Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Secretary Name | Geraldine Mary Bishop |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3365 The Pentagon Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mrs Geraldine Mary Bishop |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2017(12 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3365 The Pentagon Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Tony Stephen Jervis |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ottersway House, 21 Top Street Bawtry Doncaster South Yorkshire DN10 6JU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dbamanagement.co.uk |
---|---|
Telephone | 01302 719919 |
Telephone region | Doncaster |
Registered Address | 3365 The Pentagon Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
52.4k at £1 | David Frank Lambert Bishop 69.87% Ordinary |
---|---|
22.4k at £1 | Geraldine Mary Bishop 29.87% Ordinary |
100 at £1 | David Frank Lambert Bishop 0.13% Ordinary B |
100 at £1 | Geraldine Mary Bishop 0.13% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £319,612 |
Cash | £137,203 |
Current Liabilities | £120,509 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
23 November 2020 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
---|---|
18 August 2020 | Registered office address changed from Ottersway House, 21 Top Street Bawtry Doncaster South Yorkshire DN10 6JU to 3365 the Pentagon Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 18 August 2020 (1 page) |
6 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
28 November 2019 | Audited abridged accounts made up to 30 June 2019 (7 pages) |
1 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
14 September 2018 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
10 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
8 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
8 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
5 April 2017 | Appointment of Mrs Geraldine Mary Bishop as a director on 4 April 2017 (2 pages) |
5 April 2017 | Appointment of Mrs Geraldine Mary Bishop as a director on 4 April 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
13 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
13 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
1 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
1 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
2 April 2014 | Secretary's details changed for Geraldine Mary Bishop on 2 April 2014 (1 page) |
2 April 2014 | Director's details changed for David Frank Lambert Bishop on 2 April 2014 (2 pages) |
2 April 2014 | Director's details changed for David Frank Lambert Bishop on 2 April 2014 (2 pages) |
2 April 2014 | Secretary's details changed for Geraldine Mary Bishop on 2 April 2014 (1 page) |
2 April 2014 | Secretary's details changed for Geraldine Mary Bishop on 2 April 2014 (1 page) |
2 April 2014 | Director's details changed for David Frank Lambert Bishop on 2 April 2014 (2 pages) |
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
4 March 2014 | Purchase of own shares. (3 pages) |
4 March 2014 | Purchase of own shares. (3 pages) |
4 March 2014 | Cancellation of shares. Statement of capital on 4 March 2014
|
4 March 2014 | Cancellation of shares. Statement of capital on 4 March 2014
|
4 March 2014 | Cancellation of shares. Statement of capital on 4 March 2014
|
25 February 2014 | Termination of appointment of Tony Jervis as a director (1 page) |
25 February 2014 | Termination of appointment of Tony Jervis as a director (1 page) |
12 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
7 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
5 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
1 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (8 pages) |
1 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (8 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
9 October 2009 | Director's details changed for David Frank Lambert Bishop on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Tony Stephen Jervis on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Tony Stephen Jervis on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for David Frank Lambert Bishop on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for David Frank Lambert Bishop on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Geraldine Mary Bishop on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Geraldine Mary Bishop on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Tony Stephen Jervis on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Geraldine Mary Bishop on 1 October 2009 (1 page) |
1 April 2009 | Return made up to 30/03/09; full list of members (5 pages) |
1 April 2009 | Return made up to 30/03/09; full list of members (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
5 August 2008 | Capitals not rolled up (2 pages) |
5 August 2008 | Capitals not rolled up (2 pages) |
5 August 2008 | Resolutions
|
5 August 2008 | Resolutions
|
27 June 2008 | Return made up to 30/03/08; full list of members (5 pages) |
27 June 2008 | Return made up to 30/03/08; full list of members (5 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
4 April 2007 | Return made up to 30/03/07; full list of members (4 pages) |
4 April 2007 | Return made up to 30/03/07; full list of members (4 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
13 April 2006 | Secretary's particulars changed (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: otters way house, 21 top street bawtry doncaster south yorkshire DN10 6JT (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: otters way house, 21 top street bawtry doncaster south yorkshire DN10 6JT (1 page) |
13 April 2006 | Secretary's particulars changed (1 page) |
29 June 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
29 June 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
22 April 2005 | Resolutions
|
22 April 2005 | Resolutions
|
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New secretary appointed (2 pages) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Incorporation (17 pages) |
30 March 2005 | Incorporation (17 pages) |