Westwoodside
Doncaster
South Yorkshire
DN9 2QP
Director Name | Neal Antony Craven |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 19 April 2007) |
Role | Surveyor |
Correspondence Address | 10 Weavers Croft Westwoodside Doncaster South Yorkshire DN9 2HE |
Director Name | Mr Ian Morgan Jones |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 19 April 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 The Oval Doncaster South Yorkshire DN4 5LJ |
Secretary Name | Neal Antony Craven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 19 April 2007) |
Role | Surveyor |
Correspondence Address | 10 Weavers Croft Westwoodside Doncaster South Yorkshire DN9 2HE |
Director Name | Lee Batty |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2010) |
Role | Builder |
Correspondence Address | Flat 4 Little Paddocks Carr Lane Bessacarr Doncaster South Yorkshire DN4 7PX |
Director Name | Dave John Gilley |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2010) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 29 Broughton Road Bessacarr Doncaster South Yorkshire DN4 7HE |
Secretary Name | Mr Neville Christopher Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 September 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands 4 Grange Court Westwoodside Doncaster South Yorkshire DN9 2QP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 13/15 Netherhall Road Doncaster South Yorkshire DN1 2PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | 5 other UK companies use this postal address |
1.1k at £1 | Leisure Time Funded Unapproved Retirement Benefits Scheme 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107,380 |
Cash | £35,746 |
Current Liabilities | £948,875 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
20 December 1996 | Delivered on: 4 January 1997 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: No.224 Carr house rd,doncaster,south yorkshire and the proceeds of sale thereof; any guarantees,insurance and compensation monies and other benefits; all fixtures/fittings,plant,machinery,licences and goodwill of business; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
29 September 1995 | Delivered on: 6 October 1995 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: 22 theodore road askern doncaster. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Outstanding |
29 September 1995 | Delivered on: 6 October 1995 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: 5 don street doncaster south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Outstanding |
29 September 1995 | Delivered on: 6 October 1995 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: Land and buildings on the north west side of beckett road doncaster south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Outstanding |
30 June 1995 | Delivered on: 13 July 1995 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: 64 hallam close bessacarr doncaster south yorkshire with all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 May 1995 | Delivered on: 6 May 1995 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: The property k/a 110 cantley manor avenue cantley doncaster south yorkshire with all fixtures fixed plant and machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 January 1995 | Delivered on: 19 January 1995 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: Plot 2 grayingham road kirton-in-lindsey humberside with all fixtures and fittings plant and machinery by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 February 1994 | Delivered on: 12 February 1994 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: 18 kings road, doncaster, 20 kings road,doncaster. 77 victoria road, edlington , doncaster , 18 lawn avenue, doncaster. 10 highfields road,doncaster, 222 balby road,doncaster, 20 lawn avenue, doncaster.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 December 2007 | Delivered on: 4 January 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) 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: Flat 6 little paddocks car lane bessacarr doncaster south yorkshire. Outstanding |
20 December 2007 | Delivered on: 4 January 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture 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: 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. See the mortgage charge document for full details. Outstanding |
20 December 2007 | Delivered on: 22 December 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) 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: 200 broadwater drive dunscroft doncaster. Outstanding |
20 December 2007 | Delivered on: 21 December 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 14 amersall crescent scawsby doncaster. Outstanding |
25 March 1997 | Delivered on: 5 April 1997 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: 200 broadwater drive dunscroft sputh yorkshire and by way of fixed charge the equipment and goods. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 February 1994 | Delivered on: 7 February 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 |
31 October 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
3 October 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
27 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
5 October 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
21 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
1 October 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
26 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
24 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 October 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
2 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Termination of appointment of Neville Brown as a secretary (1 page) |
17 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Termination of appointment of Neville Brown as a secretary (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Termination of appointment of Lee Batty as a director (1 page) |
