Tickhill
Doncaster
DN11 9HG
Director Name | Betty Rogers |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(4 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2010) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clarell Gardens Cantley Doncaster DN4 6LH |
Director Name | ` Matthew Rogers |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(4 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2010) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clarell Gardens Cantley Doncaster DN4 6LH |
Secretary Name | Betty Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(4 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2010) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clarell Gardens Cantley Doncaster DN4 6LH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 77 Ellers Avenue Doncaster DN4 7DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Bessacarr |
Built Up Area | Doncaster |
2 at £1 | Scott Matthew Rogers 66.67% Ordinary |
---|---|
1 at £1 | Helen Moira Rogers 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,595 |
Cash | £21,263 |
Current Liabilities | £25,934 |
Latest Accounts | 31 October 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 3 April 2025 (11 months from now) |
29 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
29 October 2020 | Director's details changed for Scott Matthew Rogers on 29 October 2020 (2 pages) |
29 October 2020 | Change of details for Mr Scott Matthew Rogers as a person with significant control on 29 October 2020 (2 pages) |
16 October 2020 | Registered office address changed from 20 Checkstone Avenue Doncaster South Yorkshire DN4 7JX to Castle Farm Stripe Road Tickhill Doncaster DN11 9HG on 16 October 2020 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
18 October 2018 | Director's details changed for Scott Matthew Rogers on 5 October 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
18 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
24 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
24 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
24 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
20 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
20 January 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 January 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
8 January 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders (3 pages) |
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
22 November 2011 | Registered office address changed from 6 Clarell Gardens Cantley Doncaster DN4 6LH on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from 6 Clarell Gardens Cantley Doncaster DN4 6LH on 22 November 2011 (1 page) |
22 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
22 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 January 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
5 January 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
5 January 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
31 December 2010 | Termination of appointment of Betty Rogers as a secretary (1 page) |
31 December 2010 | Termination of appointment of Betty Rogers as a director (1 page) |
31 December 2010 | Termination of appointment of Matthew Rogers as a director (1 page) |
31 December 2010 | Termination of appointment of Betty Rogers as a director (1 page) |
31 December 2010 | Termination of appointment of Matthew Rogers as a director (1 page) |
31 December 2010 | Termination of appointment of Betty Rogers as a secretary (1 page) |
21 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Director's details changed for Matthew Rogers on 19 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Director's details changed for Matthew Rogers on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Scott Matthew Rogers on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Betty Rogers on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Betty Rogers on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Scott Matthew Rogers on 19 October 2009 (2 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
27 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
2 January 2008 | Return made up to 18/10/07; full list of members (2 pages) |
2 January 2008 | Return made up to 18/10/07; full list of members (2 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
16 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
16 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
31 October 2005 | Return made up to 18/10/05; full list of members
|
31 October 2005 | Return made up to 18/10/05; full list of members
|
19 October 2005 | Registered office changed on 19/10/05 from: 1 rail court barrel lane warmsworth doncaster south yorkshire DN4 7JR (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 1 rail court barrel lane warmsworth doncaster south yorkshire DN4 7JR (1 page) |
19 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
10 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
27 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
27 November 2002 | New secretary appointed;new director appointed (2 pages) |
27 November 2002 | New secretary appointed;new director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: leesing marrison lee & co 46 main street mexborough south yorkshire S64 9DU (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: leesing marrison lee & co 46 main street mexborough south yorkshire S64 9DU (1 page) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Secretary resigned (1 page) |
27 October 2002 | Secretary resigned (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 October 2002 | Incorporation (6 pages) |
18 October 2002 | Incorporation (6 pages) |