Company NameIsle Trading Limited
DirectorsMelanie Jane Craven and Neal Antony Craven
Company StatusActive
Company Number05020369
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMelanie Jane Craven
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2004(1 day after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Akeferry Road
Westwoodside
Doncaster
DN9 2DU
Director NameMr Neal Antony Craven
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2004(1 day after company formation)
Appointment Duration20 years, 3 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address79 Akeferry Road
Westwoodside
Doncaster
DN9 2DU
Secretary NameMr Neal Antony Craven
NationalityBritish
StatusCurrent
Appointed21 January 2004(1 day after company formation)
Appointment Duration20 years, 3 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address79 Akeferry Road
Westwoodside
Doncaster
DN9 2DU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWindsor House
44 High Road
Balby
Doncaster
DN4 0PL
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 10 other UK companies use this postal address

Shareholders

91 at £1Mrs M. Craven
90.10%
Ordinary
10 at £1Mr N. Craven
9.90%
Ordinary

Financials

Year2014
Net Worth£21,109
Current Liabilities£13,561

Accounts

Latest Accounts1 June 2011 (12 years, 11 months ago)
Next Accounts Due1 March 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End1 June

Returns

Next Return Due3 February 2017 (overdue)

Charges

19 October 2006Delivered on: 21 October 2006
Persons entitled: Clydesdale 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: 41 conisbrough way, hemsworth, pontefract. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
8 April 2005Delivered on: 12 April 2005
Persons entitled: Clydesdale 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: 58 alexander road balby doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
23 August 2004Delivered on: 25 August 2004
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 copley road doncaster south yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
5 July 2004Delivered on: 7 July 2004
Persons entitled: Yorkshire Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 March 2004Delivered on: 13 March 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (customer's account)
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever.
Particulars: 64 the crescent dunscroft doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
5 March 2004Delivered on: 13 March 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (customer's account)
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever.
Particulars: 66 the crescent dunscroft doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

2 November 2012Notice of appointment of receiver or manager (3 pages)
2 November 2012Notice of appointment of receiver or manager (3 pages)
2 November 2012Notice of appointment of receiver or manager (3 pages)
2 November 2012Notice of appointment of receiver or manager (3 pages)
28 February 2012Total exemption small company accounts made up to 1 June 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 1 June 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 1 June 2011 (5 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-01-24
  • GBP 101
(5 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-01-24
  • GBP 101
(5 pages)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
15 June 2011Total exemption small company accounts made up to 1 June 2010 (6 pages)
15 June 2011Total exemption small company accounts made up to 1 June 2010 (6 pages)
15 June 2011Total exemption small company accounts made up to 1 June 2010 (6 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
2 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
24 July 2010Total exemption small company accounts made up to 1 June 2009 (4 pages)
24 July 2010Total exemption small company accounts made up to 1 June 2009 (4 pages)
24 July 2010Total exemption small company accounts made up to 1 June 2009 (4 pages)
30 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
30 January 2010Director's details changed for Melanie Jane Craven on 20 January 2010 (2 pages)
30 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
30 January 2010Director's details changed for Melanie Jane Craven on 20 January 2010 (2 pages)
1 June 2009Total exemption small company accounts made up to 1 June 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 1 June 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 1 June 2008 (6 pages)
2 March 2009Return made up to 20/01/09; full list of members (4 pages)
2 March 2009Return made up to 20/01/09; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 1 June 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 1 June 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 1 June 2007 (5 pages)
30 January 2008Return made up to 20/01/08; no change of members (7 pages)
30 January 2008Return made up to 20/01/08; no change of members (7 pages)
12 December 2007Total exemption small company accounts made up to 1 June 2006 (5 pages)
12 December 2007Total exemption small company accounts made up to 1 June 2006 (5 pages)
12 December 2007Total exemption small company accounts made up to 1 June 2006 (5 pages)
29 November 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/11/07
(7 pages)
29 November 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/11/07
(7 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
30 August 2006Total exemption small company accounts made up to 1 June 2005 (5 pages)
30 August 2006Total exemption small company accounts made up to 1 June 2005 (5 pages)
30 August 2006Total exemption small company accounts made up to 1 June 2005 (5 pages)
24 January 2006Return made up to 20/01/06; full list of members (7 pages)
24 January 2006Return made up to 20/01/06; full list of members (7 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
2 March 2005Return made up to 20/01/05; full list of members
  • 363(287) ‐ Registered office changed on 02/03/05
(7 pages)
2 March 2005Return made up to 20/01/05; full list of members
  • 363(287) ‐ Registered office changed on 02/03/05
(7 pages)
11 October 2004Ad 23/01/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 October 2004Ad 23/01/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
7 July 2004Particulars of mortgage/charge (4 pages)
7 July 2004Accounting reference date extended from 31/01/05 to 01/06/05 (1 page)
7 July 2004Particulars of mortgage/charge (4 pages)
7 July 2004Accounting reference date extended from 31/01/05 to 01/06/05 (1 page)
13 March 2004Particulars of mortgage/charge (3 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004Registered office changed on 22/01/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 January 2004Registered office changed on 22/01/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 January 2004New director appointed (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004New secretary appointed;new director appointed (1 page)
22 January 2004New secretary appointed;new director appointed (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (1 page)
20 January 2004Incorporation (16 pages)
20 January 2004Incorporation (16 pages)