Kirk Sandall
Doncaster
South Yorkshire
DN3 1QL
Director Name | Mr Mark Andrew Powell |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2019(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Sandall Carr Road Kirk Sandall Doncaster South Yorkshire DN3 1QL |
Director Name | Mr James Edward Buckley |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2022(24 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Sandall Carr Road Kirk Sandall Doncaster South Yorkshire DN3 1QL |
Secretary Name | Ms Sharon Tracey Whitehead |
---|---|
Status | Current |
Appointed | 14 April 2022(24 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Unit 3 Sandall Carr Road Kirk Sandall Doncaster South Yorkshire DN3 1QL |
Director Name | Mr David John Mumby |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Sandall Carr Road Kirk Sandall Doncaster South Yorkshire DN3 1QL |
Director Name | Mr Steven Richard Storey |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Sandall Carr Road Kirk Sandall Doncaster South Yorkshire DN3 1QL |
Director Name | Mr Stephen Paul Green |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Sandall Carr Road Kirk Sandall Doncaster South Yorkshire DN3 1QL |
Director Name | Michael Bowley |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Torre Nova Station Road Barnby Dun Doncaster DN3 1HB |
Secretary Name | Stephen Paul Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 West End Road Epworth Doncaster South Yorkshire DN9 1LB |
Secretary Name | Mrs Linda Jean Gornall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | Unit 3 Sandall Carr Road Kirk Sandall Doncaster South Yorkshire DN3 1QL |
Director Name | Mr Danny Paul Colton |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 October 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Sandall Carr Ind Estate Sandall Carr Road Kirk Sandall Doncaster South Yorkshire DN3 1QL |
Director Name | Linda Jean Gornwall |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Sandall Carr Industrial Estate Sandall Carr Road Kirk Sandall Doncaster South Yorkshire DN3 1QL |
Director Name | Duncan Allan Girling |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(13 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 3 Sandall Carr Ind Estate Sandall Carr Road Kirk Sandall Doncaster South Yorkshire DN3 1QL |
Director Name | Mr Mark Andrew Powell |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 June 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Sandall Carr Road Kirk Sandall Doncaster South Yorkshire DN3 1QL |
Secretary Name | Mr Stephen Paul Green |
---|---|
Status | Resigned |
Appointed | 01 July 2014(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 April 2022) |
Role | Company Director |
Correspondence Address | Unit 3 Sandall Carr Road Kirk Sandall Doncaster South Yorkshire DN3 1QL |
Director Name | Mr John William Spiby |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2017(19 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Sandall Carr Road Kirk Sandall Doncaster South Yorkshire DN3 1QL |
Director Name | Mr Alan Barnard |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2018(20 years after company formation) |
Appointment Duration | 7 months (resigned 23 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Sandall Carr Road Kirk Sandall Doncaster South Yorkshire DN3 1QL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.directtradeltd.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 2888828 |
Telephone region | Freephone |
Registered Address | Unit 3 Sandall Carr Road Kirk Sandall Doncaster South Yorkshire DN3 1QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Stephen Paul Green 94.34% Ordinary |
---|---|
1 at £1 | Danny Paul Colton 1.89% Ordinary A |
1 at £1 | Mark Powell 1.89% Ordinary C |
1 at £1 | Mr Stephen Paul Green 1.89% Ordinary B |
Year | 2014 |
---|---|
Turnover | £17,738,529 |
Gross Profit | £5,421,345 |
Net Worth | £3,171,648 |
Cash | £1,416,087 |
Current Liabilities | £1,969,858 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
14 April 2022 | Delivered on: 27 April 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
14 April 2022 | Delivered 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 2022 | Delivered on: 20 April 2022 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
29 August 2014 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2022 | Delivered on: 27 April 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: None. Outstanding |
14 April 2022 | Delivered 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 1998 | Delivered 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 |
9 October 2023 | Termination of appointment of Trevor Steven Ridd as a director on 6 October 2023 (1 page) |
---|---|
2 October 2023 | Appointment of Mr Trevor Steven Ridd as a director on 2 October 2023 (2 pages) |
28 February 2023 | Confirmation statement made on 17 February 2023 with updates (5 pages) |
