Doncaster
DN1 2QA
Secretary Name | Mrs Coral Stones |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 2005(11 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65-67 Nether Hall Road Doncaster DN1 2QA |
Director Name | Mrs Coral Stones |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2017(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 65-67 Nether Hall Road Doncaster DN1 2QA |
Director Name | Mr Stuart Wilks |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(1 day after company formation) |
Appointment Duration | 11 months (resigned 14 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgewood West End Road Epworth Doncaster South Yorkshire DN9 1LB |
Secretary Name | Mr Stuart Wilks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(1 day after company formation) |
Appointment Duration | 11 months (resigned 14 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgewood West End Road Epworth Doncaster South Yorkshire DN9 1LB |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | www.kimcoh.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01302 562788 |
Telephone region | Doncaster |
Registered Address | 65-67 Nether Hall Road Doncaster DN1 2QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Kim Stones 50.00% Ordinary A |
---|---|
50 at £1 | Mr Kim Stones 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£50,830 |
Cash | £2,358 |
Current Liabilities | £131,985 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 31 January 2025 (9 months from now) |
5 July 2019 | Delivered on: 24 July 2019 Persons entitled: TR3A Estates LTD Classification: A registered charge Particulars: F/H 7 and 9 balby road doncaster south yorkshire t/no SYK247771. Outstanding |
---|---|
2 March 2007 | Delivered on: 3 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 derwent house richmond business park sidlings court doncaster south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 June 2006 | Delivered on: 1 July 2006 Satisfied on: 13 November 2010 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. See the mortgage charge document for full details. Fully Satisfied |
31 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
1 February 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
3 February 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
20 January 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
20 January 2020 | Director's details changed for Mrs Coral Stones on 20 January 2020 (2 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 July 2019 | Registration of charge 053348650003, created on 5 July 2019 (30 pages) |
17 June 2019 | Resolutions
|
22 January 2019 | Confirmation statement made on 17 January 2019 with updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
18 June 2018 | Previous accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
29 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
23 August 2017 | Change of details for Mr Kim Stones as a person with significant control on 18 May 2017 (2 pages) |
23 August 2017 | Change of details for Mrs Coral Stones as a person with significant control on 18 May 2017 (2 pages) |
23 August 2017 | Change of details for Mrs Coral Stones as a person with significant control on 18 May 2017 (2 pages) |
23 August 2017 | Change of details for Mr Kim Stones as a person with significant control on 18 May 2017 (2 pages) |
2 August 2017 | Appointment of Mrs Coral Stones as a director on 26 July 2017 (2 pages) |
2 August 2017 | Appointment of Mrs Coral Stones as a director on 26 July 2017 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
18 May 2017 | Registered office address changed from 42C Kings Road Doncaster South Yorkshire DN1 2LX to 65-67 Nether Hall Road Doncaster DN1 2QA on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from 42C Kings Road Doncaster South Yorkshire DN1 2LX to 65-67 Nether Hall Road Doncaster DN1 2QA on 18 May 2017 (1 page) |
8 February 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
8 February 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
6 May 2016 | Satisfaction of charge 2 in full (2 pages) |
6 May 2016 | Satisfaction of charge 2 in full (2 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
16 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
16 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
11 May 2015 | Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ to 42C Kings Road Doncaster South Yorkshire DN1 2LX on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ to 42C Kings Road Doncaster South Yorkshire DN1 2LX on 11 May 2015 (1 page) |
30 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
29 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
2 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
18 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
8 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
10 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
26 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Kim Stones on 1 November 2009 (2 pages) |
25 January 2010 | Director's details changed for Kim Stones on 1 November 2009 (2 pages) |
25 January 2010 | Director's details changed for Kim Stones on 1 November 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Coral Stones on 1 November 2009 (1 page) |
15 January 2010 | Director's details changed for Kim Stones on 1 November 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Coral Stones on 1 November 2009 (1 page) |
15 January 2010 | Director's details changed for Kim Stones on 1 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Kim Stones on 1 November 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Coral Stones on 1 November 2009 (1 page) |
7 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
17 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 17/01/08; full list of members (3 pages) |
16 February 2009 | Return made up to 17/01/08; full list of members (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page) |
18 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
25 March 2007 | Return made up to 17/01/07; full list of members
|
25 March 2007 | Return made up to 17/01/07; full list of members
|
3 March 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
1 July 2006 | Particulars of mortgage/charge (9 pages) |
1 July 2006 | Particulars of mortgage/charge (9 pages) |
16 February 2006 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
16 February 2006 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
6 February 2006 | Return made up to 17/01/06; full list of members
|
6 February 2006 | Return made up to 17/01/06; full list of members
|
6 January 2006 | Secretary resigned;director resigned (1 page) |
6 January 2006 | Secretary resigned;director resigned (1 page) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | New secretary appointed (2 pages) |
20 July 2005 | Company name changed stones wilks property investment s LIMITED\certificate issued on 20/07/05 (2 pages) |
20 July 2005 | Company name changed stones wilks property investment s LIMITED\certificate issued on 20/07/05 (2 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | Ad 18/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New secretary appointed;new director appointed (2 pages) |
1 February 2005 | Accounting reference date shortened from 31/01/06 to 31/07/05 (1 page) |
1 February 2005 | Ad 18/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 February 2005 | Accounting reference date shortened from 31/01/06 to 31/07/05 (1 page) |
1 February 2005 | New secretary appointed;new director appointed (2 pages) |
21 January 2005 | £ nc 1000/100000 17/01/05 (1 page) |
21 January 2005 | Resolutions
|
21 January 2005 | Resolutions
|
21 January 2005 | Resolutions
|
21 January 2005 | £ nc 1000/100000 17/01/05 (1 page) |
21 January 2005 | Resolutions
|
21 January 2005 | Resolutions
|
21 January 2005 | Resolutions
|
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
17 January 2005 | Incorporation (12 pages) |
17 January 2005 | Incorporation (12 pages) |