Doncaster
South Yorkshire
DN4 5JQ
Director Name | Mrs Sarah Louise Chadburn |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | Saturn Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Nicholas Graham Springthorpe |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2005(2 years after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Saturn Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr John Matthew Parker |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2011(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Claims Director |
Country of Residence | England |
Correspondence Address | Saturn Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr John Steele |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2014(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Head Of Compliance, Risk And Internal Audit |
Country of Residence | England |
Correspondence Address | Saturn Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mrs Carolyn Marie Radford |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2016(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | PR Director |
Country of Residence | England |
Correspondence Address | Saturn Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Peter Graham Long |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2017(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Saturn Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Secretary Name | Miss Alexandra Maria Sherriff |
---|---|
Status | Current |
Appointed | 05 October 2017(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | Saturn Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr John David Goacher |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2018(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Saturn Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr John Raymond Thorpe |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(16 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saturn Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mrs Joanne Sarah Rice |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2023(20 years, 1 month after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saturn Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Steve Holloway |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Role | Director & Secretary |
Correspondence Address | Clarks Cottage Pinfold Lane Kirk Smeaton North Yorkshire WF8 3JT |
Secretary Name | Tina Ethel Marie Broughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Bathley Street The Meadows Nottingham Nottinghamshire NG2 2LH |
Director Name | Kelly Wiltshire |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 November 2006) |
Role | Insurance Manager |
Correspondence Address | 77 King Stands Berry Hill Park Mansfield Nottinghamshire NG7 4AJ |
Secretary Name | Kelly Wiltshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 November 2006) |
Role | Insurance Manager |
Correspondence Address | 77 King Stands Berry Hill Park Mansfield Nottinghamshire NG7 4AJ |
Secretary Name | Miss Selina Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 February 2015) |
Role | Accounts Manager |
Correspondence Address | Saturn Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Oliver Paul Rose |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saturn Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr David Charles Wardle |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 April 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Saturn Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr William Laurence Broughton |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 July 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Saturn Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Secretary Name | Miss Laura Elizabeth Bathgate |
---|---|
Status | Resigned |
Appointed | 05 February 2015(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 October 2017) |
Role | Company Director |
Correspondence Address | Saturn Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Paul Neville Clayton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2016(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2017) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Saturn Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Joshua Charles Barnsdale |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saturn Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Website | https://onecalldirect.co.uk/ |
---|---|
Telephone | 0845 6061234 |
Telephone region | Unknown |
Registered Address | Saturn Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
54k at £1 | John Radford 99.82% Preference |
---|---|
820 at £0.1 | John Radford 0.15% Ordinary |
40 at £0.1 | John Parker 0.01% Ordinary |
40 at £0.1 | Nik Springthorpe 0.01% Ordinary |
40 at £0.1 | Sarah Chadburn 0.01% Ordinary |
40 at £0.1 | William Laurence Broughton 0.01% Ordinary |
20 at £0.01 | Oliver Rose 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £30,215,063 |
Gross Profit | £21,044,497 |
Net Worth | £3,543,258 |
Cash | £11,598,667 |
Current Liabilities | £25,982,494 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
24 November 2017 | Delivered on: 24 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
6 June 2016 | Delivered on: 17 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
11 February 2014 | Delivered on: 12 February 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 May 2012 | Delivered on: 31 May 2012 Persons entitled: Clydesdale Bank PLC Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Right title and interest (both present and future) in and to all deposits now and in the future credited to the account and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or the account and all rights and benefits accruing to or arising in connection with the deposit. Outstanding |
10 January 2007 | Delivered on: 13 January 2007 Persons entitled: Clydesdale 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. See the mortgage charge document for full details. Outstanding |
24 March 2003 | Delivered on: 2 April 2003 Satisfied on: 21 May 2014 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
19 September 2023 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
11 July 2023 | Appointment of Mrs Joanne Sarah Rice as a director on 28 April 2023 (2 pages) |
11 July 2023 | Termination of appointment of Joshua Charles Barnsdale as a director on 1 July 2023 (1 page) |
11 July 2023 | Termination of appointment of William Laurence Broughton as a director on 1 July 2023 (1 page) |
3 May 2023 | Termination of appointment of Oliver Paul Rose as a director on 5 March 2023 (1 page) |
3 May 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
21 September 2022 | Full accounts made up to 31 December 2021 (29 pages) |
