Company NameOne Call Insurance Services Limited
Company StatusActive
Company Number04693136
CategoryPrivate Limited Company
Incorporation Date11 March 2003(21 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr John Lawrence Radford
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2003(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSaturn Building First Point Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMrs Sarah Louise Chadburn
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(4 months, 3 weeks after company formation)
Appointment Duration20 years, 9 months
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaturn Building First Point Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Nicholas Graham Springthorpe
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2005(2 years after company formation)
Appointment Duration19 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSaturn Building First Point Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr John Matthew Parker
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2011(7 years, 10 months after company formation)
Appointment Duration13 years, 3 months
RoleClaims Director
Country of ResidenceEngland
Correspondence AddressSaturn Building First Point Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr John Steele
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2014(11 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleHead Of Compliance, Risk And Internal Audit
Country of ResidenceEngland
Correspondence AddressSaturn Building First Point Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMrs Carolyn Marie Radford
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2016(13 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RolePR Director
Country of ResidenceEngland
Correspondence AddressSaturn Building First Point Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Peter Graham Long
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2017(13 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSaturn Building First Point Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Secretary NameMiss Alexandra Maria Sherriff
StatusCurrent
Appointed05 October 2017(14 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressSaturn Building First Point Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr John David Goacher
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2018(15 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSaturn Building First Point Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr John Raymond Thorpe
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(16 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaturn Building First Point Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMrs Joanne Sarah Rice
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(20 years, 1 month after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaturn Building First Point Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameSteve Holloway
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleDirector & Secretary
Correspondence AddressClarks Cottage
Pinfold Lane
Kirk Smeaton
North Yorkshire
WF8 3JT
Secretary NameTina Ethel Marie Broughton
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Bathley Street
The Meadows
Nottingham
Nottinghamshire
NG2 2LH
Director NameKelly Wiltshire
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 22 November 2006)
RoleInsurance Manager
Correspondence Address77 King Stands
Berry Hill Park
Mansfield
Nottinghamshire
NG7 4AJ
Secretary NameKelly Wiltshire
NationalityBritish
StatusResigned
Appointed31 July 2003(4 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 22 November 2006)
RoleInsurance Manager
Correspondence Address77 King Stands
Berry Hill Park
Mansfield
Nottinghamshire
NG7 4AJ
Secretary NameMiss Selina Griffin
NationalityBritish
StatusResigned
Appointed22 November 2006(3 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 February 2015)
RoleAccounts Manager
Correspondence AddressSaturn Building First Point Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Oliver Paul Rose
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(10 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaturn Building First Point Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr David Charles Wardle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(11 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 April 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaturn Building First Point Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr William Laurence Broughton
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(11 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 July 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSaturn Building First Point Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Secretary NameMiss Laura Elizabeth Bathgate
StatusResigned
Appointed05 February 2015(11 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 October 2017)
RoleCompany Director
Correspondence AddressSaturn Building First Point Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Paul Neville Clayton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(13 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2017)
RoleIT Director
Country of ResidenceEngland
Correspondence AddressSaturn Building First Point Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Joshua Charles Barnsdale
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(13 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaturn Building First Point Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ

Contact

Websitehttps://onecalldirect.co.uk/
Telephone0845 6061234
Telephone regionUnknown

Location

Registered AddressSaturn Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

54k at £1John Radford
99.82%
Preference
820 at £0.1John Radford
0.15%
Ordinary
40 at £0.1John Parker
0.01%
Ordinary
40 at £0.1Nik Springthorpe
0.01%
Ordinary
40 at £0.1Sarah Chadburn
0.01%
Ordinary
40 at £0.1William Laurence Broughton
0.01%
Ordinary
20 at £0.01Oliver Rose
0.00%
Ordinary B

Financials

Year2014
Turnover£30,215,063
Gross Profit£21,044,497
Net Worth£3,543,258
Cash£11,598,667
Current Liabilities£25,982,494

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Charges

24 November 2017Delivered on: 24 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
6 June 2016Delivered on: 17 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
11 February 2014Delivered 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 2012Delivered 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 2007Delivered 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 2003Delivered 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