17 November 2022 | Auditor's resignation (1 page) |
21 October 2022 | Full accounts made up to 31 March 2022 (26 pages) |
3 October 2022 | Appointment of Mr Steven Richard Storey as a director on 1 October 2022 (2 pages) |
8 June 2022 | Director's details changed for Mr James Edward Buckley on 8 June 2022 (2 pages) |
8 June 2022 | Director's details changed for Mr James Edward Buckley on 8 June 2022 (2 pages) |
29 April 2022 | Appointment of Mr David John Mumby as a director on 28 April 2022 (2 pages) |
29 April 2022 | Termination of appointment of Stephen Paul Green as a director on 28 April 2022 (1 page) |
27 April 2022 | Registration of charge 034974880010, created on 14 April 2022 (18 pages) |
27 April 2022 | Registration of charge 034974880011, created on 14 April 2022 (13 pages) |
27 April 2022 | Registration of charge 034974880008, created on 14 April 2022 (18 pages) |
27 April 2022 | Registration of charge 034974880009, created on 14 April 2022 (18 pages) |
22 April 2022 | Termination of appointment of Stephen Paul Green as a secretary on 14 April 2022 (1 page) |
22 April 2022 | Appointment of Ms Sharon Tracey Whitehead as a secretary on 14 April 2022 (2 pages) |
21 April 2022 | Memorandum and Articles of Association (39 pages) |
21 April 2022 | Resolutions
|
20 April 2022 | Registration of charge 034974880007, created on 14 April 2022 (24 pages) |
19 April 2022 | Notification of Dt (Yorkshire) Holdings Limited as a person with significant control on 14 April 2022 (2 pages) |
19 April 2022 | Satisfaction of charge 5 in full (2 pages) |
19 April 2022 | Appointment of Mr James Buckley as a director on 14 April 2022 (2 pages) |
19 April 2022 | Satisfaction of charge 034974880006 in full (1 page) |
19 April 2022 | Satisfaction of charge 3 in full (1 page) |
19 April 2022 | Cessation of Stephen Paul Green as a person with significant control on 14 April 2022 (1 page) |
7 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
23 November 2021 | Full accounts made up to 31 March 2021 (24 pages) |
29 March 2021 | Satisfaction of charge 4 in full (1 page) |
29 March 2021 | Satisfaction of charge 2 in full (2 pages) |
24 March 2021 | Full accounts made up to 31 March 2020 (24 pages) |
22 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
26 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
29 October 2019 | Full accounts made up to 31 March 2019 (24 pages) |
23 July 2019 | Appointment of Mr Mark Andrew Powell as a director on 23 July 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
8 January 2019 | Termination of appointment of Alan Barnard as a director on 23 August 2018 (1 page) |
17 December 2018 | Full accounts made up to 31 March 2018 (22 pages) |
22 February 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
22 February 2018 | Appointment of Mr Alan Barnard as a director on 22 January 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
22 February 2018 | Appointment of Mr Danny Paul Colton as a director on 21 February 2018 (2 pages) |
22 February 2018 | Termination of appointment of John Spiby as a director on 12 February 2018 (1 page) |
7 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
7 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
5 December 2017 | Termination of appointment of Danny Paul Colton as a director on 26 October 2017 (1 page) |
5 December 2017 | Termination of appointment of Danny Paul Colton as a director on 26 October 2017 (1 page) |
23 June 2017 | Termination of appointment of Mark Andrew Powell as a director on 19 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Mark Andrew Powell as a director on 19 June 2017 (1 page) |
23 June 2017 | Appointment of Mr John Spiby as a director on 5 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr John Spiby as a director on 5 June 2017 (2 pages) |
26 January 2017 | Director's details changed for Stephen Paul Green on 18 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Stephen Paul Green on 18 January 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
6 January 2017 | Accounts for a medium company made up to 31 March 2016 (18 pages) |
6 January 2017 | Accounts for a medium company made up to 31 March 2016 (18 pages) |
3 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
5 January 2016 | Accounts for a medium company made up to 31 March 2015 (20 pages) |
5 January 2016 | Accounts for a medium company made up to 31 March 2015 (20 pages) |
30 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
3 January 2015 | Accounts for a medium company made up to 31 March 2014 (20 pages) |
3 January 2015 | Accounts for a medium company made up to 31 March 2014 (20 pages) |
8 October 2014 | Appointment of Mr Stephen Paul Green as a secretary on 1 July 2014 (2 pages) |
8 October 2014 | Appointment of Mr Stephen Paul Green as a secretary on 1 July 2014 (2 pages) |
8 October 2014 | Director's details changed for Stephen Paul Green on 22 January 2014 (2 pages) |
