Company NameDirect Trade (Yorkshire) Limited
Company StatusActive
Company Number03497488
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Danny Paul Colton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(20 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Sandall Carr Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QL
Director NameMr Mark Andrew Powell
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(21 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Sandall Carr Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QL
Director NameMr James Edward Buckley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(24 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Sandall Carr Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QL
Secretary NameMs Sharon Tracey Whitehead
StatusCurrent
Appointed14 April 2022(24 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressUnit 3 Sandall Carr Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QL
Director NameMr David John Mumby
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(24 years, 3 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Sandall Carr Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QL
Director NameMr Steven Richard Storey
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(24 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Sandall Carr Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QL
Director NameMr Stephen Paul Green
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Sandall Carr Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QL
Director NameMichael Bowley
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressTorre Nova
Station Road Barnby Dun
Doncaster
DN3 1HB
Secretary NameStephen Paul Green
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 West End Road
Epworth
Doncaster
South Yorkshire
DN9 1LB
Secretary NameMrs Linda Jean Gornall
NationalityBritish
StatusResigned
Appointed13 July 2007(9 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 2014)
RoleCompany Director
Correspondence AddressUnit 3 Sandall Carr Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QL
Director NameMr Danny Paul Colton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(13 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 October 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Sandall Carr Ind Estate Sandall Carr Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QL
Director NameLinda Jean Gornwall
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(13 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Sandall Carr Industrial Estate
Sandall Carr Road Kirk Sandall
Doncaster
South Yorkshire
DN3 1QL
Director NameDuncan Allan Girling
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(13 years, 2 months after company formation)
Appointment Duration6 months (resigned 30 September 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Sandall Carr Ind Estate Sandall Carr Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QL
Director NameMr Mark Andrew Powell
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(16 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 June 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Sandall Carr Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QL
Secretary NameMr Stephen Paul Green
StatusResigned
Appointed01 July 2014(16 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressUnit 3 Sandall Carr Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QL
Director NameMr John William Spiby
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(19 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Sandall Carr Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QL
Director NameMr Alan Barnard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(20 years after company formation)
Appointment Duration7 months (resigned 23 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Sandall Carr Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.directtradeltd.co.uk/
Email address[email protected]
Telephone0800 2888828
Telephone regionFreephone

Location

Registered AddressUnit 3 Sandall Carr Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QL
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Stephen Paul Green
94.34%
Ordinary
1 at £1Danny Paul Colton
1.89%
Ordinary A
1 at £1Mark Powell
1.89%
Ordinary C
1 at £1Mr Stephen Paul Green
1.89%
Ordinary B

Financials

Year2014
Turnover£17,738,529
Gross Profit£5,421,345
Net Worth£3,171,648
Cash£1,416,087
Current Liabilities£1,969,858

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

14 April 2022Delivered on: 27 April 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
14 April 2022Delivered on: 27 April 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as land and buildings on the west side of barnby. Dun road, sandall known as units 1-4 crystals industrial park, barnby dun road,. Whatley, doncaster, DN2 4RG registered at hm land registry under title number. SYK418368.
Outstanding
14 April 2022Delivered on: 20 April 2022
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
29 August 2014Delivered on: 2 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the west side of barnby dun road, long sandall, doncaster t/no:SYK418368.
Outstanding
21 January 2013Delivered on: 26 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All legal interest in land to the north west of doncaster road kirk sandall and comprising unit 3 sandall carr road kirk sandall doncaster t/n SYK29213 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
1 March 2010Delivered on: 4 March 2010
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: STUGAZX3 flowline sawing & machining centre (Z032) s/n 183.
Outstanding
2 November 2007Delivered on: 6 November 2007
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
25 February 2004Delivered on: 4 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
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 tickhill road,balby,doncaster. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 April 2022Delivered on: 27 April 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
14 April 2022Delivered on: 27 April 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as land and buildings lying to the north west of. Doncaster road, kirk sandall industrial estate, barnby dun with kirk sandall known. As unit 3 croft court, sandall carr road, kirkby sandall industrial estate,. Doncaster, DN3 1QL registered at hm land registry under title number SYK29213.
Outstanding
23 February 1998Delivered on: 13 March 1998
Satisfied on: 15 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

