Tickhill
Doncaster
DN11 9HZ
Director Name | Mr Frederick Burton Barnsdale |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2003(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 33 Northgate Tickhill Doncaster DN11 9HZ |
Director Name | Mr Neal Antony Craven |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 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 | Current |
Appointed | 03 February 2003(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 33 Northgate Tickhill Doncaster DN11 9HZ |
Telephone | 01302 349975 |
---|---|
Telephone region | Doncaster |
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 |
100 at £1 | Charles Malcolm Barnsdale 33.33% Ordinary |
---|---|
100 at £1 | Frederick Burton Barnsdale 33.33% Ordinary |
100 at £1 | Neal Antony Craven 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £199,301 |
Current Liabilities | £264,588 |
Latest Accounts | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 2 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 02 August |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
11 March 2003 | Delivered on: 12 March 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 |
---|---|
4 March 2003 | Delivered on: 7 March 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a fraser house netherhall 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 |
22 September 2020 | Registered office address changed from 41 Netherhall Road Doncaster DN1 2PG to 33 Northgate Tickhill Doncaster DN11 9HZ on 22 September 2020 (1 page) |
---|---|
17 April 2020 | Total exemption full accounts made up to 2 August 2019 (8 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 2 August 2018 (9 pages) |
3 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 2 August 2017 (9 pages) |
4 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
22 November 2017 | Satisfaction of charge 1 in full (4 pages) |
22 November 2017 | Satisfaction of charge 1 in full (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 2 August 2016 (8 pages) |
27 April 2017 | Total exemption small company accounts made up to 2 August 2016 (8 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (7 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 2 August 2015 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 2 August 2015 (8 pages) |
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
30 April 2015 | Total exemption small company accounts made up to 2 August 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 2 August 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 2 August 2014 (8 pages) |
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
28 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
11 February 2014 | Total exemption small company accounts made up to 2 August 2013 (8 pages) |
11 February 2014 | Total exemption small company accounts made up to 2 August 2013 (8 pages) |
11 February 2014 | Total exemption small company accounts made up to 2 August 2013 (8 pages) |
6 September 2013 | Director's details changed for Mr Neal Antony Craven on 1 January 2011 (2 pages) |
6 September 2013 | Director's details changed for Mr Neal Antony Craven on 1 January 2011 (2 pages) |
6 September 2013 | Director's details changed for Mr Neal Antony Craven on 1 January 2011 (2 pages) |
1 May 2013 | Total exemption small company accounts made up to 2 August 2012 (8 pages) |
1 May 2013 | Total exemption small company accounts made up to 2 August 2012 (8 pages) |
1 May 2013 | Total exemption small company accounts made up to 2 August 2012 (8 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 2 August 2011 (6 pages) |
10 April 2012 | Total exemption small company accounts made up to 2 August 2011 (6 pages) |
10 April 2012 | Total exemption small company accounts made up to 2 August 2011 (6 pages) |
1 March 2012 | Director's details changed for Charles Malcolm Barnsdale on 2 February 2012 (2 pages) |
1 March 2012 | Secretary's details changed for Neal Antony Craven on 2 February 2012 (1 page) |
1 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Director's details changed for Neal Antony Craven on 2 February 2012 (2 pages) |
1 March 2012 | Director's details changed for Frederick Burton Barnsdale on 2 February 2012 (2 pages) |
1 March 2012 | Director's details changed for Charles Malcolm Barnsdale on 2 February 2012 (2 pages) |
1 March 2012 | Secretary's details changed for Neal Antony Craven on 2 February 2012 (1 page) |
1 March 2012 | Director's details changed for Neal Antony Craven on 2 February 2012 (2 pages) |
1 March 2012 | Director's details changed for Charles Malcolm Barnsdale on 2 February 2012 (2 pages) |
1 March 2012 | Secretary's details changed for Neal Antony Craven on 2 February 2012 (1 page) |
1 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Director's details changed for Frederick Burton Barnsdale on 2 February 2012 (2 pages) |
1 March 2012 | Director's details changed for Neal Antony Craven on 2 February 2012 (2 pages) |
1 March 2012 | Director's details changed for Frederick Burton Barnsdale on 2 February 2012 (2 pages) |
9 May 2011 | Total exemption small company accounts made up to 2 August 2010 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 2 August 2010 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 2 August 2010 (6 pages) |
16 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
6 May 2010 | Total exemption small company accounts made up to 2 August 2009 (7 pages) |
6 May 2010 | Total exemption small company accounts made up to 2 August 2009 (7 pages) |
6 May 2010 | Total exemption small company accounts made up to 2 August 2009 (7 pages) |
24 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Charles Malcolm Barnsdale on 2 February 2010 (2 pages) |
23 February 2010 | Registered office address changed from 45 Nether Hall Road Doncaster South Yorkshire DN1 2PL on 23 February 2010 (1 page) |
23 February 2010 | Director's details changed for Charles Malcolm Barnsdale on 2 February 2010 (2 pages) |
23 February 2010 | Registered office address changed from 41 Netherhall Road Doncaster DN1 2PG on 23 February 2010 (1 page) |
23 February 2010 | Director's details changed for Charles Malcolm Barnsdale on 2 February 2010 (2 pages) |
23 February 2010 | Registered office address changed from 45 Nether Hall Road Doncaster South Yorkshire DN1 2PL on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from 41 Netherhall Road Doncaster DN1 2PG on 23 February 2010 (1 page) |
1 June 2009 | Total exemption small company accounts made up to 2 August 2008 (8 pages) |
1 June 2009 | Total exemption small company accounts made up to 2 August 2008 (8 pages) |
1 June 2009 | Total exemption small company accounts made up to 2 August 2008 (8 pages) |
18 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 2 August 2007 (8 pages) |
28 October 2008 | Total exemption small company accounts made up to 2 August 2007 (8 pages) |
28 October 2008 | Total exemption small company accounts made up to 2 August 2007 (8 pages) |
19 March 2008 | Return made up to 03/02/08; no change of members
|
19 March 2008 | Return made up to 03/02/08; no change of members
|
25 June 2007 | Return made up to 03/02/07; full list of members (7 pages) |
25 June 2007 | Return made up to 03/02/07; full list of members (7 pages) |
12 June 2007 | Total exemption small company accounts made up to 2 August 2006 (7 pages) |
12 June 2007 | Total exemption small company accounts made up to 2 August 2006 (7 pages) |
12 June 2007 | Total exemption small company accounts made up to 2 August 2006 (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 2 August 2005 (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 2 August 2005 (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 2 August 2005 (7 pages) |
3 March 2006 | Return made up to 03/02/06; full list of members (7 pages) |
3 March 2006 | Return made up to 03/02/06; full list of members (7 pages) |
2 June 2005 | Total exemption full accounts made up to 2 August 2004 (11 pages) |
2 June 2005 | Total exemption full accounts made up to 2 August 2004 (11 pages) |
2 June 2005 | Total exemption full accounts made up to 2 August 2004 (11 pages) |
22 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
22 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
26 January 2004 | Return made up to 03/02/04; full list of members (7 pages) |
26 January 2004 | Return made up to 03/02/04; full list of members (7 pages) |
5 December 2003 | Accounting reference date extended from 29/02/04 to 02/08/04 (1 page) |
5 December 2003 | Accounting reference date extended from 29/02/04 to 02/08/04 (1 page) |
12 March 2003 | Particulars of mortgage/charge (4 pages) |
12 March 2003 | Particulars of mortgage/charge (4 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
3 February 2003 | Incorporation (22 pages) |
3 February 2003 | Incorporation (22 pages) |