Kirk Sandall
Doncaster
DN3 1RW
Director Name | Mrs Jane Lisa Merrett |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(3 years after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Office Administration |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Sandall Business Park Sandall Stones Road Kirk Sandall Doncaster DN3 1RW |
Director Name | Miss Sophie Jane Merrett |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2012(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Clerical Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Sandall Business Park Sandall Stones Road Kirk Sandall Doncaster DN3 1RW |
Director Name | Mr Harry James Merrett |
---|---|
Date of Birth | December 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2015(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Sandall Business Park Sandall Stones Road Kirk Sandall Doncaster DN3 1RW |
Director Name | Richard Guy Sargent |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Hall Cross Chambers 3 Albion Place Doncaster DN1 2EG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.ustoredoncaster.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01302 247950 |
Telephone region | Doncaster |
Registered Address | Unit 1, Sandall Business Park Sandall Stones Road Kirk Sandall Doncaster DN3 1RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
38 at £1 | Bryan Merrett 38.00% Ordinary |
---|---|
37 at £1 | Jane Lisa Merrett 37.00% Ordinary |
25 at £1 | Sophie Merrett 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,296 |
Cash | £14,019 |
Current Liabilities | £262,205 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
31 October 2013 | Delivered on: 9 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land at clay lane west, doncaster. Notification of addition to or amendment of charge. Outstanding |
---|---|
18 October 2013 | Delivered on: 21 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 July 2011 | Delivered on: 28 July 2011 Satisfied on: 5 November 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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 see image for full details. Fully Satisfied |
3 October 2008 | Delivered on: 8 October 2008 Satisfied on: 5 November 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) 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: F/H land at clay lane, west doncaster SYK495646 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Fully Satisfied |
8 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
5 August 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
6 August 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
9 August 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
7 August 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
21 December 2017 | Director's details changed for Mrs Jane Lisa Merrett on 1 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr Bryan Merrett on 1 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Miss Sophie Jane Merrett on 1 December 2017 (2 pages) |
21 December 2017 | Change of details for Miss Sophie Jane Merrett as a person with significant control on 1 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr Bryan Merrett on 1 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Mrs Jane Lisa Merrett on 1 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Miss Sophie Jane Merrett on 1 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr Harry James Merrett on 1 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr Harry James Merrett on 1 December 2017 (2 pages) |
21 December 2017 | Change of details for Miss Sophie Jane Merrett as a person with significant control on 1 December 2017 (2 pages) |
20 December 2017 | Change of details for Mr Harry James Merrett as a person with significant control on 1 December 2017 (2 pages) |
20 December 2017 | Change of details for Mr Harry James Merrett as a person with significant control on 1 December 2017 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
1 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
2 September 2016 | Registered office address changed from 11 South Parade Doncaster South Yorkshire DN1 2DY to Unit 1, Sandall Business Park Sandall Stones Road Kirk Sandall Doncaster DN3 1RW on 2 September 2016 (1 page) |
2 September 2016 | Registered office address changed from 11 South Parade Doncaster South Yorkshire DN1 2DY to Unit 1, Sandall Business Park Sandall Stones Road Kirk Sandall Doncaster DN3 1RW on 2 September 2016 (1 page) |
19 August 2016 | Confirmation statement made on 16 July 2016 with updates (8 pages) |
19 August 2016 | Confirmation statement made on 16 July 2016 with updates (8 pages) |
3 May 2016 | Change of share class name or designation (2 pages) |
3 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
3 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
3 May 2016 | Change of share class name or designation (2 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Statement of company's objects (2 pages) |
28 April 2016 | Statement of company's objects (2 pages) |
28 April 2016 | Resolutions
|
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 February 2016 | Appointment of Mr Harry James Merrett as a director on 19 December 2015 (2 pages) |
23 February 2016 | Appointment of Mr Harry James Merrett as a director on 19 December 2015 (2 pages) |
5 November 2015 | Satisfaction of charge 1 in full (2 pages) |
5 November 2015 | Satisfaction of charge 2 in full (1 page) |
5 November 2015 | Satisfaction of charge 2 in full (1 page) |
5 November 2015 | Satisfaction of charge 1 in full (2 pages) |
13 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
9 November 2013 | Registration of charge 066478280004 (10 pages) |
9 November 2013 | Registration of charge 066478280004 (10 pages) |
21 October 2013 | Registration of charge 066478280003 (5 pages) |
21 October 2013 | Registration of charge 066478280003 (5 pages) |
25 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 May 2013 | Appointment of Miss Sophie Jane Merrett as a director (2 pages) |
30 May 2013 | Appointment of Miss Sophie Jane Merrett as a director (2 pages) |
15 March 2013 | Statement of capital following an allotment of shares on 10 September 2012
|
15 March 2013 | Statement of capital following an allotment of shares on 10 September 2012
|
22 August 2012 | Registered office address changed from Hall Cross Chambers 3 Albion Place Doncaster DN1 2EG on 22 August 2012 (1 page) |
22 August 2012 | Registered office address changed from Hall Cross Chambers 3 Albion Place Doncaster DN1 2EG on 22 August 2012 (1 page) |
9 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 June 2012 | Appointment of Jane Lisa Merrett as a director (2 pages) |
11 June 2012 | Termination of appointment of Richard Sargent as a director (1 page) |
11 June 2012 | Appointment of Jane Lisa Merrett as a director (2 pages) |
11 June 2012 | Termination of appointment of Richard Sargent as a director (1 page) |
19 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
17 January 2011 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
17 January 2011 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
5 August 2010 | Director's details changed for Bryan Merrett on 16 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Richard Guy Sargent on 16 July 2010 (2 pages) |
5 August 2010 | Register inspection address has been changed (1 page) |
5 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Register inspection address has been changed (1 page) |
5 August 2010 | Director's details changed for Richard Guy Sargent on 16 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Bryan Merrett on 16 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 September 2008 | Ad 16/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
22 September 2008 | Ad 16/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
13 August 2008 | Director appointed bryan merrett (2 pages) |
13 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
13 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
13 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
13 August 2008 | Director appointed bryan merrett (2 pages) |
13 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
13 August 2008 | Director appointed richard guy sargent (2 pages) |
13 August 2008 | Director appointed richard guy sargent (2 pages) |
16 July 2008 | Incorporation (16 pages) |
16 July 2008 | Incorporation (16 pages) |