Company NameDurham Villages Regeneration Limited
Company StatusActive - Proposal to Strike off
Company Number04305805
CategoryPrivate Limited Company
Incorporation Date17 October 2001(22 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr David Bell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2013(11 years, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressDurham County Council County Hall
Durham
DH1 5UQ
Director NameCllr Carl Marshall
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2017(15 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressDurham County Council County Hall
Durham
DH1 5UL
Director NameCllr Mark Ashley Wilkes
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2017(15 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressDurham County Council County Hall
Durham
DH1 5UL
Director NameMr Ian Worgan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2018(16 years, 12 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepmoat Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameLisa Rhian Dacey
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(18 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepmoat Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Terence George Bramall
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 York Place
Harrogate
HG1 5RH
Director NameCllr Maurice Crathorne
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(same day as company formation)
RoleLocal Councillor
Correspondence Address28 Cooperative Terrace
Coxhoe
Durham
DH6 4DQ
Director NameMichael Croft
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Humford Green
Blyth
Northumberland
NE24 4LY
Director NameMr Eugien Mieczyslaw Jaruga
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hayloft 1 Greenland Court
Farrer Lane Oulton
Leeds
West Yorkshire
LS26 8GB
Director NameBrian Spears
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(same day as company formation)
RoleLocal Government Officer
Correspondence Address24 Dahlia Way
Hebburn
Tyne & Wear
NE31 2QH
Secretary NameRichard Harold John Brandon
NationalityBritish
StatusResigned
Appointed17 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Highfield Villas
Doncaster Road Costhorpe
Worksop
Nottinghamshire
S81 9QX
Director NameMr David Bell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(4 weeks, 1 day after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Fairfalls Terrace
New Brancepeth
Durham
DH7 7HB
Director NameSusan Jennifer Pitts
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2005)
RoleHousing
Country of ResidenceUnited Kingdom
Correspondence Address27 Hallgarth Street
Durham
County Durham
DH1 3AT
Director NameCllr Dennis James Southwell
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(2 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Pilgrims Way
Gilesgate Moor
Durham
County Durham
DH1 1HB
Director NameMr David John Harding
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(2 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClouds Hill 24 Thorburn Road
Northampton
Northamptonshire
NN3 3DA
Director NameFraser Reynolds
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2009)
RoleCouncillor
Correspondence Address17 Louisa Terrace
Witton Gilbert
Durham
County Durham
DH7 6QS
Director NameMr Richard Martin Bass
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(5 years, 8 months after company formation)
Appointment Duration11 years (resigned 13 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Eastfield Avenue
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8NQ
Director NameMr Peter Hindley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(5 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepmoat Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameChristopher Bovis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityGreek
StatusResigned
Appointed17 August 2007(5 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Woodhall Way
Molescroft
Beverley
North Humberside
HU17 7BJ
Director NameMr David Marrs
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 March 2009)
RoleLocal Government Officer
Correspondence Address17 Claypath
Durham
County Durham
DH1 1RH
Director NameCllr Dennis Morgan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(7 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 June 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Durham Road West
Bowburn
Durham
DH6 5AU
Director NameCllr Neil Crowther Foster
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(7 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 May 2017)
RoleLocal Government Officer
Country of ResidenceBritish
Correspondence Address51 Keswick Drive
Spennymoor
Durham
DL16 6EQ
Director NameMr Ian James Thompson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(7 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 24 January 2020)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 Chaucer Lane
Strensall
York
North Yorkshire
YO32 5PE
Director NameMr David Sheridan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(10 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepmoat Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Alan Shield
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2013(11 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 May 2017)
RoleDebt/Money Adviser
Country of ResidenceUnited Kingdom
Correspondence Address1 Rothley Terrace
Medomsley
Consett
County Durham
DH8 6PN
Director NameMr Ian Prescott
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(15 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepmoat Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Mark Knight
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(16 years, 7 months after company formation)
Appointment Duration1 year (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepmoat Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr David Cairns
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(16 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepmoat Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL

Contact

Websitekeepmoat.com
Telephone01302 346620
Telephone regionDoncaster

Location

Registered AddressKeepmoat Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBessacarr
Built Up AreaDoncaster

Shareholders

51 at £1Keepmoat LTD
51.00%
Ordinary
49 at £1Durham County Council
49.00%
Ordinary

Financials

Year2014
Turnover£989,029
Gross Profit£514,659
Net Worth£1,802,220
Cash£1,960,201
Current Liabilities£4,717,738

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (4 weeks from now)