8 October 2014 | Appointment of Mr Stephen Paul Green as a secretary on 1 July 2014 (2 pages) |
8 October 2014 | Director's details changed for Stephen Paul Green on 22 January 2014 (2 pages) |
22 September 2014 | Termination of appointment of Linda Jean Gornwall as a director on 1 July 2014 (1 page) |
22 September 2014 | Termination of appointment of Linda Jean Gornall as a secretary on 1 July 2014 (1 page) |
22 September 2014 | Termination of appointment of Linda Jean Gornwall as a director on 1 July 2014 (1 page) |
22 September 2014 | Appointment of Mr Mark Andrew Powell as a director on 1 July 2014 (2 pages) |
22 September 2014 | Termination of appointment of Linda Jean Gornwall as a director on 1 July 2014 (1 page) |
22 September 2014 | Termination of appointment of Linda Jean Gornall as a secretary on 1 July 2014 (1 page) |
22 September 2014 | Appointment of Mr Mark Andrew Powell as a director on 1 July 2014 (2 pages) |
22 September 2014 | Appointment of Mr Mark Andrew Powell as a director on 1 July 2014 (2 pages) |
22 September 2014 | Termination of appointment of Linda Jean Gornall as a secretary on 1 July 2014 (1 page) |
2 September 2014 | Registration of charge 034974880006, created on 29 August 2014 (9 pages) |
2 September 2014 | Registration of charge 034974880006, created on 29 August 2014 (9 pages) |
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
30 December 2013 | Accounts for a medium company made up to 31 March 2013 (20 pages) |
30 December 2013 | Accounts for a medium company made up to 31 March 2013 (20 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
11 December 2012 | Accounts for a medium company made up to 31 March 2012 (19 pages) |
11 December 2012 | Accounts for a medium company made up to 31 March 2012 (19 pages) |
26 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Director's details changed for Danny Paul Colton on 1 April 2011 (2 pages) |
26 January 2012 | Director's details changed for Linda Jean Gornwall on 1 April 2011 (2 pages) |
26 January 2012 | Director's details changed for Danny Paul Colton on 1 April 2011 (2 pages) |
26 January 2012 | Director's details changed for Danny Paul Colton on 1 April 2011 (2 pages) |
26 January 2012 | Director's details changed for Linda Jean Gornwall on 1 April 2011 (2 pages) |
26 January 2012 | Director's details changed for Linda Jean Gornwall on 1 April 2011 (2 pages) |
9 December 2011 | Termination of appointment of Duncan Girling as a director (1 page) |
9 December 2011 | Termination of appointment of Duncan Girling as a director (1 page) |
18 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
23 September 2011 | Statement of capital following an allotment of shares on 22 August 2011
|
23 September 2011 | Statement of capital following an allotment of shares on 22 August 2011
|
14 September 2011 | Memorandum and Articles of Association (12 pages) |
14 September 2011 | Memorandum and Articles of Association (12 pages) |
5 September 2011 | Resolutions
|
5 September 2011 | Statement of company's objects (2 pages) |
5 September 2011 | Statement of company's objects (2 pages) |
5 September 2011 | Resolutions
|
20 May 2011 | Appointment of Linda Jean Gornwall as a director (3 pages) |
20 May 2011 | Appointment of Linda Jean Gornwall as a director (3 pages) |
17 May 2011 | Appointment of Danny Paul Colton as a director (3 pages) |
17 May 2011 | Appointment of Duncan Allan Girling as a director (3 pages) |
17 May 2011 | Appointment of Danny Paul Colton as a director (3 pages) |
17 May 2011 | Appointment of Duncan Allan Girling as a director (3 pages) |
20 January 2011 | Secretary's details changed for Mrs Linda Jean Gornall on 20 January 2011 (1 page) |
20 January 2011 | Secretary's details changed for Mrs Linda Jean Gornall on 20 January 2011 (1 page) |
20 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Director's details changed for Stephen Paul Green on 20 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Stephen Paul Green on 20 January 2011 (2 pages) |
20 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
1 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
1 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 January 2010 | Director's details changed for Stephen Paul Green on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Stephen Paul Green on 20 January 2010 (2 pages) |
23 December 2009 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
23 December 2009 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
28 January 2009 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
28 January 2009 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
26 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
9 June 2008 | Registered 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 2008 | Registered 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 2008 | Return made up to 20/01/08; no change of members
|
