Company NameDantom (Homes) Developments Limited
Company StatusActive
Company Number02723688
CategoryPrivate Limited Company
Incorporation Date17 June 1992(31 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Thompson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1992(same day as company formation)
RolePartner In Firm Of Car Dismant
Country of ResidenceEngland
Correspondence AddressThe Park
Manor Road, Hatfield
Doncaster
South Yorkshire
DN7 6SA
Director NameWinifred Mary Thompson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1992(same day as company formation)
RolePartner In Firm Of Car Dismantlers
Country of ResidenceEngland
Correspondence AddressThe Park
Manor Road, Hatfield
Doncaster
South Yorkshire
DN7 6SA
Secretary NameWinifred Mary Thompson
NationalityBritish
StatusCurrent
Appointed17 June 1992(same day as company formation)
RolePartner In Firm Of Car Dismant
Country of ResidenceEngland
Correspondence AddressThe Park
Manor Road, Hatfield
Doncaster
South Yorkshire
DN7 6SA
Director NameJamie George Moore
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2013(21 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBootham Lane Industrial Estate Bootham Lane
Dunscroft
Doncaster
South Yorkshire
DN7 4JU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 June 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 June 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitedantomhomes.co.uk
Telephone01302 846064
Telephone regionDoncaster

Location

Registered AddressDantom House Bootham Lane Industrial Estate
Bootham Lane, Dunscroft
Doncaster
South Yorkshire
DN7 4JU
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishHatfield
WardHatfield
Built Up AreaDunscroft

Shareholders

1 at £1Peter Thompson
50.00%
Ordinary
1 at £1Winifred Mary Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,067,278
Cash£30,673
Current Liabilities£1,554,336

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Charges

31 July 1998Delivered 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 1998Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1994Delivered 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 1993Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 2008Delivered 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 2007Delivered 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 1993Delivered 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 2007Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2002Delivered 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 2000Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1993Delivered 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 2020Delivered 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 2018Delivered on: 13 August 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
10 August 2018Delivered 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 2017Delivered 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 2014Delivered 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 2014Delivered on: 6 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
5 February 2014Delivered 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 2014Delivered 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 2014Delivered on: 18 February 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