Charges

22 November 2018Delivered on: 7 December 2018
Persons entitled: The County Council of Durham

Classification: A registered charge
Particulars: All 78 dwellings to be constructed and situated at whitehill park chester-le-street durham and being part of the land to be assigned a registered title at the land registry which is currently registered under title number du 281888 and DU245576.
Outstanding
22 November 2018Delivered on: 7 December 2018
Persons entitled: The County Council of Durham

Classification: A registered charge
Particulars: All 78 dwellings to be constructed and situate at whitehill park, chester-le-street county durham being part of land which is to be assigned a title number at land registery shown on the plan attached to the rentcharge deed dated 22 november 2018.
Outstanding
12 September 2018Delivered on: 27 September 2018
Persons entitled: The County Council of Durham

Classification: A registered charge
Particulars: The freehold property being 49 dwellings (phase 2) to be constructed on land known as parkside infant school, heathway, seaham, co durham comprised in title number DU284252.
Outstanding
16 March 2018Delivered on: 23 March 2018
Persons entitled: The County Council of Durham

Classification: A registered charge
Particulars: The freehold property being 84 dwellings to be constructed on land at manor way, peterlee, county durham comprised in title numbers DU281474 and DU268235.
Outstanding
9 March 2018Delivered on: 15 March 2018
Persons entitled: The County Council of Durham

Classification: A registered charge
Particulars: The freehold property being 56 dwellings to be constructed on land known as plunkett road, dipton, co durham comprised in title number DU247093.
Outstanding
10 November 2017Delivered on: 14 November 2017
Persons entitled: The County Council of Durham

Classification: A registered charge
Particulars: The freehold property being 67 dwellings to be constructed on land known as parkside infant school, heathway, seaham, county durham.
Outstanding

