Tickhill
Doncaster
DN11 9LF
Secretary Name | Ms Teresa Jane Allison |
---|---|
Status | Current |
Appointed | 31 December 2020(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Sanctum House Unit 9, Hayfield Business Park Field Lane Auckley Doncaster DN9 3FL |
Director Name | Mr Graham Fennell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sanctum House Unit 9, Hayfield Business Park Field Lane Auckley Doncaster DN9 3FL |
Secretary Name | Mr Russell John Fennell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 297 Bawtry Road, Bessacarr Doncaster South Yorkshire DN4 7NY |
Director Name | Mrs Edith Anne Fennell |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(2 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gresley House Ten Pound Walk Doncaster DN4 5HX |
Secretary Name | Mr Paul Richard Warren |
---|---|
Status | Resigned |
Appointed | 01 April 2010(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2011) |
Role | Company Director |
Correspondence Address | Suite Ls21 Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA |
Secretary Name | Mrs Melissa Anne Kroger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sanctum House Unit 9, Hayfield Business Park Field Lane Auckley Doncaster DN9 3FL |
Director Name | Mrs Teresa Jane Allison |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2020(12 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanctum House Unit 9, Hayfield Business Park Field Lane Auckley Doncaster DN9 3FL |
Website | www.fenwood.com/ |
---|---|
Email address | [email protected] |
Telephone | 01302 623150 |
Telephone region | Doncaster |
Registered Address | Sanctum House Unit 9, Hayfield Business Park Field Lane Auckley Doncaster DN9 3FL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Auckley |
Ward | Finningley |
Built Up Area | Finningley |
90 at £1 | Melissa Anne Fennell 90.00% Ordinary |
---|---|
10 at £1 | Keith Fennell 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£622,991 |
Cash | £619,424 |
Current Liabilities | £156,881 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
18 December 2018 | Delivered on: 21 December 2018 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Particulars: Land off leach lane, mexborough, doncaster. Outstanding |
---|---|
13 November 2018 | Delivered on: 29 November 2018 Persons entitled: Barnsley, Doncaster, Rotherham and Sheffield Combined Authority Classification: A registered charge Particulars: Land registered at hm land registry under title number SKY282222, being land at leach lane, mexborough, doncaster, south yorkshire. Outstanding |
18 November 2016 | Delivered on: 30 November 2016 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold property known as land lying to the north east of highthorn road kilnhurst registered with title number SYK412506. Outstanding |
24 July 2015 | Delivered on: 28 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land on the north side of thorpe street, thorpe hesley, rotherham (land registry title no: SYK538003). Outstanding |
14 October 2013 | Delivered on: 30 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 2 creswick greave grenoside sheffield t/no SYK236888. Notification of addition to or amendment of charge. Outstanding |
7 May 2013 | Delivered on: 17 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 November 2021 | Delivered on: 10 November 2021 Persons entitled: Clive Robert Watson James Robert Watson and Adam Robert Watson as Trustees of the Portland Rbs Classification: A registered charge Particulars: Land on the south side leach lane mexborough which property is registered at the land registry under title number SYK282222. Outstanding |
21 December 2020 | Delivered on: 13 January 2021 Persons entitled: Financial Funding Limited Classification: A registered charge Particulars: Land on the south side of leach lane, mexborough. Outstanding |
23 June 2011 | Delivered on: 25 June 2011 Satisfied on: 7 June 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the east side of martin lane bawtry doncaster t/no SYK574667 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
18 March 2011 | Delivered on: 25 March 2011 Satisfied on: 7 June 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: F/H property k/a periwinkle aldham house lane wombwell barnsley and land on the south side of aldham house wombell barnsley t/n's SYK410075 and SYK581165 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
1 May 2008 | Delivered on: 7 May 2008 Satisfied on: 30 May 2013 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
9 March 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
---|---|
8 March 2021 | Confirmation statement made on 4 March 2021 with updates (4 pages) |
4 March 2021 | Previous accounting period shortened from 31 March 2021 to 31 January 2021 (1 page) |
22 February 2021 | Director's details changed for Mrs Melissa Anne Kroger on 7 March 2020 (2 pages) |
13 January 2021 | Registration of charge 065229640010, created on 21 December 2020 (24 pages) |
7 January 2021 | Appointment of Ms Teresa Jane Allison as a secretary on 31 December 2020 (2 pages) |
7 January 2021 | Termination of appointment of Teresa Jane Allison as a director on 31 December 2020 (1 page) |
7 January 2021 | Termination of appointment of Graham Fennell as a director on 31 December 2020 (1 page) |
7 January 2021 | Termination of appointment of Melissa Anne Kroger as a secretary on 31 December 2020 (1 page) |
7 January 2021 | Appointment of Ms Teresa Jane Allison as a director on 31 December 2020 (2 pages) |
29 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 March 2020 | Confirmation statement made on 4 March 2020 with updates (5 pages) |
5 March 2020 | Notification of Sanctum 13 Holdings Ltd as a person with significant control on 1 November 2016 (2 pages) |
5 March 2020 | Cessation of Melissa Anne Kroger as a person with significant control on 1 November 2016 (1 page) |
1 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 June 2019 | Second filing of Confirmation Statement dated 04/03/2019 (4 pages) |
5 April 2019 | Confirmation statement made on 4 March 2019 with updates
|
7 March 2019 | Satisfaction of charge 065229640006 in full (1 page) |
7 March 2019 | Satisfaction of charge 065229640004 in full (1 page) |
7 March 2019 | Satisfaction of charge 065229640005 in full (1 page) |
7 March 2019 | Satisfaction of charge 065229640007 in full (1 page) |
21 December 2018 | Registration of charge 065229640009, created on 18 December 2018 (40 pages) |
