Company NameDoran Scott Williams & Co Ltd
DirectorsPatrick John Terence Doran and Amanda Dawn Doran
Company StatusActive
Company Number03803848
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick John Terence Doran
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
Director NameMrs Amanda Dawn Doran
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2011(12 years, 2 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
Director NameStephen John Williams
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressEdgemead Cottage
Thornton
Berwick Upon Tweed
TD15 2LP
Scotland
Secretary NameStephen John Williams
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressEdgemead Cottage
Thornton
Berwick Upon Tweed
TD15 2LP
Scotland
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitedswconsulting.co.uk
Telephone01302 760008
Telephone regionDoncaster

Location

Registered Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Mr Patrick John Terence Doran
100.00%
Ordinary

Financials

Year2014
Net Worth£2,323,190
Cash£839,516
Current Liabilities£1,300,497

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Charges

11 January 2017Delivered on: 11 January 2017
Persons entitled: Svenska Handelsbanken Ab Publ

Classification: A registered charge
Outstanding
15 January 2004Delivered on: 17 January 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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

Filing History

14 January 2024Change of share class name or designation (2 pages)
14 January 2024Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 January 2024Change of details for Mr Patrick John Terence Doran as a person with significant control on 1 July 2023 (2 pages)
11 August 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
13 April 2023Accounts for a small company made up to 31 December 2022 (11 pages)
4 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
27 June 2022Accounts for a small company made up to 31 December 2021 (11 pages)
5 August 2021Accounts for a small company made up to 31 December 2020 (11 pages)
7 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
15 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
26 May 2020Accounts for a small company made up to 31 December 2019 (8 pages)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
9 April 2019Accounts for a small company made up to 31 December 2018 (12 pages)
29 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
28 June 2018Director's details changed for Mrs Amanda Dawn Doran on 27 June 2018 (2 pages)
4 April 2018Accounts for a small company made up to 31 December 2017 (12 pages)
22 March 2018Change of details for Mr Patrick John Terence Doran as a person with significant control on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Mr Patrick John Terence Doran on 22 March 2018 (2 pages)
20 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
19 July 2017Change of details for Mr Patrick John Terence Doran as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Change of details for Mr Patrick John Terence Doran as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Patrick John Terence Doran as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Director's details changed for Mrs Amanda Dawn Doran on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Patrick John Terence Doran on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Patrick John Terence Doran on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Mrs Amanda Dawn Doran on 18 July 2017 (2 pages)
18 July 2017Notification of Patrick John Terence Doran as a person with significant control on 6 April 2016 (2 pages)
3 May 2017Accounts for a small company made up to 31 December 2016 (13 pages)
3 May 2017Accounts for a small company made up to 31 December 2016 (13 pages)
14 February 2017Satisfaction of charge 1 in full (1 page)
14 February 2017Satisfaction of charge 1 in full (1 page)
11 January 2017Registration of charge 038038480002, created on 11 January 2017 (20 pages)
11 January 2017Registration of charge 038038480002, created on 11 January 2017 (20 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 90
(3 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 90
(3 pages)
11 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
11 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
11 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
11 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
20 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 90
(3 pages)
20 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 90
(3 pages)
20 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 90
(3 pages)
28 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 90
(3 pages)
28 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 90
(3 pages)
28 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 90
(3 pages)
27 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
27 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
29 August 2013Director's details changed for Mrs Amanda Dawn Doran on 26 August 2013 (2 pages)
29 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(3 pages)
29 August 2013Director's details changed for Mr Patrick John Terence Doran on 26 August 2013 (2 pages)
29 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(3 pages)
29 August 2013Director's details changed for Mr Patrick John Terence Doran on 26 August 2013 (2 pages)
29 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(3 pages)
29 August 2013Director's details changed for Mrs Amanda Dawn Doran on 26 August 2013 (2 pages)
30 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
11 July 2012Registered office address changed from Dsw House Unit 3 Hayfield Business Park Field Lane Doncaster South Yorkshire DN9 3FL England on 11 July 2012 (1 page)
11 July 2012Registered office address changed from Dsw House Unit 3 Hayfield Business Park Field Lane Doncaster South Yorkshire DN9 3FL England on 11 July 2012 (1 page)
10 July 2012Registered office address changed from Richmonds House White Rose Way Doncaster South Yorkshire DN4 5JH on 10 July 2012 (1 page)