Filing History

12 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
12 April 2023Accounts for a small company made up to 31 March 2022 (18 pages)
30 March 2023Termination of appointment of Mark Ashley Wilkes as a director on 29 March 2023 (1 page)
30 March 2023Appointment of Mr Graham Wood as a director on 29 March 2023 (2 pages)
30 March 2023Appointment of Mr Paul Cooper as a director on 29 March 2023 (2 pages)
30 March 2023Termination of appointment of Carl Marshall as a director on 29 March 2023 (1 page)
9 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
28 April 2022Termination of appointment of Ian Prescott as a director on 27 April 2022 (1 page)
8 April 2022Termination of appointment of David Bell as a director on 1 April 2021 (1 page)
6 December 2021Accounts for a small company made up to 31 March 2021 (18 pages)
4 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
14 April 2021Accounts for a small company made up to 31 March 2020 (18 pages)
15 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
6 March 2020Appointment of Lisa Dacey as a director on 31 October 2019 (2 pages)
6 March 2020Termination of appointment of David Cairns as a director on 30 October 2019 (1 page)
3 February 2020Accounts for a small company made up to 31 March 2019 (18 pages)
29 January 2020Termination of appointment of Ian James Thompson as a director on 24 January 2020 (1 page)
17 June 2019Appointment of Mr Ian Worgan as a director on 9 October 2018 (2 pages)
21 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
21 May 2019Termination of appointment of Mark Knight as a director on 17 May 2019 (1 page)
7 December 2018Registration of charge 043058050005, created on 22 November 2018 (27 pages)
7 December 2018Registration of charge 043058050006, created on 22 November 2018 (26 pages)
25 October 2018Accounts for a small company made up to 31 March 2018 (16 pages)
27 September 2018Registration of charge 043058050004, created on 12 September 2018 (43 pages)
18 July 2018Termination of appointment of Richard Martin Bass as a director on 13 July 2018 (1 page)
14 June 2018Appointment of Mr Ian Prescott as a director on 4 October 2017 (2 pages)
14 June 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
11 June 2018Appointment of Mr David Cairns as a director on 15 May 2018 (2 pages)
11 June 2018Appointment of Councillor Mark Wilkes as a director on 4 October 2017 (2 pages)
11 June 2018Appointment of Councillor Carl Marshall as a director on 4 October 2017 (2 pages)
8 June 2018Termination of appointment of Alan Shield as a director on 4 May 2017 (1 page)
8 June 2018Termination of appointment of Neil Crowther Foster as a director on 4 May 2017 (1 page)
8 June 2018Termination of appointment of Alan Shield as a director on 4 May 2017 (1 page)
8 June 2018Appointment of Mr Mark Knight as a director on 15 May 2018 (2 pages)
23 March 2018Registration of charge 043058050003, created on 16 March 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(88 pages)
15 March 2018Registration of charge 043058050002, created on 9 March 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(70 pages)
28 November 2017Accounts for a small company made up to 31 March 2017 (16 pages)
28 November 2017Accounts for a small company made up to 31 March 2017 (16 pages)
14 November 2017Registration of charge 043058050001, created on 10 November 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(75 pages)
14 November 2017Registration of charge 043058050001, created on 10 November 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(75 pages)
16 October 2017Termination of appointment of Eugien Mieczyslaw Jaruga as a director on 4 October 2017 (1 page)
16 October 2017Termination of appointment of Eugien Mieczyslaw Jaruga as a director on 4 October 2017 (1 page)
8 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
4 May 2017Termination of appointment of David Sheridan as a director on 30 April 2017 (1 page)
4 May 2017Termination of appointment of Peter Hindley as a director on 30 April 2017 (1 page)
4 May 2017Termination of appointment of David Sheridan as a director on 30 April 2017 (1 page)
4 May 2017Termination of appointment of Peter Hindley as a director on 30 April 2017 (1 page)
19 December 2016Full accounts made up to 31 March 2016 (16 pages)
19 December 2016Full accounts made up to 31 March 2016 (16 pages)
8 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(10 pages)
8 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(10 pages)
14 November 2015Full accounts made up to 31 March 2015 (16 pages)
14 November 2015Full accounts made up to 31 March 2015 (16 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(10 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(10 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(10 pages)
3 January 2015Full accounts made up to 31 March 2014 (17 pages)
3 January 2015Full accounts made up to 31 March 2014 (17 pages)
18 June 2014Director's details changed for Peter Hindley on 17 June 2014 (2 pages)
18 June 2014Director's details changed for Peter Hindley on 17 June 2014 (2 pages)
11 June 2014Appointment of Mr David Bell as a director (2 pages)
11 June 2014Termination of appointment of Dennis Southwell as a director (1 page)
11 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(10 pages)
11 June 2014Termination of appointment of Dennis Morgan as a director (1 page)
11 June 2014Appointment of Mr David Bell as a director (2 pages)
11 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(10 pages)
11 June 2014Termination of appointment of Dennis Southwell as a director (1 page)
11 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(10 pages)
11 June 2014Termination of appointment of Dennis Morgan as a director (1 page)
11 June 2014Appointment of Mr Alan Shield as a director (2 pages)
11 June 2014Appointment of Mr Alan Shield as a director (2 pages)
2 January 2014Full accounts made up to 31 March 2013 (18 pages)
2 January 2014Full accounts made up to 31 March 2013 (18 pages)
28 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (10 pages)
28 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (10 pages)
28 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (10 pages)
6 January 2013Full accounts made up to 31 March 2012 (17 pages)
6 January 2013Full accounts made up to 31 March 2012 (17 pages)
31 July 2012Termination of appointment of Richard Brandon as a secretary (1 page)
31 July 2012Termination of appointment of Richard Brandon as a secretary (1 page)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (10 pages)
28 May 2012Appointment of Mr David Sheridan as a director (2 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (10 pages)
28 May 2012Appointment of Mr David Sheridan as a director (2 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (10 pages)
16 April 2012Termination of appointment of Christopher Bovis as a director (1 page)
