Doncaster
DN5 9TL
Director Name | Mr Andrew Richard Smith |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2018(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ings Road Ings Road Doncaster DN5 9TL |
Secretary Name | Mr Jonathan Gordon Braide |
---|---|
Status | Current |
Appointed | 08 August 2018(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Ings Road Ings Road Doncaster DN5 9TL |
Director Name | Mr Frederick Donald Statton |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(1 day after company formation) |
Appointment Duration | 15 years, 5 months (resigned 08 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Trees Davidstow Camelford Cornwall PL32 9XU |
Director Name | Mr Hedley John Statton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(1 day after company formation) |
Appointment Duration | 15 years, 5 months (resigned 08 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innisfree Tregoodwell Camelford Cornwall PL32 9PU |
Secretary Name | Mr Frederick Donald Statton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(1 day after company formation) |
Appointment Duration | 15 years, 5 months (resigned 08 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Trees Davidstow Camelford Cornwall PL32 9XU |
Director Name | Mr Jonathan Gordon Braide |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2018(15 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Negys Gorthybow Schooners Business Park Bess Park Road Wadebridge Cornwall PL27 6HB |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Telephone | 01840 261217 |
---|---|
Telephone region | Camelford |
Registered Address | Ings Road Doncaster DN5 9TL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Ward | Bentley |
Address Matches | 9 other UK companies use this postal address |
5k at £0.1 | Frederick Donald Statton 50.00% Ordinary A |
---|---|
3k at £0.1 | Hedley Jonathon Statton 30.00% Ordinary B |
2k at £0.1 | Hedley Jonathon Statton 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £841,513 |
Cash | £3,732 |
Current Liabilities | £254,933 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
25 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
---|---|
4 January 2021 | Accounts for a small company made up to 31 December 2019 (9 pages) |
2 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
15 July 2019 | Registered office address changed from Ings Road Bentley Doncaster South Yorkshire England to Ings Road Ings Road Doncaster DN5 9TL on 15 July 2019 (1 page) |
4 March 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
12 September 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
22 August 2018 | Registered office address changed from Ings Road Bentley Doncaster South Yorkshire DN5 9TL England to Ings Road Bentley Doncaster South Yorkshire on 22 August 2018 (1 page) |
21 August 2018 | Cessation of Hedley John Statton as a person with significant control on 8 August 2018 (1 page) |
21 August 2018 | Notification of Saria Limited as a person with significant control on 8 August 2018 (2 pages) |
21 August 2018 | Appointment of Mr Jonathan Gordon Braide as a director on 8 August 2018 (2 pages) |
21 August 2018 | Registered office address changed from Negys Gorthybow Schooners Business Park Bess Park Road Wadebridge Cornwall PL27 6HB to Ings Road Bentley Doncaster South Yorkshire DN5 9TL on 21 August 2018 (1 page) |
21 August 2018 | Appointment of Mr Andrew Richard Smith as a director on 8 August 2018 (2 pages) |
21 August 2018 | Termination of appointment of Jonathan Gordon Braide as a director on 8 August 2018 (1 page) |
21 August 2018 | Appointment of Mr Jonathan Gordon Braide as a secretary on 8 August 2018 (2 pages) |
21 August 2018 | Cessation of Frederick Donald Statton as a person with significant control on 8 August 2018 (1 page) |
21 August 2018 | Termination of appointment of Frederick Donald Statton as a secretary on 8 August 2018 (1 page) |
21 August 2018 | Termination of appointment of Frederick Donald Statton as a director on 8 August 2018 (1 page) |
21 August 2018 | Appointment of Mr Robert Vincent Ratcliffe as a director on 8 August 2018 (2 pages) |
21 August 2018 | Termination of appointment of Hedley John Statton as a director on 8 August 2018 (1 page) |
5 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
7 November 2017 | Amended total exemption full accounts made up to 31 March 2017 (8 pages) |
7 November 2017 | Amended total exemption full accounts made up to 31 March 2017 (8 pages) |
7 November 2017 | Amended total exemption full accounts made up to 31 March 2017 (10 pages) |
7 November 2017 | Amended total exemption full accounts made up to 31 March 2017 (10 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
22 January 2016 | Amended total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 January 2016 | Amended total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
25 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
15 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
13 March 2012 | Annual return made up to 19 February 2012 (5 pages) |
13 March 2012 | Annual return made up to 19 February 2012 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Hedley John Statton on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Mr Frederick Donald Statton on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Frederick Donald Statton on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Hedley John Statton on 12 March 2010 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 February 2007 | Return made up to 19/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 19/02/07; full list of members (3 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: c/o alexander & co chapel lane wadebridge cornwall PL27 7NJ (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: c/o alexander & co chapel lane wadebridge cornwall PL27 7NJ (1 page) |
21 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 March 2005 | Return made up to 19/02/05; full list of members (8 pages) |
4 March 2005 | Return made up to 19/02/05; full list of members (8 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
28 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
20 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
20 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | Resolutions
|
8 March 2003 | Registered office changed on 08/03/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
8 March 2003 | Nc inc already adjusted 19/02/03 (1 page) |
8 March 2003 | Resolutions
|
8 March 2003 | New secretary appointed;new director appointed (2 pages) |
8 March 2003 | Nc inc already adjusted 19/02/03 (1 page) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
8 March 2003 | Resolutions
|
8 March 2003 | Resolutions
|
8 March 2003 | New secretary appointed;new director appointed (2 pages) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Secretary resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Secretary resigned (1 page) |
19 February 2003 | Incorporation (12 pages) |
19 February 2003 | Incorporation (12 pages) |