Doncaster
South Yorkshire
DN1 3NA
Secretary Name | Company Creations & Control Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2004(8 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months |
Correspondence Address | 15a Hall Gate Doncaster South Yorkshire DN1 3NA |
Director Name | Michael Patrick Murray |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 February 1999) |
Role | Company Director |
Correspondence Address | 9 Warnington Drive Bessacosi Doncaster South Yorkshire DN4 6ST |
Director Name | Nichola Marie Murray |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(2 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 11 March 1999) |
Role | Company Director |
Correspondence Address | The Pines Bank End Road Blaxton Doncaster South Yorkshire DN9 3AN |
Director Name | Creditreform (England) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Correspondence Address | 168 Corporation Street Birmingham B4 6TU |
Secretary Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | White Rose Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1996(2 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 September 2004) |
Correspondence Address | 15a Hall Gate Doncaster South Yorkshire DN1 3NA |
Registered Address | 15a Hall Gate Doncaster South Yorkshire DN1 3NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | Over 100 other UK companies use this postal address |
425k at £0.01 | Michael Patrick Murray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,803,162 |
Cash | £736,963 |
Current Liabilities | £777,538 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
21 October 2005 | Delivered on: 25 October 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjacent to 16 walnut avenue doncaster south yorkshire. 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. Outstanding |
---|---|
5 August 2004 | Delivered on: 19 August 2004 Persons entitled: Hodge (Eastern) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Two parcels of land at finningley doncaster southyorkshire, t/no SYK393348. Outstanding |
5 August 2004 | Delivered on: 17 August 2004 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: Land at hayfield lane finningley doncaster south yorkshire. 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. Outstanding |
16 March 2004 | Delivered on: 25 March 2004 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: Land at hazel avenue finningley doncaster south yorkshire. 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. Outstanding |
16 March 2004 | Delivered on: 25 March 2004 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: Land at poplar way finningley doncaster south yorkshire. 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. Outstanding |
20 September 2002 | Delivered on: 24 September 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2ACRES land at sprotborough road/york road,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. Outstanding |
23 December 1997 | Delivered on: 24 December 1997 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Former employment exchange factory lane/common lane doncaster south yorkshire. 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. Outstanding |
2 September 1996 | Delivered on: 16 September 1996 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 k/a 10-17 (inc) wood street doncaster south yorkshire with all buildings & fixtures thereon plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
20 January 2006 | Delivered on: 27 January 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 45 britannia road, fulham, london t/no ngl 238942. 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. Outstanding |
17 July 1996 | Delivered on: 22 July 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: .. 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. See the mortgage charge document for full details. Outstanding |
2 February 2024 | Micro company accounts made up to 31 August 2023 (3 pages) |
---|---|
21 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
5 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
29 August 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
18 August 2022 | Director's details changed for Mr Michael Patrick Murray on 17 August 2022 (2 pages) |
18 August 2022 | Change of details for Mr Michael Patrick Murray as a person with significant control on 17 August 2022 (2 pages) |
17 July 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
12 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
16 July 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
9 March 2020 | Director's details changed for Mr Michael Patrick Murray on 1 February 2020 (2 pages) |
13 January 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
26 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
22 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
24 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
9 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
17 March 2016 | Satisfaction of charge 3 in full (4 pages) |
17 March 2016 | Satisfaction of charge 3 in full (4 pages) |
17 March 2016 | Satisfaction of charge 2 in full (4 pages) |
17 March 2016 | Satisfaction of charge 5 in full (4 pages) |
17 March 2016 | Satisfaction of charge 2 in full (4 pages) |
17 March 2016 | Satisfaction of charge 4 in full (4 pages) |
17 March 2016 | Satisfaction of charge 9 in full (4 pages) |
17 March 2016 | Satisfaction of charge 10 in full (4 pages) |
17 March 2016 | Satisfaction of charge 1 in full (4 pages) |
17 March 2016 | Satisfaction of charge 4 in full (4 pages) |
17 March 2016 | Satisfaction of charge 9 in full (4 pages) |
17 March 2016 | Satisfaction of charge 5 in full (4 pages) |
17 March 2016 | Satisfaction of charge 8 in full (4 pages) |
17 March 2016 | Satisfaction of charge 10 in full (4 pages) |
17 March 2016 | Satisfaction of charge 8 in full (4 pages) |
17 March 2016 | Satisfaction of charge 1 in full (4 pages) |
22 July 2015 | Director's details changed for Mr Michael Patrick Murray on 22 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Mr Michael Patrick Murray on 22 July 2015 (2 pages) |
1 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
13 May 2015 | Current accounting period shortened from 30 September 2015 to 31 August 2015 (1 page) |
13 May 2015 | Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page) |
13 May 2015 | Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page) |
13 May 2015 | Current accounting period shortened from 30 September 2015 to 31 August 2015 (1 page) |
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
