Adwick
Doncaster
DN6 3AE
Director Name | Mrs Pamela Joan Creswell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Manor Farm Close Adwick Doncaster DN6 3AE |
Director Name | Mr Jonathan Andrew Pain |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Manor Farm Close Adwick Doncaster DN6 3AE |
Secretary Name | Mr Peter Anthony Cresswell |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Manor Farm Close Adwick Doncaster DN6 3AE |
Director Name | Miss Sophie Amanda Pain |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Sub Postmistress |
Country of Residence | United Kingdom |
Correspondence Address | Flat Above Post Office Market Place Askern Doncaster South Yorkshire DN6 0HY |
Registered Address | Robsons News, 224 Great North Road, Woodlands Doncaster DN6 7HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Ward | Adwick le Street & Carcroft |
Built Up Area | Adwick le Street |
99 at £1 | Jonathan Andrew Pain & Pam Cresswell & Peter Anthony Cresswell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£90,895 |
Cash | £1,661 |
Current Liabilities | £48,771 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (overdue) |
19 January 2010 | Delivered on: 6 February 2010 Persons entitled: Hsbc 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: F/H the post office market place and land on the west side of spa terrace askern t/no SYK118546 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
19 January 2010 | Delivered on: 6 February 2010 Persons entitled: Hsbc 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: F/H property k/a 224 great north road woodlands doncaster south yorkshire t/no SYK61993 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
8 April 2008 | Delivered on: 15 April 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 December 2020 | Micro company accounts made up to 31 March 2020 (10 pages) |
---|---|
12 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (9 pages) |
9 April 2019 | Confirmation statement made on 7 April 2019 with updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
7 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
31 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
31 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
18 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
23 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Appointment of Miss Sophie Amanda Pain as a director on 2 March 2015 (2 pages) |
2 May 2015 | Appointment of Miss Sophie Amanda Pain as a director on 2 March 2015 (2 pages) |
2 May 2015 | Appointment of Miss Sophie Amanda Pain as a director on 2 March 2015 (2 pages) |
2 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
9 May 2010 | Director's details changed for Peter Anthony Cresswell on 7 April 2010 (2 pages) |
9 May 2010 | Director's details changed for Peter Anthony Cresswell on 7 April 2010 (2 pages) |
9 May 2010 | Director's details changed for Pamela Joan Creswell on 7 April 2010 (2 pages) |
9 May 2010 | Director's details changed for Pamela Joan Creswell on 7 April 2010 (2 pages) |
9 May 2010 | Director's details changed for Jonathan Andrew Pain on 7 April 2010 (2 pages) |
9 May 2010 | Director's details changed for Jonathan Andrew Pain on 7 April 2010 (2 pages) |
9 May 2010 | Director's details changed for Peter Anthony Cresswell on 7 April 2010 (2 pages) |
9 May 2010 | Director's details changed for Pamela Joan Creswell on 7 April 2010 (2 pages) |
9 May 2010 | Director's details changed for Jonathan Andrew Pain on 7 April 2010 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
29 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
24 March 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
24 March 2009 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
24 March 2009 | Accounting reference date shortened from 31/03/2008 to 30/09/2007 (1 page) |
24 March 2009 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
24 March 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
24 March 2009 | Accounting reference date shortened from 31/03/2008 to 30/09/2007 (1 page) |
22 December 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
22 December 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
11 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
18 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
18 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
18 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
16 June 2006 | Memorandum and Articles of Association (4 pages) |
16 June 2006 | Memorandum and Articles of Association (4 pages) |
16 June 2006 | Resolutions
|
16 June 2006 | Resolutions
|
7 April 2006 | Incorporation (16 pages) |
7 April 2006 | Incorporation (16 pages) |