Company NameDomeview (Yorkshire) Limited
Company StatusActive
Company Number02937562
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Andrew Charles Kingham
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1994(3 days after company formation)
Appointment Duration29 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address21 The Oval
Doncaster
South Yorkshire
DN4 5LJ
Director NameSusan Josephine Kingham
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1996(1 year, 6 months after company formation)
Appointment Duration28 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21 The Oval
Bessacarr
Doncaster
South Yorkshire
DN4 5LJ
Secretary NameSusan Josephine Kingham
NationalityBritish
StatusCurrent
Appointed16 November 2005(11 years, 5 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 The Oval
Bessacarr
Doncaster
South Yorkshire
DN4 5LJ
Director NameDarren Brown
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(15 years, 2 months after company formation)
Appointment Duration14 years, 8 months
RoleLogistics Director
Correspondence Address28 Queens Drive
Crowle
Scunthorpe
South Humberside
DN17 4DL
Director NameLorraine Annette Ford
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Goose Lane
Wickersley
Rotherham
South Yorkshire
S66 1JS
Director NameJoseph Victor Kingham
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(3 days after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1998)
RoleManager
Correspondence AddressThe Old Rectory
High Street Wroot
Doncaster
South Yorkshire
DN9 2BU
Secretary NameMr Andrew Charles Kingham
NationalityBritish
StatusResigned
Appointed13 June 1994(3 days after company formation)
Appointment Duration6 years (resigned 13 June 2000)
RoleManager
Country of ResidenceEngland
Correspondence Address21 The Oval
Doncaster
South Yorkshire
DN4 5LJ
Director NameRichard Wayne Crowe
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 July 2001)
RoleManager
Correspondence Address1 Corner Cottages
High Street, Wroot
Doncaster
South Yorkshire
DN9 2BT
Director NameBruce Luxton Brookes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(5 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 January 2004)
RoleManager
Correspondence Address37 Murray Road
Greystones
Sheffield
S11 7GF
Secretary NameTracey Prescott
NationalityBritish
StatusResigned
Appointed11 October 1999(5 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 August 2004)
RoleCompany Director
Correspondence Address79 Fiddlers Drive
Armthorpe
Doncaster
DN3 3TS
Director NameJohn Anthony O'Riordan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed08 November 2001(7 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 September 2008)
RoleManager
Correspondence Address3 The Sidings
Worsley
Manchester
M28 2QD
Secretary NameRussell Kinnear
NationalityBritish
StatusResigned
Appointed27 September 2004(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2005)
RoleFinancial Controller
Correspondence Address12 Lower Crow Nest Drive
Lightcliffe
Halifax
West Yorkshire
HX3 8UN
Secretary NameHallam Corporate Services Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence AddressImperial Buildings
Church Street
Rotherham
South Yorkshire
S60 1PB

Contact

Websitetiledepot.com
Telephone01302 554030
Telephone regionDoncaster

Location

Registered AddressUnits 1&2 Phoenix House Sandall Carr Road
Kirk Sandall Industrial Estate
Doncaster
South Yorkshire
DN3 1QL
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

9.6k at £0.01Domeview (Yorkshire) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£848,334
Cash£79,435
Current Liabilities£464,837