13 July 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
13 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
14 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
9 July 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
16 February 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
29 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
13 March 2020Registration of charge 027236880036, created on 11 March 2020 (29 pages)
6 March 2020Satisfaction of charge 027236880035 in full (1 page)
28 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
19 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
8 March 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
8 February 2019Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
13 August 2018Registration of charge 027236880034, created on 10 August 2018 (4 pages)
13 August 2018Registration of charge 027236880035, created on 10 August 2018 (10 pages)
27 July 2018Satisfaction of charge 027236880031 in full (1 page)
18 July 2018Satisfaction of charge 027236880033 in full (1 page)
25 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
10 March 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
26 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
26 June 2017Notification of Peter Thompson as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
26 June 2017Notification of Peter Thompson as a person with significant control on 6 April 2016 (2 pages)
26 April 2017Registration of charge 027236880033, created on 7 April 2017 (7 pages)
26 April 2017Registration of charge 027236880033, created on 7 April 2017 (7 pages)
3 April 2017Satisfaction of charge 027236880032 in full (1 page)
3 April 2017Satisfaction of charge 027236880032 in full (1 page)
18 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 November 2016Registered 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 2016Registered 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 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(8 pages)
11 July 2016Register 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 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(8 pages)
11 July 2016Register 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 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(7 pages)
1 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(7 pages)
23 April 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 September 2014Registration of charge 027236880032, created on 24 September 2014 (8 pages)
24 September 2014Registration of charge 027236880032, created on 24 September 2014 (8 pages)
6 August 2014Registration of charge 027236880031, created on 1 August 2014 (8 pages)
6 August 2014Registration of charge 027236880031, created on 1 August 2014 (8 pages)
6 August 2014Registration of charge 027236880031, created on 1 August 2014 (8 pages)
30 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(7 pages)
30 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(7 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 February 2014Registration of charge 027236880028 (22 pages)
18 February 2014Registration of charge 027236880028 (22 pages)
18 February 2014Registration of charge 027236880030 (17 pages)
18 February 2014Registration of charge 027236880029 (17 pages)
18 February 2014Registration of charge 027236880029 (17 pages)
18 February 2014Registration of charge 027236880030 (17 pages)
14 February 2014Satisfaction of charge 15 in full (4 pages)
14 February 2014Satisfaction of charge 10 in full (4 pages)
14 February 2014Satisfaction of charge 9 in full (4 pages)
14 February 2014Satisfaction of charge 12 in full (4 pages)
14 February 2014Satisfaction of charge 13 in full (4 pages)
14 February 2014Satisfaction of charge 19 in full (4 pages)
14 February 2014Satisfaction of charge 12 in full (4 pages)
14 February 2014Satisfaction of charge 18 in full (4 pages)
14 February 2014Satisfaction of charge 13 in full (4 pages)
14 February 2014Satisfaction of charge 20 in full (4 pages)
14 February 2014Satisfaction of charge 14 in full (4 pages)
14 February 2014Satisfaction of charge 8 in full (4 pages)
14 February 2014Satisfaction of charge 17 in full (4 pages)
14 February 2014Satisfaction of charge 14 in full (4 pages)
14 February 2014Satisfaction of charge 11 in full (4 pages)
14 February 2014Satisfaction of charge 10 in full (4 pages)
14 February 2014Satisfaction of charge 17 in full (4 pages)
14 February 2014Satisfaction of charge 16 in full (4 pages)
14 February 2014Satisfaction of charge 20 in full (4 pages)
14 February 2014Satisfaction of charge 16 in full (4 pages)
14 February 2014Satisfaction of charge 18 in full (4 pages)
14 February 2014Satisfaction of charge 8 in full (4 pages)
14 February 2014Satisfaction of charge 9 in full (4 pages)
14 February 2014Satisfaction of charge 15 in full (4 pages)
14 February 2014Satisfaction of charge 19 in full (4 pages)
14 February 2014Satisfaction of charge 11 in full (4 pages)
19 November 2013Appointment of Jamie George Moore as a director (3 pages)
19 November 2013Appointment of Jamie George Moore as a director (3 pages)
24 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
24 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 26 (5 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 26 (5 pages)
21 April 2011Accounts for a small company made up to 31 July 2010 (6 pages)
21 April 2011Accounts for a small company made up to 31 July 2010 (6 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
22 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Director's details changed for Winifred Mary Thompson on 17 June 2010 (2 pages)
21 June 2010Director's details changed for Winifred Mary Thompson on 17 June 2010 (2 pages)
21 June 2010Register inspection address has been changed (1 page)
30 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
30 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