6 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
8 October 2021 | Full accounts made up to 31 December 2020 (30 pages) |
15 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
16 January 2021 | Full accounts made up to 31 December 2019 (23 pages) |
22 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
13 March 2020 | Secretary's details changed for Miss Alexandra Maria Sherriff on 13 March 2020 (1 page) |
30 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
23 April 2019 | Appointment of Mr John Raymond Thorpe as a director on 29 March 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
19 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
5 June 2018 | Appointment of Mr John David Goacher as a director on 5 June 2018 (2 pages) |
11 May 2018 | Termination of appointment of David Charles Wardle as a director on 23 April 2018 (1 page) |
24 November 2017 | Registration of charge 046931360006, created on 24 November 2017 (34 pages) |
24 November 2017 | Registration of charge 046931360006, created on 24 November 2017 (34 pages) |
8 November 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
8 November 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
5 October 2017 | Appointment of Miss Alexandra Maria Sherriff as a secretary on 5 October 2017 (2 pages) |
5 October 2017 | Appointment of Miss Alexandra Maria Sherriff as a secretary on 5 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Laura Elizabeth Bathgate as a secretary on 5 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Laura Elizabeth Bathgate as a secretary on 5 October 2017 (1 page) |
7 August 2017 | Full accounts made up to 31 October 2016 (24 pages) |
7 August 2017 | Full accounts made up to 31 October 2016 (24 pages) |
2 August 2017 | Termination of appointment of Paul Neville Clayton as a director on 31 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Paul Neville Clayton as a director on 31 July 2017 (1 page) |
19 January 2017 | Appointment of Mr Peter Graham Long as a director on 9 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr Joshua Charles Barnsdale as a director on 9 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr Joshua Charles Barnsdale as a director on 9 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr Peter Graham Long as a director on 9 January 2017 (2 pages) |
19 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
26 September 2016 | Director's details changed for Mr John Matthew Parker on 26 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr John Matthew Parker on 26 September 2016 (2 pages) |
28 July 2016 | Full accounts made up to 31 October 2015 (22 pages) |
28 July 2016 | Full accounts made up to 31 October 2015 (22 pages) |
24 June 2016 | Appointment of Mr Paul Neville Clayton as a director on 16 June 2016 (2 pages) |
24 June 2016 | Appointment of Mrs Carolyn Radford as a director on 16 June 2016 (2 pages) |
24 June 2016 | Appointment of Mrs Carolyn Radford as a director on 16 June 2016 (2 pages) |
24 June 2016 | Appointment of Mr Paul Neville Clayton as a director on 16 June 2016 (2 pages) |
17 June 2016 | Registration of charge 046931360005, created on 6 June 2016 (16 pages) |
17 June 2016 | Registration of charge 046931360005, created on 6 June 2016 (16 pages) |
25 April 2016 | Satisfaction of charge 2 in full (1 page) |
25 April 2016 | Satisfaction of charge 3 in full (2 pages) |
25 April 2016 | Satisfaction of charge 3 in full (2 pages) |
25 April 2016 | Satisfaction of charge 2 in full (1 page) |
25 April 2016 | Satisfaction of charge 046931360004 in full (1 page) |
25 April 2016 | Satisfaction of charge 046931360004 in full (1 page) |
20 April 2016 | Director's details changed for Mr John Steele on 1 April 2016 (2 pages) |
20 April 2016 | Director's details changed for Mr John Steele on 1 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr David Charles Wardle on 1 April 2016 (2 pages) |
19 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Director's details changed for Mrs Sarah Louise Chadburn on 1 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr David Charles Wardle on 1 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr John Lawrence Radford on 1 April 2016 (2 pages) |
19 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Director's details changed for Mr John Lawrence Radford on 1 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr Nik Springthorpe on 1 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr John Matthew Parker on 1 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr John Matthew Parker on 1 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr Oliver Paul Rose on 1 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr Nik Springthorpe on 1 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr Nik Springthorpe on 1 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mrs Sarah Louise Chadburn on 1 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr Nik Springthorpe on 1 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr Oliver Paul Rose on 1 April 2016 (2 pages) |
31 July 2015 | Full accounts made up to 31 October 2014 (22 pages) |
31 July 2015 | Full accounts made up to 31 October 2014 (22 pages) |
30 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders (8 pages) |
30 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders (8 pages) |
26 March 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
26 March 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
11 March 2015 | Appointment of Mr William Laurence Broughton as a director on 1 November 2014 (2 pages) |
11 March 2015 | Appointment of Mr William Laurence Broughton as a director on 1 November 2014 (2 pages) |
11 March 2015 | Appointment of Mr William Laurence Broughton as a director on 1 November 2014 (2 pages) |
6 February 2015 | Termination of appointment of Selina Griffin as a secretary on 5 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Selina Griffin as a secretary on 5 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Selina Griffin as a secretary on 5 February 2015 (1 page) |
5 February 2015 | Appointment of Miss Laura Elizabeth Bathgate as a secretary on 5 February 2015 (2 pages) |
5 February 2015 | Appointment of Miss Laura Elizabeth Bathgate as a secretary on 5 February 2015 (2 pages) |
5 February 2015 | Appointment of Miss Laura Elizabeth Bathgate as a secretary on 5 February 2015 (2 pages) |
18 July 2014 | Appointment of Mr John Steele as a director on 4 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr John Steele as a director on 4 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr David Charles Wardle as a director on 1 June 2014 (2 pages) |
18 July 2014 | Appointment of Mr David Charles Wardle as a director on 1 June 2014 (2 pages) |
