Doncaster
South Yorkshire
DN4 5PL
Director Name | Mr Jonathan Guy Sutton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 January 2022(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Mr Scott William Hough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 93 The Edge Clowes Street Manchester M3 5ND |
Director Name | Mr Scott William Hough |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 27 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Richard Murthwaite Watson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose House Orchard Close Barford Norfolk NR9 4AZ |
Director Name | Mr Raymond Stenton |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Broadoak Road Worsley Manchester Lancashire M28 2TG |
Director Name | Mr Stephen William Broughton |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pine Lodge Firs Road Kenley Surrey CR8 5LH |
Director Name | Mr Colin Andrew Mason |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kings Gardens Gonerby Hill Foot Grantham Lincolnshire NG31 8TY |
Secretary Name | Mr Colin Andrew Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 November 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kings Gardens Gonerby Hill Foot Grantham Lincolnshire NG31 8TY |
Director Name | Mr Jon Pickering |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Direct House 4 Sidings Court White Rose Way Doncaster DN4 5NU |
Director Name | Mr Carl Edmund Womald |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(4 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Direct House 4 Sidings Court White Rose Way Doncaster DN4 5NU |
Director Name | Mr Jonathan George Benton Rowell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(5 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Michael Dennis Rice |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2012(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 April 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(5 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Direct House 4 Sidings Court White Rose Way Doncaster DN4 5NU |
Secretary Name | Mrs Pauline Cockburn |
---|---|
Status | Resigned |
Appointed | 07 November 2012(5 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 12 April 2013) |
Role | Company Director |
Correspondence Address | Direct House 4 Sidings Court White Rose Way Doncaster DN4 5NU |
Director Name | Mr Richard McKenzie |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2016) |
Role | Risk And Compliance Director |
Country of Residence | England |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Colin Marsden Jones |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(6 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 06 August 2014) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Kristine Marie Putnam |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2015(8 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 01 September 2016) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Website | jubilee-insurance.com |
---|---|
Telephone | 0845 6008740 |
Telephone region | Unknown |
Registered Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Bessacarr |
Built Up Area | Doncaster |
Address Matches | Over 30 other UK companies use this postal address |
30.1m at £1 | Ryan Direct Newco LTD 98.22% Ordinary A |
---|---|
314.8k at £1 | Ryan Direct Newco LTD 1.03% Preference C |
126.9k at £1 | Ryan Direct Newco LTD 0.41% Ordinary B |
10m at £0.01 | Ryan Direct Newco LTD 0.33% Preference B |
168.8k at £0.01 | Ryan Direct Newco LTD 0.01% Ordinary C |
10 at £1 | Ryan Direct Newco LTD 0.00% Preference A |
46k at £0.01 | Ryan Direct Newco LTD 0.00% Ordinary E |
800 at £1 | Ryan Direct Newco LTD 0.00% Ordinary D |
Year | 2014 |
---|---|
Turnover | £3,027,000 |
Net Worth | £38,138,000 |
Cash | £55,000 |
Current Liabilities | £21,224,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months ago) |
---|---|
Next Return Due | 15 August 2024 (4 months, 2 weeks from now) |
31 May 2012 | Delivered on: 8 June 2012 Satisfied on: 17 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed of a life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of assignment all money under the policy:. Life assured: derek coles. Insurer: skandia life. Policy no. CI1015248407. Sum assured: £750,000. term date 30/1/2012. see image for full details. Fully Satisfied |
---|---|
31 May 2012 | Delivered on: 8 June 2012 Satisfied on: 17 October 2013 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
4 May 2012 | Delivered on: 16 May 2012 Satisfied on: 17 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the company with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the company) whether in sterling or any other currency. Fully Satisfied |
25 May 2010 | Delivered on: 5 June 2010 Satisfied on: 11 October 2013 Persons entitled: Lloyds Tsb Development Capital Limited Classification: Corporate guarantee and debenture Secured details: All monies due or to become due from the company to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
25 May 2010 | Delivered on: 5 June 2010 Satisfied on: 17 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present or future accounts of the company with the bank whether in sterling or any other currency. Fully Satisfied |
1 October 2009 | Delivered on: 10 October 2009 Satisfied on: 8 June 2012 Persons entitled: Lloyds Tsb Bank PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See image for full details. Fully Satisfied |
1 October 2009 | Delivered on: 10 October 2009 Satisfied on: 17 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the company with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the company) whether in sterling or any other currency. Fully Satisfied |
3 December 2007 | Delivered on: 6 December 2007 Satisfied on: 21 October 2009 Persons entitled: Barclays Bank PLC Classification: Key-man policy deed of assignment Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Skandia life assurance company limited p/n CI015248407 life assured derek coles date 1 december 2007 cover £750,000. see the mortgage charge document for full details. Fully Satisfied |
31 May 2012 | Delivered on: 8 June 2012 Satisfied on: 17 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Fully Satisfied |
3 August 2007 | Delivered on: 15 August 2007 Satisfied on: 21 October 2009 Persons entitled: Barclays Bank PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become from the company to the finance parties (or any of them) 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. Fully Satisfied |
10 June 2020 | Delivered on: 18 June 2020 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
26 September 2018 | Delivered on: 1 October 2018 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Particulars: N/A. Outstanding |
7 August 2017 | Delivered on: 10 August 2017 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Particulars: N/A. Outstanding |
19 December 2016 | Delivered on: 21 December 2016 Persons entitled: Bank of Montreal as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
11 September 2015 | Delivered on: 24 September 2015 Persons entitled: Bank of Montreal (As "Security Trustee") Classification: A registered charge Outstanding |
16 October 2013 | Delivered on: 30 October 2013 Persons entitled: Bank of Montreal Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages) |
---|---|
6 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (197 pages) |
6 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
6 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
21 August 2023 | Appointment of Ms Diane Cougill as a director on 11 August 2023 (2 pages) |
17 August 2023 | Termination of appointment of Jonathan Guy Sutton as a director on 11 August 2023 (1 page) |
1 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
21 December 2022 | Full accounts made up to 31 December 2021 (22 pages) |
11 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
3 March 2022 | Full accounts made up to 31 December 2020 (26 pages) |
14 February 2022 | Termination of appointment of Scott William Hough as a director on 27 January 2022 (1 page) |
14 February 2022 | Appointment of Mr Jonathan Guy Sutton as a director on 27 January 2022 (2 pages) |
14 February 2022 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 27 January 2022 (2 pages) |
2 August 2021 | Confirmation statement made on 30 July 2021 with updates (4 pages) |
15 July 2021 | Memorandum and Articles of Association (20 pages) |
15 July 2021 | Resolutions
|
7 July 2021 | Statement of capital on 7 July 2021
|
5 July 2021 | Cancellation of shares. Statement of capital on 28 June 2021
|
22 June 2021 | Resolutions
|
22 June 2021 | Solvency Statement dated 08/06/21 (1 page) |
22 June 2021 | Statement by Directors (1 page) |
1 June 2021 | Statement of capital following an allotment of shares on 28 May 2021
|
14 May 2021 | Resolutions
|
14 May 2021 | Memorandum and Articles of Association (35 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
16 October 2020 | Director's details changed for Mr Scott William Hough on 12 October 2020 (2 pages) |
12 August 2020 | Confirmation statement made on 30 July 2020 with updates (8 pages) |
4 August 2020 | Register inspection address has been changed from 1 Minster Court London EC3R 7AA England to 2 Minster Court Mincing Lane London EC3R 7PD (1 page) |
23 July 2020 | Satisfaction of charge 062904690015 in full (1 page) |
23 July 2020 | Satisfaction of charge 062904690016 in full (1 page) |
23 July 2020 | Satisfaction of charge 062904690014 in full (1 page) |
18 June 2020 | Registration of charge 062904690016, created on 10 June 2020 (72 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
4 September 2019 | Register(s) moved to registered inspection location 1 Minster Court London EC3R 7AA (1 page) |
3 September 2019 | Register inspection address has been changed to 1 Minster Court London EC3R 7AA (1 page) |
3 September 2019 | Confirmation statement made on 30 July 2019 with updates (9 pages) |
3 September 2019 | Change of details for Ryan Direct Group Limited as a person with significant control on 24 January 2019 (2 pages) |
24 January 2019 | Resolutions
|
22 January 2019 | Resolutions
|
1 October 2018 | Registration of charge 062904690015, created on 26 September 2018 (64 pages) |
6 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with updates (8 pages) |
14 May 2018 | Auditor's resignation (1 page) |
20 November 2017 | Memorandum and Articles of Association (35 pages) |
20 November 2017 | Memorandum and Articles of Association (35 pages) |
27 October 2017 | Memorandum and Articles of Association (35 pages) |
27 October 2017 | Resolutions
|
27 October 2017 | Resolutions
|
27 October 2017 | Memorandum and Articles of Association (35 pages) |
18 August 2017 | Resolutions
|
18 August 2017 | Resolutions
|
10 August 2017 | Registration of charge 062904690014, created on 7 August 2017 (64 pages) |
10 August 2017 | Registration of charge 062904690014, created on 7 August 2017 (64 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with updates (8 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with updates (8 pages) |
26 July 2017 | Satisfaction of charge 062904690011 in full (1 page) |
26 July 2017 | Satisfaction of charge 062904690012 in full (1 page) |
26 July 2017 | Satisfaction of charge 062904690011 in full (1 page) |
26 July 2017 | Satisfaction of charge 062904690012 in full (1 page) |
26 July 2017 | Satisfaction of charge 062904690013 in full (1 page) |
26 July 2017 | Satisfaction of charge 062904690013 in full (1 page) |
5 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
5 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
4 May 2017 | Resolutions
|
4 May 2017 | Resolutions
|
21 December 2016 | Registration of charge 062904690013, created on 19 December 2016 (76 pages) |
21 December 2016 | Registration of charge 062904690013, created on 19 December 2016 (76 pages) |
11 November 2016 | Full accounts made up to 31 December 2015 (18 pages) |
11 November 2016 | Full accounts made up to 31 December 2015 (18 pages) |
2 September 2016 | Termination of appointment of Kristine Marie Putnam as a director on 1 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Kristine Marie Putnam as a director on 1 September 2016 (1 page) |
8 August 2016 | Confirmation statement made on 30 July 2016 with updates (10 pages) |
8 August 2016 | Confirmation statement made on 30 July 2016 with updates (10 pages) |
7 July 2016 | Termination of appointment of Richard Mckenzie as a director on 1 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Richard Mckenzie as a director on 1 July 2016 (1 page) |
17 November 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
16 November 2015 | Resolutions
|
16 November 2015 | Resolutions
|
30 October 2015 | Statement of capital on 30 October 2015
|
30 October 2015 | Solvency Statement dated 30/10/15 (1 page) |
30 October 2015 | Statement by Directors (1 page) |
30 October 2015 | Resolutions
|
30 October 2015 | Statement by Directors (1 page) |
30 October 2015 | Statement of capital on 30 October 2015
|
30 October 2015 | Solvency Statement dated 30/10/15 (1 page) |
30 October 2015 | Resolutions
|
14 October 2015 | Appointment of Ms Kristine Marie Putnam as a director on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Ms Kristine Marie Putnam as a director on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Ms Kristine Marie Putnam as a director on 1 October 2015 (2 pages) |
24 September 2015 | Registration of charge 062904690012, created on 11 September 2015 (81 pages) |
24 September 2015 | Registration of charge 062904690012, created on 11 September 2015 (81 pages) |
17 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
21 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
21 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
11 August 2014 | Termination of appointment of Colin Marsden Jones as a director on 6 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Colin Marsden Jones as a director on 6 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Colin Marsden Jones as a director on 6 August 2014 (1 page) |
5 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
5 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders (7 pages) |
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders (7 pages) |
8 May 2014 | Termination of appointment of Stephen William Broughton as a director on 8 April 2014 (1 page) |
8 May 2014 | Termination of appointment of Stephen William Broughton as a director on 8 April 2014 (1 page) |
8 May 2014 | Termination of appointment of Stephen William Broughton as a director on 8 April 2014 (1 page) |
8 May 2014 | Appointment of Mr Richard Mckenzie as a director (2 pages) |
8 May 2014 | Appointment of Mr Colin Marsden Jones as a director on 8 April 2014 (2 pages) |
8 May 2014 | Appointment of Mr Colin Marsden Jones as a director on 8 April 2014 (2 pages) |
8 May 2014 | Termination of appointment of Michael Dennis Rice as a director on 8 April 2014 (1 page) |
8 May 2014 | Appointment of Mr Richard Mckenzie as a director on 8 April 2014 (2 pages) |
8 May 2014 | Termination of appointment of Stephen Broughton as a director (1 page) |
8 May 2014 | Appointment of Mr Colin Marsden Jones as a director (2 pages) |
8 May 2014 | Appointment of Mr Richard Mckenzie as a director on 8 April 2014 (2 pages) |
8 May 2014 | Appointment of Mr Colin Marsden Jones as a director on 8 April 2014 (2 pages) |
8 May 2014 | Termination of appointment of Michael Rice as a director (1 page) |
8 May 2014 | Appointment of Mr Richard Mckenzie as a director on 8 April 2014 (2 pages) |
8 May 2014 | Termination of appointment of Michael Dennis Rice as a director on 8 April 2014 (1 page) |
8 May 2014 | Termination of appointment of Michael Dennis Rice as a director on 8 April 2014 (1 page) |
18 November 2013 | Director's details changed for Mr Derek John Coles on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Derek John Coles on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Scott William Hough on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Scott William Hough on 18 November 2013 (2 pages) |
30 October 2013 | Registration of charge 062904690011, created on 16 October 2013 (79 pages) |
30 October 2013 | Registration of charge 062904690011 (79 pages) |
30 October 2013 | Registration of charge 062904690011, created on 16 October 2013 (79 pages) |
17 October 2013 | Satisfaction of charge 10 in full (6 pages) |
17 October 2013 | Satisfaction of charge 8 in full (4 pages) |
17 October 2013 | Satisfaction of charge 9 in full (4 pages) |
17 October 2013 | Satisfaction of charge 3 in full (5 pages) |
17 October 2013 | Satisfaction of charge 5 in full (5 pages) |
17 October 2013 | Satisfaction of charge 7 in full (4 pages) |
17 October 2013 | Satisfaction of charge 9 in full (4 pages) |
17 October 2013 | Satisfaction of charge 3 in full (5 pages) |
17 October 2013 | Satisfaction of charge 8 in full (4 pages) |
17 October 2013 | Satisfaction of charge 5 in full (5 pages) |
17 October 2013 | Satisfaction of charge 10 in full (6 pages) |
17 October 2013 | Satisfaction of charge 7 in full (4 pages) |
11 October 2013 | Satisfaction of charge 6 in full (4 pages) |
11 October 2013 | Satisfaction of charge 6 in full (4 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
5 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders (11 pages) |
5 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders (11 pages) |
2 August 2013 | Termination of appointment of Jonathan George Benton Rowell as a director on 10 July 2013 (1 page) |
2 August 2013 | Termination of appointment of Jonathan George Benton Rowell as a director on 10 July 2013 (1 page) |
2 August 2013 | Termination of appointment of Jonathan Rowell as a director (1 page) |
7 June 2013 | Registered office address changed from Direct House 4 Sidings Court White Rose Way Doncaster DN4 5NU on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from Direct House 4 Sidings Court White Rose Way Doncaster DN4 5NU on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from Direct House 4 Sidings Court White Rose Way Doncaster DN4 5NU on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from Direct House 4 Sidings Court White Rose Way Doncaster DN4 5NU on 7 June 2013 (1 page) |
12 April 2013 | Termination of appointment of Pauline Cockburn as a secretary on 12 April 2013 (1 page) |
12 April 2013 | Termination of appointment of Pauline Cockburn as a secretary on 12 April 2013 (1 page) |
12 April 2013 | Termination of appointment of Pauline Cockburn as a secretary (1 page) |
21 March 2013 | Termination of appointment of Colin Andrew Mason as a director on 28 February 2013 (1 page) |
21 March 2013 | Termination of appointment of Colin Andrew Mason as a director on 28 February 2013 (1 page) |
21 March 2013 | Termination of appointment of Colin Mason as a director (1 page) |
14 February 2013 | Resolutions
|
14 February 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
14 February 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
14 February 2013 | Resolutions
|
25 January 2013 | Termination of appointment of Paul Clayden as a director (1 page) |
25 January 2013 | Termination of appointment of Paul Francis Clayden as a director on 25 January 2013 (1 page) |
25 January 2013 | Termination of appointment of Paul Francis Clayden as a director on 25 January 2013 (1 page) |
7 December 2012 | Appointment of Mr Paul Francis Clayden as a director on 7 November 2012 (2 pages) |
7 December 2012 | Appointment of Mr Paul Francis Clayden as a director on 7 November 2012 (2 pages) |
7 December 2012 | Appointment of Mr Paul Francis Clayden as a director (2 pages) |
7 December 2012 | Appointment of Mr Paul Francis Clayden as a director on 7 November 2012 (2 pages) |
28 November 2012 | Appointment of Mr Michael Dennis Rice as a director on 7 November 2012 (2 pages) |
28 November 2012 | Appointment of Mr Michael Dennis Rice as a director on 7 November 2012 (2 pages) |
28 November 2012 | Appointment of Mr Michael Dennis Rice as a director on 7 November 2012 (2 pages) |
28 November 2012 | Appointment of Mr Michael Dennis Rice as a director (2 pages) |
27 November 2012 | Termination of appointment of Colin Mason as a secretary (1 page) |
27 November 2012 | Appointment of Mr Jonathan George Benton Rowell as a director (2 pages) |
27 November 2012 | Termination of appointment of Jon Pickering as a director (1 page) |
27 November 2012 | Termination of appointment of Carl Edmund Womald as a director on 7 November 2012 (1 page) |
27 November 2012 | Termination of appointment of Colin Andrew Mason as a secretary on 7 November 2012 (1 page) |
27 November 2012 | Appointment of Mrs Pauline Cockburn as a secretary on 7 November 2012 (1 page) |
27 November 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
27 November 2012 | Termination of appointment of Jon Pickering as a director on 7 November 2012 (1 page) |
27 November 2012 | Appointment of Mr Jonathan George Benton Rowell as a director on 7 November 2012 (2 pages) |
27 November 2012 | Termination of appointment of Jon Pickering as a director on 7 November 2012 (1 page) |
27 November 2012 | Appointment of Mr Jonathan George Benton Rowell as a director on 7 November 2012 (2 pages) |
27 November 2012 | Appointment of Mrs Pauline Cockburn as a secretary on 7 November 2012 (1 page) |
27 November 2012 | Appointment of Mrs Pauline Cockburn as a secretary (1 page) |
27 November 2012 | Termination of appointment of Colin Andrew Mason as a secretary on 7 November 2012 (1 page) |
27 November 2012 | Termination of appointment of Carl Edmund Womald as a director on 7 November 2012 (1 page) |
27 November 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
27 November 2012 | Termination of appointment of Carl Edmund Womald as a director on 7 November 2012 (1 page) |
27 November 2012 | Appointment of Mr Jonathan George Benton Rowell as a director on 7 November 2012 (2 pages) |
27 November 2012 | Termination of appointment of Jon Pickering as a director on 7 November 2012 (1 page) |
27 November 2012 | Termination of appointment of Carl Womald as a director (1 page) |
27 November 2012 | Appointment of Mrs Pauline Cockburn as a secretary on 7 November 2012 (1 page) |
27 November 2012 | Termination of appointment of Colin Andrew Mason as a secretary on 7 November 2012 (1 page) |
17 October 2012 | Group of companies' accounts made up to 31 January 2012 (38 pages) |
17 October 2012 | Group of companies' accounts made up to 31 January 2012 (38 pages) |
2 October 2012 | Section 519 (2 pages) |
2 October 2012 | Section 519 (2 pages) |
26 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (12 pages) |
26 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (12 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
14 December 2011 | Appointment of Mr Carl Edmund Womald as a director on 30 November 2011 (2 pages) |
14 December 2011 | Appointment of Mr Carl Edmund Womald as a director on 30 November 2011 (2 pages) |
14 December 2011 | Appointment of Mr Carl Edmund Womald as a director (2 pages) |
7 December 2011 | Resolutions
|
7 December 2011 | Resolutions
|
7 December 2011 | Resolutions
|
21 October 2011 | Group of companies' accounts made up to 31 January 2011 (34 pages) |
21 October 2011 | Group of companies' accounts made up to 31 January 2011 (34 pages) |
21 July 2011 | Director's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages) |
21 July 2011 | Secretary's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages) |
