Doncaster
South Yorkshire
DN2 5SJ
Secretary Name | Company Creations & Control Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 18 August 2003(4 years, 5 months after company formation) |
Appointment Duration | 20 years, 8 months |
Correspondence Address | 15a Hall Gate Doncaster South Yorkshire DN1 3NA |
Director Name | Jenny Lynn Cerenko |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 March 2000) |
Role | Licensee |
Correspondence Address | White Bear 4 Hallgate Doncaster South Yorkshire DN1 3LU |
Secretary Name | Hilda Blagden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 August 2003) |
Role | Company Director |
Correspondence Address | 19 Montrose Avenue Doncaster South Yorkshire DN2 6PL |
Director Name | Aubrey Albert Blagden |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 August 2003) |
Role | Company Director |
Correspondence Address | 19 Montrose Avenue Doncaster South Yorkshire DN2 6PL |
Director Name | Hilda Blagden |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 August 2003) |
Role | Company Director |
Correspondence Address | 19 Montrose Avenue Doncaster South Yorkshire DN2 6PL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £1,167,632 |
Cash | £234,467 |
Current Liabilities | £190,200 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 19 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 2 April 2024 (overdue) |
7 August 2009 | Delivered on: 8 August 2009 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
12 September 2023 | Unaudited abridged accounts made up to 30 April 2023 (8 pages) |
---|---|
3 August 2023 | Registered office address changed from 15a Hallgate Doncaster South Yorkshire DN1 3NA to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 3 August 2023 (2 pages) |
3 August 2023 | Appointment of a voluntary liquidator (4 pages) |
3 August 2023 | Resolutions
|
3 August 2023 | Declaration of solvency (5 pages) |
21 June 2023 | Previous accounting period extended from 31 March 2023 to 30 April 2023 (1 page) |
24 May 2023 | Satisfaction of charge 1 in full (1 page) |
17 April 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
28 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
30 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
1 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 November 2015 | Director's details changed for Mr Martin Blagden on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Martin Blagden on 4 November 2015 (2 pages) |
25 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
5 August 2013 | Director's details changed for Mr Martin Blagden on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr Martin Blagden on 5 August 2013 (2 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 August 2012 | Director's details changed for Mr Martin Blagden on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Martin Blagden on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Martin Blagden on 1 August 2012 (2 pages) |
26 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Director's details changed for Mr Martin Blagden on 18 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr Martin Blagden on 18 March 2012 (2 pages) |
26 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Secretary's details changed for Company Creations & Control Ltd on 19 March 2011 (2 pages) |
9 May 2011 | Secretary's details changed for Company Creations & Control Ltd on 19 March 2011 (2 pages) |
9 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Registered office address changed from the St. Leger Tavern 8 Silver Street Doncaster South Yorkshire DN1 1HQ on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from the St. Leger Tavern 8 Silver Street Doncaster South Yorkshire DN1 1HQ on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from the St. Leger Tavern 8 Silver Street Doncaster South Yorkshire DN1 1HQ on 6 May 2011 (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 April 2010 | Director's details changed for Mr Martin Blagden on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Martin Blagden on 26 April 2010 (2 pages) |
29 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Secretary's details changed for Company Creations & Control Ltd on 19 March 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Company Creations & Control Ltd on 19 March 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Company Creations & Control Ltd on 19 March 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Company Creations & Control Ltd on 19 March 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
6 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
29 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
11 January 2005 | Amended accounts made up to 31 March 2004 (7 pages) |
11 January 2005 | Amended accounts made up to 31 March 2004 (7 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
25 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Secretary resigned;director resigned (1 page) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | Secretary resigned;director resigned (1 page) |
2 September 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
5 June 2003 | Return made up to 19/03/03; full list of members (7 pages) |
5 June 2003 | Return made up to 19/03/03; full list of members (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 June 2002 | Return made up to 19/03/02; full list of members (7 pages) |
7 June 2002 | Return made up to 19/03/02; full list of members (7 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
12 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
12 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
6 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 April 2000 | Return made up to 19/03/00; full list of members
|
13 April 2000 | Return made up to 19/03/00; full list of members
|
6 April 2000 | Registered office changed on 06/04/00 from: wigglesworth & co 1-3 albion place doncaster south yorkshire DN1 2EG (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: wigglesworth & co 1-3 albion place doncaster south yorkshire DN1 2EG (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
19 May 1999 | Memorandum and Articles of Association (15 pages) |
19 May 1999 | Memorandum and Articles of Association (15 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
16 May 1999 | Resolutions
|
16 May 1999 | Resolutions
|
15 May 1999 | New director appointed (2 pages) |
15 May 1999 | New director appointed (2 pages) |
15 May 1999 | New secretary appointed (2 pages) |
15 May 1999 | New secretary appointed (2 pages) |
16 April 1999 | Registered office changed on 16/04/99 from: 6-8 underwood street london N1 7JQ (1 page) |
16 April 1999 | Registered office changed on 16/04/99 from: 6-8 underwood street london N1 7JQ (1 page) |
7 April 1999 | Company name changed speed 7573 LIMITED\certificate issued on 08/04/99 (2 pages) |
7 April 1999 | Company name changed speed 7573 LIMITED\certificate issued on 08/04/99 (2 pages) |
19 March 1999 | Incorporation (20 pages) |
19 March 1999 | Incorporation (20 pages) |