Filing History

19 September 2023Full accounts made up to 31 December 2022 (29 pages)
11 July 2023Appointment of Mrs Joanne Sarah Rice as a director on 28 April 2023 (2 pages)
11 July 2023Termination of appointment of Joshua Charles Barnsdale as a director on 1 July 2023 (1 page)
11 July 2023Termination of appointment of William Laurence Broughton as a director on 1 July 2023 (1 page)
3 May 2023Termination of appointment of Oliver Paul Rose as a director on 5 March 2023 (1 page)
3 May 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
21 September 2022Full accounts made up to 31 December 2021 (29 pages)
6 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
8 October 2021Full accounts made up to 31 December 2020 (30 pages)
15 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
16 January 2021Full accounts made up to 31 December 2019 (23 pages)
22 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
13 March 2020Secretary's details changed for Miss Alexandra Maria Sherriff on 13 March 2020 (1 page)
30 September 2019Full accounts made up to 31 December 2018 (25 pages)
23 April 2019Appointment of Mr John Raymond Thorpe as a director on 29 March 2019 (2 pages)
4 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
19 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (26 pages)
5 June 2018Appointment of Mr John David Goacher as a director on 5 June 2018 (2 pages)
11 May 2018Termination of appointment of David Charles Wardle as a director on 23 April 2018 (1 page)
24 November 2017Registration of charge 046931360006, created on 24 November 2017 (34 pages)
24 November 2017Registration of charge 046931360006, created on 24 November 2017 (34 pages)
8 November 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
8 November 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
17 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
5 October 2017Appointment of Miss Alexandra Maria Sherriff as a secretary on 5 October 2017 (2 pages)
5 October 2017Appointment of Miss Alexandra Maria Sherriff as a secretary on 5 October 2017 (2 pages)
5 October 2017Termination of appointment of Laura Elizabeth Bathgate as a secretary on 5 October 2017 (1 page)
5 October 2017Termination of appointment of Laura Elizabeth Bathgate as a secretary on 5 October 2017 (1 page)
7 August 2017Full accounts made up to 31 October 2016 (24 pages)
7 August 2017Full accounts made up to 31 October 2016 (24 pages)
2 August 2017Termination of appointment of Paul Neville Clayton as a director on 31 July 2017 (1 page)
2 August 2017Termination of appointment of Paul Neville Clayton as a director on 31 July 2017 (1 page)
19 January 2017Appointment of Mr Peter Graham Long as a director on 9 January 2017 (2 pages)
19 January 2017Appointment of Mr Joshua Charles Barnsdale as a director on 9 January 2017 (2 pages)
19 January 2017Appointment of Mr Joshua Charles Barnsdale as a director on 9 January 2017 (2 pages)
19 January 2017Appointment of Mr Peter Graham Long as a director on 9 January 2017 (2 pages)
19 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
26 September 2016Director's details changed for Mr John Matthew Parker on 26 September 2016 (2 pages)
26 September 2016Director's details changed for Mr John Matthew Parker on 26 September 2016 (2 pages)
28 July 2016Full accounts made up to 31 October 2015 (22 pages)
28 July 2016Full accounts made up to 31 October 2015 (22 pages)
24 June 2016Appointment of Mr Paul Neville Clayton as a director on 16 June 2016 (2 pages)
24 June 2016Appointment of Mrs Carolyn Radford as a director on 16 June 2016 (2 pages)
24 June 2016Appointment of Mrs Carolyn Radford as a director on 16 June 2016 (2 pages)
24 June 2016Appointment of Mr Paul Neville Clayton as a director on 16 June 2016 (2 pages)
17 June 2016Registration of charge 046931360005, created on 6 June 2016 (16 pages)
17 June 2016Registration of charge 046931360005, created on 6 June 2016 (16 pages)
25 April 2016Satisfaction of charge 2 in full (1 page)
25 April 2016Satisfaction of charge 3 in full (2 pages)
25 April 2016Satisfaction of charge 3 in full (2 pages)
25 April 2016Satisfaction of charge 2 in full (1 page)
25 April 2016Satisfaction of charge 046931360004 in full (1 page)
25 April 2016Satisfaction of charge 046931360004 in full (1 page)
20 April 2016Director's details changed for Mr John Steele on 1 April 2016 (2 pages)
20 April 2016Director's details changed for Mr John Steele on 1 April 2016 (2 pages)
19 April 2016Director's details changed for Mr David Charles Wardle on 1 April 2016 (2 pages)
19 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 36,100
(8 pages)
19 April 2016Director's details changed for Mrs Sarah Louise Chadburn on 1 April 2016 (2 pages)
19 April 2016Director's details changed for Mr David Charles Wardle on 1 April 2016 (2 pages)
19 April 2016Director's details changed for Mr John Lawrence Radford on 1 April 2016 (2 pages)
19 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 36,100
