Tickhill
Doncaster
South Yorkshire
DN11 9SA
Director Name | Reginald Clive Brookes |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Sunderland Street Tickhill Doncaster DN11 9PT |
Director Name | Mrs Sheila Brookes |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pinfold Lane Tickhill Doncaster South Yorkshire DN11 9NR |
Secretary Name | Mrs Sheila Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pinfold Lane Tickhill Doncaster South Yorkshire DN11 9NR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01302 742999 |
---|---|
Telephone region | Doncaster |
Registered Address | Unit N Aven Park Industrial Estate Maltby Rotherham South Yorkshire S66 7QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Maltby |
Ward | Maltby |
Built Up Area | Maltby Colliery |
109.2k at £1 | Reginald Clive Brookes 60.00% Ordinary |
---|---|
72.8k at £1 | David Robert Brookes 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,004,293 |
Cash | £23,942 |
Current Liabilities | £172,588 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (6 months, 3 weeks from now) |
20 January 2021 | Delivered on: 10 February 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings lying to the north east of apy hill lane tickhill t/no: SYK6508. Outstanding |
---|---|
17 September 2019 | Delivered on: 20 September 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit n aven industrial park maltby rotherham. Outstanding |
7 November 2018 | Delivered on: 9 November 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
30 June 2005 | Delivered on: 1 July 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 June 2005 | Delivered on: 29 June 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings lying to the north-east of apy hill lane, tickhill t/no SYK6508. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
23 May 2005 | Delivered on: 24 May 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 July 2003 | Delivered on: 8 August 2003 Satisfied on: 9 February 2010 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: The property known as 1.31 acres of aven industrial park together with all plant & machinery property furniture equipment and other chattels with the goodwill of the business. Fully Satisfied |
9 July 1999 | Delivered on: 28 July 1999 Satisfied on: 17 February 2010 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 July 1999 | Delivered on: 28 July 1999 Satisfied on: 9 February 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land & buildings lying to the north east of apy hill lane tickhill doncaster south yorkshire.t/no SYK6508.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
28 November 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
23 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
28 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
22 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
22 December 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
30 June 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
10 February 2021 | Registration of charge 036918410009, created on 20 January 2021 (10 pages) |
2 December 2020 | Confirmation statement made on 25 November 2020 with updates (3 pages) |
6 November 2020 | Termination of appointment of Sheila Brookes as a secretary on 2 November 2020 (1 page) |
3 November 2020 | Termination of appointment of Sheila Brookes as a director on 2 November 2020 (1 page) |
20 October 2020 | Confirmation statement made on 15 October 2020 with updates (5 pages) |
5 February 2020 | Confirmation statement made on 5 January 2020 with updates (4 pages) |
13 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
20 September 2019 | Registration of charge 036918410008, created on 17 September 2019 (9 pages) |
11 April 2019 | Amended accounts made up to 31 March 2018 (9 pages) |
8 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
9 November 2018 | Registration of charge 036918410007, created on 7 November 2018 (5 pages) |
23 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
26 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
31 October 2017 | Registered office address changed from Apy Hill Lane Tickhill Doncaster South Yorkshire DN11 9PD to Unit N Aven Park Industrial Estate Maltby Rotherham South Yorkshire S66 7QR on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from Apy Hill Lane Tickhill Doncaster South Yorkshire DN11 9PD to Unit N Aven Park Industrial Estate Maltby Rotherham South Yorkshire S66 7QR on 31 October 2017 (1 page) |
27 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
17 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
8 March 2016 | Termination of appointment of Reginald Clive Brookes as a director on 29 January 2016 (1 page) |
8 March 2016 | Termination of appointment of Reginald Clive Brookes as a director on 29 January 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
26 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
28 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
20 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
11 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
8 March 2010 | Registered office address changed from Hillcrest Limestone Hill Tickhill Doncaster South Yorkshire DN11 9PQ on 8 March 2010 (2 pages) |
8 March 2010 | Registered office address changed from Hillcrest Limestone Hill Tickhill Doncaster South Yorkshire DN11 9PQ on 8 March 2010 (2 pages) |
8 March 2010 | Registered office address changed from Hillcrest Limestone Hill Tickhill Doncaster South Yorkshire DN11 9PQ on 8 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (15 pages) |
4 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (15 pages) |
4 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (15 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
8 April 2009 | Director and secretary's change of particulars / sheila brookes / 06/01/2009 (1 page) |
8 April 2009 | Director and secretary's change of particulars / sheila brookes / 06/01/2009 (1 page) |
8 April 2009 | Return made up to 05/01/09; full list of members (6 pages) |
8 April 2009 | Return made up to 05/01/09; full list of members (6 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
28 February 2008 | Return made up to 05/01/08; no change of members (7 pages) |
28 February 2008 | Return made up to 05/01/08; no change of members (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
15 January 2007 | Return made up to 05/01/07; full list of members (7 pages) |
15 January 2007 | Return made up to 05/01/07; full list of members (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 March 2006 | Return made up to 05/01/06; full list of members (7 pages) |
7 March 2006 | Return made up to 05/01/06; full list of members (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
7 February 2005 | Return made up to 05/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 05/01/05; full list of members (7 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 January 2004 | Return made up to 05/01/04; full list of members (6 pages) |
25 January 2004 | Return made up to 05/01/04; full list of members (6 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 September 2003 | Ad 30/04/03--------- £ si 63000@1=63000 £ ic 90002/153002 (2 pages) |
3 September 2003 | Statement of affairs (8 pages) |
3 September 2003 | Statement of affairs (8 pages) |
3 September 2003 | Statement of affairs (8 pages) |
3 September 2003 | Ad 30/04/03--------- £ si 63000@1=63000 £ ic 90002/153002 (2 pages) |
3 September 2003 | Statement of affairs (8 pages) |
3 September 2003 | Ad 30/04/03--------- £ si 29000@1=29000 £ ic 153002/182002 (2 pages) |
3 September 2003 | Ad 30/04/03--------- £ si 29000@1=29000 £ ic 153002/182002 (2 pages) |
8 August 2003 | Particulars of mortgage/charge (11 pages) |
8 August 2003 | Particulars of mortgage/charge (11 pages) |
13 May 2003 | Resolutions
|
13 May 2003 | Nc inc already adjusted 30/04/03 (1 page) |
13 May 2003 | Resolutions
|
13 May 2003 | Nc inc already adjusted 30/04/03 (1 page) |
14 February 2003 | Return made up to 05/01/03; full list of members
|
14 February 2003 | Return made up to 05/01/03; full list of members
|
1 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
22 April 2002 | Return made up to 05/01/02; full list of members (6 pages) |
22 April 2002 | Return made up to 05/01/02; full list of members (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 January 2000 | Return made up to 05/01/00; full list of members (6 pages) |
24 January 2000 | Return made up to 05/01/00; full list of members (6 pages) |
10 August 1999 | Ad 29/07/99--------- £ si 90000@1=90000 £ ic 2/90002 (2 pages) |
10 August 1999 | Ad 29/07/99--------- £ si 90000@1=90000 £ ic 2/90002 (2 pages) |
28 July 1999 | £ nc 50000/150000 09/07/99 (1 page) |
28 July 1999 | Resolutions
|
28 July 1999 | Resolutions
|
28 July 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | £ nc 50000/150000 09/07/99 (1 page) |
28 June 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
28 June 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
7 January 1999 | Resolutions
|
7 January 1999 | Resolutions
|
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | Secretary resigned (1 page) |
5 January 1999 | Incorporation (17 pages) |
5 January 1999 | Incorporation (17 pages) |