Doncaster
South Yorkshire
DN4 6SN
Director Name | Mrs Alison Vickers |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2005(8 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 12 Plumpton Gardens Bessacarr Doncaster South Yorkshire DN4 6SN |
Director Name | Mr Carl Dodd |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Myrtle Grove Auckley Doncaster South Yorkshire DN9 3HR |
Director Name | Michael Andrew Kilkenny |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(1 week after company formation) |
Appointment Duration | 5 years (resigned 28 February 2002) |
Role | Plasterer |
Correspondence Address | 11 Axholme Road Doncaster South Yorkshire DN2 4AN |
Secretary Name | Mr Carl Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(1 week after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Myrtle Grove Auckley Doncaster South Yorkshire DN9 3HR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 01302 531994 |
---|---|
Telephone region | Doncaster |
Registered Address | Unit 2 Yorkshire Way Armthorpe Doncaster DN3 3GW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Armthorpe |
Ward | Armthorpe |
Built Up Area | Doncaster |
Address Matches | Over 20 other UK companies use this postal address |
72 at £1 | Michael Vickers 60.00% Ordinary |
---|---|
48 at £1 | Alison Vickers 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,057 |
Cash | £3 |
Current Liabilities | £85,788 |
Latest Accounts | 28 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 April |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
25 March 2004 | Delivered on: 31 March 2004 Persons entitled: Hsbc 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. Outstanding |
---|
24 April 2020 | Micro company accounts made up to 28 April 2019 (2 pages) |
---|---|
12 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
24 January 2020 | Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page) |
5 June 2019 | Micro company accounts made up to 29 April 2018 (2 pages) |
13 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
30 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
29 October 2018 | Previous accounting period extended from 31 January 2018 to 30 April 2018 (1 page) |
14 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Registered office address changed from C/O Morgan Dodd Limited Un9 Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA on 27 March 2014 (1 page) |
27 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Registered office address changed from C/O Morgan Dodd Limited Un9 Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA on 27 March 2014 (1 page) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Registered office address changed from 5 Myrtle Grove Auckley Doncaster South Yorkshire DN9 3HR on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 5 Myrtle Grove Auckley Doncaster South Yorkshire DN9 3HR on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 5 Myrtle Grove Auckley Doncaster South Yorkshire DN9 3HR on 5 March 2013 (1 page) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 April 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Termination of appointment of Carl Dodd as a secretary (1 page) |
1 April 2011 | Termination of appointment of Carl Dodd as a secretary (1 page) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
10 March 2010 | Director's details changed for Alison Vickers on 1 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Michael Vickers on 1 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Michael Vickers on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Michael Vickers on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Alison Vickers on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Alison Vickers on 1 March 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 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) |
2 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
18 February 2008 | Return made up to 17/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 17/02/08; full list of members (2 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
20 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
20 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
1 March 2006 | Return made up to 17/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 17/02/06; full list of members (2 pages) |
20 October 2005 | Nc inc already adjusted 14/09/05 (1 page) |
20 October 2005 | Nc inc already adjusted 14/09/05 (1 page) |
4 October 2005 | Resolutions
|
4 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | Resolutions
|
11 March 2005 | Return made up to 17/02/05; full list of members (2 pages) |
11 March 2005 | Return made up to 17/02/05; full list of members (2 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
14 April 2004 | Return made up to 17/02/04; full list of members (6 pages) |
14 April 2004 | Return made up to 17/02/04; full list of members (6 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Return made up to 17/02/03; full list of members (7 pages) |
3 March 2003 | Return made up to 17/02/03; full list of members (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
23 April 2002 | Return made up to 17/02/02; full list of members (7 pages) |
23 April 2002 | Return made up to 17/02/02; full list of members (7 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
6 April 2001 | Return made up to 17/02/01; full list of members (6 pages) |
6 April 2001 | Return made up to 17/02/01; full list of members (6 pages) |
5 December 2000 | Full accounts made up to 31 January 2000 (12 pages) |
5 December 2000 | Full accounts made up to 31 January 2000 (12 pages) |
13 June 2000 | Full accounts made up to 31 January 1999 (11 pages) |
13 June 2000 | Full accounts made up to 31 January 1999 (11 pages) |
2 June 2000 | Return made up to 17/02/00; full list of members
|
2 June 2000 | Return made up to 17/02/00; full list of members
|
27 April 1999 | Return made up to 17/02/98; full list of members; amend (4 pages) |
27 April 1999 | Return made up to 17/02/98; full list of members; amend (4 pages) |
27 April 1999 | Full accounts made up to 31 January 1998 (11 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Return made up to 17/02/99; no change of members (4 pages) |
27 April 1999 | Ad 31/12/97--------- £ si 99@1 (2 pages) |
27 April 1999 | Full accounts made up to 31 January 1998 (11 pages) |
27 April 1999 | Ad 31/12/97--------- £ si 99@1 (2 pages) |
27 April 1999 | New director appointed (2 pages) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | Director resigned (1 page) |
21 March 1997 | Accounting reference date shortened from 31/03/98 to 31/01/98 (1 page) |
21 March 1997 | Accounting reference date shortened from 31/03/98 to 31/01/98 (1 page) |
10 March 1997 | Registered office changed on 10/03/97 from: 5 myrtle grove auckley doncaster south yorkshire DN9 3HR (1 page) |
10 March 1997 | New secretary appointed;new director appointed (2 pages) |
10 March 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | Registered office changed on 10/03/97 from: 5 myrtle grove auckley doncaster south yorkshire DN9 3HR (1 page) |
10 March 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
10 March 1997 | New secretary appointed;new director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
17 February 1997 | Incorporation (12 pages) |
17 February 1997 | Incorporation (12 pages) |