Thorpe In Balne
Doncaster
South Yorkshire
DN6 0DZ
Director Name | Mrs Sandra Jean Kitching |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Acre Thorpe In Balne Doncaster South Yorkshire DN6 0DZ |
Secretary Name | Mr Malcolm Kitching |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Acre Thorpe In Balne Doncaster South Yorkshire DN6 0DZ |
Director Name | Mr James Jonathan Kitching |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 February 2005(10 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Nunnington Way Kirk Sandall Doncaster South Yorkshire DN3 1FE |
Director Name | Mrs Julie Janice Kitching |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2016(21 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Nunnington Way Kirk Sandall Doncaster South Yorkshire DN3 1FE |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | www.rendit.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01302 885498 |
Telephone region | Doncaster |
Registered Address | Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley S71 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | St Helens |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £103,959 |
Cash | £37,043 |
Current Liabilities | £114,607 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
31 December 2021 | Delivered on: 4 January 2022 Persons entitled: Time Invoice Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property. Outstanding |
---|---|
18 January 2019 | Delivered on: 21 January 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Unit 1 century close (land on the north west side of century close), kirk sandall industrial estate, doncaster, DN3 1TR registered at hm land registry under title number SYK509605. Outstanding |
11 September 2018 | Delivered on: 11 September 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
1 September 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
1 September 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
17 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
4 January 2022 | Registration of charge 029604880003, created on 31 December 2021 (25 pages) |
8 September 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
1 March 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
27 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
5 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
21 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
21 January 2019 | Registration of charge 029604880002, created on 18 January 2019 (21 pages) |
11 September 2018 | Registration of charge 029604880001, created on 11 September 2018 (23 pages) |
21 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
11 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
8 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
24 August 2016 | Confirmation statement made on 19 August 2016 with updates (8 pages) |
24 August 2016 | Confirmation statement made on 19 August 2016 with updates (8 pages) |
24 March 2016 | Appointment of Mrs Julie Janice Kitching as a director on 19 February 2016 (2 pages) |
24 March 2016 | Appointment of Mrs Julie Janice Kitching as a director on 19 February 2016 (2 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
1 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
8 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
13 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
23 April 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
22 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
2 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (7 pages) |
2 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
24 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Director's details changed for James Jonathan Kitching on 19 August 2010 (2 pages) |
24 August 2010 | Director's details changed for James Jonathan Kitching on 19 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
27 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
3 October 2008 | Return made up to 19/08/08; full list of members (4 pages) |
3 October 2008 | Return made up to 19/08/08; full list of members (4 pages) |
3 October 2008 | Director's change of particulars / james kitching / 19/08/2008 (1 page) |
3 October 2008 | Director's change of particulars / james kitching / 19/08/2008 (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
21 October 2007 | Return made up to 19/08/07; no change of members
|
21 October 2007 | Return made up to 19/08/07; no change of members
|
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
20 January 2007 | Registered office changed on 20/01/07 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page) |
4 October 2006 | Return made up to 19/08/06; full list of members (8 pages) |
4 October 2006 | Return made up to 19/08/06; full list of members (8 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
14 September 2005 | Return made up to 19/08/05; full list of members (8 pages) |
14 September 2005 | Return made up to 19/08/05; full list of members (8 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
20 October 2004 | Return made up to 19/08/04; full list of members (7 pages) |
20 October 2004 | Return made up to 19/08/04; full list of members (7 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: one acre thorpe in balne nr doncaster DN6 0DZ (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: one acre thorpe in balne nr doncaster DN6 0DZ (1 page) |
8 October 2004 | Ad 29/09/04--------- £ si 99@1=99 £ ic 5000/5099 (2 pages) |
8 October 2004 | Ad 29/09/04--------- £ si 99@1=99 £ ic 5000/5099 (2 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
11 August 2003 | Return made up to 19/08/03; full list of members (8 pages) |
11 August 2003 | Return made up to 19/08/03; full list of members (8 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
20 September 2002 | Return made up to 19/08/02; full list of members (7 pages) |
20 September 2002 | Return made up to 19/08/02; full list of members (7 pages) |
3 January 2002 | Ad 06/11/01--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
3 January 2002 | Nc inc already adjusted 06/11/01 (1 page) |
3 January 2002 | Resolutions
|
3 January 2002 | Nc inc already adjusted 06/11/01 (1 page) |
3 January 2002 | Ad 06/11/01--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
3 January 2002 | Resolutions
|
16 November 2001 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
14 September 2001 | Return made up to 19/08/01; full list of members (6 pages) |
14 September 2001 | Return made up to 19/08/01; full list of members (6 pages) |
10 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
10 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
18 September 2000 | Return made up to 19/08/00; full list of members (6 pages) |
18 September 2000 | Return made up to 19/08/00; full list of members (6 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
6 September 1999 | Return made up to 19/08/99; no change of members (4 pages) |
6 September 1999 | Return made up to 19/08/99; no change of members (4 pages) |
11 June 1999 | Full accounts made up to 31 August 1998 (14 pages) |
11 June 1999 | Full accounts made up to 31 August 1998 (14 pages) |
8 October 1998 | Return made up to 19/08/98; full list of members (6 pages) |
8 October 1998 | Return made up to 19/08/98; full list of members (6 pages) |
30 June 1998 | Full accounts made up to 31 August 1997 (13 pages) |
30 June 1998 | Full accounts made up to 31 August 1997 (13 pages) |
9 February 1998 | Full accounts made up to 31 August 1996 (14 pages) |
9 February 1998 | Full accounts made up to 31 August 1996 (14 pages) |
23 December 1997 | Return made up to 19/08/97; full list of members (6 pages) |
23 December 1997 | Return made up to 19/08/97; full list of members (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 August 1995 (1 page) |
4 September 1996 | Accounts for a small company made up to 31 August 1995 (1 page) |
19 August 1996 | Return made up to 19/08/96; no change of members (4 pages) |
19 August 1996 | Return made up to 19/08/96; no change of members (4 pages) |
16 November 1995 | Return made up to 19/08/95; full list of members (6 pages) |
16 November 1995 | Return made up to 19/08/95; full list of members (6 pages) |
19 August 1994 | Incorporation (14 pages) |
19 August 1994 | Incorporation (14 pages) |