Doncaster
South Yorkshire
DN5 0LR
Director Name | Mr Peter James Edwards |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holme Lane Farm Holme Owston Doncaster South Yorkshire DN5 0LR |
Director Name | Jamie Keith Parker |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Stonecroft Owston, Askern Doncaster DN6 9JF |
Secretary Name | Mr Peter James Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holme Lane Farm Holme Owston Doncaster South Yorkshire DN5 0LR |
Website | www.oceanclubracing.com |
---|
Registered Address | Owston Hall Askern Doncaster DN6 9JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Parish | Owston |
Ward | Norton & Askern |
Year | 2013 |
---|---|
Net Worth | -£302,893 |
Cash | £1,918 |
Current Liabilities | £975,314 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (2 months ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 2 weeks from now) |
14 May 2007 | Delivered on: 21 May 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: East farm owston lane owston doncaster south yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
20 April 2007 | Delivered on: 25 April 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
6 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
25 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
21 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
4 April 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
4 April 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
17 November 2016 | Resolutions
|
17 November 2016 | Resolutions
|
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Mrs Angela Edwards on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mrs Angela Edwards on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mrs Angela Edwards on 5 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
11 March 2008 | Director and secretary's change of particulars / peter edwards / 10/03/2008 (1 page) |
11 March 2008 | Director appointed mrs angela edwards (2 pages) |
11 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
11 March 2008 | Director and secretary's change of particulars / peter edwards / 11/03/2008 (1 page) |
11 March 2008 | Director and secretary's change of particulars / peter edwards / 10/03/2008 (1 page) |
11 March 2008 | Director and secretary's change of particulars / peter edwards / 11/03/2008 (1 page) |
11 March 2008 | Director appointed mrs angela edwards (2 pages) |
21 May 2007 | Particulars of mortgage/charge (3 pages) |
21 May 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
7 March 2007 | Incorporation (6 pages) |
7 March 2007 | Incorporation (6 pages) |