Dalton
Rotherham
South Yorkshire
S65 3EW
Director Name | Dr Melanie Jayne Fuller |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Doncaster Road Dalton Rotherham South Yorkshire S65 3EW |
Director Name | Mr Paul Malcolm Bromley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Century House 1275 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Charles Edward Hartwell |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Doncaster Road Dalton Rotherham South Yorkshire S65 3EW |
Registered Address | 158 Doncaster Road Dalton Rotherham South Yorkshire S65 3EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Parish | Dalton |
Ward | Valley |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 May 2024 (1 month from now) |
28 February 2022 | Delivered on: 4 March 2022 Persons entitled: Tc Loans Limited Acting as the Security Trustee of the Secured Parties Classification: A registered charge Outstanding |
---|---|
28 February 2022 | Delivered on: 2 March 2022 Persons entitled: Tc Loans Limited Acting as the Security Trustee of the Secured Parties Classification: A registered charge Particulars: The freehold property known as sportsman inn, wakefield road, barnsley, S71 1NN and registered at hm land reigstry under title number SYK316730.. The freehold property known as sportsman inn, wakefield road, barnsley, S71 1NN and registered at hm land reigstry under title number SKY389543.. The freehold property known as 25-29 balby road, balby, doncaster, DN4 0RD and registered at hm land reigstry under title number SYK328486.. The freehold property known as 158 doncaster road, dalton, rotherham, S65 3EW and registered at hm land reigstry under title number SYK208713. Outstanding |
25 September 2018 | Delivered on: 16 October 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Land and buildings on the south side of doncaster road dalton rotherham. Outstanding |
25 September 2018 | Delivered on: 16 October 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Sportsman inn and land on the north side of the sportsman inn wakefield road barnsley. Outstanding |
25 September 2018 | Delivered on: 16 October 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 25-29 balby road balby doncaster. Outstanding |
25 September 2018 | Delivered on: 28 September 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
25 September 2020 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
---|---|
29 May 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
29 May 2020 | Change of details for Mr Robert David Jones as a person with significant control on 20 April 2019 (2 pages) |
17 January 2020 | Total exemption full accounts made up to 30 April 2019 (14 pages) |
25 April 2019 | Confirmation statement made on 18 April 2019 with updates (5 pages) |
29 January 2019 | Change of share class name or designation (2 pages) |
8 November 2018 | Resolutions
|
1 November 2018 | Notification of Ian William Parsons as a person with significant control on 31 October 2018 (2 pages) |
31 October 2018 | Statement of capital following an allotment of shares on 31 October 2018
|
16 October 2018 | Registration of charge 113195850002, created on 25 September 2018 (8 pages) |
16 October 2018 | Registration of charge 113195850004, created on 25 September 2018 (8 pages) |
16 October 2018 | Registration of charge 113195850003, created on 25 September 2018 (8 pages) |
28 September 2018 | Registration of charge 113195850001, created on 25 September 2018 (22 pages) |
19 April 2018 | Incorporation Statement of capital on 2018-04-19
|