Doncaster
South Yorkshire
DN4 5PL
Director Name | Mr Timothy Mark Beale |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2018(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr David Blunt |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Brook Cottage Lea Brook Wentworth Rotherham S Yorks S62 7SH |
Director Name | Mr John Derek Thirlwall |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 380 Herringthorpe Valley Road Rotherham South Yorkshire S60 4LA |
Secretary Name | Richard Harold John Brandon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Highfield Villas Doncaster Road Costhorpe Worksop Nottinghamshire S81 9QX |
Director Name | Christopher Bovis |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 16 August 2007(1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 March 2012) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 50 Woodhall Way Molescroft Beverley North Humberside HU17 7BJ |
Director Name | Mr Peter Hindley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 St Wilfrids Road Bessacarr Doncaster South Yorkshire DN4 6AA |
Director Name | Mr Thomas Eardley Allison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rockdale Lodge 23 Park Place Stirling FK7 9JR Scotland |
Director Name | Hazel Dianne Cameron |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 September 2009) |
Role | Private Equity Consultant |
Correspondence Address | Ascottish Biomedical Limited Telford Pavilion, Tod West Of Scotland Science Park Glasgow G20 0SA Scotland |
Director Name | Mr Allen Hickling |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Wharfedale Road Pogmoor Barnsley South Yorkshire S75 2LJ |
Director Name | David Eric Cowie |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Level 1 Citymark 150 Fountainbridge Edinburgh Midlothian EH3 9PE Scotland |
Director Name | Mr Ian Calvert Sutcliffe |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Niall John McCallum |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(4 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Neil Grant Scragg |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(4 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Dr Peter Thomas Warry |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr David Sheridan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | David Bridges |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(4 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Waterfront Lakeside Boulevard Doncaster |
Director Name | Mr James Michael Douglas Thomson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Aidan Birkett |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Michael Ronald John Pacitti |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(6 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Mark Andrew Budd |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 March 2020) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Edward Jonathan Cameron Hawkes |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Stephen James Robertson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 October 2021) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Jonathan William Mitchell |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2020(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 October 2021) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Website | keepmoat.com |
---|---|
Telephone | 01234 567890 |
Telephone region | Bedford |
Registered Address | The Waterfront 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 20 other UK companies use this postal address |
117.6m at £0.01 | Keystone Bidco Limited 198.27% Deferred Fixed Dividend |
---|---|
910k at £0.01 | Keystone Bidco Limited 1.53% Ordinary |
20m at £0.00001 | Keystone Bidco Limited 0.03% Preference B |
20m at £0.00001 | Keystone Bidco Limited 0.03% Preference C |
9.5m at £0.00001 | Keystone Bidco Limited 0.02% Preference A |
4.1m at £0.00001 | Keystone Bidco Limited 0.01% Ordinary B |
5m at £0.00001 | Keystone Bidco Limited 0.01% Ordinary A |
500k at £0.00001 | Keystone Bidco Limited 0.00% Preference Z |
Year | 2014 |
---|---|
Net Worth | £27,211,000 |
Cash | £7,000 |
Current Liabilities | £6,407,000 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 October |
Latest Return | 3 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 4 weeks from now) |