19 July 2012 | Statement of capital on 19 July 2012
|
19 July 2012 | Statement of capital on 19 July 2012
|
27 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 May 2012 | Statement of capital on 1 May 2012
|
1 May 2012 | Statement of capital on 1 May 2012
|
1 May 2012 | Statement of capital on 1 May 2012
|
13 April 2012 | Solvency statement dated 06/04/12 (1 page) |
13 April 2012 | Solvency statement dated 06/04/12 (1 page) |
13 April 2012 | Statement by directors (1 page) |
13 April 2012 | Resolutions
|
13 April 2012 | Statement by directors (1 page) |
13 April 2012 | Resolutions
|
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Secretary's details changed for Company Creations & Control Ltd on 19 June 2011 (2 pages) |
22 June 2011 | Secretary's details changed for Company Creations & Control Ltd on 19 June 2011 (2 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Secretary's details changed for Company Creations & Control Ltd on 19 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Company Creations & Control Ltd on 19 June 2010 (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
21 July 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
21 July 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
23 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
19 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
3 September 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
3 September 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
31 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
31 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Director's particulars changed (1 page) |
23 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
23 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
25 October 2005 | Particulars of mortgage/charge (3 pages) |
25 October 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Return made up to 19/06/05; full list of members (2 pages) |
24 June 2005 | Return made up to 19/06/05; full list of members (2 pages) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
12 January 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
16 August 2004 | Amended accounts made up to 30 September 2003 (7 pages) |
16 August 2004 | Amended accounts made up to 30 September 2003 (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
24 June 2004 | Return made up to 19/06/04; full list of members (6 pages) |
24 June 2004 | Return made up to 19/06/04; full list of members (6 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Return made up to 19/06/03; full list of members (6 pages) |
10 June 2003 | Return made up to 19/06/03; full list of members (6 pages) |
28 May 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
28 May 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Return made up to 19/06/02; full list of members (6 pages) |
30 July 2002 | Return made up to 19/06/02; full list of members (6 pages) |
9 May 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
9 May 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
8 January 2002 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
8 January 2002 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
3 December 2001 | Ad 01/10/01--------- £ si 425000@1=425000 £ ic 1/425001 (2 pages) |
3 December 2001 | Particulars of contract relating to shares (4 pages) |
3 December 2001 | Ad 01/10/01--------- £ si 425000@1=425000 £ ic 1/425001 (2 pages) |
3 December 2001 | Particulars of contract relating to shares (4 pages) |
9 October 2001 | Resolutions
|
9 October 2001 | Resolutions
|
9 October 2001 | Nc inc already adjusted 28/09/01 (1 page) |
9 October 2001 | Nc inc already adjusted 28/09/01 (1 page) |
25 June 2001 | Return made up to 19/06/01; full list of members
|
25 June 2001 | Return made up to 19/06/01; full list of members
|
11 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
11 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
22 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
22 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
26 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
26 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
17 June 1999 | Secretary's particulars changed (1 page) |
17 June 1999 | Return made up to 24/06/99; no change of members (4 pages) |
17 June 1999 | Director's particulars changed (1 page) |
17 June 1999 | Secretary's particulars changed (1 page) |
17 June 1999 | Director's particulars changed (1 page) |
17 June 1999 | Return made up to 24/06/99; no change of members (4 pages) |
3 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
3 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Director resigned (1 page) |
8 March 1999 | New director appointed (1 page) |
8 March 1999 | New director appointed (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
4 November 1998 | Registered office changed on 04/11/98 from: 17 market place tickhill doncaster south yorkshire DN11 9LX (1 page) |
4 November 1998 | Registered office changed on 04/11/98 from: 17 market place tickhill doncaster south yorkshire DN11 9LX (1 page) |
18 June 1998 | Return made up to 24/06/98; no change of members (4 pages) |
18 June 1998 | Return made up to 24/06/98; no change of members (4 pages) |
25 March 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
25 March 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
24 December 1997 | Particulars of mortgage/charge (3 pages) |
24 December 1997 | Particulars of mortgage/charge (3 pages) |
22 July 1997 | Return made up to 24/06/97; full list of members
|
22 July 1997 | Return made up to 24/06/97; full list of members
|
16 September 1996 | Particulars of mortgage/charge (8 pages) |
16 September 1996 | Particulars of mortgage/charge (8 pages) |
29 August 1996 | Accounting reference date extended from 30/06 to 31/07 (1 page) |
29 August 1996 | Accounting reference date extended from 30/06 to 31/07 (1 page) |
20 August 1996 | New secretary appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | Registered office changed on 20/08/96 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | Registered office changed on 20/08/96 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page) |
20 August 1996 | New secretary appointed (2 pages) |
22 July 1996 | Particulars of mortgage/charge (4 pages) |
22 July 1996 | Particulars of mortgage/charge (4 pages) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Secretary resigned (1 page) |
27 June 1996 | Secretary resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
24 June 1996 | Incorporation (15 pages) |
24 June 1996 | Incorporation (15 pages) |