Doncaster
South Yorkshire
DN5 9LX
Director Name | Mrs Sharon Ann Porteous |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 1997(1 month after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Watch House Lane Doncaster South Yorkshire DN5 9LX |
Secretary Name | Mrs Sharon Ann Porteous |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 1997(1 month after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Watch House Lane Doncaster South Yorkshire DN5 9LX |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Telephone | 01302 820320 |
---|---|
Telephone region | Doncaster |
Registered Address | Millfeld Industrial Estate Arksey Lane Doncaster South Yorkshire DN5 0EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Ward | Bentley |
Built Up Area | Doncaster |
1 at £1 | John David Porteous 50.00% Ordinary |
---|---|
1 at £1 | Sharon Ann Porteous 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £143,389 |
Cash | £180,593 |
Current Liabilities | £117,671 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
24 September 1997 | Delivered on: 1 October 1997 Satisfied on: 8 January 2016 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. Fully Satisfied |
---|
9 August 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
---|---|
17 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
1 August 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
23 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
28 July 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
24 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
22 July 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
16 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
25 June 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
24 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
21 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
18 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
18 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
15 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
8 January 2016 | Satisfaction of charge 1 in full (4 pages) |
8 January 2016 | Satisfaction of charge 1 in full (4 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 June 2010 | Register(s) moved to registered inspection location (1 page) |
24 June 2010 | Director's details changed for Sharon Ann Porteous on 10 June 2010 (2 pages) |
24 June 2010 | Director's details changed for John David Porteous on 10 June 2010 (2 pages) |
24 June 2010 | Director's details changed for John David Porteous on 10 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Register(s) moved to registered inspection location (1 page) |
24 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Sharon Ann Porteous on 10 June 2010 (2 pages) |
10 August 2009 | Return made up to 10/06/09; full list of members (4 pages) |
10 August 2009 | Return made up to 10/06/09; full list of members (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from millfield industrial estate arksey lane doncaster south yorkshire DN5 0SJ (1 page) |
13 August 2008 | Location of debenture register (1 page) |
13 August 2008 | Return made up to 10/06/08; full list of members (4 pages) |
13 August 2008 | Location of register of members (1 page) |
13 August 2008 | Location of debenture register (1 page) |
13 August 2008 | Return made up to 10/06/08; full list of members (4 pages) |
13 August 2008 | Location of register of members (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from millfield industrial estate arksey lane doncaster south yorkshire DN5 0SJ (1 page) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 August 2007 | Return made up to 10/06/07; no change of members (7 pages) |
16 August 2007 | Return made up to 10/06/07; no change of members (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
13 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
9 August 2005 | Return made up to 10/06/05; full list of members (7 pages) |
9 August 2005 | Return made up to 10/06/05; full list of members (7 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 June 2004 | Return made up to 10/06/04; full list of members
|
2 June 2004 | Return made up to 10/06/04; full list of members
|
18 June 2003 | Return made up to 10/06/03; full list of members
|
18 June 2003 | Return made up to 10/06/03; full list of members
|
30 May 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
30 May 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
18 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
18 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
20 May 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
20 May 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
6 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
6 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
2 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
12 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
12 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
17 June 1999 | Return made up to 10/06/99; full list of members
|
17 June 1999 | Return made up to 10/06/99; full list of members
|
9 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
13 October 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
13 October 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
18 September 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
18 September 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
18 September 1998 | Resolutions
|
18 September 1998 | Resolutions
|
21 June 1998 | Accounting reference date shortened from 30/06/98 to 30/09/97 (1 page) |
21 June 1998 | Accounting reference date shortened from 30/06/98 to 30/09/97 (1 page) |
5 May 1998 | Ad 01/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 May 1998 | Ad 01/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 October 1997 | Particulars of mortgage/charge (4 pages) |
1 October 1997 | Particulars of mortgage/charge (4 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | New secretary appointed;new director appointed (2 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
18 July 1997 | New secretary appointed;new director appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Secretary resigned (1 page) |
10 June 1997 | Incorporation (16 pages) |
10 June 1997 | Incorporation (16 pages) |