16 April 2012Termination of appointment of Christopher Bovis as a director (1 page)
14 December 2011Full accounts made up to 31 March 2011 (17 pages)
14 December 2011Full accounts made up to 31 March 2011 (17 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (11 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (11 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (11 pages)
30 December 2010Full accounts made up to 31 March 2010 (17 pages)
30 December 2010Full accounts made up to 31 March 2010 (17 pages)
10 May 2010Director's details changed for Peter Hindley on 30 April 2010 (2 pages)
10 May 2010Director's details changed for Eugien Jaruga on 30 April 2010 (2 pages)
10 May 2010Director's details changed for Peter Hindley on 30 April 2010 (2 pages)
10 May 2010Director's details changed for Councillor Dennis Morgan on 30 April 2010 (2 pages)
10 May 2010Director's details changed for Eugien Jaruga on 30 April 2010 (2 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
10 May 2010Director's details changed for Richard Bass on 30 April 2010 (2 pages)
10 May 2010Director's details changed for Richard Bass on 30 April 2010 (2 pages)
10 May 2010Director's details changed for Councillor Dennis Morgan on 30 April 2010 (2 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
10 May 2010Director's details changed for Christopher Bovis on 30 April 2010 (2 pages)
10 May 2010Director's details changed for Christopher Bovis on 30 April 2010 (2 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(40 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(40 pages)
14 November 2009Full accounts made up to 31 March 2009 (16 pages)
14 November 2009Full accounts made up to 31 March 2009 (16 pages)
9 July 2009Director appointed neil crowther foster (2 pages)
9 July 2009Director appointed neil crowther foster (2 pages)
8 July 2009Director appointed dennis morgan (2 pages)
8 July 2009Director appointed ian james thompson (1 page)
8 July 2009Director appointed dennis morgan (2 pages)
8 July 2009Director appointed ian james thompson (1 page)
28 May 2009Registered office changed on 28/05/2009 from c/o keepmoat PLC the waterfront lakeside boulevard doncaster south yorkshire DN4 5PL (1 page)
28 May 2009Return made up to 01/05/09; full list of members (5 pages)
28 May 2009Location of debenture register (1 page)
28 May 2009Location of register of members (1 page)
28 May 2009Registered office changed on 28/05/2009 from c/o keepmoat PLC the waterfront lakeside boulevard doncaster south yorkshire DN4 5PL (1 page)
28 May 2009Location of debenture register (1 page)
28 May 2009Return made up to 01/05/09; full list of members (5 pages)
28 May 2009Location of register of members (1 page)
7 April 2009Appointment terminated director david marrs (1 page)
7 April 2009Appointment terminated director david marrs (1 page)
7 April 2009Appointment terminated director fraser reynolds (1 page)
7 April 2009Appointment terminated director fraser reynolds (1 page)
7 April 2009Appointment terminated director david bell (1 page)
7 April 2009Appointment terminated director david bell (1 page)
4 August 2008Full accounts made up to 31 March 2008 (16 pages)
4 August 2008Full accounts made up to 31 March 2008 (16 pages)
16 May 2008Return made up to 01/05/08; full list of members (6 pages)
16 May 2008Return made up to 01/05/08; full list of members (6 pages)
14 May 2008Director appointed mr david marrs (1 page)
14 May 2008Director appointed mr david marrs (1 page)
13 May 2008Appointment terminated director brian spears (1 page)
13 May 2008Appointment terminated director brian spears (1 page)
12 October 2007Memorandum and Articles of Association (58 pages)
12 October 2007Memorandum and Articles of Association (58 pages)
17 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2007Return made up to 30/08/07; no change of members (10 pages)
13 September 2007Return made up to 30/08/07; no change of members (10 pages)
11 September 2007Full accounts made up to 31 March 2007 (14 pages)
11 September 2007Full accounts made up to 31 March 2007 (14 pages)
9 September 2007New director appointed (2 pages)
9 September 2007New director appointed (2 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
21 March 2007Secretary's particulars changed (1 page)
21 March 2007Secretary's particulars changed (1 page)
26 October 2006Registered office changed on 26/10/06 from: keepmoat PLC heavens walk doncaster south yorkshire DN4 5HZ (1 page)
26 October 2006Registered office changed on 26/10/06 from: keepmoat PLC heavens walk doncaster south yorkshire DN4 5HZ (1 page)
22 September 2006Return made up to 30/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
22 September 2006Return made up to 30/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
7 September 2006Full accounts made up to 31 March 2006 (14 pages)
7 September 2006Full accounts made up to 31 March 2006 (14 pages)
18 May 2006Secretary's particulars changed (1 page)
18 May 2006Secretary's particulars changed (1 page)
8 September 2005Return made up to 30/08/05; full list of members (10 pages)
8 September 2005Return made up to 30/08/05; full list of members (10 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Full accounts made up to 31 March 2005 (14 pages)
27 July 2005Full accounts made up to 31 March 2005 (14 pages)
27 July 2005Director's particulars changed (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
1 October 2004Registered office changed on 01/10/04 from: heavens walk doncaster south yorkshire DN4 5HZ (1 page)
1 October 2004Return made up to 16/09/04; full list of members (10 pages)
1 October 2004Registered office changed on 01/10/04 from: heavens walk doncaster south yorkshire DN4 5HZ (1 page)
1 October 2004Return made up to 16/09/04; full list of members (10 pages)
23 July 2004Full accounts made up to 31 March 2004 (14 pages)
23 July 2004Full accounts made up to 31 March 2004 (14 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
7 October 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 October 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
7 June 2003Accounts made up to 31 March 2003 (1 page)
7 June 2003Accounts made up to 31 March 2003 (1 page)
5 November 2002Return made up to 17/10/02; full list of members (9 pages)
5 November 2002Return made up to 17/10/02; full list of members (9 pages)
1 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2002Memorandum and Articles of Association (61 pages)
1 August 2002Memorandum and Articles of Association (61 pages)
1 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
26 July 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
19 March 2002Director's particulars changed (1 page)
19 March 2002Director's particulars changed (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
17 October 2001Incorporation (80 pages)
17 October 2001Incorporation (80 pages)