4 December 2008 | Delivered on: 6 December 2008 Satisfied on: 28 March 2012 Persons entitled: Bank of Scotland PLC as Security Trustee for the Jsl Note Holders Classification: Assignment by way of security Secured details: All monies due or to become due from each of the companies to the chargee and/or under any of the jsl note holders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: As a continuing security for the payment, discharge and performance of the secured obligations, assigned absolutely to the security trustee the following assets: the policies - (1) insurer:scottish equitable PLC policy no. L0192815403 life assured: john derek thirlwall sum assured: £250,000.00 term of cover: 5 years category of cover: life and critical illness date of policy: 1/2/08 (2) insurer:scottish equitable PLC policy no. L0190105403 life assured: christopher bovis sum assured: £250,000.00 term of cover: 5 years category of cover: life and critical illness date of policy: 1/2/08 (3) insurer:scottish equitable PLC policy no. L0190615403 life assured: peter hindley sum assured: £250,000.00 term of cover: 5 years category of cover: life and critical illness date of policy: 1/2/08 for details of further policies charged please refer to form 395 all policy proceeds; and all its right, title and interest, present and future, in each policy and in policy proceeds see image for full details. Fully Satisfied |
---|---|
4 December 2008 | Delivered on: 6 December 2008 Satisfied on: 3 July 2014 Persons entitled: Bank of Scotland PLC as Security Trustee for the Senior Secured Parties Classification: Assignment by way of security Secured details: All monies due or to become due from each of the obligors to the senior secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: As a continuing security for the payment, discharge and performance of the secured obligations, assigned absolutely to the security trustee the following assets: the policies - (1) insurer:scottish equitable PLC policy no. L0192815403 life assured: john derek thirlwall sum assured: £250,000.00 term of cover: 5 years category of cover: life and critical illness date of policy: 1/2/08 (2) insurer:scottish equitable PLC policy no. L0190105403 life assured: christopher bovis sum assured: £250,000.00 term of cover: 5 years category of cover: life and critical illness date of policy: 1/2/08 (3) insurer:scottish equitable PLC policy no. L0190615403 life assured: peter hindley sum assured: £250,000.00 term of cover: 5 years category of cover: life and critical illness date of policy: 1/2/08 for details of further policies charged please refer to form 395 all policy proceeds; and all its right, title and interest, present and future, in each policy and in policy proceeds see image for full details. Fully Satisfied |
4 December 2008 | Delivered on: 6 December 2008 Satisfied on: 28 March 2012 Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee for the Jsl Note Holders (The Investor Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from each of the companies to the chargee and/or the jsl note holders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the north east side of lakeside boulevard doncaster south yorkshire t/no. SYK512706 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 |
4 December 2008 | Delivered on: 6 December 2008 Satisfied on: 18 April 2012 Persons entitled: Mr David Blunt Classification: Composite debenture Secured details: All monies due or to become due from the company to the chargee 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 |
22 August 2008 | Delivered on: 23 August 2008 Satisfied on: 28 March 2012 Persons entitled: Bank of Scotland PLC as Security Trustee for the Jsl Note Holders in the Terms and Conditions Set Out in the Intercreditor Agreement (The Invester Security Trustee) Classification: Assignment by way of security Secured details: All monies due or to become due from each of the companies to the jsl note holders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The policies - (1) insurer: scottish equitable PLC policy no. L0192815403, life assured: john derek thirwal, sum assured: £250,000.00, 5 years, category of cover: life and critical illness, date of policy: 1/2/2008 (2) insurer: scottish equitable PLC policy no. L0190105403, life assured: christopher bovis, sum assured: £250,000.00, 5 years, category of cover: life and critical illness, date of policy: 1/2/2008 (3) insurer: scottish equitable PLC policy no. L0190615403, life assured: peter hindley, sum assured: £250,000.00, 5 years, category of cover: life and critical illness, date of policy: 1/2/2008 right, title or interest, in favour of the investor security trustee, by way of first fixed charge, as a continuing security for the payment, discharge and performance of the secured obligations see image for full details. Fully Satisfied |
