Retford
Nottinghamshire
DN22 6PA
Secretary Name | Sydney John Carlton Spratt |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 1996(11 months, 1 week after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Plumber Builder Heating Engine |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Cottages Slaynes Lane Misson Doncaster Sth Yorkshire DN10 6DY |
Director Name | Sydney John Carlton Spratt |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2004(8 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Cottages Slaynes Lane Misson Doncaster Sth Yorkshire DN10 6DY |
Director Name | Mr David Jonathan Bentley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Queens Terrace Station Road Otley West Yorkshire LS21 3JE |
Secretary Name | Bernadette Roane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Cavalier House East Street Leeds West Yorkshire LS9 8ED |
Secretary Name | Lynne Valerie Mawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 January 1996) |
Role | Company Director |
Correspondence Address | 1 Beech House Beech Close Gringley On The Hill Doncaster South Yorkshire DN10 4SP |
Registered Address | Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | David Simeon Coates 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £891,454 |
Cash | £1,583 |
Current Liabilities | £126,814 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week, 5 days from now) |
19 September 1996 | Delivered on: 1 October 1996 Persons entitled: Cheshire Building Society 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 |
---|---|
4 August 1995 | Delivered on: 8 August 1995 Persons entitled: The Royal Bank of Scotland 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 former methodist chapel nr retford nottinghamshire and A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
12 June 1995 | Delivered on: 21 June 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 the green,gringley on the hill,doncaster,south yorkshire; the goodwill of business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
29 May 1995 | Delivered on: 9 June 1995 Persons entitled: The Royal Bank of Scotland 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 |
26 May 1995 | Delivered on: 6 June 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 gainsborough road bawtry nr doncaster south yorkshire and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
26 May 1995 | Delivered on: 6 June 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 120 trinity street gainsborough lincs and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
26 May 1995 | Delivered on: 6 June 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 a market place tuxford nr newark notts and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
15 October 1999 | Delivered on: 22 October 1999 Persons entitled: Thelma Joan Butler and Karen Jayne Butler Classification: Legal charge Secured details: £45,000.00 due from the company to the chargee. Particulars: Piece of land with buildings thereon in high st,misterton,nottinghamshire. Outstanding |
16 September 1998 | Delivered on: 6 October 1998 Persons entitled: Midland Bank PLC Classification: Debenture 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 south west side of church walk bawtry kow k/a bawtry health studio 4 church lane bawtry doncaster. 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 |
19 September 1996 | Delivered on: 1 October 1996 Satisfied on: 7 July 2007 Persons entitled: Cheshire Building Society Classification: Mortgage Secured details: £83,300.00 and all other monies due or to become due from the company to the chargee. Particulars: F/H property the old chapel town street lound secondly the l/h property flat 3,87/91 london road retford thirdly the l/h property flat 6,87/91 london road retford. Fully Satisfied |
26 May 1995 | Delivered on: 6 June 1995 Satisfied on: 6 October 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 & 2 slaynes lane misson doncaster south yorkshire and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
20 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
18 April 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
18 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
28 October 2022 | Change of details for Mr David Coates as a person with significant control on 15 October 2022 (2 pages) |
28 October 2022 | Director's details changed for David Simeon Coates on 15 October 2022 (2 pages) |
26 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
19 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
15 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 February 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
27 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
15 January 2016 | Registered office address changed from Churchgate Dental Clinic Churchgate Retford Nottinghamshire DN22 6PA to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 15 January 2016 (1 page) |
15 January 2016 | Registered office address changed from Churchgate Dental Clinic Churchgate Retford Nottinghamshire DN22 6PA to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 15 January 2016 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
23 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 March 2010 | Director's details changed for Sydney John Carlton Spratt on 8 March 2010 (2 pages) |
22 March 2010 | Director's details changed for David Simeon Coates on 8 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Sydney John Carlton Spratt on 8 March 2010 (2 pages) |
22 March 2010 | Director's details changed for David Simeon Coates on 8 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Sydney John Carlton Spratt on 8 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for David Simeon Coates on 8 March 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
27 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
5 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 April 2006 | Return made up to 17/02/06; full list of members (2 pages) |
5 April 2006 | Return made up to 17/02/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 February 2005 | Return made up to 17/02/05; full list of members (7 pages) |
11 February 2005 | Return made up to 17/02/05; full list of members (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
25 February 2004 | Return made up to 17/02/04; full list of members (6 pages) |
25 February 2004 | Return made up to 17/02/04; full list of members (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
12 February 2003 | Return made up to 17/02/03; full list of members (6 pages) |
12 February 2003 | Return made up to 17/02/03; full list of members (6 pages) |
19 February 2002 | Return made up to 17/02/02; full list of members
|
19 February 2002 | Return made up to 17/02/02; full list of members
|
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 February 2001 | Return made up to 17/02/01; full list of members
|
27 February 2001 | Return made up to 17/02/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: 4 beech close little lane gringley on the hill DN10 4SP (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: 4 beech close little lane gringley on the hill DN10 4SP (1 page) |
23 February 2000 | Return made up to 17/02/00; full list of members (6 pages) |
23 February 2000 | Return made up to 17/02/00; full list of members (6 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 October 1999 | Particulars of mortgage/charge (4 pages) |
22 October 1999 | Particulars of mortgage/charge (4 pages) |
10 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
10 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Return made up to 17/02/98; full list of members (6 pages) |
17 March 1998 | Return made up to 17/02/98; full list of members (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 February 1997 | Return made up to 17/02/97; full list of members
|
28 February 1997 | Return made up to 17/02/97; full list of members
|
23 December 1996 | Ad 10/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 December 1996 | £ nc 100/10098 10/12/96 (1 page) |
23 December 1996 | Resolutions
|
23 December 1996 | Ad 10/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 December 1996 | £ nc 100/10098 10/12/96 (1 page) |
23 December 1996 | Resolutions
|
16 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
26 May 1996 | Return made up to 17/02/96; full list of members (6 pages) |
26 May 1996 | Return made up to 17/02/96; full list of members (6 pages) |
18 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
18 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
8 August 1995 | Particulars of mortgage/charge (4 pages) |
8 August 1995 | Particulars of mortgage/charge (4 pages) |
21 June 1995 | Particulars of mortgage/charge (4 pages) |
21 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: 2 park square leeds west yorkshire LS1 2NE (1 page) |
27 March 1995 | Registered office changed on 27/03/95 from: 2 park square leeds west yorkshire LS1 2NE (1 page) |
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 March 1995 | Accounting reference date notified as 31/03 (1 page) |
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 March 1995 | Accounting reference date notified as 31/03 (1 page) |
27 March 1995 | Director resigned;new director appointed (2 pages) |
27 March 1995 | Director resigned;new director appointed (2 pages) |