18 July 2014 | Appointment of Mr John Steele as a director on 4 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr David Charles Wardle as a director on 1 June 2014 (2 pages) |
7 July 2014 | Full accounts made up to 31 October 2013 (24 pages) |
7 July 2014 | Full accounts made up to 31 October 2013 (24 pages) |
21 May 2014 | Satisfaction of charge 1 in full (1 page) |
21 May 2014 | Satisfaction of charge 1 in full (1 page) |
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
12 February 2014 | Registration of charge 046931360004 (19 pages) |
12 February 2014 | Registration of charge 046931360004 (19 pages) |
11 November 2013 | Appointment of Mr Oliver Rose as a director (2 pages) |
11 November 2013 | Appointment of Mr Oliver Rose as a director (2 pages) |
11 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders (6 pages) |
11 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders (6 pages) |
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders (6 pages) |
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders (6 pages) |
31 July 2013 | Accounts for a medium company made up to 31 October 2012 (23 pages) |
31 July 2013 | Accounts for a medium company made up to 31 October 2012 (23 pages) |
12 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
6 August 2012 | Current accounting period extended from 30 June 2012 to 31 October 2012 (1 page) |
6 August 2012 | Current accounting period extended from 30 June 2012 to 31 October 2012 (1 page) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 April 2012 | Accounts for a medium company made up to 30 June 2011 (22 pages) |
25 April 2012 | Accounts for a medium company made up to 30 June 2011 (22 pages) |
2 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
2 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Director's details changed for Sarah Louise Chadburn on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Mr John Lawrence Radford on 7 March 2012 (2 pages) |
7 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Director's details changed for Nik Springthorpe on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Mr John Lawrence Radford on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Mr John Lawrence Radford on 7 March 2012 (2 pages) |
7 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Secretary's details changed for Selina Griffin on 7 March 2012 (1 page) |
7 March 2012 | Secretary's details changed for Selina Griffin on 7 March 2012 (1 page) |
7 March 2012 | Secretary's details changed for Selina Griffin on 7 March 2012 (1 page) |
7 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Director's details changed for Sarah Louise Chadburn on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Nik Springthorpe on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Nik Springthorpe on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Sarah Louise Chadburn on 7 March 2012 (2 pages) |
11 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (8 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 January 2011 | Appointment of Mr John Matthew Parker as a director (2 pages) |
18 January 2011 | Appointment of Mr John Matthew Parker as a director (2 pages) |
29 October 2010 | Registered office address changed from 88 to 90 St.Sepulchre Gate Doncaster South Yorkshire DN1 1SD on 29 October 2010 (1 page) |
29 October 2010 | Registered office address changed from 88 to 90 St.Sepulchre Gate Doncaster South Yorkshire DN1 1SD on 29 October 2010 (1 page) |
12 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Director's details changed for Nik Springthorpe on 11 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Sarah Louise Chadburn on 11 March 2010 (2 pages) |
12 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Director's details changed for Nik Springthorpe on 11 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Sarah Louise Chadburn on 11 March 2010 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 November 2009 | Annual return made up to 11 March 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 11 March 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 June 2008 | Return made up to 11/03/08; full list of members (4 pages) |
18 June 2008 | Return made up to 11/03/08; full list of members (4 pages) |
18 June 2008 | Director's change of particulars / john radford / 18/06/2008 (2 pages) |
18 June 2008 | Director's change of particulars / john radford / 18/06/2008 (2 pages) |
23 April 2008 | Return made up to 11/03/07; full list of members (5 pages) |
23 April 2008 | Return made up to 11/03/07; full list of members (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 August 2007 | Ad 23/11/06--------- £ si 180000@1=180000 £ ic 9/180009 (2 pages) |
21 August 2007 | Ad 23/11/06--------- £ si 180000@1=180000 £ ic 9/180009 (2 pages) |
15 July 2007 | Resolutions
|
15 July 2007 | Resolutions
|
13 January 2007 | Particulars of mortgage/charge (4 pages) |
13 January 2007 | Particulars of mortgage/charge (4 pages) |
6 December 2006 | Secretary resigned;director resigned (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
6 December 2006 | Secretary resigned;director resigned (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
18 April 2006 | Return made up to 11/03/06; full list of members
|
18 April 2006 | Return made up to 11/03/06; full list of members
|
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 June 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 June 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Return made up to 11/03/05; full list of members (7 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Return made up to 11/03/05; full list of members (7 pages) |
13 October 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
13 October 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
12 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2004 | Return made up to 11/03/04; full list of members (7 pages) |
25 May 2004 | Return made up to 11/03/04; full list of members (7 pages) |
29 August 2003 | Ad 31/07/03--------- £ si [email protected]=10 £ ic 930/940 (2 pages) |
29 August 2003 | Ad 31/07/03--------- £ si [email protected]=10 £ ic 930/940 (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | New director appointed (2 pages) |
21 June 2003 | Ad 17/04/03--------- £ si [email protected]=10 £ ic 920/930 (2 pages) |
21 June 2003 | Ad 17/04/03--------- £ si [email protected]=10 £ ic 920/930 (2 pages) |
5 June 2003 | New director appointed (1 page) |
5 June 2003 | New director appointed (1 page) |
20 May 2003 | Director's particulars changed (1 page) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Director's particulars changed (1 page) |
20 May 2003 | Secretary resigned (1 page) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Incorporation (17 pages) |
11 March 2003 | Incorporation (17 pages) |