Manor Road, Hatfield
Doncaster
South Yorkshire
DN7 6SA
Director Name | Winifred Mary Thompson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 1992(same day as company formation) |
Role | Partner In Firm Of Car Dismantlers |
Country of Residence | England |
Correspondence Address | The Park Manor Road, Hatfield Doncaster South Yorkshire DN7 6SA |
Secretary Name | Winifred Mary Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 1992(same day as company formation) |
Role | Partner In Firm Of Car Dismant |
Country of Residence | England |
Correspondence Address | The Park Manor Road, Hatfield Doncaster South Yorkshire DN7 6SA |
Director Name | Jamie George Moore |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2013(21 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bootham Lane Industrial Estate Bootham Lane Dunscroft Doncaster South Yorkshire DN7 4JU |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | dantomhomes.co.uk |
---|---|
Telephone | 01302 846064 |
Telephone region | Doncaster |
Registered Address | Dantom House Bootham Lane Industrial Estate Bootham Lane, Dunscroft Doncaster South Yorkshire DN7 4JU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Hatfield |
Ward | Hatfield |
Built Up Area | Dunscroft |
1 at £1 | Peter Thompson 50.00% Ordinary |
---|---|
1 at £1 | Winifred Mary Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,067,278 |
Cash | £30,673 |
Current Liabilities | £1,554,336 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
31 July 1998 | Delivered on: 8 August 1998 Satisfied on: 14 February 2014 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 being land off main street auckley doncaster south yorkshire.t/no.SYK350038.. 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. Fully Satisfied |
---|---|
20 April 1998 | Delivered on: 23 April 1998 Satisfied on: 14 February 2014 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 |
31 May 1996 | Delivered on: 14 June 1996 Satisfied on: 20 January 1999 Persons entitled: The Co-Operative 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 west side of wike gate road, thorne doncaster south yorkshire t/no: SYK87663 the goodwill of the business carried on at the property and the benefit of the licences held in connection therewith. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 January 1996 | Delivered on: 2 February 1996 Satisfied on: 20 January 1999 Persons entitled: The Co-Operative 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 main street auckley doncaster south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 January 1996 | Delivered on: 2 February 1996 Satisfied on: 20 January 1999 Persons entitled: The Co-Operative 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 bootham lane hatfield doncaster south yorkshire together with all plant and machinery. Floating charge all unatteched plant machinery and other chattels. Fully Satisfied |
14 January 1994 | Delivered on: 18 January 1994 Satisfied on: 20 January 1999 Persons entitled: The Co-Operative 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: Plots 14,15 and 18 cherry tree grove dunscroft doncaster south yorkshire together with all plant and machinery and other chattels now or hereafter attached thereto.floating charge all unfixed plant machinery and other chattels and equipment now or in the future in,on or about the property,and includes any part or parts thereof. Fully Satisfied |
16 July 1993 | Delivered on: 21 July 1993 Satisfied on: 20 January 1999 Persons entitled: The Co-Operative 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: Plots 1,2,3,4,5,7,11,12,13,16 and 17 cherry tree grove dunscroft doncaster south yorkshire together with all plant and machinery and other chattels.floating charge all unattached plant machinery and other chattels. Fully Satisfied |
6 May 2011 | Delivered on: 17 May 2011 Satisfied on: 8 September 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: Property being 39 sargeson road armthorpe doncaster south yorkshire t/n SYK521934 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
6 May 2011 | Delivered on: 11 May 2011 Satisfied on: 8 September 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: £100,000 and all other monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: Property being 39 hoddesdon crescent dunscroft doncaster south yorkshire t/n SYK313014 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
8 September 2010 | Delivered on: 22 September 2010 Satisfied on: 8 September 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 9 crescent off york road doncaster south yorkshire t/no:SYK59573 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
15 April 2010 | Delivered on: 23 April 2010 Satisfied on: 8 September 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 5 oldfield close barnby dun doncaster t/no SYK425334 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
1 April 2010 | Delivered on: 9 April 2010 Satisfied on: 8 September 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to clydesdale bank PLC (trading as yorkshire bank) on any account whatsoever. Particulars: 6 bramble way auckley doncaster t/n SYK412817 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
3 July 2009 | Delivered on: 11 July 2009 Satisfied on: 9 January 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2 glen view maxborough south yorkshire 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
11 December 2008 | Delivered on: 23 December 2008 Satisfied on: 29 April 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 15 cornflower drive bessacarr doncaster assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