(8 pages)
19 April 2016Director's details changed for Mr John Lawrence Radford on 1 April 2016 (2 pages)
19 April 2016Director's details changed for Mr Nik Springthorpe on 1 April 2016 (2 pages)
19 April 2016Director's details changed for Mr John Matthew Parker on 1 April 2016 (2 pages)
19 April 2016Director's details changed for Mr John Matthew Parker on 1 April 2016 (2 pages)
19 April 2016Director's details changed for Mr Oliver Paul Rose on 1 April 2016 (2 pages)
19 April 2016Director's details changed for Mr Nik Springthorpe on 1 April 2016 (2 pages)
19 April 2016Director's details changed for Mr Nik Springthorpe on 1 April 2016 (2 pages)
19 April 2016Director's details changed for Mrs Sarah Louise Chadburn on 1 April 2016 (2 pages)
19 April 2016Director's details changed for Mr Nik Springthorpe on 1 April 2016 (2 pages)
19 April 2016Director's details changed for Mr Oliver Paul Rose on 1 April 2016 (2 pages)
31 July 2015Full accounts made up to 31 October 2014 (22 pages)
31 July 2015Full accounts made up to 31 October 2014 (22 pages)
30 April 2015Annual return made up to 21 March 2015 with a full list of shareholders (8 pages)
30 April 2015Annual return made up to 21 March 2015 with a full list of shareholders (8 pages)
26 March 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 54,100
(3 pages)
26 March 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 54,100
(3 pages)
11 March 2015Appointment of Mr William Laurence Broughton as a director on 1 November 2014 (2 pages)
11 March 2015Appointment of Mr William Laurence Broughton as a director on 1 November 2014 (2 pages)
11 March 2015Appointment of Mr William Laurence Broughton as a director on 1 November 2014 (2 pages)
6 February 2015Termination of appointment of Selina Griffin as a secretary on 5 February 2015 (1 page)
6 February 2015Termination of appointment of Selina Griffin as a secretary on 5 February 2015 (1 page)
6 February 2015Termination of appointment of Selina Griffin as a secretary on 5 February 2015 (1 page)
5 February 2015Appointment of Miss Laura Elizabeth Bathgate as a secretary on 5 February 2015 (2 pages)
5 February 2015Appointment of Miss Laura Elizabeth Bathgate as a secretary on 5 February 2015 (2 pages)
5 February 2015Appointment of Miss Laura Elizabeth Bathgate as a secretary on 5 February 2015 (2 pages)
18 July 2014Appointment of Mr John Steele as a director on 4 July 2014 (2 pages)
18 July 2014Appointment of Mr John Steele as a director on 4 July 2014 (2 pages)
18 July 2014Appointment of Mr David Charles Wardle as a director on 1 June 2014 (2 pages)
18 July 2014Appointment of Mr David Charles Wardle as a director on 1 June 2014 (2 pages)
18 July 2014Appointment of Mr John Steele as a director on 4 July 2014 (2 pages)
18 July 2014Appointment of Mr David Charles Wardle as a director on 1 June 2014 (2 pages)
7 July 2014Full accounts made up to 31 October 2013 (24 pages)
7 July 2014Full accounts made up to 31 October 2013 (24 pages)
21 May 2014Satisfaction of charge 1 in full (1 page)
21 May 2014Satisfaction of charge 1 in full (1 page)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 72,100
(6 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 72,100
(6 pages)
12 February 2014Registration of charge 046931360004 (19 pages)
12 February 2014Registration of charge 046931360004 (19 pages)
11 November 2013Appointment of Mr Oliver Rose as a director (2 pages)
11 November 2013Appointment of Mr Oliver Rose as a director (2 pages)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders (6 pages)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders (6 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders (6 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders (6 pages)
31 July 2013Accounts for a medium company made up to 31 October 2012 (23 pages)
31 July 2013Accounts for a medium company made up to 31 October 2012 (23 pages)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
6 August 2012Current accounting period extended from 30 June 2012 to 31 October 2012 (1 page)
6 August 2012Current accounting period extended from 30 June 2012 to 31 October 2012 (1 page)
31 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 April 2012Accounts for a medium company made up to 30 June 2011 (22 pages)
25 April 2012Accounts for a medium company made up to 30 June 2011 (22 pages)
2 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 108,000.1
(3 pages)
2 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 108,000.1
(3 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
7 March 2012Director's details changed for Sarah Louise Chadburn on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Mr John Lawrence Radford on 7 March 2012 (2 pages)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
7 March 2012Director's details changed for Nik Springthorpe on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Mr John Lawrence Radford on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Mr John Lawrence Radford on 7 March 2012 (2 pages)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
