Sprotbrough
Doncaster
DN5 7LA
Secretary Name | Mrs Paula Flanagan |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2003(6 days after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Park Drive Sprotbrough Doncaster DN5 7LA |
Director Name | Mr Mark Andrew Flanagan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2003(1 week after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 34 Park Drive Sprotbrough Doncaster DN5 7LA |
Director Name | Julie Hand |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 21 years |
Role | Bank Assistant |
Correspondence Address | 34 Park Drive Sprotbrough Doncaster DN5 7LA |
Director Name | Mark Hand |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 21 years |
Role | Joiner |
Correspondence Address | 34 Park Drive Sprotbrough Doncaster DN5 7LA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Mr Mark Flanagan 25.00% Ordinary |
---|---|
1 at £1 | Mr Mark Hand 25.00% Ordinary |
1 at £1 | Mrs Julie Hand 25.00% Ordinary |
1 at £1 | Mrs Paula Flanagan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £103,073 |
Cash | £1,977 |
Current Liabilities | £58,465 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months, 3 weeks from now) |
30 November 2022 | Delivered on: 30 November 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 41 auckland road doncaster DN2 4AF. Outstanding |
---|---|
30 November 2022 | Delivered on: 30 November 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 52 stanhope road doncaster DN1 2UA. Outstanding |
30 November 2022 | Delivered on: 30 November 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 17 st. Johns road doncaster DN4 0QJ. Outstanding |
17 February 2004 | Delivered on: 5 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 auckland road wheatley doncaster south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 July 2003 | Delivered on: 21 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 70 baxter avenue wheatley doncaster. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 July 2003 | Delivered on: 15 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 belmont avenue balby doncaster. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 July 2003 | Delivered on: 15 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 stanhope road wheatley doncaster. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 May 2003 | Delivered on: 12 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 sy johns road balby doncaster. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 November 2022 | Delivered on: 30 November 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 102 burton avenue doncaster DN4 8BB. Outstanding |
30 November 2022 | Delivered on: 30 November 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 70 baxter avenue doncaster DN1 2NL. Outstanding |
7 April 2003 | Delivered on: 24 April 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 102 burton avenue balby doncaster DN4 8BB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
30 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
10 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
1 December 2022 | Satisfaction of charge 3 in full (1 page) |
1 December 2022 | Satisfaction of charge 2 in full (1 page) |
1 December 2022 | Satisfaction of charge 1 in full (1 page) |
1 December 2022 | Satisfaction of charge 5 in full (1 page) |
1 December 2022 | Satisfaction of charge 4 in full (1 page) |
1 December 2022 | Satisfaction of charge 6 in full (1 page) |
30 November 2022 | Registration of charge 046344630007, created on 30 November 2022 (6 pages) |
30 November 2022 | Registration of charge 046344630008, created on 30 November 2022 (6 pages) |
30 November 2022 | Registration of charge 046344630011, created on 30 November 2022 (6 pages) |
30 November 2022 | Registration of charge 046344630009, created on 30 November 2022 (6 pages) |
30 November 2022 | Registration of charge 046344630010, created on 30 November 2022 (6 pages) |
28 November 2022 | Notification of Julie Hand as a person with significant control on 28 November 2022 (2 pages) |
28 November 2022 | Notification of Paula Flanagan as a person with significant control on 28 November 2022 (2 pages) |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
19 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
15 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 February 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
4 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 November 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 6 November 2014 (1 page) |
6 November 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 6 November 2014 (1 page) |
6 November 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 6 November 2014 (1 page) |
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from c/o broderick & leslie 27 thorne road doncaster south yorkshire DN1 2EZ (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from c/o broderick & leslie 27 thorne road doncaster south yorkshire DN1 2EZ (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2009 | Return made up to 05/01/09; full list of members (5 pages) |
7 January 2009 | Return made up to 05/01/09; full list of members (5 pages) |
13 February 2008 | Return made up to 05/01/08; full list of members (3 pages) |
13 February 2008 | Return made up to 05/01/08; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
8 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: 34 park drive sprotbrough doncaster south yorkshire DN5 7LA (1 page) |
13 January 2006 | Return made up to 06/01/06; full list of members (3 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: 34 park drive sprotbrough doncaster south yorkshire DN5 7LA (1 page) |
13 January 2006 | Return made up to 06/01/06; full list of members (3 pages) |
7 January 2005 | Return made up to 06/01/05; full list of members
|
7 January 2005 | Return made up to 06/01/05; full list of members
|
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Return made up to 06/01/04; full list of members (10 pages) |
23 January 2004 | Return made up to 06/01/04; full list of members (10 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
2 September 2003 | Ad 31/03/03--------- £ si 2@1=2 £ ic 2/4 (3 pages) |
2 September 2003 | Ad 31/03/03--------- £ si 2@1=2 £ ic 2/4 (3 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
12 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
12 February 2003 | Ad 17/01/03--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
12 February 2003 | Ad 17/01/03--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: 27 thorne road doncaster DN1 2EZ (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 27 thorne road doncaster DN1 2EZ (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | Director resigned (1 page) |
13 January 2003 | Incorporation (12 pages) |
13 January 2003 | Incorporation (12 pages) |