Hatfield
Doncaster
South Yorkshire
DN7 6BD
Secretary Name | Jane Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Bramble Barn Moss Croft Lane Hatfield Doncaster South Yorkshire DN7 6BD |
Director Name | Mr Gary Dominic Malton |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 April 2013(6 years, 10 months after company formation) |
Appointment Duration | 11 years |
Role | Supervisor |
Country of Residence | England |
Correspondence Address | Unit 5/6 Bootham Lane Dunscroft Doncaster South Yorkshire DN7 4JU |
Director Name | Mrs Linda Malton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2017(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Norman Road Hatfield Doncaster DN7 6AF |
Telephone | 01302 841209 |
---|---|
Telephone region | Doncaster |
Registered Address | Unit 5/6 Bootham Lane Dunscroft Doncaster South Yorkshire DN7 4JU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Hatfield |
Ward | Hatfield |
Built Up Area | Dunscroft |
400 at £1 | Jane Robinson 40.00% Ordinary |
---|---|
300 at £1 | Gary Malton 30.00% Ordinary |
300 at £1 | Tony Robinson 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £308,309 |
Cash | £128,881 |
Current Liabilities | £303,311 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
30 April 2015 | Delivered on: 7 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H unit 5 & 6 bootham lane industrial estate dunscroft doncaster. Outstanding |
---|---|
29 January 2015 | Delivered on: 29 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
10 October 2023 | Confirmation statement made on 8 October 2023 with updates (4 pages) |
---|---|
20 October 2022 | Change of details for Mr Tony Robinson as a person with significant control on 8 October 2022 (2 pages) |
20 October 2022 | Change of details for Mrs Jane Robinson as a person with significant control on 8 October 2022 (2 pages) |
19 October 2022 | Confirmation statement made on 8 October 2022 with updates (4 pages) |
19 October 2022 | Change of details for Mrs Jane Robinson as a person with significant control on 8 October 2022 (2 pages) |
19 October 2022 | Change of details for Mr Tony Robinson as a person with significant control on 8 October 2022 (2 pages) |
18 October 2022 | Secretary's details changed for Jane Robinson on 18 October 2022 (1 page) |
18 October 2022 | Director's details changed for Mr Tony Robinson on 8 October 2022 (2 pages) |
18 October 2022 | Director's details changed for Mr Tony Robinson on 18 October 2022 (2 pages) |
25 August 2022 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
25 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
8 October 2021 | Confirmation statement made on 8 October 2021 with updates (5 pages) |
1 August 2021 | Secretary's details changed for Jane Carol Robinson on 1 August 2021 (1 page) |
13 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
9 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
15 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
7 February 2020 | Previous accounting period extended from 31 May 2019 to 31 July 2019 (1 page) |
11 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
15 August 2019 | Registered office address changed from 46 Manor Road, Hatfield Doncaster South Yorkshire DN7 6SD to Unit 5/6 Bootham Lane Dunscroft Doncaster South Yorkshire DN7 4JU on 15 August 2019 (1 page) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
9 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
9 November 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
12 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
12 October 2017 | Appointment of Mrs Linda Malton as a director on 12 October 2017 (2 pages) |
12 October 2017 | Appointment of Mrs Linda Malton as a director on 12 October 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
31 October 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
31 October 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
11 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 8 October 2015 (21 pages) |
11 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 8 October 2014 (21 pages) |
11 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 26 May 2014 (21 pages) |
11 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 8 October 2014 (21 pages) |
11 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 26 May 2014 (21 pages) |
11 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 8 October 2015 (21 pages) |
11 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 8 October 2015 (21 pages) |
11 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 8 October 2014 (21 pages) |
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
7 May 2015 | Registration of charge 058296110002, created on 30 April 2015 (10 pages) |
7 May 2015 | Registration of charge 058296110002, created on 30 April 2015 (10 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 January 2015 | Registration of charge 058296110001, created on 29 January 2015 (23 pages) |
29 January 2015 | Registration of charge 058296110001, created on 29 January 2015 (23 pages) |
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Appointment of Mr Gary Dominic Malton as a director on 6 April 2013 (2 pages) |
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Appointment of Mr Gary Dominic Malton as a director on 6 April 2013 (2 pages) |
8 October 2014 | Appointment of Mr Gary Dominic Malton as a director on 6 April 2013 (2 pages) |
7 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
18 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
6 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
28 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Tony Robinson on 1 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Tony Robinson on 1 May 2010 (2 pages) |
15 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Tony Robinson on 1 May 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
24 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
24 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
19 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
19 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
26 May 2006 | Incorporation (13 pages) |
26 May 2006 | Incorporation (13 pages) |