Kirk Sandall Industrial Estate
Doncaster
DN3 1QR
Director Name | Ms Marie Burkinshaw |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Sandall Stones Road Kirk Sandall Industrial Estate Doncaster DN3 1QR |
Director Name | Mr Paul Dobson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Sandall Stones Road Kirk Sandall Industrial Estate Doncaster DN3 1QR |
Director Name | Mr Nigel Colin Pollard |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Sandall Stones Road Kirk Sandall Industrial Estate Doncaster DN3 1QR |
Director Name | Mr Nick Barker |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(22 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Sandall Stones Road Kirk Sandall Industrial Estate Doncaster DN3 1QR |
Director Name | Kevin Kerley |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 October 2003) |
Role | Hotel Management |
Correspondence Address | 9 Plumpton Gardens Bessacarr Doncaster South Yorkshire DN4 6SN |
Director Name | Mrs Samantha Clare Kerley |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(5 days after company formation) |
Appointment Duration | 18 years, 8 months (resigned 19 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Sandall Stones Road Kirk Sandall Industrial Estate Doncaster DN3 1QR |
Secretary Name | Samantha Clare Kerley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 October 2003) |
Role | Company Director |
Correspondence Address | 9 Plumpton Gardens Doncaster South Yorkshire DN4 6SN |
Secretary Name | Mr Kevin Barrie Kerley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2005) |
Role | Hotel Management |
Country of Residence | United Kingdom |
Correspondence Address | Castleford Villa 3 Town Moor Villa'S Townfields Doncaster South Yorkshire DN1 2JH |
Director Name | Mr Kevin Barrie Kerley |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(3 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 01 October 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 183 Fraser Road Sheffield S8 0JP |
Secretary Name | Mrs Samantha Clare Kerley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Fraser Road Sheffield S8 0JP |
Director Name | Mr Andrew Rogers |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Sandall Stones Road Kirk Sandall Industrial Estate Doncaster DN3 1QR |
Secretary Name | Ms Michelle Rogers |
---|---|
Status | Resigned |
Appointed | 01 October 2019(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | Unit 3 Sandall Stones Road Kirk Sandall Industrial Estate Doncaster DN3 1QR |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.solutions4cleaning.com |
---|
Registered Address | Unit 3 Sandall Stones Road Kirk Sandall Industrial Estate Doncaster DN3 1QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £25,759 |
Cash | £60,011 |
Current Liabilities | £301,043 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week, 5 days from now) |
10 October 2014 | Delivered on: 11 October 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 3 sandall stones road kirk sandall industrial estate kirk sandall doncaster. Outstanding |
---|---|
19 September 2014 | Delivered on: 4 October 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
18 November 2004 | Delivered on: 23 November 2004 Satisfied on: 12 December 2014 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 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. Fully Satisfied |
11 December 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
---|---|
21 April 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
28 February 2020 | Termination of appointment of Samantha Clare Kerley as a director on 19 February 2020 (1 page) |
4 February 2020 | Registered office address changed from Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER England to Unit 3 Sandall Stones Road Kirk Sandall Industrial Estate Doncaster DN3 1QR on 4 February 2020 (1 page) |
20 January 2020 | Registered office address changed from 183 Fraser Road Sheffield S8 0JP to Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER on 20 January 2020 (1 page) |
22 October 2019 | Satisfaction of charge 042263970003 in full (1 page) |
22 October 2019 | Resolutions
|
22 October 2019 | Satisfaction of charge 042263970002 in full (1 page) |
14 October 2019 | Appointment of Ms Michelle Rogers as a secretary on 1 October 2019 (2 pages) |
11 October 2019 | Appointment of Mr Nigel Colin Pollard as a director on 1 October 2019 (2 pages) |
11 October 2019 | Appointment of Ms Marie Burkinshaw as a director on 1 October 2019 (2 pages) |
11 October 2019 | Appointment of Mr Andrew Rogers as a director on 1 October 2019 (2 pages) |
11 October 2019 | Appointment of Mr Paul Dobson as a director on 1 October 2019 (2 pages) |
11 October 2019 | Appointment of Mr Cornelius Bennett as a director on 1 October 2019 (2 pages) |
8 October 2019 | Notification of Heb Group Ltd as a person with significant control on 1 October 2019 (2 pages) |
8 October 2019 | Cessation of Samantha Clare Kerley as a person with significant control on 1 October 2019 (1 page) |
8 October 2019 | Cessation of Kevin Barrie Kerley as a person with significant control on 1 October 2019 (1 page) |
8 October 2019 | Termination of appointment of Samantha Clare Kerley as a secretary on 1 October 2019 (1 page) |
8 October 2019 | Termination of appointment of Kevin Barrie Kerley as a director on 1 October 2019 (1 page) |
4 September 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
24 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
24 April 2019 | Director's details changed for Mr Kevin Barrie Kerley on 18 April 2019 (2 pages) |
24 April 2019 | Change of details for Mr Kevin Barrie Kerley as a person with significant control on 18 April 2019 (2 pages) |
24 April 2019 | Change of details for Mrs Samantha Clare Kerley as a person with significant control on 18 April 2019 (2 pages) |
24 April 2019 | Director's details changed for Mrs Samantha Clare Kerley on 18 April 2019 (2 pages) |
8 April 2019 | Change of details for Mr Kevin Barrie Kerley as a person with significant control on 8 April 2019 (2 pages) |
8 April 2019 | Change of details for Mrs Samantha Clare Kerley as a person with significant control on 8 April 2019 (2 pages) |
24 September 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
23 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 May 2015 | Secretary's details changed for Samantha Clare Kerley on 19 April 2015 (1 page) |
5 May 2015 | Registered office address changed from 183 Fraser Road Sheffield S8 0JP to 183 Fraser Road Sheffield S8 0JP on 5 May 2015 (1 page) |
5 May 2015 | Director's details changed for Samantha Clare Kerley on 19 April 2015 (2 pages) |
