Balby
Doncaster
DN4 8QG
Director Name | Mr Craig Andrew Wheatley |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2007(1 year, 5 months after company formation) |
Appointment Duration | 17 years |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Loversall Court Tickhill Road Balby Doncaster DN4 8QG |
Director Name | Mr David Wheatley |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(6 days after company formation) |
Appointment Duration | 17 years, 3 months (resigned 28 February 2023) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rosedale Low Road Scrooby DN10 6AJ |
Secretary Name | Mr David Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(6 days after company formation) |
Appointment Duration | 17 years, 3 months (resigned 28 February 2023) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rosedale Low Road Scrooby DN10 6AJ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Loversall Court Tickhill Road Balby Doncaster DN4 8QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Mr Anthony Neil Wheatley 33.33% Ordinary |
---|---|
1 at £1 | Mr Craig Andrew Wheatley 33.33% Ordinary |
1 at £1 | Mr David Agar Wheatley 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,881 |
Cash | £1,173 |
Current Liabilities | £462,197 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
18 July 2018 | Delivered on: 18 July 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Ll right, title, estate and other interests of the company, book debts and all present and future goodwill and uncalled capital for the time being of the company. For further information please refer to the instrument. Outstanding |
---|---|
9 May 2017 | Delivered on: 11 May 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Freehold 36 high street south elmsall pontefract. Outstanding |
9 May 2017 | Delivered on: 11 May 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Freehold 38 high street south elmsall pontefract. Outstanding |
25 October 2006 | Delivered on: 27 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 high street south elmsall pontefract. 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 |
9 December 2005 | Delivered on: 13 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 high street south elmsall wakefield west 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 |
9 December 2005 | Delivered on: 13 December 2005 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
9 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
---|---|
24 July 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
11 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
2 August 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
21 November 2018 | Registered office address changed from Belvedere House 113 Thorne Road Doncaster South Yorkshire DN2 5BQ to Loversall Court Tickhill Road Balby Doncaster DN4 8QG on 21 November 2018 (1 page) |
12 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
18 July 2018 | Registration of charge 056179710006, created on 18 July 2018 (29 pages) |
13 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 May 2017 | Registration of charge 056179710004, created on 9 May 2017 (26 pages) |
11 May 2017 | Satisfaction of charge 1 in full (4 pages) |
11 May 2017 | Registration of charge 056179710004, created on 9 May 2017 (26 pages) |
11 May 2017 | Registration of charge 056179710005, created on 9 May 2017 (26 pages) |
11 May 2017 | Satisfaction of charge 3 in full (4 pages) |
11 May 2017 | Satisfaction of charge 2 in full (4 pages) |
11 May 2017 | Registration of charge 056179710005, created on 9 May 2017 (26 pages) |
11 May 2017 | Satisfaction of charge 2 in full (4 pages) |
11 May 2017 | Satisfaction of charge 1 in full (4 pages) |
11 May 2017 | Satisfaction of charge 3 in full (4 pages) |
15 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (15 pages) |
19 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (15 pages) |
19 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (15 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (15 pages) |
16 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (15 pages) |
16 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (15 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 November 2008 | Return made up to 09/11/08; no change of members (5 pages) |
19 November 2008 | Return made up to 09/11/08; no change of members (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 May 2008 | Director's change of particulars / craig wheatley / 22/04/2008 (1 page) |
2 May 2008 | Director's change of particulars / craig wheatley / 22/04/2008 (1 page) |
29 November 2007 | Return made up to 09/11/07; no change of members
|
29 November 2007 | Return made up to 09/11/07; no change of members
|
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 December 2006 | Return made up to 09/11/06; full list of members (7 pages) |
6 December 2006 | Return made up to 09/11/06; full list of members (7 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Ad 15/11/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 December 2005 | Ad 15/11/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 November 2005 | New secretary appointed;new director appointed (2 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
29 November 2005 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
29 November 2005 | New secretary appointed;new director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
29 November 2005 | New director appointed (2 pages) |
9 November 2005 | Incorporation (12 pages) |
9 November 2005 | Incorporation (12 pages) |