Finningley
Doncaster
DN9 3GA
Director Name | Mr Michael Harris |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Un9 Armstrong House First Avenue Finningley Doncaster DN9 3GA |
Secretary Name | Carole Harris |
---|---|
Status | Current |
Appointed | 07 March 2023(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Un9 Armstrong House First Avenue Finningley Doncaster DN9 3GA |
Director Name | Mr Michael Harris |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(31 years, 1 month after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Un9 Armstrong House First Avenue Finningley Doncaster DN9 3GA |
Director Name | Mr Dennis Ravenhill |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Henry Street Darfield Barnsley South Yorkshire S73 0DS |
Secretary Name | Mrs Pauline Ann Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Wood House Grange Bawtry Road Hatfield Woodhouse Doncaster |
Secretary Name | Mrs Carole Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(3 years, 9 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 20 January 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Fairclough House 105 Redbrook Road Gawber Barnsley S Yorkshire S75 2RG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Un9 Armstrong House First Avenue Finningley Doncaster DN9 3GA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Finningley |
Ward | Finningley |
Built Up Area | Finningley |
Address Matches | Over 30 other UK companies use this postal address |
75 at £1 | Mr M. Harris 75.00% Ordinary |
---|---|
25 at £1 | Mr G. Harris 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £191,063 |
Cash | £101,202 |
Current Liabilities | £1,352,190 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months from now) |
31 March 2008 | Delivered on: 9 April 2008 Persons entitled: National Westminster 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: Woodhouse grange farm (also known as grange farm house) bawtry road hatfield woodhouse doncaster south yorkshire t/no SYK285233; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|
30 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
7 March 2023 | Appointment of Carole Harris as a secretary on 7 March 2023 (2 pages) |
1 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
20 January 2023 | Termination of appointment of Carole Harris as a secretary on 20 January 2023 (1 page) |
24 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
25 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
19 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (10 pages) |
26 April 2021 | Satisfaction of charge 1 in full (1 page) |
26 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
6 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (10 pages) |
2 July 2020 | Registered office address changed from Fairclough House 105 Redbrook Road Gawber Barnsley S Yorkshire S75 2RG to Un9 Armstrong House First Avenue Finningley Doncaster DN9 3GA on 2 July 2020 (1 page) |
30 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
31 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
6 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
16 August 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
16 August 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
2 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Secretary's details changed for Carole Scott on 31 August 2014 (1 page) |
29 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Secretary's details changed for Carole Scott on 31 August 2014 (1 page) |
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 January 2014 | Director's details changed for Mr Michael Harris on 31 December 2013 (2 pages) |
31 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Director's details changed for Mr Michael Harris on 31 December 2013 (2 pages) |
31 January 2014 | Director's details changed for Glenn Harris on 31 December 2013 (2 pages) |
31 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Director's details changed for Glenn Harris on 31 December 2013 (2 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
5 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Secretary's details changed for Carole Scott on 1 January 2012 (1 page) |
7 February 2012 | Secretary's details changed for Carole Scott on 1 January 2012 (1 page) |
7 February 2012 | Secretary's details changed for Carole Scott on 1 January 2012 (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
2 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Glenn Harris on 25 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Glenn Harris on 25 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
2 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
9 April 2008 | Return made up to 25/01/08; no change of members
|
9 April 2008 | Return made up to 25/01/08; no change of members
|
9 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 March 2008 | Director's change of particulars / michael harris / 25/03/2008 (1 page) |
28 March 2008 | Director's change of particulars / michael harris / 25/03/2008 (1 page) |
28 March 2008 | Secretary's change of particulars / carole scott / 25/03/2008 (1 page) |
28 March 2008 | Secretary's change of particulars / carole scott / 25/03/2008 (1 page) |
28 March 2008 | Director's change of particulars / glenn harris / 25/03/2008 (1 page) |
28 March 2008 | Director's change of particulars / glenn harris / 25/03/2008 (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
5 September 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
2 April 2007 | Return made up to 25/01/07; full list of members (7 pages) |
2 April 2007 | Return made up to 25/01/07; full list of members (7 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
9 March 2006 | Return made up to 25/01/06; full list of members (7 pages) |
9 March 2006 | Return made up to 25/01/06; full list of members (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
2 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
6 February 2004 | Return made up to 25/01/04; full list of members
|
6 February 2004 | Return made up to 25/01/04; full list of members
|
3 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
5 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
5 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
29 January 2002 | Return made up to 25/01/02; full list of members
|
29 January 2002 | Return made up to 25/01/02; full list of members
|
29 October 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
31 January 2001 | Return made up to 25/01/01; full list of members (7 pages) |
31 January 2001 | Return made up to 25/01/01; full list of members (7 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
3 February 2000 | Return made up to 25/01/00; full list of members (7 pages) |
3 February 2000 | Return made up to 25/01/00; full list of members (7 pages) |
26 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
26 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
3 February 1999 | Return made up to 25/01/99; no change of members (4 pages) |
3 February 1999 | Return made up to 25/01/99; no change of members (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
31 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
28 April 1998 | Return made up to 25/01/98; no change of members (4 pages) |
28 April 1998 | Return made up to 25/01/98; no change of members (4 pages) |
13 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
13 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
5 March 1997 | Return made up to 25/01/97; full list of members
|
5 March 1997 | Return made up to 25/01/97; full list of members
|
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | New secretary appointed (2 pages) |
14 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
14 November 1996 | New secretary appointed (2 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: old linen court 83-85 shambles street barnsley south yorkshire S70 2SB (1 page) |
8 August 1996 | Registered office changed on 08/08/96 from: old linen court 83-85 shambles street barnsley south yorkshire S70 2SB (1 page) |
7 March 1996 | Return made up to 25/01/96; no change of members (4 pages) |
7 March 1996 | Return made up to 25/01/96; no change of members (4 pages) |
1 December 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
1 December 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
6 April 1995 | Return made up to 25/01/95; no change of members (10 pages) |
6 April 1995 | Return made up to 25/01/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |