Bentley Road
Doncaster
DN5 9TJ
Director Name | Mr Andrew Archie Exley |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2012(5 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Unit 4 Jupiter Business Park Bentley Road Doncaster DN5 9TJ |
Secretary Name | Mr Ian Atterbury |
---|---|
Status | Current |
Appointed | 24 June 2021(14 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 4 Jupiter Business Park Bentley Road Doncaster DN5 9TJ |
Director Name | Mr Jamie John Goodwin |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Langsett Court Doncaster DN4 5PW |
Secretary Name | Mr Jamie John Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Langsett Court Doncaster DN4 5PW |
Website | scarbrook.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01302 882297 |
Telephone region | Doncaster |
Registered Address | Unit 4 Jupiter Business Park Bentley Road Doncaster DN5 9TJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Ward | Bentley |
Built Up Area | Doncaster |
1 at £1 | Andrew Exley 33.33% Ordinary |
---|---|
1 at £1 | Jamie John Goodwin 33.33% Ordinary |
1 at £1 | John James Exley 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £132,099 |
Cash | £66,474 |
Current Liabilities | £374,318 |
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 | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
7 July 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
1 July 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
2 July 2021 | Confirmation statement made on 18 June 2021 with updates (4 pages) |
24 June 2021 | Appointment of Mr Ian Atterbury as a secretary on 24 June 2021 (2 pages) |
21 April 2021 | Cancellation of shares. Statement of capital on 28 January 2021
|
25 March 2021 | Purchase of own shares.
|
4 February 2021 | Termination of appointment of Jamie John Goodwin as a director on 29 January 2021 (1 page) |
4 February 2021 | Cessation of Jamie John Goodwin as a person with significant control on 29 January 2021 (1 page) |
4 February 2021 | Termination of appointment of Jamie John Goodwin as a secretary on 29 January 2021 (1 page) |
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
16 July 2020 | Registered office address changed from Unit 16 Jupiter Business Park Bentley Road Doncaster South Yorkshire DN5 9TJ to Unit 4 Jupiter Business Park Bentley Road Doncaster DN5 9TJ on 16 July 2020 (1 page) |
10 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
20 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
22 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Director's details changed for John James Exley on 18 June 2015 (2 pages) |
10 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Director's details changed for John James Exley on 18 June 2015 (2 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 July 2014 | Registered office address changed from Unit 2H Lake Enterprise Park Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR to Unit 16 Jupiter Business Park Bentley Road Doncaster South Yorkshire DN5 9TJ on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from Unit 2H Lake Enterprise Park Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR to Unit 16 Jupiter Business Park Bentley Road Doncaster South Yorkshire DN5 9TJ on 17 July 2014 (1 page) |
10 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Director's details changed for Mr Andrew Archie Exley on 18 June 2014 (2 pages) |
10 July 2014 | Director's details changed for Mr Andrew Archie Exley on 18 June 2014 (2 pages) |
15 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 July 2012 | Appointment of Mr Andrew Archie Exley as a director (2 pages) |
2 July 2012 | Appointment of Mr Andrew Archie Exley as a director (2 pages) |
2 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Registered office address changed from 41 Langsett Court Doncaster DN4 5PW on 13 April 2012 (1 page) |
13 April 2012 | Registered office address changed from 41 Langsett Court Doncaster DN4 5PW on 13 April 2012 (1 page) |
13 February 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
13 February 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
28 July 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
28 July 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
28 July 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
4 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for John James Exley on 18 June 2010 (2 pages) |
7 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for John James Exley on 18 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Jamie John Goodwin on 18 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Jamie John Goodwin on 18 June 2010 (2 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
17 August 2009 | Return made up to 18/06/09; full list of members (4 pages) |
17 August 2009 | Return made up to 18/06/09; full list of members (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
20 August 2008 | Return made up to 18/06/08; full list of members (4 pages) |
20 August 2008 | Return made up to 18/06/08; full list of members (4 pages) |
18 June 2007 | Incorporation (17 pages) |
18 June 2007 | Incorporation (17 pages) |