Warmsworth
Doncaster
South Yorkshire
DN4 9LF
Director Name | Mrs Georgina Ruth Mullis |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2012(same day as company formation) |
Role | Retired Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Darrington Drive Warmsworth Doncaster South Yorkshire DN4 9LF |
Director Name | Mr Anthony Wormley |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2012(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Darrington Drive Warmsworth Doncaster South Yorkshire DN4 9LF |
Director Name | Mr Roy Firth |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Darrington Drive Warmsworth Doncaster South Yorkshire DN4 9LF |
Director Name | Mrs Judith Davis |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2018(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 2 Chruch Field View Balby Doncaster DN4 0XD |
Director Name | Mr Ernest Hardy |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2018(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Mayflower Road Warmsworth Doncaster DN4 9RE |
Director Name | Mrs Janet McCulloch |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2018(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 50 Grosvenor Crescent Warmsworth Doncaster DN4 9NL |
Director Name | Mrs Eleanor Nock |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2018(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 46 Pamela Drive Warmsworth Doncaster DN4 9RP |
Director Name | Mr Raymond Mullis |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Role | Retired Councillor |
Country of Residence | England |
Correspondence Address | 22 Darrington Drive Warmsworth Doncaster South Yorkshire DN4 9LF |
Director Name | Mrs Pamela Gill |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Darrington Drive Warmsworth Doncaster South Yorkshire DN4 9LF |
Secretary Name | Anthony Wormley |
---|---|
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Darrington Drive Warmsworth Doncaster South Yorkshire DN4 9LF |
Director Name | Mr David Graham Nock |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2018(6 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 01 December 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 46 Pamela Drive Pamela Drive Warmsworth Doncaster DN4 9RP |
Telephone | 01302 311382 |
---|---|
Telephone region | Doncaster |
Registered Address | 22 Darrington Drive Warmsworth Doncaster South Yorkshire DN4 9LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Warmsworth |
Ward | Edlington & Warmsworth |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Turnover | £6,780 |
Net Worth | £10,173 |
Cash | £8,383 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
23 January 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
18 July 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
5 May 2023 | Appointment of Ms Helen Louise Hardy as a director on 22 April 2023 (2 pages) |
28 March 2023 | Termination of appointment of Roy Firth as a director on 28 March 2023 (1 page) |
1 February 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 July 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
8 June 2021 | Termination of appointment of Pamela Gill as a director on 8 June 2021 (1 page) |
23 February 2021 | Termination of appointment of Raymond Mullis as a director on 15 February 2021 (1 page) |
23 February 2021 | Notification of Janet Mcculloch as a person with significant control on 15 February 2021 (2 pages) |
15 February 2021 | Cessation of Raymond Mullis as a person with significant control on 15 February 2021 (1 page) |
17 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 December 2019 | Termination of appointment of David Graham Nock as a director on 1 December 2019 (1 page) |
24 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
24 June 2019 | Termination of appointment of Anthony Wormley as a secretary on 24 June 2019 (1 page) |
13 December 2018 | Appointment of Mr David Graham Nock as a director on 4 December 2018 (2 pages) |
13 December 2018 | Appointment of Mr Ernest Hardy as a director on 4 December 2018 (2 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 December 2018 | Appointment of Mrs Judith Davis as a director on 4 December 2018 (2 pages) |
13 December 2018 | Appointment of Mrs Eleanor Nock as a director on 5 December 2018 (2 pages) |
13 December 2018 | Appointment of Mrs Janet Mcculloch as a director on 4 December 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 July 2016 | Annual return made up to 14 June 2016 no member list (6 pages) |
5 July 2016 | Appointment of Mr Roy Firth as a director on 1 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr Roy Firth as a director on 1 June 2016 (2 pages) |
5 July 2016 | Annual return made up to 14 June 2016 no member list (6 pages) |
30 October 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
30 October 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
24 June 2015 | Annual return made up to 14 June 2015 no member list (4 pages) |
24 June 2015 | Annual return made up to 14 June 2015 no member list (4 pages) |
3 July 2014 | Annual return made up to 14 June 2014 no member list (4 pages) |
3 July 2014 | Annual return made up to 14 June 2014 no member list (4 pages) |
11 June 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
11 June 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
17 June 2013 | Annual return made up to 14 June 2013 no member list (4 pages) |
17 June 2013 | Annual return made up to 14 June 2013 no member list (4 pages) |
11 June 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
11 June 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
22 March 2012 | Incorporation (37 pages) |
22 March 2012 | Incorporation (37 pages) |