22 August 2008 | Delivered on: 23 August 2008 Satisfied on: 3 July 2014 Persons entitled: Bank of Scotland PLC as Security Trustee for the Senior Secured Parties on the Terms and Conditions Set Out in the Intercreditor Deed (The Security Trustee) Classification: Assignment by way of security Secured details: All monies due or to become due from each of the obligors to the senior secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The policies - (1) insurer: scottish equitable PLC policy no. L0192815403, life assured: john derek thirwal, sum assured: £250,000.00, 5 years, category of cover: life and critical illness, date of policy: 1/2/2008 (2) insurer: scottish equitable PLC policy no. L0190105403, life assured: christopher bovis, sum assured: £250,000.00, 5 years, category of cover: life and critical illness, date of policy: 1/2/2008 (3) insurer: scottish equitable PLC policy no. L0190615403, life assured: peter hindley, sum assured: £250,000.00, 5 years, category of cover: life and critical illness, date of policy: 1/2/2008 right, title or interest, in favour of the security trustee, by way of first fixed charge, as a continuing security for the payment, discharge and performance of the secured obligations see image for full details. Fully Satisfied |
16 August 2007 | Delivered on: 4 September 2007 Satisfied on: 3 July 2014 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from the company to the senior secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (For details of property charge please R. 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 |
16 August 2007 | Delivered on: 4 September 2007 Satisfied on: 28 March 2012 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thejsl Note Holders (The Investor Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being land on the north east side of lakeside boulevard t/no SYK512706 and 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. Fully Satisfied |
16 August 2007 | Delivered on: 21 August 2007 Satisfied on: 18 April 2012 Persons entitled: Mr David Blunt (Security Trustee) Classification: Composite 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: The property being land on the north east side of lakeside boulevard t/no SYK512706 and 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. Fully Satisfied |
12 June 2020 | Delivered on: 16 June 2020 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
11 December 2018 | Delivered on: 14 December 2018 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Fixed charge covers intellectual property and real property. For further details please refer to the instrument. Outstanding |
28 November 2014 | Delivered on: 8 December 2014 Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties) Classification: A registered charge Outstanding |
18 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/10/22 (84 pages) |
---|---|
18 August 2023 | Audit exemption subsidiary accounts made up to 31 October 2022 (17 pages) |
15 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
3 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/10/22 (1 page) |
26 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/10/22 (1 page) |
3 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
8 June 2022 | Full accounts made up to 31 October 2021 (22 pages) |
9 November 2021 | Termination of appointment of Jonathan William Mitchell as a director on 26 October 2021 (1 page) |
9 November 2021 | Termination of appointment of Stephen James Robertson as a director on 26 October 2021 (1 page) |
9 November 2021 | Termination of appointment of Edward Jonathan Cameron Hawkes as a director on 26 October 2021 (1 page) |
29 October 2021 | Satisfaction of charge 063389210011 in full (1 page) |
29 October 2021 | Satisfaction of charge 063389210012 in full (1 page) |
3 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
25 May 2021 | Full accounts made up to 31 October 2020 (19 pages) |
18 November 2020 | Full accounts made up to 31 October 2019 (19 pages) |
13 August 2020 | Confirmation statement made on 3 August 2020 with updates (4 pages) |
30 June 2020 | Statement of capital following an allotment of shares on 17 June 2020
|
16 June 2020 | Registration of charge 063389210012, created on 12 June 2020 (21 pages) |
29 May 2020 | Appointment of Mr Jonathan William Mitchell as a director on 24 April 2020 (2 pages) |
15 April 2020 | Termination of appointment of Mark Andrew Budd as a director on 20 March 2020 (1 page) |
