Company NameResida Living Limited
DirectorNeville Christopher Brown
Company StatusActive
Company Number02855129
CategoryPrivate Limited Company
Incorporation Date20 September 1993(30 years, 7 months ago)
Previous NameAcebonus Company Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Neville Christopher Brown
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands 4 Grange Court
Westwoodside
Doncaster
South Yorkshire
DN9 2QP
Director NameNeal Antony Craven
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(1 month, 3 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 19 April 2007)
RoleSurveyor
Correspondence Address10 Weavers Croft
Westwoodside
Doncaster
South Yorkshire
DN9 2HE
Director NameMr Ian Morgan Jones
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(1 month, 3 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 19 April 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 The Oval
Doncaster
South Yorkshire
DN4 5LJ
Secretary NameNeal Antony Craven
NationalityBritish
StatusResigned
Appointed10 November 1993(1 month, 3 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 19 April 2007)
RoleSurveyor
Correspondence Address10 Weavers Croft
Westwoodside
Doncaster
South Yorkshire
DN9 2HE
Director NameLee Batty
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(13 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2010)
RoleBuilder
Correspondence AddressFlat 4 Little Paddocks
Carr Lane Bessacarr
Doncaster
South Yorkshire
DN4 7PX
Director NameDave John Gilley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(13 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2010)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address29 Broughton Road
Bessacarr
Doncaster
South Yorkshire
DN4 7HE
Secretary NameMr Neville Christopher Brown
NationalityBritish
StatusResigned
Appointed19 April 2007(13 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 September 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands 4 Grange Court
Westwoodside
Doncaster
South Yorkshire
DN9 2QP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 September 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address13/15 Netherhall Road
Doncaster
South Yorkshire
DN1 2PH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address Matches5 other UK companies use this postal address

Shareholders

1.1k at £1Leisure Time Funded Unapproved Retirement Benefits Scheme
100.00%
Ordinary

Financials

Year2014
Net Worth£107,380
Cash£35,746
Current Liabilities£948,875

Accounts

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

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

20 December 1996Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 1997Delivered 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 1994Delivered 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

Filing History

31 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
3 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
27 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
5 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
21 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
1 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
26 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
24 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 October 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 21,050
(3 pages)
22 October 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 21,050
(3 pages)
2 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,050
(3 pages)
2 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,050
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,050
(3 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,050
(3 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,050
(3 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,050
(3 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
17 October 2011Termination of appointment of Neville Brown as a secretary (1 page)
17 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
17 October 2011Termination of appointment of Neville Brown as a secretary (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
8 February 2010Termination of appointment of Lee Batty as a director (1 page)
8 February 2010Termination of appointment of Lee Batty as a director (1 page)
8 February 2010Termination of appointment of Dave Gilley as a director (1 page)
8 February 2010Termination of appointment of Dave Gilley as a director (1 page)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 September 2009Return made up to 20/09/09; full list of members (4 pages)
21 September 2009Return made up to 20/09/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 October 2008Return made up to 20/09/08; full list of members (5 pages)
8 October 2008Return made up to 20/09/08; full list of members (5 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (6 pages)
4 January 2008Particulars of mortgage/charge (6 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
22 October 2007Return made up to 20/09/07; full list of members (7 pages)
22 October 2007Return made up to 20/09/07; full list of members (7 pages)
8 June 2007Company name changed acebonus company LIMITED\certificate issued on 08/06/07 (2 pages)
8 June 2007Company name changed acebonus company LIMITED\certificate issued on 08/06/07 (2 pages)
16 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2007New secretary appointed (2 pages)
16 May 2007Ad 20/04/07--------- £ si 50@1=50 £ ic 1000/1050 (2 pages)
16 May 2007Secretary resigned;director resigned (1 page)
16 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Secretary resigned;director resigned (1 page)
16 May 2007Nc inc already adjusted 20/04/07 (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Nc inc already adjusted 20/04/07 (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2007Ad 20/04/07--------- £ si 50@1=50 £ ic 1000/1050 (2 pages)
16 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 April 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
4 April 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
17 October 2006Return made up to 20/09/06; full list of members (7 pages)
17 October 2006Return made up to 20/09/06; full list of members (7 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 October 2005Return made up to 20/09/05; full list of members (7 pages)
26 October 2005Return made up to 20/09/05; full list of members (7 pages)
11 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 November 2004Amended accounts made up to 30 September 2003 (5 pages)
4 November 2004Amended accounts made up to 30 September 2003 (5 pages)
11 October 2004Return made up to 20/09/04; full list of members (7 pages)
11 October 2004Return made up to 20/09/04; full list of members (7 pages)
22 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
22 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 October 2003Return made up to 20/09/03; full list of members (7 pages)
3 October 2003Return made up to 20/09/03; full list of members (7 pages)
21 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
21 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
15 October 2002Return made up to 20/09/02; full list of members (7 pages)
15 October 2002Return made up to 20/09/02; full list of members (7 pages)
8 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
8 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
17 October 2001Return made up to 20/09/01; full list of members (7 pages)
17 October 2001Return made up to 20/09/01; full list of members (7 pages)
30 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
30 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
7 November 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/00
(7 pages)
7 November 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/00
(7 pages)
31 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 September 1999Return made up to 20/09/99; no change of members (4 pages)
21 September 1999Return made up to 20/09/99; no change of members (4 pages)
22 March 1999Accounts for a small company made up to 30 September 1998 (4 pages)
22 March 1999Accounts for a small company made up to 30 September 1998 (4 pages)
29 September 1998Return made up to 20/09/98; no change of members (4 pages)
29 September 1998Return made up to 20/09/98; no change of members (4 pages)
14 November 1997Full accounts made up to 30 September 1997 (10 pages)
14 November 1997Full accounts made up to 30 September 1997 (10 pages)
26 October 1997Secretary's particulars changed;director's particulars changed (1 page)
26 October 1997Secretary's particulars changed;director's particulars changed (1 page)
20 October 1997Return made up to 20/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1997Return made up to 20/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
14 February 1997Registered office changed on 14/02/97 from: 2 the barn st mary's gate tickhill doncaster south yorkshire DN11 9LY (1 page)
14 February 1997Registered office changed on 14/02/97 from: 2 the barn st mary's gate tickhill doncaster south yorkshire DN11 9LY (1 page)
4 January 1997Particulars of mortgage/charge (3 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
19 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
19 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
18 September 1996Return made up to 20/09/96; no change of members (4 pages)
18 September 1996Return made up to 20/09/96; no change of members (4 pages)
12 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
12 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
8 September 1995Return made up to 20/09/95; no change of members (4 pages)
8 September 1995Return made up to 20/09/95; no change of members (4 pages)
18 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
18 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
6 May 1995Particulars of mortgage/charge (4 pages)
6 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
2 December 1993Memorandum and Articles of Association (11 pages)
2 December 1993Memorandum and Articles of Association (11 pages)
20 September 1993Incorporation (9 pages)
20 September 1993Incorporation (9 pages)