Doncaster
South Yorkshire
DN4 5PL
Director Name | Mr Mark Richard Priest |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2018(6 years, 2 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 Martin James McNair |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Ian Calvert Sutcliffe |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(2 months, 1 week 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 John Derek Thirlwall |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Secretary Name | Richard Harold John Brandon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(2 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 23 July 2012) |
Role | Company Director |
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(7 months, 2 weeks 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 James Michael Douglas Thomson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | David Sheridan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Peter Hindley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2017(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Secretary Name | DM Company Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2012(same day as company formation) |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Website | keepmoat.com |
---|---|
Telephone | 0114 2811200 |
Telephone region | Sheffield |
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 |
2 at £1 | Lakeside 1 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,478,000 |
Current Liabilities | £20,197,000 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 October |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
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 |
23 October 2012 | Delivered on: 2 November 2012 Satisfied on: 9 January 2015 Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever 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 |
23 March 2012 | Delivered on: 4 April 2012 Satisfied on: 9 January 2015 Persons entitled: Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details. Fully Satisfied |
25 September 2017 | Full accounts made up to 31 March 2017 (19 pages) |
---|---|
4 May 2017 | Termination of appointment of David Sheridan as a director on 30 April 2017 (1 page) |
4 May 2017 | Appointment of Mr Peter Hindley as a director on 30 April 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
31 August 2016 | Full accounts made up to 31 March 2016 (18 pages) |
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
20 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
11 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
9 January 2015 | Satisfaction of charge 2 in full (4 pages) |
9 January 2015 | Satisfaction of charge 1 in full (4 pages) |
16 December 2014 | Resolutions
|
15 December 2014 | Termination of appointment of Aidan Birkett as a director on 28 November 2014 (1 page) |
8 December 2014 | Registration of charge 079058420003, created on 28 November 2014 (43 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (13 pages) |
17 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
2 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
16 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
22 October 2012 | Termination of appointment of Ian Sutcliffe as a director (1 page) |
22 October 2012 | Appointment of David Sheridan as a director (2 pages) |
3 September 2012 | Termination of appointment of Peter Hindley as a director (1 page) |
3 September 2012 | Termination of appointment of John Thirlwall as a director (1 page) |
3 September 2012 | Appointment of Mr James Michael Douglas Thomson as a director (2 pages) |
30 August 2012 | Appointment of Aidan Birkett as a director (2 pages) |
1 August 2012 | Termination of appointment of Richard Brandon as a secretary (1 page) |
19 April 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
11 April 2012 | Resolutions
|
4 April 2012 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
3 April 2012 | Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages) |
3 April 2012 | Termination of appointment of Martin Mcnair as a director (2 pages) |
30 March 2012 | Appointment of Peter Hindley as a director (3 pages) |
30 March 2012 | Appointment of Richard Harold John Brandon as a secretary (3 pages) |
30 March 2012 | Appointment of Mr Ian Calvert Sutcliffe as a director (3 pages) |
30 March 2012 | Appointment of Mr John Derek Thirlwall as a director (3 pages) |
21 March 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
21 March 2012 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 21 March 2012 (2 pages) |
19 March 2012 | Company name changed dmwsl 698 LIMITED\certificate issued on 19/03/12
|
11 January 2012 | Incorporation (27 pages) |