9 October 2023Termination of appointment of Trevor Steven Ridd as a director on 6 October 2023 (1 page)
2 October 2023Appointment of Mr Trevor Steven Ridd as a director on 2 October 2023 (2 pages)
28 February 2023Confirmation statement made on 17 February 2023 with updates (5 pages)
17 November 2022Auditor's resignation (1 page)
21 October 2022Full accounts made up to 31 March 2022 (26 pages)
3 October 2022Appointment of Mr Steven Richard Storey as a director on 1 October 2022 (2 pages)
8 June 2022Director's details changed for Mr James Edward Buckley on 8 June 2022 (2 pages)
8 June 2022Director's details changed for Mr James Edward Buckley on 8 June 2022 (2 pages)
29 April 2022Appointment of Mr David John Mumby as a director on 28 April 2022 (2 pages)
29 April 2022Termination of appointment of Stephen Paul Green as a director on 28 April 2022 (1 page)
27 April 2022Registration of charge 034974880010, created on 14 April 2022 (18 pages)
27 April 2022Registration of charge 034974880011, created on 14 April 2022 (13 pages)
27 April 2022Registration of charge 034974880008, created on 14 April 2022 (18 pages)
27 April 2022Registration of charge 034974880009, created on 14 April 2022 (18 pages)
22 April 2022Termination of appointment of Stephen Paul Green as a secretary on 14 April 2022 (1 page)
22 April 2022Appointment of Ms Sharon Tracey Whitehead as a secretary on 14 April 2022 (2 pages)
21 April 2022Memorandum and Articles of Association (39 pages)
21 April 2022Resolutions
  • RES13 ‐ Company business 13/04/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 April 2022Registration of charge 034974880007, created on 14 April 2022 (24 pages)
19 April 2022Notification of Dt (Yorkshire) Holdings Limited as a person with significant control on 14 April 2022 (2 pages)
19 April 2022Satisfaction of charge 5 in full (2 pages)
19 April 2022Appointment of Mr James Buckley as a director on 14 April 2022 (2 pages)
19 April 2022Satisfaction of charge 034974880006 in full (1 page)
19 April 2022Satisfaction of charge 3 in full (1 page)
19 April 2022Cessation of Stephen Paul Green as a person with significant control on 14 April 2022 (1 page)
7 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
23 November 2021Full accounts made up to 31 March 2021 (24 pages)
29 March 2021Satisfaction of charge 4 in full (1 page)
29 March 2021Satisfaction of charge 2 in full (2 pages)
24 March 2021Full accounts made up to 31 March 2020 (24 pages)
22 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
26 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
29 October 2019Full accounts made up to 31 March 2019 (24 pages)
23 July 2019Appointment of Mr Mark Andrew Powell as a director on 23 July 2019 (2 pages)
25 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
8 January 2019Termination of appointment of Alan Barnard as a director on 23 August 2018 (1 page)
17 December 2018Full accounts made up to 31 March 2018 (22 pages)
22 February 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
22 February 2018Appointment of Mr Alan Barnard as a director on 22 January 2018 (2 pages)
22 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
22 February 2018Appointment of Mr Danny Paul Colton as a director on 21 February 2018 (2 pages)
22 February 2018Termination of appointment of John Spiby as a director on 12 February 2018 (1 page)
7 December 2017Full accounts made up to 31 March 2017 (22 pages)
7 December 2017Full accounts made up to 31 March 2017 (22 pages)
5 December 2017Termination of appointment of Danny Paul Colton as a director on 26 October 2017 (1 page)
5 December 2017Termination of appointment of Danny Paul Colton as a director on 26 October 2017 (1 page)
23 June 2017Termination of appointment of Mark Andrew Powell as a director on 19 June 2017 (1 page)
23 June 2017Termination of appointment of Mark Andrew Powell as a director on 19 June 2017 (1 page)
23 June 2017Appointment of Mr John Spiby as a director on 5 June 2017 (2 pages)
23 June 2017Appointment of Mr John Spiby as a director on 5 June 2017 (2 pages)
26 January 2017Director's details changed for Stephen Paul Green on 18 January 2017 (2 pages)
26 January 2017Director's details changed for Stephen Paul Green on 18 January 2017 (2 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
6 January 2017Accounts for a medium company made up to 31 March 2016 (18 pages)
6 January 2017Accounts for a medium company made up to 31 March 2016 (18 pages)
3 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 53
(5 pages)
3 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 53
(5 pages)
5 January 2016Accounts for a medium company made up to 31 March 2015 (20 pages)
5 January 2016Accounts for a medium company made up to 31 March 2015 (20 pages)
30 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 53
(6 pages)
30 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 53
(6 pages)
3 January 2015Accounts for a medium company made up to 31 March 2014 (20 pages)
3 January 2015Accounts for a medium company made up to 31 March 2014 (20 pages)
8 October 2014Appointment of Mr Stephen Paul Green as a secretary on 1 July 2014 (2 pages)
8 October 2014Appointment of Mr Stephen Paul Green as a secretary on 1 July 2014 (2 pages)
8 October 2014Director's details changed for Stephen Paul Green on 22 January 2014 (2 pages)
8 October 2014Appointment of Mr Stephen Paul Green as a secretary on 1 July 2014 (2 pages)