15 March 2010Accounts for a small company made up to 31 July 2009 (6 pages)
15 March 2010Accounts for a small company made up to 31 July 2009 (6 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
8 July 2009Return made up to 17/06/09; full list of members (4 pages)
8 July 2009Return made up to 17/06/09; full list of members (4 pages)
5 March 2009Accounts for a small company made up to 31 July 2008 (6 pages)
5 March 2009Accounts for a small company made up to 31 July 2008 (6 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
19 June 2008Return made up to 17/06/08; full list of members (4 pages)
19 June 2008Return made up to 17/06/08; full list of members (4 pages)
15 February 2008Accounts for a small company made up to 31 July 2007 (6 pages)
15 February 2008Accounts for a small company made up to 31 July 2007 (6 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
26 June 2007Return made up to 17/06/07; full list of members (3 pages)
26 June 2007Location of register of members (1 page)
26 June 2007Location of register of members (1 page)
26 June 2007Return made up to 17/06/07; full list of members (3 pages)
26 June 2007Location of debenture register (1 page)
26 June 2007Location of debenture register (1 page)
1 April 2007Accounts for a small company made up to 31 July 2006 (6 pages)
1 April 2007Accounts for a small company made up to 31 July 2006 (6 pages)
14 March 2007Particulars of mortgage/charge (4 pages)
14 March 2007Particulars of mortgage/charge (4 pages)
23 June 2006Return made up to 17/06/06; full list of members (3 pages)
23 June 2006Return made up to 17/06/06; full list of members (3 pages)
17 March 2006Accounts for a small company made up to 31 July 2005 (6 pages)
17 March 2006Accounts for a small company made up to 31 July 2005 (6 pages)
5 July 2005Return made up to 17/06/05; full list of members (3 pages)
5 July 2005Return made up to 17/06/05; full list of members (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
21 February 2005Accounts for a small company made up to 31 July 2004 (6 pages)
21 February 2005Accounts for a small company made up to 31 July 2004 (6 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
25 June 2004Return made up to 17/06/04; full list of members (7 pages)
25 June 2004Return made up to 17/06/04; full list of members (7 pages)
28 January 2004Accounts for a small company made up to 31 July 2003 (6 pages)
28 January 2004Accounts for a small company made up to 31 July 2003 (6 pages)
14 July 2003Return made up to 17/06/03; full list of members
  • 363(287) ‐ Registered office changed on 14/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2003Return made up to 17/06/03; full list of members
  • 363(287) ‐ Registered office changed on 14/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2003Registered office changed on 28/04/03 from: 50,station road hatfield doncaster S.yorks,DN7 6QJ (1 page)
28 April 2003Registered office changed on 28/04/03 from: 50,station road hatfield doncaster S.yorks,DN7 6QJ (1 page)
7 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
3 January 2003Accounts for a small company made up to 31 July 2002 (6 pages)
3 January 2003Accounts for a small company made up to 31 July 2002 (6 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
4 July 2002Return made up to 17/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 July 2002Return made up to 17/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 January 2002Accounts for a small company made up to 31 July 2001 (5 pages)
28 January 2002Accounts for a small company made up to 31 July 2001 (5 pages)
26 June 2001Return made up to 17/06/01; full list of members (6 pages)
26 June 2001Return made up to 17/06/01; full list of members (6 pages)
7 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
7 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
12 June 2000Return made up to 17/06/00; full list of members (6 pages)
12 June 2000Return made up to 17/06/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
28 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
28 June 1999Return made up to 17/06/99; full list of members (6 pages)
28 June 1999Return made up to 17/06/99; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
23 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
8 August 1998Particulars of mortgage/charge (3 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
25 June 1998Return made up to 17/06/98; no change of members (4 pages)
25 June 1998Return made up to 17/06/98; no change of members (4 pages)
23 April 1998Particulars of mortgage/charge (4 pages)
23 April 1998Particulars of mortgage/charge (4 pages)
5 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
5 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
7 November 1997Accounts for a small company made up to 31 July 1996 (8 pages)
7 November 1997Accounts for a small company made up to 31 July 1996 (8 pages)
20 July 1997Return made up to 17/06/97; no change of members (4 pages)
20 July 1997Return made up to 17/06/97; no change of members (4 pages)
12 December 1996Accounts for a small company made up to 31 July 1995 (8 pages)
12 December 1996Accounts for a small company made up to 31 July 1995 (8 pages)
3 July 1996Return made up to 17/06/96; full list of members (6 pages)
3 July 1996Return made up to 17/06/96; full list of members (6 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
2 February 1996Particulars of mortgage/charge (3 pages)
2 February 1996Particulars of mortgage/charge (3 pages)
2 February 1996Particulars of mortgage/charge (3 pages)
2 February 1996Particulars of mortgage/charge (3 pages)
28 June 1995Return made up to 17/06/95; no change of members (4 pages)
28 June 1995Return made up to 17/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
17 June 1992Incorporation (12 pages)
17 June 1992Incorporation (12 pages)