Bentley
Doncaster
South Yorkshire
DN5 9NE
Director Name | Mr Derek Wilkinson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2014(7 years, 8 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gr33n House Cheswold Lane Sprotbrough Doncaster South Yorkshire DN5 8AR |
Director Name | Mr Derrick Michael Wilkinson |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gr33n House Cheswold Lane Sprotbrough Doncaster South Yorkshire DN5 8AR |
Secretary Name | Lucas Grashion Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Oak Court Doncaster DN4 8TT |
Secretary Name | Belinda Louise Grashion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 November 2007) |
Role | Co Director |
Correspondence Address | 17 Oak Court Woodfield Plantation Balby South Yorkshire DN4 8TT |
Website | www.oliverash.com |
---|---|
Email address | [email protected] |
Telephone | 01302 965965 |
Telephone region | Doncaster |
Registered Address | Gr33n House Cheswold Lane Sprotbrough Doncaster South Yorkshire DN5 8AR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Parish | Sprotbrough and Cusworth |
Ward | Bentley |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Derek Wilkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,482 |
Cash | £25,606 |
Current Liabilities | £24,235 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
11 December 2008 | Delivered on: 13 December 2008 Satisfied on: 27 June 2014 Persons entitled: 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: 2 windsor view rossington doncaster south yorkshire t/no SYK517977 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
9 January 2009 | Delivered on: 10 January 2009 Satisfied on: 27 June 2014 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: 15 windsor view rossington doncaster south yorkshire t/no SYK534475 by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property. Fully Satisfied |
30 October 2008 | Delivered on: 31 October 2008 Persons entitled: 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: 56 somerset road, doncaster t/no SYK10183 and fixed charge any other interest in the property, all rents receivable and the proceeds of any insurance affecting the property. Outstanding |
26 September 2008 | Delivered on: 1 October 2008 Persons entitled: 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: F/H building plot at gainsborough road everton doncaster t/no NT382366 (part) any other interest in the property all rents receivable the goodwill the proceeds of any insurance see image for full details. Outstanding |
29 September 2008 | Delivered on: 30 September 2008 Persons entitled: 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: 20 new street bentley doncaster south yorkshire t/n SYK13729, fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
15 August 2008 | Delivered on: 16 August 2008 Persons entitled: 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: 4 coppice avenue, hatfield, doncaster, south yorkshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
14 August 2008 | Delivered on: 15 August 2008 Persons entitled: 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: 15 park avenue carcroft doncaster south yorkshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
27 February 2008 | Delivered on: 7 March 2008 Persons entitled: 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: 71 trafalgar street carcroft doncaster by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
22 February 2008 | Delivered on: 1 March 2008 Persons entitled: 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: F/H land at owston road carcroft doncaster by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
14 February 2008 | Delivered on: 16 February 2008 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
1 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
1 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
12 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
24 May 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
4 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
2 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
1 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
29 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
1 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
8 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
19 May 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
19 May 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 August 2015 | Secretary's details changed for Mr Derrik Wilkinson on 10 August 2015 (1 page) |
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Director's details changed for Mr Derrik Wilkinson on 10 August 2015 (2 pages) |
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Secretary's details changed for Mr Derrik Wilkinson on 10 August 2015 (1 page) |
10 August 2015 | Director's details changed for Mr Derrik Wilkinson on 10 August 2015 (2 pages) |
12 August 2014 | Director's details changed for Mr Derrik Wilkinson on 24 April 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Derrik Wilkinson on 24 April 2014 (2 pages) |
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Secretary's details changed for Mr Derrik Wilkinson on 24 April 2014 (1 page) |
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Secretary's details changed for Mr Derrik Wilkinson on 24 April 2014 (1 page) |
27 June 2014 | Satisfaction of charge 9 in full (4 pages) |
27 June 2014 | Satisfaction of charge 10 in full (4 pages) |
27 June 2014 | Satisfaction of charge 10 in full (4 pages) |
27 June 2014 | Satisfaction of charge 9 in full (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 May 2014 | Appointment of Mr Derek Wilkinson as a director (2 pages) |
20 May 2014 | Appointment of Mr Derek Wilkinson as a director (2 pages) |
20 May 2014 | Termination of appointment of Derrick Wilkinson as a director (1 page) |
20 May 2014 | Termination of appointment of Derrick Wilkinson as a director (1 page) |
20 November 2013 | Director's details changed for Mr Derrick Michael Wilkinson on 20 November 2013 (2 pages) |
20 November 2013 | Director's details changed for Mr Derrick Michael Wilkinson on 20 November 2013 (2 pages) |
1 November 2013 | Registered office address changed from Unit 1 Enterprise Court Brunel Road Doncaster South Yorkshire DN5 8AH United Kingdom on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from Unit 1 Enterprise Court Brunel Road Doncaster South Yorkshire DN5 8AH United Kingdom on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from Unit 1 Enterprise Court Brunel Road Doncaster South Yorkshire DN5 8AH United Kingdom on 1 November 2013 (1 page) |
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Registered office address changed from Suite 2B Hutton Business Park Bridge Works Bentley Doncaster South Yorkshire DN5 9QP on 18 July 2012 (1 page) |
18 July 2012 | Registered office address changed from Suite 2B Hutton Business Park Bridge Works Bentley Doncaster South Yorkshire DN5 9QP on 18 July 2012 (1 page) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 August 2010 | Director's details changed for Derrick Michael Wilkinson on 31 July 2010 (2 pages) |
5 August 2010 | Register(s) moved to registered inspection location (1 page) |
5 August 2010 | Director's details changed for Derrick Michael Wilkinson on 31 July 2010 (2 pages) |
5 August 2010 | Register inspection address has been changed (1 page) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Register(s) moved to registered inspection location (1 page) |
5 August 2010 | Register inspection address has been changed (1 page) |
13 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 September 2008 | Location of register of members (1 page) |
4 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
4 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
4 September 2008 | Location of register of members (1 page) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 March 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
26 March 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: 17 oak court, woodfield plantation, balby doncaster south yorkshire DN4 8TT (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: 17 oak court, woodfield plantation, balby doncaster south yorkshire DN4 8TT (1 page) |
5 February 2008 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
5 February 2008 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
20 November 2007 | New secretary appointed (1 page) |
20 November 2007 | New secretary appointed (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
14 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
14 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
16 February 2007 | New secretary appointed (2 pages) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | New secretary appointed (2 pages) |
31 July 2006 | Incorporation (14 pages) |
31 July 2006 | Incorporation (14 pages) |