Kirk Sandall
Doncaster
DN3 1QS
Secretary Name | Valerie Anne Blanchflower |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2003(2 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Correspondence Address | Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS |
Director Name | Mr Bruce Blanchflower |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(11 months, 1 week after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 December 2016) |
Role | Builder |
Country of Residence | England |
Correspondence Address | The Old Bakery 49 Post Street Godmanchester Cambridgeshire PE29 2AQ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | blanchflowerdevelopments.co.uk |
---|---|
Telephone | 01953 850141 |
Telephone region | Wymondham |
Registered Address | Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
50 at £1 | Mr Simon Robert Blanchflower 50.00% Ordinary |
---|---|
25 at £1 | B. Blanchflower 25.00% Ordinary |
25 at £1 | Valerie Blanchflower 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £195,645 |
Current Liabilities | £185,322 |
Latest Accounts | 30 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 December |
Latest Return | 3 November 2018 (5 years, 5 months ago) |
---|---|
Next Return Due | 17 November 2019 (overdue) |
1 June 2018 | Delivered on: 11 June 2018 Persons entitled: Phillip James Eglen Classification: A registered charge Particulars: Land at 34 the street, surlingham, norwich, norfolk, NR14 7AJ. Outstanding |
---|---|
22 November 2017 | Delivered on: 22 November 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
9 October 2017 | Delivered on: 12 October 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The freehold property known as land on the east side of the street surlingham norwich as shown edged red on the attached plan and currently registered at hm land registry under title number NK443275. Outstanding |
9 May 2012 | Delivered on: 23 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 9 grove avenue new costessey, 11 grove avenue new costessey and land and buildings on the south side of grove avenue new costessey t/nos NK284520, NK264199 and NK304629 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
5 April 2012 | Delivered on: 11 April 2012 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 October 2005 | Delivered on: 4 November 2005 Satisfied on: 15 March 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot 2 reynolds mews melton road wymondham norfolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 May 2004 | Delivered on: 25 May 2004 Satisfied on: 31 January 2012 Persons entitled: Hsbc 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. Fully Satisfied |
29 November 2023 | Liquidators' statement of receipts and payments to 9 September 2023 (12 pages) |
---|---|
6 November 2023 | Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 6 November 2023 (2 pages) |
23 September 2022 | Liquidators' statement of receipts and payments to 9 September 2022 (12 pages) |
4 November 2021 | Liquidators' statement of receipts and payments to 9 September 2021 (12 pages) |
7 October 2020 | Liquidators' statement of receipts and payments to 9 September 2020 (15 pages) |
23 September 2019 | Registered office address changed from 1 Collins Way Rashs Green Dereham Norfolk NR19 1GU England to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 23 September 2019 (2 pages) |
23 September 2019 | Satisfaction of charge 049153140006 in full (1 page) |
20 September 2019 | Appointment of a voluntary liquidator (3 pages) |
20 September 2019 | Statement of affairs (8 pages) |
20 September 2019 | Resolutions
|
13 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
31 October 2018 | Registered office address changed from C/O Whiting & Partners Norfolk House Hamlin Way King's Lynn Norfolk PE30 4NG United Kingdom to 1 Collins Way Rashs Green Dereham Norfolk NR19 1GU on 31 October 2018 (1 page) |
31 October 2018 | Micro company accounts made up to 30 December 2017 (2 pages) |
11 June 2018 | Registration of charge 049153140007, created on 1 June 2018 (6 pages) |
14 March 2018 | Notification of Valerie Anne Blanchflower as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Confirmation statement made on 3 November 2017 with updates (5 pages) |
27 November 2017 | Confirmation statement made on 3 November 2017 with updates (5 pages) |
22 November 2017 | Registration of charge 049153140006, created on 22 November 2017 (23 pages) |
22 November 2017 | Registration of charge 049153140006, created on 22 November 2017 (23 pages) |
13 November 2017 | Registered office address changed from The Old Bakery 49 Post Street Godmanchester Cambridgeshire PE29 2AQ to C/O Whiting & Partners Norfolk House Hamlin Way King's Lynn Norfolk PE30 4NG on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from The Old Bakery 49 Post Street Godmanchester Cambridgeshire PE29 2AQ to C/O Whiting & Partners Norfolk House Hamlin Way King's Lynn Norfolk PE30 4NG on 13 November 2017 (1 page) |