10 July 2012Registered office address changed from Richmonds House White Rose Way Doncaster South Yorkshire DN4 5JH on 10 July 2012 (1 page)
14 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
14 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 December 2011Purchase of own shares. (3 pages)
5 December 2011Purchase of own shares. (3 pages)
17 November 2011Appointment of Mrs Amanda Dawn Doran as a director (2 pages)
17 November 2011Appointment of Mrs Amanda Dawn Doran as a director (2 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
5 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
27 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
2 September 2009Appointment terminated secretary stephen williams (1 page)
2 September 2009Return made up to 08/07/09; full list of members (3 pages)
2 September 2009Return made up to 08/07/09; full list of members (3 pages)
2 September 2009Appointment terminated director stephen williams (1 page)
2 September 2009Appointment terminated director stephen williams (1 page)
2 September 2009Appointment terminated secretary stephen williams (1 page)
18 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
18 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
10 July 2008Return made up to 08/07/08; full list of members (4 pages)
10 July 2008Return made up to 08/07/08; full list of members (4 pages)
14 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
14 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
3 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
13 August 2007Return made up to 08/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/08/07
(7 pages)
13 August 2007Return made up to 08/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/08/07
(7 pages)
5 December 2006Full accounts made up to 31 December 2005 (13 pages)
5 December 2006Full accounts made up to 31 December 2005 (13 pages)
28 September 2006Return made up to 08/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2006Return made up to 08/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2005Return made up to 08/07/05; full list of members (7 pages)
11 August 2005Return made up to 08/07/05; full list of members (7 pages)
25 July 2005Full accounts made up to 31 December 2004 (13 pages)
25 July 2005Full accounts made up to 31 December 2004 (13 pages)
4 May 2005Full accounts made up to 31 December 2003 (13 pages)
4 May 2005Full accounts made up to 31 December 2003 (13 pages)
13 July 2004Return made up to 08/07/04; full list of members (7 pages)
13 July 2004Return made up to 08/07/04; full list of members (7 pages)
17 January 2004Particulars of mortgage/charge (5 pages)
17 January 2004Particulars of mortgage/charge (5 pages)
13 October 2003Full accounts made up to 31 December 2002 (19 pages)
13 October 2003Full accounts made up to 31 December 2002 (19 pages)
16 July 2003Return made up to 08/07/03; full list of members (7 pages)
16 July 2003Return made up to 08/07/03; full list of members (7 pages)
31 October 2002Full accounts made up to 31 December 2001 (14 pages)
31 October 2002Full accounts made up to 31 December 2001 (14 pages)
27 October 2002Registered office changed on 27/10/02 from: richmonds house white rose way doncaster DN4 5JH (1 page)
27 October 2002Registered office changed on 27/10/02 from: richmonds house white rose way doncaster DN4 5JH (1 page)
8 September 2002Return made up to 08/07/02; full list of members
  • 363(287) ‐ Registered office changed on 08/09/02
(7 pages)
8 September 2002Return made up to 08/07/02; full list of members
  • 363(287) ‐ Registered office changed on 08/09/02
(7 pages)
26 July 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2001Full accounts made up to 31 December 2000 (11 pages)
9 May 2001Full accounts made up to 31 December 2000 (11 pages)
5 October 2000Accounting reference date extended from 31/12/99 to 31/12/00 (1 page)
5 October 2000Accounting reference date extended from 31/12/99 to 31/12/00 (1 page)
1 August 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2000Registered office changed on 02/05/00 from: c/o gosschalks queens gardens hull north humberside HU1 3DZ (1 page)
2 May 2000Registered office changed on 02/05/00 from: c/o gosschalks queens gardens hull north humberside HU1 3DZ (1 page)
24 March 2000Company name changed doran scott williams & co (bespo ke financial solutions) LIMITED\certificate issued on 27/03/00 (2 pages)
24 March 2000Company name changed doran scott williams & co (bespo ke financial solutions) LIMITED\certificate issued on 27/03/00 (2 pages)
15 October 1999Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
15 October 1999Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
15 October 1999Ad 12/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 1999Ad 12/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 1999Memorandum and Articles of Association (15 pages)
19 August 1999Memorandum and Articles of Association (15 pages)
13 August 1999Company name changed doran scott william & co (bespok e financial solutions) LIMITED\certificate issued on 16/08/99 (2 pages)
13 August 1999Company name changed doran scott william & co (bespok e financial solutions) LIMITED\certificate issued on 16/08/99 (2 pages)
20 July 1999Company name changed scott williams & co (bespoke fin ancial solutions) LIMITED\certificate issued on 21/07/99 (2 pages)
20 July 1999Company name changed scott williams & co (bespoke fin ancial solutions) LIMITED\certificate issued on 21/07/99 (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999New secretary appointed;new director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Registered office changed on 19/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 July 1999Director resigned (1 page)
19 July 1999New secretary appointed;new director appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999Registered office changed on 19/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 July 1999Incorporation (22 pages)
8 July 1999Incorporation (22 pages)