29 November 2018 | Registration of charge 065229640008, created on 13 November 2018 (18 pages) |
17 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 March 2018 | Confirmation statement made on 4 March 2018 with updates (5 pages) |
7 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
7 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
17 June 2017 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
17 June 2017 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
22 December 2016 | Secretary's details changed for Mrs Melissa Anne Kroger on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from Gresley House Ten Pound Walk Doncaster DN4 5HX to Sanctum House Unit 9, Hayfield Business Park Field Lane Auckley Doncaster DN9 3FL on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from Gresley House Ten Pound Walk Doncaster DN4 5HX to Sanctum House Unit 9, Hayfield Business Park Field Lane Auckley Doncaster DN9 3FL on 22 December 2016 (1 page) |
22 December 2016 | Director's details changed for Mrs Melissa Anne Kroger on 22 December 2016 (2 pages) |
22 December 2016 | Director's details changed for Mrs Melissa Anne Kroger on 22 December 2016 (2 pages) |
22 December 2016 | Secretary's details changed for Mrs Melissa Anne Kroger on 22 December 2016 (1 page) |
20 December 2016 | Director's details changed for Mr Graham Fennell on 20 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Mr Graham Fennell on 20 December 2016 (2 pages) |
30 November 2016 | Registration of charge 065229640007, created on 18 November 2016 (21 pages) |
30 November 2016 | Registration of charge 065229640007, created on 18 November 2016 (21 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 July 2016 | Appointment of Mrs Melissa Anne Kroger as a director on 30 June 2016 (2 pages) |
8 July 2016 | Appointment of Mrs Melissa Anne Kroger as a director on 30 June 2016 (2 pages) |
8 July 2016 | Termination of appointment of Edith Anne Fennell as a director on 30 June 2016 (1 page) |
8 July 2016 | Termination of appointment of Edith Anne Fennell as a director on 30 June 2016 (1 page) |
11 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 July 2015 | Registration of charge 065229640006, created on 24 July 2015 (7 pages) |
28 July 2015 | Registration of charge 065229640006, created on 24 July 2015 (7 pages) |
10 March 2015 | Secretary's details changed for Miss Melissa Anne Fennell on 6 March 2015 (1 page) |
10 March 2015 | Secretary's details changed for Miss Melissa Anne Fennell on 6 March 2015 (1 page) |
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Secretary's details changed for Miss Melissa Anne Fennell on 6 March 2015 (1 page) |
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
4 November 2014 | Registered office address changed from Suite Ls21 Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA to Gresley House Ten Pound Walk Doncaster DN4 5HX on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from Suite Ls21 Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA to Gresley House Ten Pound Walk Doncaster DN4 5HX on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from Suite Ls21 Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA to Gresley House Ten Pound Walk Doncaster DN4 5HX on 4 November 2014 (1 page) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 March 2014 | Director's details changed for Mrs Anne Fennell on 10 March 2014 (2 pages) |
14 March 2014 | Director's details changed for Mrs Anne Fennell on 10 March 2014 (2 pages) |
14 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
30 October 2013 | Registration of charge 065229640005 (10 pages) |
30 October 2013 | Registration of charge 065229640005 (10 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
7 June 2013 | Satisfaction of charge 3 in full (4 pages) |
7 June 2013 | Satisfaction of charge 2 in full (4 pages) |
7 June 2013 | Satisfaction of charge 3 in full (4 pages) |
7 June 2013 | Satisfaction of charge 2 in full (4 pages) |
30 May 2013 | Satisfaction of charge 1 in full (4 pages) |
30 May 2013 | Satisfaction of charge 1 in full (4 pages) |
17 May 2013 | Registration of charge 065229640004 (9 pages) |
17 May 2013 | Registration of charge 065229640004 (9 pages) |
2 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Appointment of Miss Melissa Anne Fennell as a secretary (1 page) |
21 January 2013 | Appointment of Miss Melissa Anne Fennell as a secretary (1 page) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 September 2011 | Termination of appointment of Paul Warren as a secretary (1 page) |
26 September 2011 | Termination of appointment of Paul Warren as a secretary (1 page) |
22 September 2011 | Registered office address changed from St Leger House Bullrush Grove Woodfield Way, Balby, Doncaster South Yorkshire DN4 8SJ on 22 September 2011 (1 page) |
22 September 2011 | Registered office address changed from St Leger House Bullrush Grove Woodfield Way, Balby, Doncaster South Yorkshire DN4 8SJ on 22 September 2011 (1 page) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 May 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
21 April 2010 | Appointment of Mrs Anne Fennell as a director (2 pages) |
21 April 2010 | Appointment of Mrs Anne Fennell as a director (2 pages) |
20 April 2010 | Termination of appointment of Russell Fennell as a secretary (1 page) |
20 April 2010 | Termination of appointment of Russell Fennell as a secretary (1 page) |
20 April 2010 | Appointment of Mr Paul Richard Warren as a secretary (1 page) |
20 April 2010 | Appointment of Mr Paul Richard Warren as a secretary (1 page) |
12 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 March 2009 | Location of debenture register (1 page) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from st leger house, woodfield way, balby doncaster south yorkshire DN4 8SN (1 page) |
10 March 2009 | Secretary's change of particulars / russell fennell / 09/03/2009 (1 page) |
10 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
10 March 2009 | Location of debenture register (1 page) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from st leger house, woodfield way, balby doncaster south yorkshire DN4 8SN (1 page) |
10 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
10 March 2009 | Secretary's change of particulars / russell fennell / 09/03/2009 (1 page) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 March 2008 | Incorporation (17 pages) |
4 March 2008 | Incorporation (17 pages) |