Vicar Lane Misson
Doncaster
South Yorkshire
DN10 6EG
Secretary Name | Mr Jon Stuart Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 1994(1 day after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lilac Cottage Vicar Lane Misson Doncaster South Yorkshire DN10 6EG |
Director Name | George Raymond Phillips |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(1 day after company formation) |
Appointment Duration | 16 years, 5 months (resigned 18 January 2011) |
Role | Company Director |
Correspondence Address | Every Penny Front Street, Laxton Goole East Yorkshire DN14 7TS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | gpservicesuk.co.uk |
---|
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
5k at £1 | Mr Jon Stuart Phillips 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £648,981 |
Cash | £327,421 |
Current Liabilities | £374,586 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 July 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 11 August 2021 (overdue) |
29 June 2001 | Delivered on: 6 July 2001 Satisfied on: 3 October 2012 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: The property former bt depot,off churchill road,wheatley,doncaster. 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 |
---|---|
22 April 1996 | Delivered on: 24 April 1996 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: (Including trade fixtures). 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 |
8 March 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
28 July 2020 | Confirmation statement made on 28 July 2020 with updates (4 pages) |
15 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
27 August 2019 | Satisfaction of charge 1 in full (1 page) |
29 July 2019 | Confirmation statement made on 28 July 2019 with updates (4 pages) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
31 July 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
25 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
1 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
1 August 2016 | Confirmation statement made on 28 July 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 28 July 2016 with updates (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
12 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
23 October 2013 | Registered office address changed from Riverside House Churchill Road Doncaster DN1 2QF on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from Riverside House Churchill Road Doncaster DN1 2QF on 23 October 2013 (1 page) |
5 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
30 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Termination of appointment of George Phillips as a director (2 pages) |
21 July 2011 | Termination of appointment of George Phillips as a director (2 pages) |
18 July 2011 | Termination of appointment of George Phillips as a director (1 page) |
18 July 2011 | Termination of appointment of George Phillips as a director (1 page) |
12 May 2011 | Purchase of own shares. (3 pages) |
12 May 2011 | Purchase of own shares. (3 pages) |
4 April 2011 | Resolutions
|
4 April 2011 | Resolutions
|
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
11 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 August 2009 | Return made up to 28/07/09; full list of members (5 pages) |
5 August 2009 | Return made up to 28/07/09; full list of members (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
26 August 2008 | Return made up to 28/07/08; full list of members (5 pages) |
26 August 2008 | Return made up to 28/07/08; full list of members (5 pages) |
13 May 2008 | Return made up to 28/07/07; full list of members (5 pages) |
13 May 2008 | Return made up to 28/07/07; full list of members (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
11 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
11 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
7 October 2005 | Return made up to 28/07/05; full list of members (5 pages) |
7 October 2005 | Return made up to 28/07/05; full list of members (5 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
25 November 2004 | Return made up to 28/07/04; full list of members (5 pages) |
25 November 2004 | Return made up to 28/07/04; full list of members (5 pages) |
24 February 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
24 February 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
29 October 2003 | Return made up to 28/07/03; full list of members (7 pages) |
29 October 2003 | Return made up to 28/07/03; full list of members (7 pages) |
4 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
4 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
24 July 2002 | Return made up to 28/07/02; full list of members
|
24 July 2002 | Return made up to 28/07/02; full list of members
|
4 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
28 August 2001 | Return made up to 28/07/01; full list of members
|
28 August 2001 | Return made up to 28/07/01; full list of members
|
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
24 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
24 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
29 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
29 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
10 September 1999 | Return made up to 28/07/99; full list of members
|
10 September 1999 | Return made up to 28/07/99; full list of members
|
2 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
11 August 1998 | Return made up to 28/07/98; full list of members (6 pages) |
11 August 1998 | Return made up to 28/07/98; full list of members (6 pages) |
21 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
21 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
18 September 1997 | Return made up to 28/07/97; full list of members (6 pages) |
18 September 1997 | Return made up to 28/07/97; full list of members (6 pages) |
18 July 1997 | Ad 28/04/97--------- £ si 8000@1=8000 £ ic 2000/10000 (2 pages) |
18 July 1997 | Ad 28/04/97--------- £ si 8000@1=8000 £ ic 2000/10000 (2 pages) |
18 July 1997 | Resolutions
|
18 July 1997 | Particulars of contract relating to shares (3 pages) |
18 July 1997 | £ nc 10000/100000 28/04/97 (1 page) |
18 July 1997 | £ nc 10000/100000 28/04/97 (1 page) |
18 July 1997 | Particulars of contract relating to shares (3 pages) |
18 July 1997 | Resolutions
|
8 August 1996 | Return made up to 28/07/96; full list of members
|
8 August 1996 | Return made up to 28/07/96; full list of members
|
9 July 1996 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
9 July 1996 | Ad 01/05/96--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
9 July 1996 | Ad 01/05/96--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
9 July 1996 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
13 May 1996 | Resolutions
|
13 May 1996 | Accounts for a dormant company made up to 31 July 1995 (6 pages) |
13 May 1996 | Resolutions
|
13 May 1996 | Accounts for a dormant company made up to 31 July 1995 (6 pages) |
24 April 1996 | Particulars of mortgage/charge (9 pages) |
24 April 1996 | Particulars of mortgage/charge (9 pages) |
17 March 1996 | Accounting reference date shortened from 30/06 to 30/04 (1 page) |
17 March 1996 | Accounting reference date shortened from 30/06 to 30/04 (1 page) |
9 October 1995 | Return made up to 28/07/95; full list of members (6 pages) |
9 October 1995 | Accounting reference date shortened from 31/07 to 30/06 (1 page) |
9 October 1995 | Accounting reference date shortened from 31/07 to 30/06 (1 page) |
9 October 1995 | Return made up to 28/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
28 July 1994 | Incorporation (10 pages) |
28 July 1994 | Incorporation (10 pages) |