31 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
31 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
12 October 2017 | Registration of charge 049153140005, created on 9 October 2017
|
12 October 2017 | Registration of charge 049153140005, created on 9 October 2017
|
29 September 2017 | Current accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
29 September 2017 | Current accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
8 May 2017 | Director's details changed for Mr Simon Robert Blanchflower on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr Simon Robert Blanchflower on 8 May 2017 (2 pages) |
8 May 2017 | Secretary's details changed for Valerie Anne Blanchflower on 8 May 2017 (1 page) |
8 May 2017 | Secretary's details changed for Valerie Anne Blanchflower on 8 May 2017 (1 page) |
7 February 2017 | Satisfaction of charge 3 in full (1 page) |
7 February 2017 | Satisfaction of charge 4 in full (2 pages) |
7 February 2017 | Satisfaction of charge 4 in full (2 pages) |
7 February 2017 | Satisfaction of charge 3 in full (1 page) |
3 February 2017 | Secretary's details changed for Valerie Anne Blanchflower on 3 February 2017 (1 page) |
3 February 2017 | Secretary's details changed for Valerie Anne Blanchflower on 3 February 2017 (1 page) |
3 February 2017 | Director's details changed for Mr Simon Robert Blanchflower on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Mr Simon Robert Blanchflower on 3 February 2017 (2 pages) |
5 January 2017 | Termination of appointment of Bruce Blanchflower as a director on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Bruce Blanchflower as a director on 31 December 2016 (1 page) |
8 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
16 September 2015 | Director's details changed for Mr Bruce Blanchflower on 16 September 2015 (2 pages) |
16 September 2015 | Director's details changed for Simon Robert Blanchflower on 16 September 2015 (2 pages) |
16 September 2015 | Secretary's details changed for Valerie Anne Blanchflower on 16 September 2015 (1 page) |
16 September 2015 | Secretary's details changed for Valerie Anne Blanchflower on 16 September 2015 (1 page) |
16 September 2015 | Director's details changed for Mr Bruce Blanchflower on 16 September 2015 (2 pages) |
16 September 2015 | Director's details changed for Simon Robert Blanchflower on 16 September 2015 (2 pages) |
24 August 2015 | Registered office address changed from 1 De Grey Close Costessey Norwich NR5 0AL to The Old Bakery 49 Post Street Godmanchester Cambridgeshire PE29 2AQ on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from 1 De Grey Close Costessey Norwich NR5 0AL to The Old Bakery 49 Post Street Godmanchester Cambridgeshire PE29 2AQ on 24 August 2015 (1 page) |
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
29 May 2013 | Director's details changed for Mr Bruce Blanchflower on 28 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Simon Robert Blanchflower on 28 May 2013 (2 pages) |
29 May 2013 | Secretary's details changed for Valerie Anne Blanchflower on 28 May 2013 (2 pages) |
29 May 2013 | Secretary's details changed for Valerie Anne Blanchflower on 28 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Simon Robert Blanchflower on 28 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Bruce Blanchflower on 28 May 2013 (2 pages) |
29 May 2013 | Registered office address changed from 1 1 De Grey Close Costessey Norwich Norfolk NR5 0AL United Kingdom on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from 1 1 De Grey Close Costessey Norwich Norfolk NR5 0AL United Kingdom on 29 May 2013 (1 page) |
29 April 2013 | Registered office address changed from 2 Poynt Close Wymondham Norfolk NR18 0UB United Kingdom on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from 2 Poynt Close Wymondham Norfolk NR18 0UB United Kingdom on 29 April 2013 (1 page) |
2 November 2012 | Secretary's details changed for Valerie Anne Blanchflower on 18 May 2012 (2 pages) |
2 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Director's details changed for Simon Robert Blanchflower on 18 May 2012 (2 pages) |
2 November 2012 | Director's details changed for Simon Robert Blanchflower on 18 May 2012 (2 pages) |
2 November 2012 | Secretary's details changed for Valerie Anne Blanchflower on 18 May 2012 (2 pages) |
2 November 2012 | Director's details changed for Mr Bruce Blanchflower on 18 May 2012 (2 pages) |
2 November 2012 | Director's details changed for Mr Bruce Blanchflower on 18 May 2012 (2 pages) |
2 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
18 May 2012 | Registered office address changed from 57 Queens Road Attleborough Norfolk NR17 2AQ on 18 May 2012 (1 page) |
