Hickleton
Doncaster
South Yorkshire
DN5 7BH
Secretary Name | Mr Wayne Palmer |
---|---|
Status | Current |
Appointed | 11 May 2016(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | 39/42 Bridge Street Swinton Mexborough South Yorkshire S64 8AP |
Director Name | Mrs Kathryn Palmer |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(4 days after company formation) |
Appointment Duration | 16 years, 5 months (resigned 11 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lady Mary View Hickleton Doncaster South Yorkshire DN5 7BH |
Secretary Name | Mrs Kathryn Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(4 days after company formation) |
Appointment Duration | 16 years, 5 months (resigned 11 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lady Mary View Hickleton Doncaster South Yorkshire DN5 7BH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 39/42 Bridge Street Swinton Mexborough South Yorkshire S64 8AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Swinton |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 4 other UK companies use this postal address |
60 at £1 | Mr Michael Moran 50.00% Ordinary A |
---|---|
60 at £1 | Mrs Kathryn Palmer 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £76,536 |
Cash | £14,027 |
Current Liabilities | £112,026 |
Latest Accounts | 30 November 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 25 November 2023 (4 months ago) |
---|---|
Next Return Due | 9 December 2024 (8 months, 2 weeks from now) |
13 November 2007 | Delivered on: 29 November 2007 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: 99 lidgate lane thurnscoe. 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 |
---|---|
31 May 2000 | Delivered on: 2 June 2000 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 3 windsor square thurnscoe. 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 |
31 May 2000 | Delivered on: 2 June 2000 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: F/H property k/a 51 deightonby street thurnscoe. 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 |
31 May 2000 | Delivered on: 2 June 2000 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 55 co-operative street goldthorpe. 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 |
31 May 2000 | Delivered on: 2 June 2000 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: F/H land being 52 lesley road goldthorpe. 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 |
18 April 2000 | Delivered on: 21 April 2000 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: 32 hanover street thurnscoe barnsley. 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 |
20 March 2000 | Delivered on: 25 March 2000 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: F/H 46 lesley road goldthorpe rotherham south yorkshire. 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 |
25 January 2000 | Delivered on: 27 January 2000 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 |
23 February 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
---|---|
1 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
21 April 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
4 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
12 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
11 December 2018 | Change of details for Mr Dean Palmer as a person with significant control on 25 November 2018 (2 pages) |
2 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
18 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
14 December 2016 | Confirmation statement made on 25 November 2016 with updates (8 pages) |
14 December 2016 | Confirmation statement made on 25 November 2016 with updates (8 pages) |
11 August 2016 | Termination of appointment of Kathryn Palmer as a director on 11 May 2016 (1 page) |
11 August 2016 | Appointment of Mr Wayne Palmer as a secretary on 11 May 2016 (2 pages) |
11 August 2016 | Appointment of Mr Wayne Palmer as a secretary on 11 May 2016 (2 pages) |
11 August 2016 | Termination of appointment of Kathryn Palmer as a secretary on 11 May 2016 (1 page) |
11 August 2016 | Termination of appointment of Kathryn Palmer as a director on 11 May 2016 (1 page) |
11 August 2016 | Termination of appointment of Kathryn Palmer as a secretary on 11 May 2016 (1 page) |
7 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
9 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
25 February 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
22 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
1 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
6 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
22 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
22 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
11 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
16 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
24 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
24 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption full accounts made up to 30 November 2009 (12 pages) |
22 July 2010 | Total exemption full accounts made up to 30 November 2009 (12 pages) |
9 December 2009 | Director's details changed for Mrs Kathryn Palmer on 24 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Mrs Kathryn Palmer on 24 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Michael Moran on 24 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Michael Moran on 24 November 2009 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
9 December 2008 | Return made up to 25/11/08; full list of members (4 pages) |
9 December 2008 | Return made up to 25/11/08; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 November 2007 (12 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 November 2007 (12 pages) |
11 December 2007 | Return made up to 25/11/07; full list of members (2 pages) |
11 December 2007 | Return made up to 25/11/07; full list of members (2 pages) |
29 November 2007 | Particulars of mortgage/charge (3 pages) |
29 November 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
12 December 2006 | Return made up to 25/11/06; full list of members (2 pages) |
12 December 2006 | Return made up to 25/11/06; full list of members (2 pages) |
19 April 2006 | Total exemption full accounts made up to 30 November 2005 (13 pages) |
19 April 2006 | Total exemption full accounts made up to 30 November 2005 (13 pages) |
19 December 2005 | Return made up to 25/11/05; full list of members (8 pages) |
19 December 2005 | Return made up to 25/11/05; full list of members (8 pages) |
13 April 2005 | Total exemption full accounts made up to 30 November 2004 (13 pages) |
13 April 2005 | Total exemption full accounts made up to 30 November 2004 (13 pages) |
13 December 2004 | Return made up to 25/11/04; full list of members (7 pages) |
13 December 2004 | Return made up to 25/11/04; full list of members (7 pages) |
15 March 2004 | Total exemption full accounts made up to 30 November 2003 (13 pages) |
15 March 2004 | Total exemption full accounts made up to 30 November 2003 (13 pages) |
9 December 2003 | Return made up to 25/11/03; full list of members (7 pages) |
9 December 2003 | Return made up to 25/11/03; full list of members (7 pages) |
28 April 2003 | Total exemption full accounts made up to 30 November 2002 (11 pages) |
28 April 2003 | Total exemption full accounts made up to 30 November 2002 (11 pages) |
4 December 2002 | Return made up to 25/11/02; full list of members (7 pages) |
4 December 2002 | Return made up to 25/11/02; full list of members (7 pages) |
30 April 2002 | Total exemption full accounts made up to 30 November 2001 (14 pages) |
30 April 2002 | Total exemption full accounts made up to 30 November 2001 (14 pages) |
29 November 2001 | Return made up to 25/11/01; full list of members (6 pages) |
29 November 2001 | Return made up to 25/11/01; full list of members (6 pages) |
28 March 2001 | Full accounts made up to 30 November 2000 (11 pages) |
28 March 2001 | Full accounts made up to 30 November 2000 (11 pages) |
4 December 2000 | Return made up to 25/11/00; full list of members (6 pages) |
4 December 2000 | Return made up to 25/11/00; full list of members (6 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
25 March 2000 | Particulars of mortgage/charge (3 pages) |
25 March 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | New secretary appointed;new director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | Ad 29/11/99--------- £ si 120@1=120 £ ic 2/122 (2 pages) |
17 December 1999 | Registered office changed on 17/12/99 from: 40/42 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | Registered office changed on 17/12/99 from: 40/42 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
17 December 1999 | New secretary appointed;new director appointed (2 pages) |
17 December 1999 | Resolutions
|
17 December 1999 | Ad 29/11/99--------- £ si 120@1=120 £ ic 2/122 (2 pages) |
17 December 1999 | Resolutions
|
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | Registered office changed on 01/12/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
1 December 1999 | Director resigned (2 pages) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | Director resigned (2 pages) |
1 December 1999 | Registered office changed on 01/12/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
25 November 1999 | Incorporation (16 pages) |
25 November 1999 | Incorporation (16 pages) |