Kirk Sandall Industrial Estate
Doncaster
DN3 1QR
Director Name | Mr Adam Paul Webb |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2019(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Sandall Stones Road Kirk Sandall Industrial Estate Doncaster DN3 1QR |
Director Name | Mr Adrian Bodman |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Guildhall Industrial Estate Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR |
Director Name | Mr Christopher Bodman |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(1 year, 10 months after company formation) |
Appointment Duration | 7 years (resigned 16 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Marlowe Road Barnby Dun Doncaster South Yorkshire DN3 1AU |
Website | jfbodman.com |
---|---|
Telephone | 01302 880677 |
Telephone region | Doncaster |
Registered Address | Unit 8 Sandall Stones Road Kirk Sandall Industrial Estate Doncaster DN3 1QR |
---|---|
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 |
1 at £1 | Adrian Bodman 33.33% Ordinary B |
---|---|
1 at £1 | Christopher Bodman 33.33% Ordinary C |
1 at £1 | Norma Bodman 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £41,345 |
Cash | £27,951 |
Current Liabilities | £58,645 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
23 September 2013 | Delivered on: 1 October 2013 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
10 July 2023 | Notification of Adam Paul Webb as a person with significant control on 27 June 2023 (2 pages) |
---|---|
10 July 2023 | Confirmation statement made on 10 July 2023 with updates (4 pages) |
10 July 2023 | Change of details for Mrs Norma Bodman as a person with significant control on 27 June 2023 (2 pages) |
23 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
17 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
17 March 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
7 October 2021 | Registered office address changed from Unit 7 Guildhall Industrial Estate Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR to Unit 8 Sandall Stones Road Kirk Sandall Industrial Estate Doncaster DN3 1QR on 7 October 2021 (1 page) |
4 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
19 April 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
4 August 2020 | Statement of capital following an allotment of shares on 9 January 2019
|
4 August 2020 | Cessation of Christopher Bodman as a person with significant control on 3 July 2020 (1 page) |
4 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
4 August 2020 | Change of details for Mrs Norma Bodman as a person with significant control on 3 July 2020 (2 pages) |
4 August 2020 | Termination of appointment of Christopher Bodman as a director on 16 July 2020 (1 page) |
10 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
12 March 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with updates (5 pages) |
6 February 2019 | Appointment of Mr Adam Paul Webb as a director on 9 January 2019 (2 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with updates (5 pages) |
27 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
7 March 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
16 October 2017 | Confirmation statement made on 23 August 2017 with updates (5 pages) |
16 October 2017 | Cessation of Adrian Bodman as a person with significant control on 28 November 2016 (1 page) |
16 October 2017 | Cessation of Adrian Bodman as a person with significant control on 28 November 2016 (1 page) |
16 October 2017 | Confirmation statement made on 23 August 2017 with updates (5 pages) |
15 May 2017 | Statement of capital following an allotment of shares on 18 April 2017
|
15 May 2017 | Statement of capital following an allotment of shares on 18 April 2017
|
3 May 2017 | Amended total exemption small company accounts made up to 31 August 2015 (7 pages) |
3 May 2017 | Amended total exemption small company accounts made up to 31 August 2015 (7 pages) |
22 April 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
22 April 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
1 December 2016 | Termination of appointment of Adrian Bodman as a director on 28 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Adrian Bodman as a director on 28 November 2016 (1 page) |
4 September 2016 | Confirmation statement made on 23 August 2016 with updates (7 pages) |
4 September 2016 | Confirmation statement made on 23 August 2016 with updates (7 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
4 November 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
16 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
18 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
10 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
6 November 2013 | Registered office address changed from C/O Pkn Chartered Accountants 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN England on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from C/O Pkn Chartered Accountants 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN England on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from C/O Pkn Chartered Accountants 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN England on 6 November 2013 (1 page) |
1 October 2013 | Registration of charge 077493720001 (34 pages) |
1 October 2013 | Registration of charge 077493720001 (34 pages) |
23 August 2013 | Registered office address changed from C/O Pkn Parkins Chartered Accountants 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN United Kingdom on 23 August 2013 (1 page) |
23 August 2013 | Registered office address changed from C/O Pkn Parkins Chartered Accountants 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN United Kingdom on 23 August 2013 (1 page) |
23 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
4 July 2013 | Appointment of Mr Christopher Bodman as a director (2 pages) |
4 July 2013 | Appointment of Mr Christopher Bodman as a director (2 pages) |
3 July 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
3 July 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
3 July 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
28 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
24 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Incorporation
|
23 August 2011 | Incorporation
|