18 May 2012 | Registered office address changed from 57 Queens Road Attleborough Norfolk NR17 2AQ on 18 May 2012 (1 page) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 October 2011 | Director's details changed for Bruce Blanchflower on 10 October 2011 (2 pages) |
10 October 2011 | Director's details changed for Bruce Blanchflower on 10 October 2011 (2 pages) |
10 October 2011 | Director's details changed for Simon Robert Blanchflower on 10 October 2011 (2 pages) |
10 October 2011 | Director's details changed for Simon Robert Blanchflower on 10 October 2011 (2 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 October 2010 | Director's details changed for Simon Robert Blanchflower on 13 October 2010 (3 pages) |
22 October 2010 | Director's details changed for Simon Robert Blanchflower on 13 October 2010 (3 pages) |
13 October 2010 | Annual return made up to 30 September 2010 (14 pages) |
13 October 2010 | Annual return made up to 30 September 2010 (14 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 March 2010 | Registered office address changed from 29 the Street Surlingham Norwich Norfolk NR14 7AJ on 24 March 2010 (2 pages) |
24 March 2010 | Registered office address changed from 29 the Street Surlingham Norwich Norfolk NR14 7AJ on 24 March 2010 (2 pages) |
15 October 2009 | Annual return made up to 30 September 2009 (4 pages) |
15 October 2009 | Annual return made up to 30 September 2009 (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
13 November 2008 | Director's change of particulars / bruce blanchflower / 01/05/2008 (1 page) |
13 November 2008 | Secretary's change of particulars / valerie blanchflower / 01/05/2008 (1 page) |
13 November 2008 | Secretary's change of particulars / valerie blanchflower / 01/05/2008 (1 page) |
13 November 2008 | Return made up to 30/09/08; full list of members (5 pages) |
13 November 2008 | Director's change of particulars / bruce blanchflower / 01/05/2008 (1 page) |
13 November 2008 | Return made up to 30/09/08; full list of members (5 pages) |
13 November 2008 | Director's change of particulars / simon blanchflower / 01/05/2008 (1 page) |
13 November 2008 | Director's change of particulars / simon blanchflower / 01/05/2008 (1 page) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
14 October 2008 | Accounting reference date shortened from 28/02/2008 to 31/12/2007 (1 page) |
14 October 2008 | Accounting reference date shortened from 28/02/2008 to 31/12/2007 (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 20 vimy drive wymondham norfolk NR18 0PB (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 20 vimy drive wymondham norfolk NR18 0PB (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
25 October 2007 | Return made up to 30/09/07; no change of members
|
25 October 2007 | Return made up to 30/09/07; no change of members
|
5 July 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
5 July 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
31 January 2007 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
31 January 2007 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
27 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
27 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Return made up to 30/09/05; full list of members
|
19 October 2005 | Return made up to 30/09/05; full list of members
|
22 September 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
22 September 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
11 May 2005 | Accounting reference date extended from 30/09/04 to 28/02/05 (1 page) |
11 May 2005 | Accounting reference date extended from 30/09/04 to 28/02/05 (1 page) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | Return made up to 30/09/04; full list of members (6 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | Return made up to 30/09/04; full list of members (6 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Company name changed deckwood builders LIMITED\certificate issued on 22/04/04 (2 pages) |
22 April 2004 | Company name changed deckwood builders LIMITED\certificate issued on 22/04/04 (2 pages) |
11 February 2004 | Ad 30/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 2004 | Ad 30/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | Resolutions
|
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | Resolutions
|
14 January 2004 | Resolutions
|
14 January 2004 | Resolutions
|
14 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Nc inc already adjusted 01/12/03 (1 page) |
14 January 2004 | Registered office changed on 14/01/04 from: temple house 20 holywell row london EC2A 4XH (1 page) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | Nc inc already adjusted 01/12/03 (1 page) |
14 January 2004 | Registered office changed on 14/01/04 from: temple house 20 holywell row london EC2A 4XH (1 page) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
30 September 2003 | Incorporation (7 pages) |
30 September 2003 | Incorporation (7 pages) |