21 July 2011 | Secretary's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages) |
1 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (12 pages) |
1 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (12 pages) |
4 October 2010 | Group of companies' accounts made up to 31 January 2010 (31 pages) |
4 October 2010 | Group of companies' accounts made up to 31 January 2010 (31 pages) |
24 September 2010 | Termination of appointment of Raymond Stenton as a director (1 page) |
24 September 2010 | Termination of appointment of Raymond Stenton as a director (1 page) |
17 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (21 pages) |
17 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (21 pages) |
21 June 2010 | Change of share class name or designation (2 pages) |
21 June 2010 | Statement of capital following an allotment of shares on 25 May 2010
|
21 June 2010 | Statement of capital following an allotment of shares on 25 May 2010
|
21 June 2010 | Change of share class name or designation (2 pages) |
21 June 2010 | Memorandum and Articles of Association (45 pages) |
21 June 2010 | Memorandum and Articles of Association (45 pages) |
8 June 2010 | Resolutions
|
8 June 2010 | Resolutions
|
8 June 2010 | Resolutions
|
5 June 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
20 January 2010 | Appointment of Mr Jon Pickering as a director (2 pages) |
20 January 2010 | Appointment of Mr Jon Pickering as a director (2 pages) |
2 December 2009 | Group of companies' accounts made up to 31 January 2009 (33 pages) |
2 December 2009 | Group of companies' accounts made up to 31 January 2009 (33 pages) |
27 November 2009 | Termination of appointment of Richard Watson as a director (1 page) |
27 November 2009 | Termination of appointment of Richard Watson as a director (1 page) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 October 2009 | Notice of Restriction on the Company's Articles (51 pages) |
12 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
12 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
12 October 2009 | Particulars of variation of rights attached to shares (2 pages) |
12 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
12 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
12 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
12 October 2009 | Notice of Restriction on the Company's Articles (51 pages) |
12 October 2009 | Resolutions
|
12 October 2009 | Particulars of variation of rights attached to shares (2 pages) |
12 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
12 October 2009 | Resolutions
|
10 October 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 July 2009 | Return made up to 22/06/09; full list of members (7 pages) |
7 July 2009 | Return made up to 22/06/09; full list of members (7 pages) |
19 November 2008 | Accounting reference date shortened from 30/06/2008 to 31/01/2008 (1 page) |
19 November 2008 | Group of companies' accounts made up to 31 January 2008 (31 pages) |
19 November 2008 | Group of companies' accounts made up to 31 January 2008 (31 pages) |
19 November 2008 | Accounting reference date shortened from 30/06/2008 to 31/01/2008 (1 page) |
5 September 2008 | Appointment terminated secretary scott hough (1 page) |
5 September 2008 | Appointment terminated secretary scott hough (1 page) |
5 September 2008 | Secretary appointed mr colin andrew mason (1 page) |
5 September 2008 | Secretary appointed mr colin andrew mason (1 page) |
31 July 2008 | Director appointed mr colin andrew mason (2 pages) |
31 July 2008 | Director appointed mr colin andrew mason (2 pages) |
1 July 2008 | Return made up to 22/06/08; full list of members (7 pages) |
1 July 2008 | Return made up to 22/06/08; full list of members (7 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
6 December 2007 | Particulars of mortgage/charge (6 pages) |
6 December 2007 | Particulars of mortgage/charge (6 pages) |
7 November 2007 | Ad 23/10/07--------- £ si 4000@1=4000 £ ic 196010/200010 (2 pages) |
7 November 2007 | Ad 23/10/07--------- £ si 4000@1=4000 £ ic 196010/200010 (2 pages) |
22 October 2007 | Ad 03/08/07--------- £ si 196009@1=196009 £ ic 1/196010 (4 pages) |
22 October 2007 | Ad 03/08/07--------- £ si 196009@1=196009 £ ic 1/196010 (4 pages) |
22 August 2007 | Resolutions
|
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | £ nc 1000/200010 03/08/07 (2 pages) |
22 August 2007 | Resolutions
|
22 August 2007 | £ nc 1000/200010 03/08/07 (2 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
15 August 2007 | Particulars of mortgage/charge (10 pages) |
15 August 2007 | Particulars of mortgage/charge (10 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
22 June 2007 | Incorporation (24 pages) |
22 June 2007 | Incorporation (24 pages) |