16 April 2008 | Return made up to 20/01/08; no change of members
|
3 February 2008 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
3 February 2008 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
29 January 2008 | Declaration of assistance for shares acquisition (4 pages) |
29 January 2008 | Declaration of assistance for shares acquisition (4 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | £ ic 100/50 16/10/07 £ sr 50@1=50 (1 page) |
6 December 2007 | Resolutions
|
6 December 2007 | Resolutions
|
6 December 2007 | £ ic 100/50 16/10/07 £ sr 50@1=50 (1 page) |
30 November 2007 | Memorandum and Articles of Association (8 pages) |
30 November 2007 | Memorandum and Articles of Association (8 pages) |
30 November 2007 | Resolutions
|
30 November 2007 | Resolutions
|
6 November 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2007 | Secretary's particulars changed (1 page) |
23 October 2007 | Secretary's particulars changed (1 page) |
21 July 2007 | New secretary appointed (2 pages) |
21 July 2007 | Secretary resigned (1 page) |
21 July 2007 | Secretary resigned (1 page) |
21 July 2007 | New secretary appointed (2 pages) |
2 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
2 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
31 January 2007 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
31 January 2007 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
28 March 2006 | Return made up to 20/01/06; full list of members (7 pages) |
28 March 2006 | Return made up to 20/01/06; full list of members (7 pages) |
4 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
8 March 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
8 March 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
17 February 2005 | Return made up to 20/01/05; full list of members (8 pages) |
17 February 2005 | Return made up to 20/01/05; full list of members (8 pages) |
29 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
29 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Return made up to 20/01/04; full list of members
|
30 January 2004 | Return made up to 20/01/04; full list of members
|
10 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
10 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
12 August 2003 | Ad 01/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 August 2003 | Ad 01/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
28 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
26 November 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
26 November 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2002 | Registered 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 2002 | Registered 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 2002 | Return made up to 22/01/02; full list of members
|
28 January 2002 | Return made up to 22/01/02; full list of members
|
18 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
18 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
29 January 2001 | Return made up to 22/01/01; full list of members (6 pages) |
29 January 2001 | Return made up to 22/01/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
28 December 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
3 March 2000 | Return made up to 22/01/00; full list of members
|
3 March 2000 | Return made up to 22/01/00; full list of members
|
4 November 1999 | Registered 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 1999 | Registered 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 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
15 October 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
18 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
18 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
8 December 1998 | Accounting reference date extended from 31/01/99 to 28/02/99 (1 page) |
8 December 1998 | Accounting reference date extended from 31/01/99 to 28/02/99 (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: 32 fieldside edenthorpe doncaster south yorkshire DN3 3JS (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: 32 fieldside edenthorpe doncaster south yorkshire DN3 3JS (1 page) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: highfield house 25 sackville street barnsley south yorkshire S70 2DE (1 page) |
28 January 1998 | New secretary appointed;new director appointed (2 pages) |
28 January 1998 | Registered office changed on 28/01/98 from: 32 fieldside edenthorpe doncaster south yorkshire DN3 2JS (1 page) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: highfield house 25 sackville street barnsley south yorkshire S70 2DE (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: 32 fieldside edenthorpe doncaster south yorkshire DN3 2JS (1 page) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New secretary appointed;new director appointed (2 pages) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Incorporation (17 pages) |
22 January 1998 | Incorporation (17 pages) |