8 October 2014Director's details changed for Stephen Paul Green on 22 January 2014 (2 pages)
22 September 2014Termination of appointment of Linda Jean Gornwall as a director on 1 July 2014 (1 page)
22 September 2014Termination of appointment of Linda Jean Gornall as a secretary on 1 July 2014 (1 page)
22 September 2014Termination of appointment of Linda Jean Gornwall as a director on 1 July 2014 (1 page)
22 September 2014Appointment of Mr Mark Andrew Powell as a director on 1 July 2014 (2 pages)
22 September 2014Termination of appointment of Linda Jean Gornwall as a director on 1 July 2014 (1 page)
22 September 2014Termination of appointment of Linda Jean Gornall as a secretary on 1 July 2014 (1 page)
22 September 2014Appointment of Mr Mark Andrew Powell as a director on 1 July 2014 (2 pages)
22 September 2014Appointment of Mr Mark Andrew Powell as a director on 1 July 2014 (2 pages)
22 September 2014Termination of appointment of Linda Jean Gornall as a secretary on 1 July 2014 (1 page)
2 September 2014Registration of charge 034974880006, created on 29 August 2014 (9 pages)
2 September 2014Registration of charge 034974880006, created on 29 August 2014 (9 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 53
(6 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 53
(6 pages)
30 December 2013Accounts for a medium company made up to 31 March 2013 (20 pages)
30 December 2013Accounts for a medium company made up to 31 March 2013 (20 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
11 December 2012Accounts for a medium company made up to 31 March 2012 (19 pages)
11 December 2012Accounts for a medium company made up to 31 March 2012 (19 pages)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
26 January 2012Director's details changed for Danny Paul Colton on 1 April 2011 (2 pages)
26 January 2012Director's details changed for Linda Jean Gornwall on 1 April 2011 (2 pages)
26 January 2012Director's details changed for Danny Paul Colton on 1 April 2011 (2 pages)
26 January 2012Director's details changed for Danny Paul Colton on 1 April 2011 (2 pages)
26 January 2012Director's details changed for Linda Jean Gornwall on 1 April 2011 (2 pages)
26 January 2012Director's details changed for Linda Jean Gornwall on 1 April 2011 (2 pages)
9 December 2011Termination of appointment of Duncan Girling as a director (1 page)
9 December 2011Termination of appointment of Duncan Girling as a director (1 page)
18 October 2011Full accounts made up to 31 March 2011 (19 pages)
18 October 2011Full accounts made up to 31 March 2011 (19 pages)
23 September 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 53
(5 pages)
23 September 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 53
(5 pages)
14 September 2011Memorandum and Articles of Association (12 pages)
14 September 2011Memorandum and Articles of Association (12 pages)
5 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 September 2011Statement of company's objects (2 pages)
5 September 2011Statement of company's objects (2 pages)
5 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 May 2011Appointment of Linda Jean Gornwall as a director (3 pages)
20 May 2011Appointment of Linda Jean Gornwall as a director (3 pages)
17 May 2011Appointment of Danny Paul Colton as a director (3 pages)
17 May 2011Appointment of Duncan Allan Girling as a director (3 pages)
17 May 2011Appointment of Danny Paul Colton as a director (3 pages)
17 May 2011Appointment of Duncan Allan Girling as a director (3 pages)
20 January 2011Secretary's details changed for Mrs Linda Jean Gornall on 20 January 2011 (1 page)
20 January 2011Secretary's details changed for Mrs Linda Jean Gornall on 20 January 2011 (1 page)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
20 January 2011Director's details changed for Stephen Paul Green on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Stephen Paul Green on 20 January 2011 (2 pages)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
1 September 2010Full accounts made up to 31 March 2010 (18 pages)
1 September 2010Full accounts made up to 31 March 2010 (18 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 January 2010Director's details changed for Stephen Paul Green on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Stephen Paul Green on 20 January 2010 (2 pages)
23 December 2009Accounts for a medium company made up to 31 March 2009 (19 pages)
23 December 2009Accounts for a medium company made up to 31 March 2009 (19 pages)
28 January 2009Accounts for a medium company made up to 31 March 2008 (19 pages)
28 January 2009Accounts for a medium company made up to 31 March 2008 (19 pages)
26 January 2009Return made up to 20/01/09; full list of members (3 pages)
26 January 2009Return made up to 20/01/09; full list of members (3 pages)
9 June 2008Registered office changed on 09/06/2008 from unit 5A lake enterprise park sandall stones road, kirk doncaster south yorkshire DN3 1QR (1 page)
9 June 2008Registered office changed on 09/06/2008 from unit 5A lake enterprise park sandall stones road, kirk doncaster south yorkshire DN3 1QR (1 page)
16 April 2008Return made up to 20/01/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 April 2008Return made up to 20/01/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 February 2008Accounts for a medium company made up to 31 March 2007 (18 pages)
3 February 2008Accounts for a medium company made up to 31 March 2007 (18 pages)
29 January 2008Declaration of assistance for shares acquisition (4 pages)
