Doncaster
South Yorkshire
DN4 5LJ
Director Name | Susan Josephine Kingham |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 1996(1 year, 6 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Oval Bessacarr Doncaster South Yorkshire DN4 5LJ |
Secretary Name | Susan Josephine Kingham |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 2005(11 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Oval Bessacarr Doncaster South Yorkshire DN4 5LJ |
Director Name | Darren Brown |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2009(15 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Logistics Director |
Correspondence Address | 28 Queens Drive Crowle Scunthorpe South Humberside DN17 4DL |
Director Name | Lorraine Annette Ford |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Goose Lane Wickersley Rotherham South Yorkshire S66 1JS |
Director Name | Joseph Victor Kingham |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 1998) |
Role | Manager |
Correspondence Address | The Old Rectory High Street Wroot Doncaster South Yorkshire DN9 2BU |
Secretary Name | Mr Andrew Charles Kingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(3 days after company formation) |
Appointment Duration | 6 years (resigned 13 June 2000) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 21 The Oval Doncaster South Yorkshire DN4 5LJ |
Director Name | Richard Wayne Crowe |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 July 2001) |
Role | Manager |
Correspondence Address | 1 Corner Cottages High Street, Wroot Doncaster South Yorkshire DN9 2BT |
Director Name | Bruce Luxton Brookes |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 January 2004) |
Role | Manager |
Correspondence Address | 37 Murray Road Greystones Sheffield S11 7GF |
Secretary Name | Tracey Prescott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 August 2004) |
Role | Company Director |
Correspondence Address | 79 Fiddlers Drive Armthorpe Doncaster DN3 3TS |
Director Name | John Anthony O'Riordan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 November 2001(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 September 2008) |
Role | Manager |
Correspondence Address | 3 The Sidings Worsley Manchester M28 2QD |
Secretary Name | Russell Kinnear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2005) |
Role | Financial Controller |
Correspondence Address | 12 Lower Crow Nest Drive Lightcliffe Halifax West Yorkshire HX3 8UN |
Secretary Name | Hallam Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Correspondence Address | Imperial Buildings Church Street Rotherham South Yorkshire S60 1PB |
Website | tiledepot.com |
---|---|
Telephone | 01302 554030 |
Telephone region | Doncaster |
Registered Address | Units 1&2 Phoenix House Sandall Carr Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
9.6k at £0.01 | Domeview (Yorkshire) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £848,334 |
Cash | £79,435 |
Current Liabilities | £464,837 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
23 March 2000 | Delivered on: 24 March 2000 Persons entitled: H H Services Limited Classification: Rent deposit deed Secured details: The interest of the company in the account and in the deposit balance from time to time as defined in the deed and all money from time to time withdrawn from the account as security for the performance of the tenant's obligations under the deed and under a lease of even date made between (1) h h services limited and (2) the company. Particulars: The sum of £40,000 being the deposit and any accrued interest credited to the account which has not been paid to the tenant and the amount from time to time standing to the credit of the account. Outstanding |
---|
14 July 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
12 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
7 June 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
11 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
15 November 2017 | Registered office address changed from Unit D Herons Way Balby Carr Bank Balby Doncaster South Yorkshire DN4 8WA to Units 1&2 Phoenix House Sandall Carr Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QL on 15 November 2017 (2 pages) |
15 November 2017 | Registered office address changed from Unit D Herons Way Balby Carr Bank Balby Doncaster South Yorkshire DN4 8WA to Units 1&2 Phoenix House Sandall Carr Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QL on 15 November 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Domeview (Yorkshire) Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Notification of Domeview (Yorkshire) Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
27 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
18 August 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
12 August 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
30 January 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
30 January 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
10 July 2012 | Annual return made up to 10 June 2012 (15 pages) |
10 July 2012 | Annual return made up to 10 June 2012 (15 pages) |
25 May 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
25 May 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
16 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (15 pages) |
16 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (15 pages) |
20 May 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
20 May 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
6 September 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (15 pages) |
6 September 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (15 pages) |
28 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (11 pages) |
28 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (11 pages) |
23 March 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
23 March 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
11 September 2009 | Director appointed darren brown (2 pages) |
11 September 2009 | Director appointed darren brown (2 pages) |
12 August 2009 | Return made up to 10/06/09; full list of members (5 pages) |
12 August 2009 | Return made up to 10/06/09; full list of members (5 pages) |
15 June 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
