Doncaster
South Yorkshire
DN1 2HJ
Director Name | Mrs Linda Jane Crane |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2015(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Thorne Road Doncaster South Yorkshire DN1 2HJ |
Registered Address | 9 Thorne Road Doncaster South Yorkshire DN1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | Over 100 other UK companies use this postal address |
52 at £1 | Mr Derek Roy Crane 52.00% Ordinary |
---|---|
29 at £1 | Mrs Linda Jane Crane 29.00% Ordinary |
19 at £1 | Mr Paul Timothy Rothwell 19.00% Ordinary |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
9 July 2015 | Delivered on: 30 July 2015 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: The freehold land known as police station, jessop street, castleford, WF10 1DQ and registered at hm land registry with title number WYK827951. Outstanding |
---|
19 October 2023 | Confirmation statement made on 6 October 2023 with updates (4 pages) |
---|---|
9 August 2023 | Cessation of Derek Roy Crane as a person with significant control on 7 August 2023 (1 page) |
9 August 2023 | Change of details for Mrs Linda Jane Crane as a person with significant control on 7 August 2023 (2 pages) |
21 April 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
10 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
7 June 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
8 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
24 September 2021 | Change of details for Mr Derek Roy Crane as a person with significant control on 23 September 2021 (2 pages) |
29 June 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
7 May 2021 | Change of details for Mr Derek Roy Crane as a person with significant control on 7 May 2021 (2 pages) |
8 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
23 April 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
7 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
8 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
11 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
6 October 2017 | Change of details for Mr Derek Roy Crane as a person with significant control on 6 April 2016 (2 pages) |
6 October 2017 | Change of details for Mr Derek Roy Crane as a person with significant control on 6 April 2016 (2 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
11 November 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
11 November 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
3 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
30 July 2015 | Registration of charge 092545380001, created on 9 July 2015 (39 pages) |
30 July 2015 | Registration of charge 092545380001, created on 9 July 2015 (39 pages) |
30 July 2015 | Registration of charge 092545380001, created on 9 July 2015 (39 pages) |
31 March 2015 | Appointment of Mrs Linda Jane Crane as a director on 25 March 2015 (2 pages) |
31 March 2015 | Appointment of Mrs Linda Jane Crane as a director on 25 March 2015 (2 pages) |
8 October 2014 | Incorporation Statement of capital on 2014-10-08
|
8 October 2014 | Incorporation Statement of capital on 2014-10-08
|