14 September 2007 | Delivered on: 21 September 2007 Satisfied on: 14 February 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 80 doncaster road hatfield doncaster t/no's SYK368246 and SYK213912. 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. Fully Satisfied |
22 April 1993 | Delivered on: 11 May 1993 Satisfied on: 20 January 1999 Persons entitled: Co-Operative 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: Plots 8,9 and 10 cherry tree grove dunscroft doncaster south yorkshire with all plant machinery and other chattels. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 February 2007 | Delivered on: 14 March 2007 Satisfied on: 14 February 2014 Persons entitled: Clydesdale 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: Ash hill lodge ash hill road hatfield doncaster t/no syk 483924. 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. Fully Satisfied |
11 May 2005 | Delivered on: 13 May 2005 Satisfied on: 14 February 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at hop hills lane hatfield doncaster south yorkshire. 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. Fully Satisfied |
12 October 2004 | Delivered on: 22 October 2004 Satisfied on: 14 February 2014 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of holmeroyd road carcroft doncaster t/no SYK472594. 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. Fully Satisfied |
30 July 2004 | Delivered on: 6 August 2004 Satisfied on: 14 February 2014 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land off southfields road thorne doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
5 March 2003 | Delivered on: 7 March 2003 Satisfied on: 14 February 2014 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (owwn account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3.5 acres of land at stainforth. 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. Fully Satisfied |
20 August 2002 | Delivered on: 23 August 2002 Satisfied on: 14 February 2014 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: 1.2 acres of land at kirk sandall doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
28 July 2000 | Delivered on: 1 August 2000 Satisfied on: 14 February 2014 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: Land and buildings at 20 doncaster road hatfield doncaster south yorkshire.t/no.SYK329589.. 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. Fully Satisfied |
15 January 1999 | Delivered on: 21 January 1999 Satisfied on: 14 February 2014 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: Land situate off hatfield road thorne south yorkshire. 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. Fully Satisfied |
31 July 1998 | Delivered on: 8 August 1998 Satisfied on: 14 February 2014 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 being land at orchard grove dunscroft doncaster south yorkshire.. 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. Fully Satisfied |
31 July 1998 | Delivered on: 8 August 1998 Satisfied on: 14 February 2014 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 being land adjoining 241 station road dunscroft doncaster south yorkshire.t/no.syk 370466.. 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. Fully Satisfied |
22 April 1993 | Delivered on: 7 May 1993 Satisfied on: 26 January 1999 Persons entitled: The Co-Operative 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 |
11 March 2020 | Delivered on: 13 March 2020 Persons entitled: Security Trustee Services Limited Classification: A registered charge Particulars: The freehold land being land at the back of field cottage, main street, hatfield, woodhouse, doncaster registered at land registry with title number SYK513516 and land on the north side of main street, hatfield woodhouse, doncaster registered at land registry with title number SYK680299. Outstanding |
10 August 2018 | Delivered on: 13 August 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
10 August 2018 | Delivered on: 13 August 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold property known as (1) land lying to the north of north eastern road, thorne, doncaster being all that land registered at the land registry with title number SYK659250; and. (2) land adjoining 98 north eastern road, thorne, doncaster DN8 4AS being all that land registered at the land registry with title number SYK640821. Outstanding |
7 April 2017 | Delivered on: 26 April 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land to the north of 98 north eastern road, thorne, doncaster, DN8 4AS registered under title number SYK640821. Outstanding |
24 September 2014 | Delivered on: 24 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in land at the harvester, thorne road, stainforth, doncaster, DN7 4JU - land registry no: SYK323622. Outstanding |
1 August 2014 | Delivered on: 6 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
5 February 2014 | Delivered on: 18 February 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land on the east side of holmeroyd carcroft dunscroft doncaster t/no SYK472594. Notification of addition to or amendment of charge. Outstanding |
5 February 2014 | Delivered on: 18 February 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land on the west side of bootham lane dunscroft doncaster t/no's YK12244 SYK430125 and YK11919. Notification of addition to or amendment of charge. Outstanding |
5 February 2014 | Delivered on: 18 February 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 July 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
13 July 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
14 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
9 July 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
16 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
