher brown (2 pages) |
12 May 2008 | Appointment terminated secretary neal craven (1 page) |
12 May 2008 | Appointment terminated secretary neal craven (1 page) |
12 May 2008 | Secretary appointed neville christopher brown (2 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 1 November 2007 (7 pages) |
10 April 2008 | Total exemption small company accounts made up to 1 November 2007 (7 pages) |
10 April 2008 | Total exemption small company accounts made up to 1 November 2007 (7 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from 45 nether hall road doncaster south yorkshire DN1 2PL (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 45 nether hall road doncaster south yorkshire DN1 2PL (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 October 2007 | Return made up to 19/05/07; no change of members (7 pages) |
17 October 2007 | Return made up to 19/05/07; no change of members (7 pages) |
4 September 2007 | Total exemption small company accounts made up to 1 November 2006 (7 pages) |
4 September 2007 | Total exemption small company accounts made up to 1 November 2006 (7 pages) |
4 September 2007 | Total exemption small company accounts made up to 1 November 2006 (7 pages) |
31 May 2006 | Return made up to 19/05/06; full list of members (7 pages) |
31 May 2006 | Return made up to 19/05/06; full list of members (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 1 November 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 1 November 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 1 November 2005 (6 pages) |
16 September 2005 | Total exemption small company accounts made up to 1 November 2004 (6 pages) |
16 September 2005 | Total exemption small company accounts made up to 1 November 2004 (6 pages) |
16 September 2005 | Total exemption small company accounts made up to 1 November 2004 (6 pages) |
16 May 2005 | Return made up to 19/05/05; full list of members (7 pages) |
16 May 2005 | Return made up to 19/05/05; full list of members (7 pages) |
26 July 2004 | Total exemption small company accounts made up to 1 November 2003 (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 1 November 2003 (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 1 November 2003 (6 pages) |
10 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
10 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
18 September 2003 | Total exemption small company accounts made up to 1 November 2002 (5 pages) |
18 September 2003 | Total exemption small company accounts made up to 1 November 2002 (5 pages) |
18 September 2003 | Total exemption small company accounts made up to 1 November 2002 (5 pages) |
17 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
17 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
16 May 2002 | Return made up to 19/05/02; full list of members (7 pages) |
16 May 2002 | Return made up to 19/05/02; full list of members (7 pages) |
14 May 2002 | Total exemption small company accounts made up to 1 November 2001 (5 pages) |
14 May 2002 | Total exemption small company accounts made up to 1 November 2001 (5 pages) |
14 May 2002 | Total exemption small company accounts made up to 1 November 2001 (5 pages) |
11 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
11 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
30 March 2001 | Accounts for a small company made up to 1 November 2000 (5 pages) |
30 March 2001 | Accounts for a small company made up to 1 November 2000 (5 pages) |
30 March 2001 | Accounts for a small company made up to 1 November 2000 (5 pages) |
6 January 2001 | Particulars of mortgage/charge (4 pages) |
6 January 2001 | Particulars of mortgage/charge (4 pages) |
6 January 2001 | Particulars of mortgage/charge (3 pages) |
6 January 2001 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Accounts for a small company made up to 1 November 1999 (5 pages) |
14 July 2000 | Accounts for a small company made up to 1 November 1999 (5 pages) |
14 July 2000 | Accounts for a small company made up to 1 November 1999 (5 pages) |
22 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
22 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
1 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
1 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
18 March 1999 | Accounts for a small company made up to 1 November 1998 (4 pages) |
18 March 1999 | Accounts for a small company made up to 1 November 1998 (4 pages) |
18 March 1999 | Accounts for a small company made up to 1 November 1998 (4 pages) |
12 May 1998 | Return made up to 19/05/98; no change of members (4 pages) |
12 May 1998 | Return made up to 19/05/98; no change of members (4 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Full accounts made up to 1 November 1997 (12 pages) |
6 January 1998 | Full accounts made up to 1 November 1997 (12 pages) |
6 January 1998 | Full accounts made up to 1 November 1997 (12 pages) |
26 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 1997 | Return made up to 19/05/97; no change of members
|
8 June 1997 | Return made up to 19/05/97; no change of members
|
10 April 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Full accounts made up to 1 November 1996 (10 pages) |
15 November 1996 | Full accounts made up to 1 November 1996 (10 pages) |
15 November 1996 | Full accounts made up to 1 November 1996 (10 pages) |
8 November 1996 | Particulars of mortgage/charge (8 pages) |
8 November 1996 | Particulars of mortgage/charge (8 pages) |
8 November 1996 | Particulars of mortgage/charge (8 pages) |
8 November 1996 | Particulars of mortgage/charge (8 pages) |
11 September 1996 | Particulars of mortgage/charge (5 pages) |
11 September 1996 | Particulars of mortgage/charge (5 pages) |
31 August 1996 | Particulars of mortgage/charge (3 pages) |
31 August 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Return made up to 19/05/96; full list of members (6 pages) |
24 May 1996 | Return made up to 19/05/96; full list of members (6 pages) |
27 November 1995 | Full accounts made up to 1 November 1995 (12 pages) |
27 November 1995 | Full accounts made up to 1 November 1995 (12 pages) |
27 November 1995 | Full accounts made up to 1 November 1995 (12 pages) |
19 May 1992 | Incorporation (9 pages) |
19 May 1992 | Incorporation (9 pages) |