5 May 2015 | Registered office address changed from 183 Fraser Road Sheffield S8 0JP to 183 Fraser Road Sheffield S8 0JP on 5 May 2015 (1 page) |
5 May 2015 | Director's details changed for Mr Kevin Barrie Kerley on 19 April 2015 (2 pages) |
5 May 2015 | Secretary's details changed for Samantha Clare Kerley on 19 April 2015 (1 page) |
5 May 2015 | Director's details changed for Samantha Clare Kerley on 19 April 2015 (2 pages) |
5 May 2015 | Registered office address changed from 183 Fraser Road Sheffield S8 0JP to 183 Fraser Road Sheffield S8 0JP on 5 May 2015 (1 page) |
5 May 2015 | Director's details changed for Mr Kevin Barrie Kerley on 19 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Mr Kevin Barrie Kerley on 19 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Samantha Clare Kerley on 19 April 2015 (2 pages) |
29 April 2015 | Secretary's details changed for Samantha Clare Kerley on 19 April 2015 (1 page) |
29 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Registered office address changed from 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB United Kingdom to 183 Fraser Road Sheffield S8 0JP on 29 April 2015 (1 page) |
29 April 2015 | Secretary's details changed for Samantha Clare Kerley on 19 April 2015 (1 page) |
29 April 2015 | Director's details changed for Mr Kevin Barrie Kerley on 19 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Samantha Clare Kerley on 19 April 2015 (2 pages) |
29 April 2015 | Registered office address changed from 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB United Kingdom to 183 Fraser Road Sheffield S8 0JP on 29 April 2015 (1 page) |
12 December 2014 | Satisfaction of charge 1 in full (4 pages) |
12 December 2014 | Satisfaction of charge 1 in full (4 pages) |
11 October 2014 | Registration of charge 042263970003, created on 10 October 2014 (17 pages) |
11 October 2014 | Registration of charge 042263970003, created on 10 October 2014 (17 pages) |
4 October 2014 | Registration of charge 042263970002, created on 19 September 2014 (18 pages) |
4 October 2014 | Registration of charge 042263970002, created on 19 September 2014 (18 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 August 2014 | Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page) |
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 April 2013 | Register inspection address has been changed (1 page) |
24 April 2013 | Register inspection address has been changed (1 page) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Director's details changed for Mr Kevin Barrie Kerley on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Samantha Clare Kerley on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Samantha Clare Kerley on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Kevin Barrie Kerley on 9 September 2011 (2 pages) |
9 September 2011 | Secretary's details changed for Samantha Clare Kerley on 9 September 2011 (2 pages) |
9 September 2011 | Secretary's details changed for Samantha Clare Kerley on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Samantha Clare Kerley on 9 September 2011 (2 pages) |
9 September 2011 | Secretary's details changed for Samantha Clare Kerley on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Kevin Barrie Kerley on 9 September 2011 (2 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Samantha Clare Kerley on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Kevin Kerley on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Samantha Clare Kerley on 25 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Samantha Clare Kerley on 25 February 2010 (1 page) |
25 February 2010 | Secretary's details changed for Samantha Clare Kerley on 25 February 2010 (1 page) |
25 February 2010 | Director's details changed for Kevin Kerley on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Samantha Clare Kerley on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Samantha Clare Kerley on 25 February 2010 (2 pages) |
11 December 2009 | Company name changed rpk LIMITED\certificate issued on 11/12/09
|
11 December 2009 | Company name changed rpk LIMITED\certificate issued on 11/12/09
|
9 November 2009 | Resolutions
|
9 November 2009 | Resolutions
|
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
2 June 2009 | Return made up to 20/04/09; full list of members (4 pages) |
2 June 2009 | Return made up to 20/04/09; full list of members (4 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from 27 thorne road doncaster south yorkshire DN1 2EZ (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 27 thorne road doncaster south yorkshire DN1 2EZ (1 page) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
21 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
20 April 2007 | Return made up to 20/04/07; full list of members (3 pages) |
20 April 2007 | Return made up to 20/04/07; full list of members (3 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
24 April 2006 | Return made up to 20/04/06; full list of members (3 pages) |
24 April 2006 | Return made up to 20/04/06; full list of members (3 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 June 2005 | Return made up to 30/04/05; full list of members
|
13 June 2005 | Return made up to 30/04/05; full list of members
|
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | New secretary appointed (2 pages) |
23 November 2004 | Particulars of mortgage/charge (7 pages) |
23 November 2004 | Particulars of mortgage/charge (7 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
14 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
4 November 2003 | New secretary appointed (2 pages) |
4 November 2003 | Secretary resigned (1 page) |
4 November 2003 | New secretary appointed (2 pages) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Secretary resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
22 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
24 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
18 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
26 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
26 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | Secretary resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Ad 01/06/01-06/06/01 £ si 1@1=1 £ ic 1/2 (3 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Ad 01/06/01-06/06/01 £ si 1@1=1 £ ic 1/2 (3 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: 27 thorne road doncaster south yorkshire DN1 2EZ (1 page) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: 27 thorne road doncaster south yorkshire DN1 2EZ (1 page) |
6 July 2001 | New director appointed (2 pages) |
31 May 2001 | Incorporation (13 pages) |
31 May 2001 | Incorporation (13 pages) |