29 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
13 March 2020 | Registration of charge 027236880036, created on 11 March 2020 (29 pages) |
6 March 2020 | Satisfaction of charge 027236880035 in full (1 page) |
28 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
19 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
8 March 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
8 February 2019 | Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page) |
13 August 2018 | Registration of charge 027236880034, created on 10 August 2018 (4 pages) |
13 August 2018 | Registration of charge 027236880035, created on 10 August 2018 (10 pages) |
27 July 2018 | Satisfaction of charge 027236880031 in full (1 page) |
18 July 2018 | Satisfaction of charge 027236880033 in full (1 page) |
25 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
10 March 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
26 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Peter Thompson as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Peter Thompson as a person with significant control on 6 April 2016 (2 pages) |
26 April 2017 | Registration of charge 027236880033, created on 7 April 2017 (7 pages) |
26 April 2017 | Registration of charge 027236880033, created on 7 April 2017 (7 pages) |
3 April 2017 | Satisfaction of charge 027236880032 in full (1 page) |
3 April 2017 | Satisfaction of charge 027236880032 in full (1 page) |
18 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 November 2016 | Registered office address changed from The Park Manor Road Hatfield Doncaster South Yorkshire DN7 6SA to Dantom House Bootham Lane Industrial Estate Bootham Lane, Dunscroft Doncaster South Yorkshire DN7 4JU on 8 November 2016 (1 page) |
8 November 2016 | Registered office address changed from The Park Manor Road Hatfield Doncaster South Yorkshire DN7 6SA to Dantom House Bootham Lane Industrial Estate Bootham Lane, Dunscroft Doncaster South Yorkshire DN7 4JU on 8 November 2016 (1 page) |
11 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Register inspection address has been changed from 33-35 Thorne Road Doncaster South Yorkshire DN1 2HD United Kingdom to Hangar 3 Fourth Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GE (1 page) |
11 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Register inspection address has been changed from 33-35 Thorne Road Doncaster South Yorkshire DN1 2HD United Kingdom to Hangar 3 Fourth Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GE (1 page) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
23 April 2015 | Registered office address changed from Unit 1a Bootham Lane Industrial Estate Bootham Lane Dunscroft Doncaster South Yorkshire DN7 4JU to The Park Manor Road Hatfield Doncaster South Yorkshire DN7 6SA on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from Unit 1a Bootham Lane Industrial Estate Bootham Lane Dunscroft Doncaster South Yorkshire DN7 4JU to The Park Manor Road Hatfield Doncaster South Yorkshire DN7 6SA on 23 April 2015 (1 page) |
20 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 September 2014 | Registration of charge 027236880032, created on 24 September 2014 (8 pages) |
24 September 2014 | Registration of charge 027236880032, created on 24 September 2014 (8 pages) |
6 August 2014 | Registration of charge 027236880031, created on 1 August 2014 (8 pages) |
6 August 2014 | Registration of charge 027236880031, created on 1 August 2014 (8 pages) |
6 August 2014 | Registration of charge 027236880031, created on 1 August 2014 (8 pages) |
30 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 February 2014 | Registration of charge 027236880028 (22 pages) |
18 February 2014 | Registration of charge 027236880028 (22 pages) |
18 February 2014 | Registration of charge 027236880030 (17 pages) |
18 February 2014 | Registration of charge 027236880029 (17 pages) |
18 February 2014 | Registration of charge 027236880029 (17 pages) |
18 February 2014 | Registration of charge 027236880030 (17 pages) |
14 February 2014 | Satisfaction of charge 15 in full (4 pages) |
14 February 2014 | Satisfaction of charge 10 in full (4 pages) |
14 February 2014 | Satisfaction of charge 9 in full (4 pages) |
14 February 2014 | Satisfaction of charge 12 in full (4 pages) |
14 February 2014 | Satisfaction of charge 13 in full (4 pages) |
14 February 2014 | Satisfaction of charge 19 in full (4 pages) |
14 February 2014 | Satisfaction of charge 12 in full (4 pages) |
14 February 2014 | Satisfaction of charge 18 in full (4 pages) |
14 February 2014 | Satisfaction of charge 13 in full (4 pages) |
14 February 2014 | Satisfaction of charge 20 in full (4 pages) |
14 February 2014 | Satisfaction of charge 14 in full (4 pages) |
14 February 2014 | Satisfaction of charge 8 in full (4 pages) |
14 February 2014 | Satisfaction of charge 17 in full (4 pages) |
14 February 2014 | Satisfaction of charge 14 in full (4 pages) |
14 February 2014 | Satisfaction of charge 11 in full (4 pages) |
14 February 2014 | Satisfaction of charge 10 in full (4 pages) |
14 February 2014 | Satisfaction of charge 17 in full (4 pages) |
14 February 2014 | Satisfaction of charge 16 in full (4 pages) |
14 February 2014 | Satisfaction of charge 20 in full (4 pages) |
14 February 2014 | Satisfaction of charge 16 in full (4 pages) |
14 February 2014 | Satisfaction of charge 18 in full (4 pages) |
14 February 2014 | Satisfaction of charge 8 in full (4 pages) |
14 February 2014 | Satisfaction of charge 9 in full (4 pages) |
14 February 2014 | Satisfaction of charge 15 in full (4 pages) |
14 February 2014 | Satisfaction of charge 19 in full (4 pages) |
14 February 2014 | Satisfaction of charge 11 in full (4 pages) |