5 August 2019 | Confirmation statement made on 3 August 2019 with updates (4 pages) |
29 April 2019 | Termination of appointment of James Michael Douglas Thomson as a director on 8 April 2019 (1 page) |
25 March 2019 | Full accounts made up to 31 October 2018 (19 pages) |
28 December 2018 | Statement of capital following an allotment of shares on 11 December 2018
|
14 December 2018 | Registration of charge 063389210011, created on 11 December 2018 (36 pages) |
13 December 2018 | Satisfaction of charge 063389210010 in full (1 page) |
25 September 2018 | Full accounts made up to 31 March 2018 (18 pages) |
24 September 2018 | Current accounting period shortened from 31 March 2019 to 31 October 2018 (1 page) |
6 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
29 March 2018 | Appointment of Mr Mark Richard Priest as a director on 22 March 2018 (2 pages) |
29 March 2018 | Appointment of Mr Timothy Mark Beale as a director on 22 March 2018 (2 pages) |
25 September 2017 | Full accounts made up to 31 March 2017 (19 pages) |
25 September 2017 | Full accounts made up to 31 March 2017 (19 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
28 May 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
28 May 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
11 May 2017 | Solvency Statement dated 11/05/17 (1 page) |
11 May 2017 | Resolutions
|
11 May 2017 | Statement by Directors (1 page) |
11 May 2017 | Statement of capital on 11 May 2017
|
11 May 2017 | Statement of capital on 11 May 2017
|
11 May 2017 | Resolutions
|
11 May 2017 | Statement by Directors (1 page) |
11 May 2017 | Solvency Statement dated 11/05/17 (1 page) |
4 May 2017 | Termination of appointment of David Sheridan as a director on 30 April 2017 (1 page) |
4 May 2017 | Termination of appointment of David Sheridan as a director on 30 April 2017 (1 page) |
30 August 2016 | Full accounts made up to 31 March 2016 (19 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (19 pages) |
26 August 2016 | Confirmation statement made on 9 August 2016 with updates (8 pages) |
26 August 2016 | Confirmation statement made on 9 August 2016 with updates (8 pages) |
20 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
20 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
17 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
16 December 2014 | Resolutions
|
16 December 2014 | Resolutions
|
15 December 2014 | Appointment of Mr Edward Jonathan Cameron Hawkes as a director on 28 November 2014 (2 pages) |
15 December 2014 | Appointment of Mr Stephen James Robertson as a director on 28 November 2014 (2 pages) |
15 December 2014 | Termination of appointment of Michael Ronald John Pacitti as a director on 28 November 2014 (1 page) |
15 December 2014 | Appointment of Mr Stephen James Robertson as a director on 28 November 2014 (2 pages) |
15 December 2014 | Termination of appointment of Aidan Birkett as a director on 28 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Peter Thomas Warry as a director on 28 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Michael Ronald John Pacitti as a director on 28 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Aidan Birkett as a director on 28 November 2014 (1 page) |
15 December 2014 | Appointment of Mr Mark Andrew Budd as a director on 28 November 2014 (2 pages) |
15 December 2014 | Termination of appointment of Peter Thomas Warry as a director on 28 November 2014 (1 page) |
15 December 2014 | Appointment of Mr Mark Andrew Budd as a director on 28 November 2014 (2 pages) |
15 December 2014 | Appointment of Mr Edward Jonathan Cameron Hawkes as a director on 28 November 2014 (2 pages) |
8 December 2014 | Registration of charge 063389210010, created on 28 November 2014 (43 pages) |
8 December 2014 | Registration of charge 063389210010, created on 28 November 2014 (43 pages) |
12 November 2014 | Group of companies' accounts made up to 31 March 2014 (69 pages) |
12 November 2014 | Group of companies' accounts made up to 31 March 2014 (69 pages) |
24 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
3 July 2014 | Satisfaction of charge 4 in full (2 pages) |
3 July 2014 | Satisfaction of charge 8 in full (2 pages) |
3 July 2014 | Satisfaction of charge 3 in full (2 pages) |
3 July 2014 | Satisfaction of charge 4 in full (2 pages) |
3 July 2014 | Satisfaction of charge 3 in full (2 pages) |
3 July 2014 | Satisfaction of charge 8 in full (2 pages) |
20 March 2014 | Resolutions
|
20 March 2014 | Statement of capital on 20 March 2014
|
20 March 2014 | Statement by directors (1 page) |
20 March 2014 | Solvency statement dated 13/03/14 (1 page) |
