Doncaster
South Yorkshire
DN10 6JH
Secretary Name | Andrea Maleham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Beehive Bawtry Hall Bawtry Doncaster South Yorkshire DN10 6JH |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | www.reclaimed.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01302 835449 |
Telephone region | Doncaster |
Registered Address | The Beehive Bawtry Hall Bawtry Doncaster South Yorkshire DN10 6JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Bawtry |
Ward | Rossington & Bawtry |
Built Up Area | Bawtry |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £54,498 |
Cash | £24,761 |
Current Liabilities | £50,079 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
10 October 2008 | Delivered on: 15 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a plot 38 delta mill lane beverley east yorkshire t/no HS186535(of part) together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
23 September 2008 | Delivered on: 25 September 2008 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 see image for full details. Outstanding |
11 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
---|---|
17 March 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
20 September 2022 | Termination of appointment of Andrea Maleham as a secretary on 16 September 2022 (1 page) |
16 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
20 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
23 April 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
14 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
22 April 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
26 March 2020 | Registered office address changed from The Old Brick Yard Cow House Lane Armthorpe Industrial Estate Doncaster DN3 3EE England to The Beehive Bawtry Hall Bawtry Doncaster South Yorkshire DN10 6JH on 26 March 2020 (1 page) |
11 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
31 October 2018 | Satisfaction of charge 2 in full (2 pages) |
24 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
18 December 2017 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
30 August 2017 | Change of details for Mr Craig Phillip John Lloyd as a person with significant control on 26 September 2016 (2 pages) |
30 August 2017 | Change of details for Mr Craig Phillip John Lloyd as a person with significant control on 26 September 2016 (2 pages) |
4 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
4 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
26 September 2016 | Director's details changed for Craig Phillip John Lloyd on 26 September 2016 (2 pages) |
26 September 2016 | Secretary's details changed for Andrea Maleham on 26 September 2016 (1 page) |
26 September 2016 | Director's details changed for Craig Phillip John Lloyd on 26 September 2016 (2 pages) |
26 September 2016 | Secretary's details changed for Andrea Maleham on 26 September 2016 (1 page) |
26 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
22 September 2016 | Registered office address changed from The Old Brick Yard Cow House Lane Armthorpe Industrial Estate Doncaster South Yorkshire DN33EE to The Old Brick Yard Cow House Lane Armthorpe Industrial Estate Doncaster DN3 3EE on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from The Old Brick Yard Cow House Lane Armthorpe Industrial Estate Doncaster South Yorkshire DN33EE to The Old Brick Yard Cow House Lane Armthorpe Industrial Estate Doncaster DN3 3EE on 22 September 2016 (1 page) |
24 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
26 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
17 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
24 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
9 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
19 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
11 October 2011 | Director's details changed for Craig Phillip John Lloyd on 31 August 2011 (2 pages) |
11 October 2011 | Director's details changed for Craig Phillip John Lloyd on 31 August 2011 (2 pages) |
11 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
6 December 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Director's details changed for Craig Phillip John Lloyd on 1 October 2009 (2 pages) |
6 December 2010 | Director's details changed for Craig Phillip John Lloyd on 1 October 2009 (2 pages) |
6 December 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Director's details changed for Craig Phillip John Lloyd on 1 October 2009 (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
7 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
6 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
6 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
6 January 2009 | Return made up to 11/09/08; full list of members (3 pages) |
6 January 2009 | Return made up to 11/09/08; full list of members (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
21 November 2007 | Return made up to 11/09/07; no change of members (6 pages) |
21 November 2007 | Return made up to 11/09/07; no change of members (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
4 October 2006 | Return made up to 11/09/06; full list of members (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
4 October 2006 | Return made up to 11/09/06; full list of members (6 pages) |
7 November 2005 | Return made up to 11/09/05; no change of members
|
7 November 2005 | Return made up to 11/09/05; no change of members
|
22 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
22 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: 10 silverdale close branton doncaster south yorkshire DN3 3PS (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 10 silverdale close branton doncaster south yorkshire DN3 3PS (1 page) |
12 November 2004 | Return made up to 11/09/04; change of members (6 pages) |
12 November 2004 | Return made up to 11/09/04; change of members (6 pages) |
19 May 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
19 May 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
23 October 2003 | Return made up to 11/09/03; full list of members (6 pages) |
23 October 2003 | Return made up to 11/09/03; full list of members (6 pages) |
22 October 2002 | Ad 16/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 2002 | Ad 16/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Incorporation (19 pages) |
11 September 2002 | Incorporation (19 pages) |