Tickhill
Doncaster
DN11 9HZ
Director Name | Mr Neal Antony Craven |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2003(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 33 Northgate Tickhill Doncaster DN11 9HZ |
Director Name | Mr Paul Allan Wildsmith |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2003(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 33 Northgate Tickhill Doncaster DN11 9HZ |
Secretary Name | Mr Neal Antony Craven |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2003(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 33 Northgate Tickhill Doncaster DN11 9HZ |
Registered Address | 33 Northgate Tickhill Doncaster DN11 9HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Tickhill |
Ward | Tickhill & Wadsworth |
Built Up Area | Tickhill |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £83,450 |
Current Liabilities | £122,056 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
22 December 2006 | Delivered on: 6 January 2007 Persons entitled: Clydesdale 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: 4 royal avenue wheatley doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
14 November 2005 | Delivered on: 22 November 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 victorian crescent town moor doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
20 May 2003 | Delivered on: 24 May 2003 Persons entitled: Yorkshire 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 property 76-78 thorne road,doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
13 February 2003 | Delivered on: 15 February 2003 Persons entitled: Yorkshire 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 |
2 January 2006 | Delivered on: 5 January 2006 Satisfied on: 17 April 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Building plot at silver street, stainforth, doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
22 January 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
---|---|
22 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
1 September 2020 | Director's details changed for Mr Paul Allan Wildsmith on 1 September 2020 (2 pages) |
1 September 2020 | Registered office address changed from 41 Nether Hall Road Doncaster South Yorkshire DN1 2PG to 33 Northgate Tickhill Doncaster DN11 9HZ on 1 September 2020 (1 page) |
13 February 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
23 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
14 June 2019 | Director's details changed for Mr Neal Antony Craven on 31 May 2019 (2 pages) |
10 June 2019 | Change of details for Mr Neal Antony Craven as a person with significant control on 31 May 2019 (2 pages) |
1 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
21 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
10 January 2018 | Satisfaction of charge 3 in full (4 pages) |
10 January 2018 | Satisfaction of charge 3 in full (4 pages) |
27 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
21 December 2017 | Satisfaction of charge 5 in full (4 pages) |
21 December 2017 | Satisfaction of charge 1 in full (4 pages) |
21 December 2017 | Satisfaction of charge 1 in full (4 pages) |
21 December 2017 | Satisfaction of charge 5 in full (4 pages) |
2 December 2017 | Satisfaction of charge 2 in full (4 pages) |
2 December 2017 | Satisfaction of charge 2 in full (4 pages) |
7 April 2017 | Registered office address changed from Windsor House 44 High Road Balby Doncaster DN4 0PL to 41 Nether Hall Road Doncaster South Yorkshire DN1 2PG on 7 April 2017 (2 pages) |
7 April 2017 | Registered office address changed from Windsor House 44 High Road Balby Doncaster DN4 0PL to 41 Nether Hall Road Doncaster South Yorkshire DN1 2PG on 7 April 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 January 2017 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
20 January 2017 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
10 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Director's details changed for Frederick Burton Barnsdale on 20 December 2012 (2 pages) |
9 January 2013 | Director's details changed for Mr Neal Antony Craven on 20 December 2012 (2 pages) |
9 January 2013 | Secretary's details changed for Mr Neal Antony Craven on 20 December 2012 (1 page) |
9 January 2013 | Director's details changed for Frederick Burton Barnsdale on 20 December 2012 (2 pages) |
9 January 2013 | Secretary's details changed for Mr Neal Antony Craven on 20 December 2012 (1 page) |
9 January 2013 | Director's details changed for Mr Neal Antony Craven on 20 December 2012 (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Director's details changed for Mr Paul Allan Wildsmith on 20 December 2011 (2 pages) |
10 January 2012 | Director's details changed for Mr Paul Allan Wildsmith on 20 December 2011 (2 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
30 December 2009 | Director's details changed for Neal Antony Craven on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Frederick Burton Barnsdale on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Frederick Burton Barnsdale on 30 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Neal Antony Craven on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Paul Allan Wildsmith on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Paul Allan Wildsmith on 30 December 2009 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 August 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
15 January 2008 | Return made up to 03/01/08; no change of members
|
15 January 2008 | Return made up to 03/01/08; no change of members
|
8 January 2008 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 January 2007 | Return made up to 03/01/07; full list of members (7 pages) |
20 January 2007 | Return made up to 03/01/07; full list of members (7 pages) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Resolutions
|
8 December 2006 | Resolutions
|
30 August 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
30 August 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 June 2006 | Return made up to 03/01/06; full list of members
|
9 June 2006 | Return made up to 03/01/06; full list of members
|
5 January 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 December 2004 | Return made up to 03/01/05; full list of members (7 pages) |
21 December 2004 | Return made up to 03/01/05; full list of members (7 pages) |
30 December 2003 | Return made up to 03/01/04; full list of members (7 pages) |
30 December 2003 | Return made up to 03/01/04; full list of members (7 pages) |
28 November 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
28 November 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
15 February 2003 | Particulars of mortgage/charge (4 pages) |
15 February 2003 | Particulars of mortgage/charge (4 pages) |
3 January 2003 | Incorporation (19 pages) |
3 January 2003 | Incorporation (19 pages) |