19 November 2013 | Appointment of Jamie George Moore as a director (3 pages) |
19 November 2013 | Appointment of Jamie George Moore as a director (3 pages) |
24 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
24 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
21 April 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
21 April 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
22 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Director's details changed for Winifred Mary Thompson on 17 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Winifred Mary Thompson on 17 June 2010 (2 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
15 March 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
15 March 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
8 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
5 March 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
5 March 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
19 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
15 February 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
15 February 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Return made up to 17/06/07; full list of members (3 pages) |
26 June 2007 | Location of register of members (1 page) |
26 June 2007 | Location of register of members (1 page) |
26 June 2007 | Return made up to 17/06/07; full list of members (3 pages) |
26 June 2007 | Location of debenture register (1 page) |
26 June 2007 | Location of debenture register (1 page) |
1 April 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
1 April 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
14 March 2007 | Particulars of mortgage/charge (4 pages) |
14 March 2007 | Particulars of mortgage/charge (4 pages) |
23 June 2006 | Return made up to 17/06/06; full list of members (3 pages) |
23 June 2006 | Return made up to 17/06/06; full list of members (3 pages) |
17 March 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
17 March 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
5 July 2005 | Return made up to 17/06/05; full list of members (3 pages) |
5 July 2005 | Return made up to 17/06/05; full list of members (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
21 February 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
21 February 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
28 January 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
28 January 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
14 July 2003 | Return made up to 17/06/03; full list of members
|
14 July 2003 | Return made up to 17/06/03; full list of members
|
28 April 2003 | Registered office changed on 28/04/03 from: 50,station road hatfield doncaster S.yorks,DN7 6QJ (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: 50,station road hatfield doncaster S.yorks,DN7 6QJ (1 page) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
3 January 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Return made up to 17/06/02; full list of members
|
4 July 2002 | Return made up to 17/06/02; full list of members
|
28 January 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
28 January 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
26 June 2001 | Return made up to 17/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 17/06/01; full list of members (6 pages) |
7 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
7 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
1 August 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Particulars of mortgage/charge (3 pages) |
12 June 2000 | Return made up to 17/06/00; full list of members (6 pages) |
12 June 2000 | Return made up to 17/06/00; full list of members (6 pages) |
28 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
28 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
28 June 1999 | Return made up to 17/06/99; full list of members (6 pages) |
28 June 1999 | Return made up to 17/06/99; full list of members (6 pages) |
23 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
23 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1998 | Particulars of mortgage/charge (3 pages) |
8 August 1998 | Particulars of mortgage/charge (3 pages) |
8 August 1998 | Particulars of mortgage/charge (3 pages) |
8 August 1998 | Particulars of mortgage/charge (3 pages) |
8 August 1998 | Particulars of mortgage/charge (3 pages) |
8 August 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Return made up to 17/06/98; no change of members (4 pages) |
25 June 1998 | Return made up to 17/06/98; no change of members (4 pages) |
23 April 1998 | Particulars of mortgage/charge (4 pages) |
23 April 1998 | Particulars of mortgage/charge (4 pages) |
5 March 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
5 March 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
7 November 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
7 November 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
20 July 1997 | Return made up to 17/06/97; no change of members (4 pages) |
20 July 1997 | Return made up to 17/06/97; no change of members (4 pages) |
12 December 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
12 December 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
3 July 1996 | Return made up to 17/06/96; full list of members (6 pages) |
3 July 1996 | Return made up to 17/06/96; full list of members (6 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
28 June 1995 | Return made up to 17/06/95; no change of members (4 pages) |
28 June 1995 | Return made up to 17/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
17 June 1992 | Incorporation (12 pages) |
17 June 1992 | Incorporation (12 pages) |