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Charges

23 March 2000Delivered 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

Filing History

14 July 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
12 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
7 June 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
11 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
15 November 2017Registered 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 2017Registered 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 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
28 June 2017Notification of Domeview (Yorkshire) Holdings Limited as a person with significant control on 6 April 2016 (1 page)
28 June 2017Notification of Domeview (Yorkshire) Holdings Limited as a person with significant control on 6 April 2016 (1 page)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
27 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 96
(28 pages)
27 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 96
(28 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
9 October 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 96
(15 pages)
9 October 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 96
(15 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 August 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 96
(15 pages)
18 August 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 96
(15 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 August 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 96
(15 pages)
12 August 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 96
(15 pages)
30 January 2013Accounts for a small company made up to 31 August 2012 (6 pages)
30 January 2013Accounts for a small company made up to 31 August 2012 (6 pages)
10 July 2012Annual return made up to 10 June 2012 (15 pages)
10 July 2012Annual return made up to 10 June 2012 (15 pages)
25 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
25 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
16 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (15 pages)
16 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (15 pages)
20 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
20 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
6 September 2010Annual return made up to 11 June 2010 with a full list of shareholders (15 pages)
6 September 2010Annual return made up to 11 June 2010 with a full list of shareholders (15 pages)
28 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (11 pages)
28 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (11 pages)
23 March 2010Accounts for a small company made up to 31 August 2009 (6 pages)
23 March 2010Accounts for a small company made up to 31 August 2009 (6 pages)
11 September 2009Director appointed darren brown (2 pages)
11 September 2009Director appointed darren brown (2 pages)
12 August 2009Return made up to 10/06/09; full list of members (5 pages)
12 August 2009Return made up to 10/06/09; full list of members (5 pages)
15 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
15 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
8 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
8 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
23 September 2008Gbp ic 100/96\08/09/08\gbp sr [email protected]=4\ (2 pages)
23 September 2008Gbp ic 100/96\08/09/08\gbp sr [email protected]=4\ (2 pages)
17 September 2008Appointment terminated director john o'riordan (1 page)
17 September 2008Appointment terminated director john o'riordan (1 page)
16 September 2008Return made up to 10/06/08; no change of members (7 pages)
16 September 2008Return made up to 10/06/08; no change of members (7 pages)
12 June 2008Accounts for a medium company made up to 31 August 2007 (17 pages)
12 June 2008Accounts for a medium company made up to 31 August 2007 (17 pages)
9 September 2007Return made up to 10/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2007Return made up to 10/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2007Accounts for a medium company made up to 31 August 2006 (15 pages)
10 July 2007Accounts for a medium company made up to 31 August 2006 (15 pages)
5 July 2006Accounts for a medium company made up to 31 August 2005 (15 pages)
5 July 2006Accounts for a medium company made up to 31 August 2005 (15 pages)
27 June 2006Return made up to 10/06/06; full list of members (7 pages)
27 June 2006Return made up to 10/06/06; full list of members (7 pages)
27 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 January 2006S-div 10/01/06 (1 page)
27 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 January 2006S-div 10/01/06 (1 page)
28 November 2005New secretary appointed (2 pages)
28 November 2005New secretary appointed (2 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005Secretary resigned (1 page)
21 June 2005Return made up to 10/06/05; full list of members (7 pages)
21 June 2005Return made up to 10/06/05; full list of members (7 pages)
4 March 2005Accounts for a medium company made up to 31 August 2004 (15 pages)
4 March 2005Accounts for a medium company made up to 31 August 2004 (15 pages)
1 October 2004New secretary appointed (2 pages)
1 October 2004New secretary appointed (2 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004Secretary resigned (1 page)
18 June 2004Return made up to 10/06/04; full list of members (7 pages)
18 June 2004Return made up to 10/06/04; full list of members (7 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
13 February 2004Accounts for a medium company made up to 31 August 2003 (15 pages)
13 February 2004Accounts for a medium company made up to 31 August 2003 (15 pages)
19 June 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 June 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 April 2003Accounts for a medium company made up to 31 August 2002 (14 pages)
30 April 2003Accounts for a medium company made up to 31 August 2002 (14 pages)
19 February 2003Registered office changed on 19/02/03 from: units 1 & 2 phoenix house, sandall stones road, doncaster, south yorkshire DN3 1QL (1 page)
19 February 2003Registered office changed on 19/02/03 from: units 1 & 2 phoenix house, sandall stones road, doncaster, south yorkshire DN3 1QL (1 page)
12 August 2002Accounts for a small company made up to 31 August 2001 (7 pages)
12 August 2002Accounts for a small company made up to 31 August 2001 (7 pages)
28 June 2002Return made up to 10/06/02; full list of members (8 pages)
28 June 2002Return made up to 10/06/02; full list of members (8 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
3 July 2001Return made up to 10/06/01; full list of members (7 pages)
3 July 2001Return made up to 10/06/01; full list of members (7 pages)
18 June 2001Registered 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 2001Registered 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 2001Accounts for a small company made up to 31 August 2000 (7 pages)
7 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
19 June 2000Return made up to 10/06/00; full list of members (7 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000Return made up to 10/06/00; full list of members (7 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New secretary appointed (2 pages)
22 October 1999New secretary appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
13 September 1999Accounts for a small company made up to 31 August 1998 (6 pages)
13 September 1999Accounts for a small company made up to 31 August 1998 (6 pages)
28 June 1999Return made up to 10/06/99; no change of members (4 pages)
28 June 1999Return made up to 10/06/99; no change of members (4 pages)
29 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
29 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
9 June 1998Return made up to 10/06/98; full list of members (6 pages)
9 June 1998Return made up to 10/06/98; full list of members (6 pages)
28 May 1998Secretary's particulars changed;director's particulars changed (1 page)
28 May 1998Secretary's particulars changed;director's particulars changed (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Director's particulars changed (1 page)
28 May 1998Director's particulars changed (1 page)
15 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 June 1997Return made up to 10/06/97; no change of members (4 pages)
24 June 1997Return made up to 10/06/97; no change of members (4 pages)
28 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
28 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
13 June 1996Return made up to 10/06/96; no change of members (4 pages)
13 June 1996Return made up to 10/06/96; no change of members (4 pages)
13 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
13 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
11 December 1995Registered office changed on 11/12/95 from: unit 1 clayfields industrial, estate tickhill roads, balby doncaster, south yorkshire DN4 8QG (1 page)
11 December 1995Registered office changed on 11/12/95 from: unit 1 clayfields industrial, estate tickhill roads, balby doncaster, south yorkshire DN4 8QG (1 page)
11 July 1995Return made up to 10/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 July 1995Return made up to 10/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 1995Ad 01/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 June 1995Ad 01/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 August 1994Secretary resigned (2 pages)
16 August 1994Secretary resigned (2 pages)
7 August 1994New director appointed (2 pages)
7 August 1994New director appointed (2 pages)
10 June 1994Incorporation (16 pages)
10 June 1994Incorporation (16 pages)