7 March 2012Secretary's details changed for Selina Griffin on 7 March 2012 (1 page)
7 March 2012Secretary's details changed for Selina Griffin on 7 March 2012 (1 page)
7 March 2012Secretary's details changed for Selina Griffin on 7 March 2012 (1 page)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
7 March 2012Director's details changed for Sarah Louise Chadburn on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Nik Springthorpe on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Nik Springthorpe on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Sarah Louise Chadburn on 7 March 2012 (2 pages)
11 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (8 pages)
11 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (8 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 January 2011Appointment of Mr John Matthew Parker as a director (2 pages)
18 January 2011Appointment of Mr John Matthew Parker as a director (2 pages)
29 October 2010Registered office address changed from 88 to 90 St.Sepulchre Gate Doncaster South Yorkshire DN1 1SD on 29 October 2010 (1 page)
29 October 2010Registered office address changed from 88 to 90 St.Sepulchre Gate Doncaster South Yorkshire DN1 1SD on 29 October 2010 (1 page)
12 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for Nik Springthorpe on 11 March 2010 (2 pages)
12 May 2010Director's details changed for Sarah Louise Chadburn on 11 March 2010 (2 pages)
12 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for Nik Springthorpe on 11 March 2010 (2 pages)
12 May 2010Director's details changed for Sarah Louise Chadburn on 11 March 2010 (2 pages)
17 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 November 2009Annual return made up to 11 March 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 11 March 2009 with a full list of shareholders (6 pages)
17 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 April 2009Return made up to 11/03/09; full list of members (4 pages)
8 April 2009Return made up to 11/03/09; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 June 2008Return made up to 11/03/08; full list of members (4 pages)
18 June 2008Return made up to 11/03/08; full list of members (4 pages)
18 June 2008Director's change of particulars / john radford / 18/06/2008 (2 pages)
18 June 2008Director's change of particulars / john radford / 18/06/2008 (2 pages)
23 April 2008Return made up to 11/03/07; full list of members (5 pages)
23 April 2008Return made up to 11/03/07; full list of members (5 pages)
14 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
14 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 August 2007Ad 23/11/06--------- £ si 180000@1=180000 £ ic 9/180009 (2 pages)
21 August 2007Ad 23/11/06--------- £ si 180000@1=180000 £ ic 9/180009 (2 pages)
15 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2007Particulars of mortgage/charge (4 pages)
13 January 2007Particulars of mortgage/charge (4 pages)
6 December 2006Secretary resigned;director resigned (1 page)
6 December 2006New secretary appointed (2 pages)
6 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 December 2006Secretary resigned;director resigned (1 page)
6 December 2006New secretary appointed (2 pages)
6 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 April 2006Return made up to 11/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 April 2006Return made up to 11/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 March 2005New director appointed (2 pages)
22 March 2005Return made up to 11/03/05; full list of members (7 pages)
22 March 2005New director appointed (2 pages)
22 March 2005Return made up to 11/03/05; full list of members (7 pages)
13 October 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
13 October 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
12 July 2004Secretary's particulars changed;director's particulars changed (1 page)
12 July 2004Secretary's particulars changed;director's particulars changed (1 page)
25 May 2004Return made up to 11/03/04; full list of members (7 pages)
25 May 2004Return made up to 11/03/04; full list of members (7 pages)
29 August 2003Ad 31/07/03--------- £ si [email protected]=10 £ ic 930/940 (2 pages)
29 August 2003Ad 31/07/03--------- £ si [email protected]=10 £ ic 930/940 (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
21 June 2003Ad 17/04/03--------- £ si [email protected]=10 £ ic 920/930 (2 pages)
21 June 2003Ad 17/04/03--------- £ si [email protected]=10 £ ic 920/930 (2 pages)
5 June 2003New director appointed (1 page)
5 June 2003New director appointed (1 page)
20 May 2003Director's particulars changed (1 page)
20 May 2003Secretary resigned (1 page)
20 May 2003Director's particulars changed (1 page)
20 May 2003Secretary resigned (1 page)
2 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
11 March 2003Incorporation (17 pages)
11 March 2003Incorporation (17 pages)