20 March 2014 | Statement of capital on 20 March 2014
|
20 March 2014 | Statement by directors (1 page) |
20 March 2014 | Solvency statement dated 13/03/14 (1 page) |
20 March 2014 | Resolutions
|
4 February 2014 | Resolutions
|
4 February 2014 | Resolutions
|
31 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 August 2013 (30 pages) |
31 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 August 2013 (30 pages) |
31 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 August 2013 (30 pages) |
23 January 2014 | Appointment of Mr Michael Ronald John Pacitti as a director on 12 December 2013 (3 pages) |
23 January 2014 | Appointment of Mr Michael Ronald John Pacitti as a director on 12 December 2013 (3 pages) |
20 December 2013 | Resolutions
|
20 December 2013 | Resolutions
|
11 December 2013 | Annual return made up to 9 August 2013 with a full list of shareholders
|
11 December 2013 | Annual return made up to 9 August 2013 with a full list of shareholders
|
11 December 2013 | Annual return made up to 9 August 2013 with a full list of shareholders
|
6 December 2013 | Second filing of SH01 previously delivered to Companies House
|
6 December 2013 | Second filing of SH01 previously delivered to Companies House
|
14 August 2013 | Group of companies' accounts made up to 31 March 2013 (75 pages) |
14 August 2013 | Group of companies' accounts made up to 31 March 2013 (75 pages) |
11 March 2013 | Termination of appointment of David Bridges as a director on 8 March 2013 (1 page) |
11 March 2013 | Termination of appointment of David Bridges as a director on 8 March 2013 (1 page) |
11 March 2013 | Termination of appointment of David Bridges as a director on 8 March 2013 (1 page) |
14 November 2012 | Group of companies' accounts made up to 31 March 2012 (70 pages) |
14 November 2012 | Group of companies' accounts made up to 31 March 2012 (70 pages) |
8 November 2012 | Statement of capital following an allotment of shares on 23 October 2012
|
8 November 2012 | Statement of capital following an allotment of shares on 23 October 2012
|
8 November 2012 | Resolutions
|
8 November 2012 | Resolutions
|
23 October 2012 | Termination of appointment of Neil Grant Scragg as a director on 22 October 2012 (1 page) |
23 October 2012 | Termination of appointment of Niall John Mccallum as a director on 22 October 2012 (1 page) |
23 October 2012 | Termination of appointment of Niall John Mccallum as a director on 22 October 2012 (1 page) |
23 October 2012 | Termination of appointment of Peter Hindley as a director on 22 October 2012 (1 page) |
23 October 2012 | Termination of appointment of Neil Grant Scragg as a director on 22 October 2012 (1 page) |
23 October 2012 | Termination of appointment of Peter Hindley as a director on 22 October 2012 (1 page) |
22 October 2012 | Termination of appointment of John Derek Thirlwall as a director on 22 October 2012 (1 page) |
22 October 2012 | Termination of appointment of Ian Calvert Sutcliffe as a director on 22 October 2012 (1 page) |
22 October 2012 | Termination of appointment of John Derek Thirlwall as a director on 22 October 2012 (1 page) |
22 October 2012 | Termination of appointment of Ian Calvert Sutcliffe as a director on 22 October 2012 (1 page) |
8 October 2012 | Annual return made up to 9 August 2012. List of shareholders has changed (26 pages) |
8 October 2012 | Annual return made up to 9 August 2012. List of shareholders has changed (26 pages) |
8 October 2012 | Annual return made up to 9 August 2012. List of shareholders has changed (26 pages) |
30 August 2012 | Appointment of Aidan Birkett as a director on 29 August 2012 (2 pages) |
30 August 2012 | Appointment of Aidan Birkett as a director on 29 August 2012 (2 pages) |
31 July 2012 | Termination of appointment of Richard Harold John Brandon as a secretary on 23 July 2012 (1 page) |
31 July 2012 | Termination of appointment of Richard Harold John Brandon as a secretary on 23 July 2012 (1 page) |
11 July 2012 | Termination of appointment of David Blunt as a director on 10 July 2012 (1 page) |
11 July 2012 | Termination of appointment of David Blunt as a director on 10 July 2012 (1 page) |
30 May 2012 | Appointment of Mr James Michael Douglas Thomson as a director on 15 May 2012 (2 pages) |
30 May 2012 | Appointment of David Bridges as a director on 15 May 2012 (2 pages) |
30 May 2012 | Appointment of Mr James Michael Douglas Thomson as a director on 15 May 2012 (2 pages) |
30 May 2012 | Appointment of David Bridges as a director on 15 May 2012 (2 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 April 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