15 June 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
23 September 2008 | Gbp ic 100/96\08/09/08\gbp sr [email protected]=4\ (2 pages) |
23 September 2008 | Gbp ic 100/96\08/09/08\gbp sr [email protected]=4\ (2 pages) |
17 September 2008 | Appointment terminated director john o'riordan (1 page) |
17 September 2008 | Appointment terminated director john o'riordan (1 page) |
16 September 2008 | Return made up to 10/06/08; no change of members (7 pages) |
16 September 2008 | Return made up to 10/06/08; no change of members (7 pages) |
12 June 2008 | Accounts for a medium company made up to 31 August 2007 (17 pages) |
12 June 2008 | Accounts for a medium company made up to 31 August 2007 (17 pages) |
9 September 2007 | Return made up to 10/06/07; full list of members
|
9 September 2007 | Return made up to 10/06/07; full list of members
|
10 July 2007 | Accounts for a medium company made up to 31 August 2006 (15 pages) |
10 July 2007 | Accounts for a medium company made up to 31 August 2006 (15 pages) |
5 July 2006 | Accounts for a medium company made up to 31 August 2005 (15 pages) |
5 July 2006 | Accounts for a medium company made up to 31 August 2005 (15 pages) |
27 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
27 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
27 January 2006 | Resolutions
|
27 January 2006 | S-div 10/01/06 (1 page) |
27 January 2006 | Resolutions
|
27 January 2006 | S-div 10/01/06 (1 page) |
28 November 2005 | New secretary appointed (2 pages) |
28 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | Secretary resigned (1 page) |
21 June 2005 | Return made up to 10/06/05; full list of members (7 pages) |
21 June 2005 | Return made up to 10/06/05; full list of members (7 pages) |
4 March 2005 | Accounts for a medium company made up to 31 August 2004 (15 pages) |
4 March 2005 | Accounts for a medium company made up to 31 August 2004 (15 pages) |
1 October 2004 | New secretary appointed (2 pages) |
1 October 2004 | New secretary appointed (2 pages) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Secretary resigned (1 page) |
18 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
13 February 2004 | Accounts for a medium company made up to 31 August 2003 (15 pages) |
13 February 2004 | Accounts for a medium company made up to 31 August 2003 (15 pages) |
19 June 2003 | Return made up to 10/06/03; full list of members
|
19 June 2003 | Return made up to 10/06/03; full list of members
|
30 April 2003 | Accounts for a medium company made up to 31 August 2002 (14 pages) |
30 April 2003 | Accounts for a medium company made up to 31 August 2002 (14 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: units 1 & 2 phoenix house, sandall stones road, doncaster, south yorkshire DN3 1QL (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: units 1 & 2 phoenix house, sandall stones road, doncaster, south yorkshire DN3 1QL (1 page) |
12 August 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
12 August 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
28 June 2002 | Return made up to 10/06/02; full list of members (8 pages) |
28 June 2002 | Return made up to 10/06/02; full list of members (8 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
3 July 2001 | Return made up to 10/06/01; full list of members (7 pages) |
3 July 2001 | Return made up to 10/06/01; full list of members (7 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: unit 1 & 2 phoenix house, sandall carr road, kirk sandall industrial estate, doncaster,S. Yorkshire DN3 1QR (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: unit 1 & 2 phoenix house, sandall carr road, kirk sandall industrial estate, doncaster,S. Yorkshire DN3 1QR (1 page) |
7 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
7 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
19 June 2000 | Return made up to 10/06/00; full list of members (7 pages) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Return made up to 10/06/00; full list of members (7 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
13 September 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
13 September 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
28 June 1999 | Return made up to 10/06/99; no change of members (4 pages) |
28 June 1999 | Return made up to 10/06/99; no change of members (4 pages) |
29 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
29 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
9 June 1998 | Return made up to 10/06/98; full list of members (6 pages) |
9 June 1998 | Return made up to 10/06/98; full list of members (6 pages) |
28 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
28 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director's particulars changed (1 page) |
28 May 1998 | Director's particulars changed (1 page) |
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
24 June 1997 | Return made up to 10/06/97; no change of members (4 pages) |
24 June 1997 | Return made up to 10/06/97; no change of members (4 pages) |
28 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
28 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
13 June 1996 | Return made up to 10/06/96; no change of members (4 pages) |
13 June 1996 | Return made up to 10/06/96; no change of members (4 pages) |
13 April 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
13 April 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: unit 1 clayfields industrial, estate tickhill roads, balby doncaster, south yorkshire DN4 8QG (1 page) |
11 December 1995 | Registered office changed on 11/12/95 from: unit 1 clayfields industrial, estate tickhill roads, balby doncaster, south yorkshire DN4 8QG (1 page) |
11 July 1995 | Return made up to 10/06/95; full list of members
|
11 July 1995 | Return made up to 10/06/95; full list of members
|
14 June 1995 | Ad 01/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 June 1995 | Ad 01/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 August 1994 | Secretary resigned (2 pages) |
16 August 1994 | Secretary resigned (2 pages) |
7 August 1994 | New director appointed (2 pages) |
7 August 1994 | New director appointed (2 pages) |
10 June 1994 | Incorporation (16 pages) |
10 June 1994 | Incorporation (16 pages) |