8 February 2010 | Termination of appointment of Lee Batty as a director (1 page) |
8 February 2010 | Termination of appointment of Dave Gilley as a director (1 page) |
8 February 2010 | Termination of appointment of Dave Gilley as a director (1 page) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
21 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 October 2008 | Return made up to 20/09/08; full list of members (5 pages) |
8 October 2008 | Return made up to 20/09/08; full list of members (5 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
4 January 2008 | Particulars of mortgage/charge (6 pages) |
4 January 2008 | Particulars of mortgage/charge (6 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
22 October 2007 | Return made up to 20/09/07; full list of members (7 pages) |
22 October 2007 | Return made up to 20/09/07; full list of members (7 pages) |
8 June 2007 | Company name changed acebonus company LIMITED\certificate issued on 08/06/07 (2 pages) |
8 June 2007 | Company name changed acebonus company LIMITED\certificate issued on 08/06/07 (2 pages) |
16 May 2007 | Resolutions
|
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | Ad 20/04/07--------- £ si 50@1=50 £ ic 1000/1050 (2 pages) |
16 May 2007 | Secretary resigned;director resigned (1 page) |
16 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Secretary resigned;director resigned (1 page) |
16 May 2007 | Nc inc already adjusted 20/04/07 (1 page) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Nc inc already adjusted 20/04/07 (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Resolutions
|
16 May 2007 | Ad 20/04/07--------- £ si 50@1=50 £ ic 1000/1050 (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 April 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
4 April 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
17 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
17 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
26 October 2005 | Return made up to 20/09/05; full list of members (7 pages) |
26 October 2005 | Return made up to 20/09/05; full list of members (7 pages) |
11 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
11 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
4 November 2004 | Amended accounts made up to 30 September 2003 (5 pages) |
4 November 2004 | Amended accounts made up to 30 September 2003 (5 pages) |
11 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
11 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
22 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
22 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
3 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
3 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
21 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
21 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
15 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
15 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
8 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
8 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
17 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
17 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
30 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
30 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
7 November 2000 | Return made up to 20/09/00; full list of members
|
7 November 2000 | Return made up to 20/09/00; full list of members
|
31 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
31 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
21 September 1999 | Return made up to 20/09/99; no change of members (4 pages) |
21 September 1999 | Return made up to 20/09/99; no change of members (4 pages) |
22 March 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
22 March 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
29 September 1998 | Return made up to 20/09/98; no change of members (4 pages) |
29 September 1998 | Return made up to 20/09/98; no change of members (4 pages) |
14 November 1997 | Full accounts made up to 30 September 1997 (10 pages) |
14 November 1997 | Full accounts made up to 30 September 1997 (10 pages) |
26 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 1997 | Return made up to 20/09/97; full list of members
|
20 October 1997 | Return made up to 20/09/97; full list of members
|
5 April 1997 | Particulars of mortgage/charge (3 pages) |
5 April 1997 | Particulars of mortgage/charge (3 pages) |
14 February 1997 | Registered office changed on 14/02/97 from: 2 the barn st mary's gate tickhill doncaster south yorkshire DN11 9LY (1 page) |
14 February 1997 | Registered office changed on 14/02/97 from: 2 the barn st mary's gate tickhill doncaster south yorkshire DN11 9LY (1 page) |
4 January 1997 | Particulars of mortgage/charge (3 pages) |
4 January 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1996 | Accounts for a small company made up to 30 September 1996 (7 pages) |
19 December 1996 | Accounts for a small company made up to 30 September 1996 (7 pages) |
18 September 1996 | Return made up to 20/09/96; no change of members (4 pages) |
18 September 1996 | Return made up to 20/09/96; no change of members (4 pages) |
12 December 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
12 December 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
8 September 1995 | Return made up to 20/09/95; no change of members (4 pages) |
8 September 1995 | Return made up to 20/09/95; no change of members (4 pages) |
18 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
18 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
6 May 1995 | Particulars of mortgage/charge (4 pages) |
6 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
2 December 1993 | Memorandum and Articles of Association (11 pages) |
2 December 1993 | Memorandum and Articles of Association (11 pages) |
20 September 1993 | Incorporation (9 pages) |
20 September 1993 | Incorporation (9 pages) |