Cheswold Lane Sprotbrough
Doncaster
South Yorkshire
DN5 8AR
Director Name | Mr Derrick Wilkinson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Appleton Way Doncaster South Yorkshire DN5 9NE |
Website | gr33n.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01302 875875 |
Telephone region | Doncaster |
Registered Address | Gr33n House Cheswold Lane Sprotbrough Doncaster South Yorkshire DN5 8AR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Parish | Sprotbrough and Cusworth |
Ward | Bentley |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
102 at £1 | Mr Derrick Michael Wilkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,567,231 |
Cash | £297,671 |
Current Liabilities | £68,798 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (4 weeks from now) |
17 March 2020 | Delivered on: 18 March 2020 Persons entitled: Security Trustee Services Limited (Crn: 08492303) Classification: A registered charge Particulars: The freehold property known as land lying to the west of high street, everton, doncaster registered at the land registry with title number NT527004 and NT514383. Outstanding |
---|---|
16 August 2019 | Delivered on: 19 August 2019 Persons entitled: Security Trustee Services Limited Classification: A registered charge Particulars: Land on the west side of everton sluice lane, everton, doncaster, registered at the land regsitry under title number NT532943. Outstanding |
9 May 2019 | Delivered on: 15 May 2019 Persons entitled: Financial Funding Limited Classification: A registered charge Particulars: Land lying to the west of high street. Everton. Doncaster. Outstanding |
22 August 2018 | Delivered on: 31 August 2018 Persons entitled: Financial Funding Limited Classification: A registered charge Particulars: Land on the west side of everton sluice lane, everton, doncaster. Outstanding |
31 August 2017 | Delivered on: 16 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land at sluice lane everton doncaster. Outstanding |
22 December 2016 | Delivered on: 29 December 2016 Persons entitled: Danielle Marie Troop Richard James Troop Graham Clive Holdich Smith Valerie Troop Classification: A registered charge Particulars: F/H property at corner farm high street everton part t/no NT513594 f/h property everton methodist church chapel lane everton t/no NT431209 & f/h land on the east side of chapel lane everton t/no NT482988. Outstanding |
22 July 2016 | Delivered on: 12 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land at corner farm. High street. Everton. Doncaster. DN10 5AR. Freehold. Title number: NT514383. Outstanding |
22 June 2016 | Delivered on: 22 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
28 June 2023 | Delivered on: 3 July 2023 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: The freehold property known as GR33N house, cheswold lane, doncaster, DN5 8AR registered at hm land registry under title number SYK394587. Outstanding |
2 February 2023 | Delivered on: 2 February 2023 Persons entitled: Financial Funding Limited Classification: A registered charge Particulars: Land at hall farm. Gainsborough road. Everton. DN10 5BW. Outstanding |
5 December 2022 | Delivered on: 13 December 2022 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: The freehold properties known as:. 1. land lying on the north side of acland street, gainsborough as registered at hm land registry with title number LL12990;. 2. land lying on the north west side of acland street, gainsborough as registered at hm land registry with title number P180495; and. 3. lincolnshire road car co LTD, ropery road, gainsborough (DN21 2NS) as registered at hm land registry with title number LL279764. Outstanding |
26 May 2021 | Delivered on: 27 May 2021 Persons entitled: Oaknorth Bank PLC as Security Trustee Classification: A registered charge Outstanding |
26 May 2021 | Delivered on: 27 May 2021 Persons entitled: Oaknorth Bank PLC as Security Trustee Classification: A registered charge Outstanding |
1 February 2021 | Delivered on: 27 February 2021 Persons entitled: Financial Funding Limited Classification: A registered charge Particulars: Land and buildings on the north side of kirkby avenue bentley which property is registered at the land registry under title number SYK494562. Outstanding |
1 February 2021 | Delivered on: 27 February 2021 Persons entitled: Financial Funding Limited Classification: A registered charge Particulars: 55 bentley road doncaster DN5 9SD which property is registered at the land registry under title number SYK164501. Outstanding |
1 February 2021 | Delivered on: 27 February 2021 Persons entitled: Financial Funding Limited Classification: A registered charge Particulars: 12 quarry lane woodlands doncaster DN6 7RT title number SYK164501. Outstanding |
