Carr Lane Wadworth
Doncaster
DN11 9DY
Director Name | William Edward Foers |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2012(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Grange Farm Carr Lane Wadworth Doncaster DN11 9DY |
Director Name | Leah Frankland |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Director (Finance) |
Country of Residence | United Kingdom |
Correspondence Address | The Blacksmiths Arms Town Street Clayworth Retford DN22 9AD |
Director Name | William Frankland |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Director (Managing) |
Country of Residence | United Kingdom |
Correspondence Address | The Blacksmiths Arms Town Street Clayworth Retford DN22 9AD |
Website | www.blacksmithsclayworth.com |
---|---|
Telephone | 01777 818171 |
Telephone region | Retford |
Registered Address | C/O Kingsbridge Corporate 1st Floor Lowgate House Lowgate Hull HU1 1EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
6 at £1 | Leah Frankland 37.50% Ordinary D |
---|---|
6 at £1 | William Frankland 37.50% Ordinary C |
2 at £1 | Vicki Foers 12.50% Ordinary B |
2 at £1 | William Edward Foers 12.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £55,478 |
Cash | £35,988 |
Current Liabilities | £65,688 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
29 June 2012 | Delivered on: 6 July 2012 Persons entitled: W.E Foers & Son Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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, equipment.. See image for full details. Outstanding |
---|
9 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
---|---|
12 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
1 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 April 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
25 July 2017 | Notification of Vicki Foers as a person with significant control on 31 March 2017 (4 pages) |
25 July 2017 | Notification of William Edward Foers as a person with significant control on 31 March 2017 (4 pages) |
25 July 2017 | Cessation of Leah Suzanne Frankland as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of William Edward Foers as a person with significant control on 31 March 2017 (4 pages) |
25 July 2017 | Notification of Vicki Foers as a person with significant control on 31 March 2017 (4 pages) |
25 July 2017 | Cessation of Leah Suzanne Frankland as a person with significant control on 31 March 2017 (2 pages) |
25 July 2017 | Cessation of William Frankland as a person with significant control on 31 March 2017 (2 pages) |
25 July 2017 | Cessation of William Frankland as a person with significant control on 25 July 2017 (2 pages) |
24 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
24 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
12 May 2017 | Satisfaction of charge 1 in full (5 pages) |
12 May 2017 | Satisfaction of charge 1 in full (5 pages) |
10 May 2017 | Termination of appointment of William Frankland as a director on 31 March 2017 (2 pages) |
10 May 2017 | Termination of appointment of William Frankland as a director on 31 March 2017 (2 pages) |
10 May 2017 | Termination of appointment of Leah Frankland as a director on 31 March 2017 (2 pages) |
10 May 2017 | Termination of appointment of Leah Frankland as a director on 31 March 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
29 March 2016 | Registered office address changed from Grange Farm Carr Lane Wadworth Doncaster DN11 9DY to Blacksmiths Town Street Clayworth Retford Nottinghamshire DN22 9AD on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from Grange Farm Carr Lane Wadworth Doncaster DN11 9DY to Blacksmiths Town Street Clayworth Retford Nottinghamshire DN22 9AD on 29 March 2016 (1 page) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 March 2012 | Incorporation (20 pages) |
28 March 2012 | Incorporation (20 pages) |