Kettering
Northamptonshire
Director Name | Mr Richard Martin |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2022(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Portland House 11-13 Station Road Kettering Northamptonshire NN15 7HH |
Director Name | Mrs Angela Edwards |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holme Lane Farm Bentley Doncaster South Yorkshire DN5 0LR |
Director Name | Mr Peter James Edwards |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Holme Lane Farm Bentley Doncaster South Yorkshire DN5 0LR |
Secretary Name | Mr Peter James Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holme Lane Farm Bentley Doncaster South Yorkshire DN5 0LR |
Secretary Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01302 723633 |
---|---|
Telephone region | Doncaster |
Registered Address | Owston Hall Hotel Owston Doncaster DN6 9JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Parish | Owston |
Ward | Norton & Askern |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
21 September 2012 | Delivered 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 2012 | Delivered 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 1994 | Delivered 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 2006 | Delivered 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 1994 | Delivered 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 |
23 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
7 March 2020 | All of the property or undertaking has been released from charge 1 (3 pages) |
6 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
5 March 2019 | Confirmation statement made on 22 February 2019 with updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
28 February 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
29 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
23 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
17 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
14 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 March 2010 | Director's details changed for Mrs Angela Edwards on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mrs Angela Edwards on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mrs Angela Edwards on 5 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mr Peter James Edwards on 3 March 2010 (1 page) |
3 March 2010 | Director's details changed for Mr Peter James Edwards on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mr Peter James Edwards on 3 March 2010 (1 page) |
3 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Mr Peter James Edwards on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Peter James Edwards on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mr Peter James Edwards on 3 March 2010 (1 page) |
9 February 2010 | Withdraw the company strike off application (1 page) |
9 February 2010 | Withdraw the company strike off application (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | Application to strike the company off the register (2 pages) |
26 January 2010 | Application to strike the company off the register (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
18 March 2008 | Location of debenture register (1 page) |
18 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
18 March 2008 | Location of register of members (non legible) (1 page) |
18 March 2008 | Location of register of members (non legible) (1 page) |
18 March 2008 | Location of debenture register (1 page) |
3 March 2008 | Location of debenture register (1 page) |
3 March 2008 | Location of debenture register (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
15 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Return made up to 22/02/06; full list of members (3 pages) |
7 April 2006 | Return made up to 22/02/06; full list of members (3 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
3 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 February 2004 | Return made up to 18/02/04; full list of members (7 pages) |
23 February 2004 | Return made up to 18/02/04; full list of members (7 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 March 2003 | Return made up to 18/02/03; full list of members (7 pages) |
4 March 2003 | Return made up to 18/02/03; full list of members (7 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
12 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
20 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 April 2000 | Return made up to 18/02/00; full list of members (6 pages) |
25 April 2000 | Return made up to 18/02/00; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 June 1999 | Return made up to 18/02/99; no change of members (4 pages) |
3 June 1999 | Return made up to 18/02/99; no change of members (4 pages) |
13 January 1999 | Accounting reference date extended from 30/03/98 to 31/03/98 (1 page) |
13 January 1999 | Accounting reference date extended from 30/03/98 to 31/03/98 (1 page) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 March 1998 | Return made up to 18/02/98; no change of members
|
31 March 1998 | Return made up to 18/02/98; no change of members
|
5 November 1997 | Accounts for a small company made up to 30 March 1997 (7 pages) |
5 November 1997 | Accounts for a small company made up to 30 March 1997 (7 pages) |
25 February 1997 | Return made up to 18/02/97; full list of members (6 pages) |
25 February 1997 | Return made up to 18/02/97; full list of members (6 pages) |
28 January 1997 | Accounts for a small company made up to 30 March 1996 (7 pages) |
28 January 1997 | Accounts for a small company made up to 30 March 1996 (7 pages) |
25 March 1996 | Return made up to 18/02/96; no change of members (4 pages) |
25 March 1996 | Return made up to 18/02/96; no change of members (4 pages) |
19 December 1995 | Accounts for a small company made up to 30 March 1995 (7 pages) |
19 December 1995 | Accounts for a small company made up to 30 March 1995 (7 pages) |
18 July 1995 | Secretary's particulars changed (2 pages) |
18 July 1995 | Director's particulars changed (2 pages) |
18 July 1995 | Director's particulars changed (2 pages) |
18 July 1995 | Secretary's particulars changed (2 pages) |
20 April 1995 | Return made up to 18/02/95; no change of members
|
20 April 1995 | Return made up to 18/02/95; no change of members
|