29 January 2008Declaration of assistance for shares acquisition (4 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007£ ic 100/50 16/10/07 £ sr 50@1=50 (1 page)
6 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
6 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
6 December 2007£ ic 100/50 16/10/07 £ sr 50@1=50 (1 page)
30 November 2007Memorandum and Articles of Association (8 pages)
30 November 2007Memorandum and Articles of Association (8 pages)
30 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
23 October 2007Secretary's particulars changed (1 page)
23 October 2007Secretary's particulars changed (1 page)
21 July 2007New secretary appointed (2 pages)
21 July 2007Secretary resigned (1 page)
21 July 2007Secretary resigned (1 page)
21 July 2007New secretary appointed (2 pages)
2 February 2007Return made up to 20/01/07; full list of members (7 pages)
2 February 2007Return made up to 20/01/07; full list of members (7 pages)
31 January 2007Accounts for a medium company made up to 31 March 2006 (17 pages)
31 January 2007Accounts for a medium company made up to 31 March 2006 (17 pages)
28 March 2006Return made up to 20/01/06; full list of members (7 pages)
28 March 2006Return made up to 20/01/06; full list of members (7 pages)
4 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
4 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
8 March 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
8 March 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
17 February 2005Return made up to 20/01/05; full list of members (8 pages)
17 February 2005Return made up to 20/01/05; full list of members (8 pages)
29 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
29 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
30 January 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
10 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
12 August 2003Ad 01/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 August 2003Ad 01/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 January 2003Return made up to 22/01/03; full list of members (7 pages)
28 January 2003Return made up to 22/01/03; full list of members (7 pages)
26 November 2002Accounts for a small company made up to 28 February 2002 (7 pages)
26 November 2002Accounts for a small company made up to 28 February 2002 (7 pages)
15 August 2002Declaration of satisfaction of mortgage/charge (1 page)
15 August 2002Declaration of satisfaction of mortgage/charge (1 page)
9 July 2002Registered office changed on 09/07/02 from: units 2 I lake enterprise park sandall stones road, kirk sandall in, doncaster south yorkshire DN3 1QR (1 page)
9 July 2002Registered office changed on 09/07/02 from: units 2 I lake enterprise park sandall stones road, kirk sandall in, doncaster south yorkshire DN3 1QR (1 page)
28 January 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
18 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
29 January 2001Return made up to 22/01/01; full list of members (6 pages)
29 January 2001Return made up to 22/01/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (7 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (7 pages)
3 March 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/03/00
(6 pages)
3 March 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/03/00
(6 pages)
4 November 1999Registered office changed on 04/11/99 from: units 3B & 3C lake enterprise pk sandall stones road kirk sandall doncaster south yorkshire DN3 1LL (1 page)
4 November 1999Registered office changed on 04/11/99 from: units 3B & 3C lake enterprise pk sandall stones road kirk sandall doncaster south yorkshire DN3 1LL (1 page)
15 October 1999Accounts for a small company made up to 28 February 1999 (7 pages)
15 October 1999Accounts for a small company made up to 28 February 1999 (7 pages)
18 February 1999Return made up to 22/01/99; full list of members (6 pages)
18 February 1999Return made up to 22/01/99; full list of members (6 pages)
8 December 1998Accounting reference date extended from 31/01/99 to 28/02/99 (1 page)
8 December 1998Accounting reference date extended from 31/01/99 to 28/02/99 (1 page)
12 June 1998Registered office changed on 12/06/98 from: 32 fieldside edenthorpe doncaster south yorkshire DN3 3JS (1 page)
12 June 1998Registered office changed on 12/06/98 from: 32 fieldside edenthorpe doncaster south yorkshire DN3 3JS (1 page)
13 March 1998Particulars of mortgage/charge (3 pages)
13 March 1998Particulars of mortgage/charge (3 pages)
28 January 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998Registered office changed on 28/01/98 from: highfield house 25 sackville street barnsley south yorkshire S70 2DE (1 page)
28 January 1998New secretary appointed;new director appointed (2 pages)
28 January 1998Registered office changed on 28/01/98 from: 32 fieldside edenthorpe doncaster south yorkshire DN3 2JS (1 page)
28 January 1998Director resigned (1 page)
28 January 1998Registered office changed on 28/01/98 from: highfield house 25 sackville street barnsley south yorkshire S70 2DE (1 page)
28 January 1998Registered office changed on 28/01/98 from: 32 fieldside edenthorpe doncaster south yorkshire DN3 2JS (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998New secretary appointed;new director appointed (2 pages)
28 January 1998Secretary resigned (1 page)
28 January 1998Secretary resigned (1 page)
22 January 1998Incorporation (17 pages)
22 January 1998Incorporation (17 pages)