Doncaster
South Yorkshire
DN4 5RA
Director Name | Mr Neil Turton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2019(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster South Yorkshire DN4 5RA |
Director Name | Mr Richard Bone |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster South Yorkshire DN4 5RA |
Secretary Name | Mr Richard Bone |
---|---|
Status | Current |
Appointed | 22 February 2021(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster South Yorkshire DN4 5RA |
Director Name | Mr John Fitzgerald Kinney |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2021(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster South Yorkshire DN4 5RA |
Director Name | Mr Philip Trevor Jenkins |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitewell House 69 Crewe Road Nantwich Cheshire CW5 6HX |
Secretary Name | Mrs Lesley Jane Clarke |
---|---|
Status | Resigned |
Appointed | 14 December 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Whitewell House 69 Crewe Road Nantwich Cheshire CW5 6HX |
Director Name | Mr Mark Richard Windebank |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2016(5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 2018) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | Whitewell House 69 Crewe Road Nantwich Cheshire CW5 6HX |
Director Name | Mr Ross McLean Gourlay |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 May 2016(5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitewell House 69 Crewe Road Nantwich Cheshire CW5 6HX |
Director Name | Mr John Schofield |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2016(5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitewell House 69 Crewe Road Nantwich Cheshire CW5 6HX |
Director Name | Mrs Lesley Jane Clarke |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2018(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 November 2019) |
Role | Financial Director |
Country of Residence | Britain |
Correspondence Address | Whitewell House 69 Crewe Road Nantwich Cheshire CW5 6HX |
Director Name | Mr Darren Paul Goldney |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2018(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster South Yorkshire DN4 5RA |
Director Name | Mr Andrew Thewlis |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster South Yorkshire DN4 5RA |
Director Name | Mr Simon John Hannah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 25 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster South Yorkshire DN4 5RA |
Director Name | Mr Peter William Smith |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster South Yorkshire DN4 5RA |
Secretary Name | Mr Andrew Thewlis |
---|---|
Status | Resigned |
Appointed | 21 November 2019(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 February 2021) |
Role | Company Director |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster South Yorkshire DN4 5RA |
Registered Address | 3 Carolina Court Wisconsin Drive Doncaster South Yorkshire DN4 5RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
29 January 2020 | Delivered on: 3 February 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
18 January 2024 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Termination of appointment of Neil Turton as a director on 26 September 2023 (1 page) |
26 September 2023 | Total exemption full accounts made up to 30 December 2022 (9 pages) |
26 September 2023 | Termination of appointment of Tony Cox as a director on 26 September 2023 (1 page) |
16 January 2023 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
4 October 2022 | Total exemption full accounts made up to 30 December 2021 (11 pages) |
29 September 2022 | Termination of appointment of Peter William Smith as a director on 15 September 2022 (1 page) |
23 December 2021 | Termination of appointment of Simon John Hannah as a director on 25 November 2021 (1 page) |
21 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
19 October 2021 | Total exemption full accounts made up to 30 December 2020 (9 pages) |
23 April 2021 | Termination of appointment of Darren Paul Goldney as a director on 23 April 2021 (1 page) |
23 April 2021 | Appointment of Mr John Fitzgerald Kinney as a director on 23 April 2021 (2 pages) |
22 February 2021 | Termination of appointment of Andrew Thewlis as a director on 22 February 2021 (1 page) |
22 February 2021 | Termination of appointment of Andrew Thewlis as a secretary on 22 February 2021 (1 page) |
22 February 2021 | Appointment of Mr Richard Bone as a director on 22 February 2021 (2 pages) |
22 February 2021 | Appointment of Mr Richard Bone as a secretary on 22 February 2021 (2 pages) |
19 February 2021 | Total exemption full accounts made up to 30 December 2019 (5 pages) |
19 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
3 February 2020 | Registration of charge 099156010001, created on 29 January 2020 (39 pages) |
8 January 2020 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
8 January 2020 | Appointment of Mr Simon John Hannah as a director on 21 November 2019 (2 pages) |
8 January 2020 | Appointment of Mr Andrew Thewlis as a director on 21 November 2019 (2 pages) |
8 January 2020 | Termination of appointment of Ross Mclean Gourlay as a director on 21 November 2019 (1 page) |
8 January 2020 | Appointment of Mr Tony Cox as a director on 21 November 2019 (2 pages) |
8 January 2020 | Appointment of Mr Neil Turton as a director on 21 November 2019 (2 pages) |
8 January 2020 | Appointment of Mr Peter Smith as a director on 21 November 2019 (2 pages) |
8 January 2020 | Registered office address changed from Whitewell House 69 Crewe Road Nantwich Cheshire CW5 6HX England to 3 Carolina Court Wisconsin Drive Doncaster South Yorkshire DN4 5RA on 8 January 2020 (1 page) |
8 January 2020 | Termination of appointment of Lesley Jane Clarke as a director on 21 November 2019 (1 page) |
8 January 2020 | Termination of appointment of John Schofield as a director on 21 November 2019 (1 page) |
8 January 2020 | Appointment of Mr Andrew Thewlis as a secretary on 21 November 2019 (2 pages) |
8 January 2020 | Termination of appointment of Lesley Jane Clarke as a secretary on 21 November 2019 (1 page) |
25 September 2019 | Total exemption full accounts made up to 30 December 2018 (6 pages) |
27 December 2018 | Notification of Sugro Uk as a person with significant control on 5 April 2018 (2 pages) |
27 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 30 December 2017 (6 pages) |
27 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
30 January 2018 | Appointment of Mr Darren Goldney as a director on 24 January 2018 (2 pages) |
30 January 2018 | Appointment of Mrs Lesley Jane Clarke as a director on 24 January 2018 (2 pages) |
29 January 2018 | Cessation of Philip Trevor Jenkins as a person with significant control on 24 January 2018 (1 page) |
29 January 2018 | Termination of appointment of Mark Richard Windebank as a director on 24 January 2018 (1 page) |
29 January 2018 | Cessation of Mark Richard Windebank as a person with significant control on 24 January 2018 (1 page) |
29 January 2018 | Termination of appointment of Philip Trevor Jenkins as a director on 24 January 2018 (1 page) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 December 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
21 November 2016 | Registered office address changed from The Brampton the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW England to Whitewell House 69 Crewe Road Nantwich Cheshire CW5 6HX on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from The Brampton the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW England to Whitewell House 69 Crewe Road Nantwich Cheshire CW5 6HX on 21 November 2016 (1 page) |
10 June 2016 | Resolutions
|
10 June 2016 | Resolutions
|
26 May 2016 | Appointment of Mr Mark Richard Windebank as a director on 14 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Mark Richard Windebank as a director on 14 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr John Schofield as a director on 14 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Ross Gourlay as a director on 14 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr John Schofield as a director on 14 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Ross Gourlay as a director on 14 May 2016 (2 pages) |
24 May 2016 | Registered office address changed from 4 Willow Grange Haxey Doncaster North Lincolnshire DN9 2GB United Kingdom to The Brampton the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 4 Willow Grange Haxey Doncaster North Lincolnshire DN9 2GB United Kingdom to The Brampton the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW on 24 May 2016 (1 page) |
14 December 2015 | Incorporation (15 pages) |
14 December 2015 | Incorporation (15 pages) |