19 April 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
19 April 2012 | Sub-division of shares on 23 March 2012 (7 pages) |
19 April 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
19 April 2012 | Change of share class name or designation (2 pages) |
19 April 2012 | Sub-division of shares on 23 March 2012 (7 pages) |
19 April 2012 | Change of share class name or designation (2 pages) |
19 April 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
16 April 2012 | Appointment of Mr David Sheridan as a director on 23 March 2012 (2 pages) |
16 April 2012 | Termination of appointment of Allen Hickling as a director on 23 March 2012 (1 page) |
16 April 2012 | Appointment of Mr Neil Grant Scragg as a director on 23 March 2012 (2 pages) |
16 April 2012 | Appointment of Mr Peter Thomas Warry as a director on 23 March 2012 (2 pages) |
16 April 2012 | Appointment of Mr Niall John Mccallum as a director on 23 March 2012 (2 pages) |
16 April 2012 | Appointment of Mr Neil Grant Scragg as a director on 23 March 2012 (2 pages) |
16 April 2012 | Termination of appointment of David Eric Cowie as a director on 23 March 2012 (1 page) |
16 April 2012 | Appointment of Mr David Sheridan as a director on 23 March 2012 (2 pages) |
16 April 2012 | Termination of appointment of Allen Hickling as a director on 23 March 2012 (1 page) |
16 April 2012 | Termination of appointment of David Eric Cowie as a director on 23 March 2012 (1 page) |
16 April 2012 | Termination of appointment of Thomas Eardley Allison as a director on 23 March 2012 (1 page) |
16 April 2012 | Termination of appointment of Thomas Eardley Allison as a director on 23 March 2012 (1 page) |
16 April 2012 | Termination of appointment of Christopher Bovis as a director on 23 March 2012 (1 page) |
16 April 2012 | Termination of appointment of Christopher Bovis as a director on 23 March 2012 (1 page) |
16 April 2012 | Appointment of Mr Peter Thomas Warry as a director on 23 March 2012 (2 pages) |
16 April 2012 | Appointment of Mr Niall John Mccallum as a director on 23 March 2012 (2 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
10 April 2012 | Resolutions
|
10 April 2012 | Resolutions
|
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 January 2012 | Appointment of Mr Ian Calvert Sutcliffe as a director on 10 January 2012 (2 pages) |
18 January 2012 | Appointment of Mr Ian Calvert Sutcliffe as a director on 10 January 2012 (2 pages) |
6 October 2011 | Group of companies' accounts made up to 31 March 2011 (55 pages) |
6 October 2011 | Group of companies' accounts made up to 31 March 2011 (55 pages) |
31 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (14 pages) |
31 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (14 pages) |
31 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (14 pages) |
8 April 2011 | Resolutions
|
8 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
8 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
8 April 2011 | Resolutions
|
17 September 2010 | Group of companies' accounts made up to 31 March 2010 (54 pages) |
17 September 2010 | Group of companies' accounts made up to 31 March 2010 (54 pages) |
18 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (14 pages) |
18 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (14 pages) |
18 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (14 pages) |
27 February 2010 | Appointment of David Eric Cowie as a director (3 pages) |
27 February 2010 | Appointment of David Eric Cowie as a director (3 pages) |
14 November 2009 | Group of companies' accounts made up to 31 March 2009 (50 pages) |
14 November 2009 | Group of companies' accounts made up to 31 March 2009 (50 pages) |
29 September 2009 | Appointment terminated director hazel cameron (1 page) |
29 September 2009 | Appointment terminated director hazel cameron (1 page) |
12 August 2009 | Return made up to 09/08/09; full list of members (15 pages) |
12 August 2009 | Return made up to 09/08/09; full list of members (15 pages) |
25 February 2009 | Director appointed hazel dianne cameron (2 pages) |
25 February 2009 | Director appointed hazel dianne cameron (2 pages) |
6 January 2009 | Director's change of particulars / david blunt / 19/12/2008 (1 page) |
6 January 2009 | Director's change of particulars / david blunt / 19/12/2008 (1 page) |
22 December 2008 | Director appointed allen hickling (2 pages) |
22 December 2008 | Director appointed allen hickling (2 pages) |
15 December 2008 | Resolutions
|
