Company NameOwston Court Residential Home Limited
DirectorsKerryanne Martin and Richard Martin
Company StatusActive
Company Number02791689
CategoryPrivate Limited Company
Incorporation Date18 February 1993(31 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Kerryanne Martin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(29 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressPortland House 11-13 Station Road
Kettering
Northamptonshire
Director NameMr Richard Martin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(29 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressPortland House 11-13 Station Road
Kettering
Northamptonshire
NN15 7HH
Director NameMrs Angela Edwards
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolme Lane Farm Bentley
Doncaster
South Yorkshire
DN5 0LR
Director NameMr Peter James Edwards
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHolme Lane Farm Bentley
Doncaster
South Yorkshire
DN5 0LR
Secretary NameMr Peter James Edwards
NationalityBritish
StatusResigned
Appointed18 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolme Lane Farm Bentley
Doncaster
South Yorkshire
DN5 0LR
Secretary NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01302 723633
Telephone regionDoncaster

Location

Registered AddressOwston Hall Hotel
Owston
Doncaster
DN6 9JF
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
ParishOwston
WardNorton & Askern
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

21 September 2012Delivered on: 25 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the owston estate company limited to the chargee on any account whatsoever.
Particulars: F/H property k/a the coach house owston hall owston doncaster t/no SYK349572 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
6 September 2012Delivered on: 8 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 June 1994Delivered on: 29 June 1994
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.
Outstanding
19 October 2006Delivered on: 7 November 2006
Satisfied on: 22 December 2012
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: Owston court residential home, stockbridge lane, owston, 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 July 1994Delivered on: 26 July 1994
Satisfied on: 22 December 2012
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first legal mortgage all the property owston court residential home owston, askern,doncaster south yorkshire including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

23 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
7 March 2020All of the property or undertaking has been released from charge 1 (3 pages)
6 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 March 2019Confirmation statement made on 22 February 2019 with updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
28 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
30 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
30 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
29 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
29 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
23 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
17 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
17 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
14 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 March 2010Director's details changed for Mrs Angela Edwards on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mrs Angela Edwards on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mrs Angela Edwards on 5 March 2010 (2 pages)
3 March 2010Secretary's details changed for Mr Peter James Edwards on 3 March 2010 (1 page)
3 March 2010Director's details changed for Mr Peter James Edwards on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Mr Peter James Edwards on 3 March 2010 (1 page)
3 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Mr Peter James Edwards on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Peter James Edwards on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Mr Peter James Edwards on 3 March 2010 (1 page)
9 February 2010Withdraw the company strike off application (1 page)
9 February 2010Withdraw the company strike off application (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010Application to strike the company off the register (2 pages)
26 January 2010Application to strike the company off the register (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 March 2009Return made up to 22/02/09; full list of members (3 pages)
3 March 2009Return made up to 22/02/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 March 2008Return made up to 22/02/08; full list of members (4 pages)
18 March 2008Location of debenture register (1 page)
18 March 2008Return made up to 22/02/08; full list of members (4 pages)
18 March 2008Location of register of members (non legible) (1 page)
18 March 2008Location of register of members (non legible) (1 page)
18 March 2008Location of debenture register (1 page)
3 March 2008Location of debenture register (1 page)
3 March 2008Location of debenture register (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 March 2007Return made up to 22/02/07; full list of members (3 pages)
15 March 2007Return made up to 22/02/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
7 April 2006Return made up to 22/02/06; full list of members (3 pages)
7 April 2006Return made up to 22/02/06; full list of members (3 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 March 2005Return made up to 18/02/05; full list of members (7 pages)
3 March 2005Return made up to 18/02/05; full list of members (7 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 February 2004Return made up to 18/02/04; full list of members (7 pages)
23 February 2004Return made up to 18/02/04; full list of members (7 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 March 2003Return made up to 18/02/03; full list of members (7 pages)
4 March 2003Return made up to 18/02/03; full list of members (7 pages)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 February 2002Return made up to 18/02/02; full list of members (6 pages)
20 February 2002Return made up to 18/02/02; full list of members (6 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 March 2001Return made up to 18/02/01; full list of members (6 pages)
12 March 2001Return made up to 18/02/01; full list of members (6 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 April 2000Return made up to 18/02/00; full list of members (6 pages)
25 April 2000Return made up to 18/02/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 June 1999Return made up to 18/02/99; no change of members (4 pages)
3 June 1999Return made up to 18/02/99; no change of members (4 pages)
13 January 1999Accounting reference date extended from 30/03/98 to 31/03/98 (1 page)
13 January 1999Accounting reference date extended from 30/03/98 to 31/03/98 (1 page)
17 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
31 March 1998Return made up to 18/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
31 March 1998Return made up to 18/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
5 November 1997Accounts for a small company made up to 30 March 1997 (7 pages)
5 November 1997Accounts for a small company made up to 30 March 1997 (7 pages)
25 February 1997Return made up to 18/02/97; full list of members (6 pages)
25 February 1997Return made up to 18/02/97; full list of members (6 pages)
28 January 1997Accounts for a small company made up to 30 March 1996 (7 pages)
28 January 1997Accounts for a small company made up to 30 March 1996 (7 pages)
25 March 1996Return made up to 18/02/96; no change of members (4 pages)
25 March 1996Return made up to 18/02/96; no change of members (4 pages)
19 December 1995Accounts for a small company made up to 30 March 1995 (7 pages)
19 December 1995Accounts for a small company made up to 30 March 1995 (7 pages)
18 July 1995Secretary's particulars changed (2 pages)
18 July 1995Director's particulars changed (2 pages)
18 July 1995Director's particulars changed (2 pages)
18 July 1995Secretary's particulars changed (2 pages)
20 April 1995Return made up to 18/02/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 April 1995Return made up to 18/02/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)