12 January 2021 | Delivered on: 12 January 2021 Persons entitled: Oaknorth Bank PLC as Security Trustee Classification: A registered charge Particulars: The freehold land lying to the west of high street, everton, doncaster with registered title numbers NT527004 and N1514383. Outstanding |
16 February 2015 | Delivered on: 4 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: GR33N house cheswold lane sprotbrough doncaster south yorkshire. Outstanding |
27 February 2021 | Registration of charge 086038280011, created on 1 February 2021 (24 pages) |
---|---|
27 February 2021 | Registration of charge 086038280012, created on 1 February 2021 (24 pages) |
27 February 2021 | Registration of charge 086038280013, created on 1 February 2021 (24 pages) |
23 February 2021 | Statement of capital following an allotment of shares on 15 February 2021
|
15 January 2021 | Satisfaction of charge 086038280009 in full (1 page) |
12 January 2021 | Registration of charge 086038280010, created on 12 January 2021 (28 pages) |
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
31 July 2020 | Confirmation statement made on 10 July 2020 with updates (5 pages) |
18 March 2020 | Registration of charge 086038280009, created on 17 March 2020 (29 pages) |
2 March 2020 | Satisfaction of charge 086038280007 in full (1 page) |
27 January 2020 | Satisfaction of charge 086038280008 in full (1 page) |
24 September 2019 | Satisfaction of charge 086038280006 in full (1 page) |
19 September 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
27 August 2019 | Confirmation statement made on 10 July 2019 with updates (5 pages) |
19 August 2019 | Registration of charge 086038280008, created on 16 August 2019 (29 pages) |
19 August 2019 | Change of details for Mr Derrick Michael Wilkinson as a person with significant control on 16 August 2019 (2 pages) |
16 August 2019 | Director's details changed for Mr Derrick Michael Wilkinson on 16 August 2019 (2 pages) |
26 July 2019 | Director's details changed for Mr Derrik Wilkinson on 26 July 2019 (2 pages) |
15 May 2019 | Registration of charge 086038280007, created on 9 May 2019 (24 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
31 August 2018 | Registration of charge 086038280006, created on 22 August 2018 (24 pages) |
19 July 2018 | Confirmation statement made on 10 July 2018 with updates (5 pages) |
30 April 2018 | Satisfaction of charge 086038280003 in full (4 pages) |
30 April 2018 | Satisfaction of charge 086038280005 in full (4 pages) |
30 April 2018 | Satisfaction of charge 086038280004 in full (4 pages) |
26 April 2018 | Satisfaction of charge 086038280002 in full (1 page) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (21 pages) |
16 September 2017 | Registration of charge 086038280005, created on 31 August 2017 (40 pages) |
19 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
29 December 2016 | Registration of charge 086038280004, created on 22 December 2016
|
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
12 August 2016 | Registration of charge 086038280003, created on 22 July 2016 (39 pages) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
22 June 2016 | Registration of charge 086038280002, created on 22 June 2016 (42 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
4 March 2015 | Registration of charge 086038280001, created on 16 February 2015 (12 pages) |
4 March 2015 | Registration of charge 086038280001, created on 16 February 2015 (12 pages) |
4 December 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
4 December 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
4 December 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
4 December 2014 | Resolutions
|
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
8 July 2014 | Appointment of Derrick Wilkinson as a director (3 pages) |
8 July 2014 | Appointment of Derrick Wilkinson as a director (3 pages) |
29 April 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
29 April 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
20 November 2013 | Director's details changed for Derrick Michael Wilkinson on 20 November 2013 (2 pages) |
20 November 2013 | Director's details changed for Derrick Michael Wilkinson on 20 November 2013 (2 pages) |
5 November 2013 | Registered office address changed from Unit 1 Enterprise Court Brunel Road Doncaster South Yorkshire DN5 8AH on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from Unit 1 Enterprise Court Brunel Road Doncaster South Yorkshire DN5 8AH on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from Unit 1 Enterprise Court Brunel Road Doncaster South Yorkshire DN5 8AH on 5 November 2013 (1 page) |
10 July 2013 | Incorporation
|
10 July 2013 | Incorporation
|