15 December 2008 | Resolutions
|
9 December 2008 | Duplicate mortgage certificatecharge no:8 (14 pages) |
9 December 2008 | Duplicate mortgage certificatecharge no:8 (14 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 9 (16 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 8 (14 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 8 (14 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 7 (22 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 9 (16 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 7 (22 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
2 October 2008 | Ad 03/09/08\gbp si [email protected]=20000\gbp ic 164727.75/184727.75\ (2 pages) |
2 October 2008 | Ad 03/09/08\gbp si [email protected]=20000\gbp ic 164727.75/184727.75\ (2 pages) |
25 September 2008 | Director appointed thomas eardley allison (7 pages) |
25 September 2008 | Director appointed thomas eardley allison (7 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from the waterfront, lakeside boulevard, doncaster south yorkshire DN4 5PL (1 page) |
1 September 2008 | Location of debenture register (1 page) |
1 September 2008 | Location of debenture register (1 page) |
1 September 2008 | Return made up to 09/08/08; full list of members (5 pages) |
1 September 2008 | Return made up to 09/08/08; full list of members (5 pages) |
1 September 2008 | Location of register of members (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from the waterfront, lakeside boulevard, doncaster south yorkshire DN4 5PL (1 page) |
1 September 2008 | Location of register of members (1 page) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
21 August 2008 | Ad 11/08/08\gbp si [email protected]=11224.03\gbp ic 159727/170951.03\ (2 pages) |
21 August 2008 | Memorandum and Articles of Association (7 pages) |
21 August 2008 | Ad 11/08/08\gbp si [email protected]=11224.03\gbp ic 159727/170951.03\ (2 pages) |
21 August 2008 | Resolutions
|
21 August 2008 | Resolutions
|
21 August 2008 | Memorandum and Articles of Association (7 pages) |
4 August 2008 | Group of companies' accounts made up to 31 March 2008 (44 pages) |
4 August 2008 | Group of companies' accounts made up to 31 March 2008 (44 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | Particulars of mortgage/charge (19 pages) |
4 September 2007 | Particulars of mortgage/charge (22 pages) |
4 September 2007 | Particulars of mortgage/charge (22 pages) |
4 September 2007 | Particulars of mortgage/charge (19 pages) |
30 August 2007 | Nc inc already adjusted 16/08/07 (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | Resolutions
|
30 August 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
30 August 2007 | Resolutions
|
30 August 2007 | Resolutions
|
30 August 2007 | Ad 16/08/07--------- £ si [email protected]=70000 £ ic 1/70001 (2 pages) |
30 August 2007 | Resolutions
|
30 August 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
30 August 2007 | Nc inc already adjusted 16/08/07 (2 pages) |
30 August 2007 | S-div 16/08/07 (1 page) |
30 August 2007 | Ad 16/08/07--------- £ si [email protected]=70000 £ ic 1/70001 (2 pages) |
30 August 2007 | Ad 16/08/07--------- £ si [email protected]=59999 £ si [email protected]=14792 £ ic 70001/144792 (2 pages) |
30 August 2007 | Ad 16/08/07--------- £ si [email protected]=59999 £ si [email protected]=14792 £ ic 70001/144792 (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | Nc inc already adjusted 16/08/07 (2 pages) |
30 August 2007 | Resolutions
|
30 August 2007 | Nc inc already adjusted 16/08/07 (2 pages) |
30 August 2007 | Ad 16/08/07--------- £ si [email protected]=14935 £ ic 144792/159727 (2 pages) |
30 August 2007 | S-div 16/08/07 (1 page) |
30 August 2007 | Resolutions
|
30 August 2007 | Ad 16/08/07--------- £ si [email protected]=14935 £ ic 144792/159727 (2 pages) |
30 August 2007 | Resolutions
|
30 August 2007 | Resolutions
|
29 August 2007 | Declaration of assistance for shares acquisition (9 pages) |
29 August 2007 | Declaration of assistance for shares acquisition (9 pages) |
29 August 2007 | Resolutions
|
29 August 2007 | Resolutions
|
29 August 2007 | Resolutions
|
29 August 2007 | Declaration of assistance for shares acquisition (9 pages) |
29 August 2007 | Resolutions
|
29 August 2007 | Resolutions
|
29 August 2007 | Declaration of assistance for shares acquisition (9 pages) |
29 August 2007 | Resolutions
|
21 August 2007 | Particulars of mortgage/charge (6 pages) |
21 August 2007 | Particulars of mortgage/charge (6 pages) |
9 August 2007 | Incorporation (24 pages) |
9 August 2007 | Incorporation (24 pages) |