Thorne
Doncaster
South Yorkshire
DN8 4BE
Director Name | Mr Kevin Thomas Caldwell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2009(11 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Field House Fieldside Thorne South Yorkshire DN8 4BE |
Director Name | Edward Bernard Caldwell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Role | Software Development Manager |
Correspondence Address | Field House Fieldside Thorne Doncaster South Yorkshire DN8 4BE |
Director Name | Mrs Elizabeth Kay Caldwell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Role | Administrative Officer |
Correspondence Address | Field House Fieldside Thorne Doncaster South Yorkshire DN8 4BE |
Director Name | Mr Kevin Thomas Caldwell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Role | Service And Customer Sales Man |
Country of Residence | England |
Correspondence Address | Field House Fieldside Thorne South Yorkshire DN8 4BE |
Director Name | Mr Robert Steven Drohan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Rivendell The Yews Firbeck Worksop Nottinghamshire S81 8JW |
Director Name | Mrs Susan Marie Drohan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Role | Human Resources Manager |
Country of Residence | England |
Correspondence Address | Rivendell The Yews Firbeck Worksop Nottinghamshire S81 8JW |
Secretary Name | Mrs Elizabeth Kay Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Role | Administrative Officer |
Correspondence Address | Field House Fieldside Thorne Doncaster South Yorkshire DN8 4BE |
Secretary Name | Mrs Susan Marie Drohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 August 2003) |
Role | Human Resources |
Country of Residence | England |
Correspondence Address | Rivendell The Yews Firbeck Worksop Nottinghamshire S81 8JW |
Director Name | Mr David Edgar Beedall |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2005) |
Role | Accountant |
Correspondence Address | 11 St Marys Crescent Tickhill Doncaster South Yorkshire DN11 9JN |
Director Name | David Henry Starbuck |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 71 Wroot Road Finningley Doncaster South Yorkshire DN9 3DR |
Director Name | Dean Lax |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2008) |
Role | Accountant |
Correspondence Address | 31 Thirlmere Drive Anston Sheffield South Yorkshire S25 4JP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.showmagic.com |
---|
Registered Address | Field House Fieldside Thorne Doncaster South Yorkshire DN8 4BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Thorne |
Ward | Thorne & Moorends |
Built Up Area | Thorne |
800 at £1 | Mr K. Caldwell 40.00% Ordinary |
---|---|
600 at £1 | Mr E. Caldwell 30.00% Ordinary |
300 at £1 | Mr R.s. Drohan 15.00% Ordinary |
300 at £1 | Mr S.m. Drohan 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,885 |
Current Liabilities | £44,561 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
19 November 1998 | Delivered on: 21 November 1998 Persons entitled: Donbac Limited Classification: Debenture Secured details: £15,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whole of the company's and book debts. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|---|
13 November 1998 | Delivered on: 20 November 1998 Persons entitled: Midland 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 |
18 December 2023 | Total exemption full accounts made up to 31 August 2023 (7 pages) |
---|---|
30 September 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
18 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
3 October 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
16 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
10 October 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
6 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
11 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
7 October 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
11 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
11 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
23 May 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
23 May 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
12 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
28 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
2 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
24 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
31 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
27 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 September 2010 | Secretary's details changed for Elizabeth Kay Caldwell on 30 August 2010 (1 page) |
24 September 2010 | Secretary's details changed for Elizabeth Kay Caldwell on 30 August 2010 (1 page) |
24 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Director's details changed for Mr Kevin Thomas Caldwell on 30 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Kevin Thomas Caldwell on 30 August 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
22 September 2009 | Appointment terminated director robert drohan (1 page) |
22 September 2009 | Director appointed mr kevin thomas caldwell (1 page) |
22 September 2009 | Director appointed mr kevin thomas caldwell (1 page) |
22 September 2009 | Appointment terminated director susan drohan (1 page) |
22 September 2009 | Appointment terminated director robert drohan (1 page) |
22 September 2009 | Appointment terminated director susan drohan (1 page) |
5 September 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
5 November 2008 | Return made up to 30/08/08; full list of members (4 pages) |
5 November 2008 | Return made up to 30/08/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
12 March 2008 | Appointment terminated director dean lax (1 page) |
12 March 2008 | Appointment terminated director dean lax (1 page) |
10 October 2007 | Return made up to 30/08/07; full list of members (3 pages) |
10 October 2007 | Return made up to 30/08/07; full list of members (3 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
19 May 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
19 May 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
13 September 2005 | Return made up to 30/08/05; full list of members (3 pages) |
13 September 2005 | Return made up to 30/08/05; full list of members (3 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
19 August 2004 | Return made up to 03/08/04; full list of members (8 pages) |
19 August 2004 | Return made up to 03/08/04; full list of members (8 pages) |
5 May 2004 | Return made up to 03/08/03; full list of members
|
5 May 2004 | Return made up to 03/08/03; full list of members
|
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
4 October 2002 | Return made up to 03/08/02; full list of members (8 pages) |
4 October 2002 | Return made up to 03/08/02; full list of members (8 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
25 October 2001 | Return made up to 03/08/01; full list of members
|
25 October 2001 | Return made up to 03/08/01; full list of members
|
5 July 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
24 August 2000 | Return made up to 03/08/00; full list of members (8 pages) |
24 August 2000 | Return made up to 03/08/00; full list of members (8 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
28 February 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
28 February 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Return made up to 03/08/99; full list of members (8 pages) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Return made up to 03/08/99; full list of members (8 pages) |
21 November 1998 | Particulars of mortgage/charge (3 pages) |
21 November 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Secretary resigned;director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Secretary resigned;director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
1 September 1998 | Ad 03/08/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 September 1998 | Ad 03/08/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New secretary appointed;new director appointed (2 pages) |
12 August 1998 | Registered office changed on 12/08/98 from: 12 york place leeds LS1 2DS (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Registered office changed on 12/08/98 from: 12 york place leeds LS1 2DS (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New secretary appointed;new director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
3 August 1998 | Incorporation (20 pages) |
3 August 1998 | Incorporation (20 pages) |