Company NameDomeview (Yorkshire) Holdings Limited
DirectorsAndrew Charles Kingham and Susan Josephine Kingham
Company StatusActive
Company Number06831842
CategoryPrivate Limited Company
Incorporation Date27 February 2009(15 years, 1 month ago)
Previous NameTayemm12 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Charles Kingham
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2009(4 months after company formation)
Appointment Duration14 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address21 The Oval
Doncaster
South Yorkshire
DN4 5LJ
Director NameSusan Josephine Kingham
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2009(4 months after company formation)
Appointment Duration14 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21 The Oval
Bessacarr
Doncaster
South Yorkshire
DN4 5LJ
Secretary NameSusan Josephine Kingham
NationalityBritish
StatusCurrent
Appointed03 July 2009(4 months after company formation)
Appointment Duration14 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21 The Oval
Bessacarr
Doncaster
South Yorkshire
DN4 5LJ
Director NameMr Peter James Crawford
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13a Sharrow View
Sheffield
South Yorkshire
S7 1ND
Director NameMr George Antony Ryder Wilkinson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Hall View
Mattersey
Nottinghamshire
DN10 5HY
Secretary NameMr George Antony Ryder Wilkinson
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hall View
Mattersey
Nottinghamshire
DN10 5HY

Contact

Websitethetiledepot.com
Email address[email protected]
Telephone0800 0902801
Telephone regionFreephone

Location

Registered AddressUnits 1&2 Phoenix House Sandall Carr Road
Kirk Sandall Industrial Estate
Doncaster
South Yorkshire
DN3 1QL
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

7.3k at £0.01Mr A.c. Kingham
76.04%
Ordinary
2.3k at £0.01Mrs S.j. Kingham
23.96%
Ordinary

Financials

Year2014
Net Worth£1,950,096
Current Liabilities£1

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Filing History

24 November 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
14 November 2023Compulsory strike-off action has been suspended (1 page)
24 October 2023First Gazette notice for compulsory strike-off (1 page)
16 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
25 May 2023Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page)
30 August 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
19 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
9 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
13 May 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
3 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
28 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
5 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
15 November 2017Registered office address changed from Unit D Herons Way Balby Carr Bank Balby Doncaster South Yorkshire DN4 8WA to Units 1&2 Phoenix House Sandall Carr Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QL on 15 November 2017 (2 pages)
15 November 2017Registered office address changed from Unit D Herons Way Balby Carr Bank Balby Doncaster South Yorkshire DN4 8WA to Units 1&2 Phoenix House Sandall Carr Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QL on 15 November 2017 (2 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
21 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 96
(19 pages)
21 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 96
(19 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 May 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 96
(14 pages)
19 May 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 96
(14 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
8 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 96
(14 pages)
8 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 96
(14 pages)
19 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (14 pages)
19 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (14 pages)
30 January 2013Accounts for a small company made up to 31 August 2012 (6 pages)
30 January 2013Accounts for a small company made up to 31 August 2012 (6 pages)
9 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
9 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
27 March 2012Annual return made up to 27 February 2012 (14 pages)
27 March 2012Annual return made up to 27 February 2012 (14 pages)
20 May 2011Accounts for a small company made up to 31 August 2010 (5 pages)
20 May 2011Accounts for a small company made up to 31 August 2010 (5 pages)
13 May 2011Annual return made up to 27 February 2011 (14 pages)
13 May 2011Annual return made up to 27 February 2011 (14 pages)
30 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (14 pages)
30 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (14 pages)
23 March 2010Accounts for a small company made up to 31 August 2009 (6 pages)
23 March 2010Accounts for a small company made up to 31 August 2009 (6 pages)
11 August 2009Accounting reference date shortened from 28/02/2010 to 31/08/2009 (1 page)
11 August 2009Accounting reference date shortened from 28/02/2010 to 31/08/2009 (1 page)
10 August 2009Statement of affairs (14 pages)
10 August 2009Ad 29/07/09\gbp si [email protected]=96\gbp ic 1/97\ (2 pages)
10 August 2009Statement of affairs (14 pages)
10 August 2009Ad 29/07/09\gbp si [email protected]=96\gbp ic 1/97\ (2 pages)
4 August 2009S-div (1 page)
4 August 2009S-div (1 page)
7 July 2009Appointment terminated director peter crawford (1 page)
7 July 2009Director appointed andrew charles kingham (2 pages)
7 July 2009Appointment terminated director peter crawford (1 page)
7 July 2009Appointment terminate, director and secretary george antony ryder wilkinson logged form (1 page)
7 July 2009Registered office changed on 07/07/2009 from 20 arundel gate sheffield south yorkshire S1 2PP (1 page)
7 July 2009Registered office changed on 07/07/2009 from 20 arundel gate sheffield south yorkshire S1 2PP (1 page)
7 July 2009Appointment terminate, director and secretary george antony ryder wilkinson logged form (1 page)
7 July 2009Director and secretary appointed susan josephine kingham (2 pages)
7 July 2009Director and secretary appointed susan josephine kingham (2 pages)
7 July 2009Director appointed andrew charles kingham (2 pages)
24 March 2009Memorandum and Articles of Association (7 pages)
24 March 2009Memorandum and Articles of Association (7 pages)
18 March 2009Company name changed TAYEMM12 LIMITED\certificate issued on 19/03/09 (3 pages)
18 March 2009Company name changed TAYEMM12 LIMITED\certificate issued on 19/03/09 (3 pages)
27 February 2009Incorporation (20 pages)
27 February 2009Incorporation (20 pages)