Wisconsin Drive
Doncaster
DN4 5RA
Director Name | Mr John Fitzgerald Kinney |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2018(3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr Nicholas Ronald Ramsden |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2018(3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr Asim Sarwar |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2018(3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr Jehangir Suterwalla |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2018(3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr Amaan Pervaz Ramzan |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2018(3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr James Cummiskey |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2018(3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr Sanjay Thakrar |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2020(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Miss Katie Marie Johns |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2020(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Head Of Procurement And Operations |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr Richard Bone |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(2 years, 7 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 DN4 5RA |
Secretary Name | Mr Richard Bone |
---|---|
Status | Current |
Appointed | 25 February 2021(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr Mark Terence Aylwin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(2 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Non Executive Chairman |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Dr Jason Wouhra Obe |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr Gurminder Athwal |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr Robert William Eastwood |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2022(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr Qaiser Aziz |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2022(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Trading Director |
Country of Residence | Wales |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mrs Cheryl Hope |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(5 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Trading Director |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr Geoffrey Norman John Mills |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr Darren Paul Goldney |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr Andrew Paul Wild |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr John Charles Baines |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr Gregory Suszczenia |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr Simon John Hannah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr James William Oxley Russell |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr Andrew Mark Thewlis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 February 2021) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr Manoher Ghanshamdas Mulchandani |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr Marcus Suknam Johal |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr Gurdashan Singh Wouhra |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr William Christopher Wilcox |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr John Schofield |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr Christopher Paul Hughes |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr George Garland Hepburn |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr Shamir Bihal |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Secretary Name | Mr Andrew Mark Thewlis |
---|---|
Status | Resigned |
Appointed | 11 October 2018(3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 February 2021) |
Role | Company Director |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mr Michael John Skelton |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2021(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 February 2023) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Director Name | Mrs Aoife Byrne |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 August 2022(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 October 2023) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA |
Registered Address | 3 Carolina Court Wisconsin Drive Doncaster 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 | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
9 July 2019 | Delivered on: 16 July 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
7 December 2023 | Full accounts made up to 31 March 2023 (26 pages) |
---|---|
1 December 2023 | Appointment of Mrs Cheryl Hope as a director on 30 November 2023 (2 pages) |
9 October 2023 | Termination of appointment of Aoife Byrne as a director on 6 October 2023 (1 page) |
17 July 2023 | Confirmation statement made on 8 July 2023 with updates (15 pages) |
14 February 2023 | Appointment of Mrs Aoife Byrne as a director on 22 August 2022 (2 pages) |
14 February 2023 | Termination of appointment of Michael John Skelton as a director on 13 February 2023 (1 page) |
26 January 2023 | Purchase of own shares. Shares purchased into treasury:
|
26 January 2023 | Purchase of own shares. Shares purchased into treasury:
|
6 December 2022 | Full accounts made up to 31 March 2022 (26 pages) |
5 December 2022 | Termination of appointment of James William Oxley Russell as a director on 25 November 2022 (1 page) |
30 November 2022 | Appointment of Mr Robert William Eastwood as a director on 24 November 2022 (2 pages) |
30 November 2022 | Appointment of Mr Qaiser Aziz as a director on 24 November 2022 (2 pages) |
25 November 2022 | Termination of appointment of Andrew Paul Wild as a director on 25 November 2022 (1 page) |
19 October 2022 | Purchase of own shares. Shares purchased into treasury:
|
22 August 2022 | Appointment of Dr Jason Wouhra Obe as a director on 25 November 2021 (2 pages) |
20 July 2022 | Confirmation statement made on 8 July 2022 with updates (15 pages) |
24 May 2022 | Termination of appointment of John Charles Baines as a director on 24 May 2022 (1 page) |
14 January 2022 | Appointment of Mr Gurminder Athwal as a director on 4 January 2022 (2 pages) |
23 December 2021 | Appointment of Mr Michael Skelton as a director on 23 December 2021 (2 pages) |
23 December 2021 | Full accounts made up to 31 March 2021 (29 pages) |
23 December 2021 | Termination of appointment of Gregory Suszczenia as a director on 23 December 2021 (1 page) |
23 December 2021 | Termination of appointment of Simon John Hannah as a director on 25 November 2021 (1 page) |
18 December 2021 | Resolutions
|
18 December 2021 | Memorandum and Articles of Association (18 pages) |
9 August 2021 | Confirmation statement made on 8 July 2021 with updates (17 pages) |
1 June 2021 | Purchase of own shares. Shares purchased into treasury:
|
12 May 2021 | Appointment of Mr Mark Terence Aylwin as a director on 1 April 2021 (2 pages) |
23 April 2021 | Termination of appointment of Darren Paul Goldney as a director on 23 April 2021 (1 page) |
4 March 2021 | Purchase of own shares. Shares purchased into treasury:
|
25 February 2021 | Purchase of own shares. Shares purchased into treasury:
|
25 February 2021 | Appointment of Mr Richard Bone as a secretary on 25 February 2021 (2 pages) |
25 February 2021 | Termination of appointment of Andrew Mark Thewlis as a secretary on 25 February 2021 (1 page) |
25 February 2021 | Appointment of Mr Richard Bone as a director on 25 February 2021 (2 pages) |
25 February 2021 | Termination of appointment of Andrew Mark Thewlis as a director on 25 February 2021 (1 page) |
24 February 2021 | Full accounts made up to 31 March 2020 (29 pages) |
1 December 2020 | Termination of appointment of Marcus Suknam Johal as a director on 26 November 2020 (1 page) |
1 December 2020 | Appointment of Mr Sanjay Thakrar as a director on 26 November 2020 (2 pages) |
1 December 2020 | Termination of appointment of Manoher Ghanshamdas Mulchandani as a director on 26 November 2020 (1 page) |
1 December 2020 | Appointment of Miss Katie Marie Johns as a director on 26 November 2020 (2 pages) |
22 July 2020 | Confirmation statement made on 8 July 2020 with updates (16 pages) |
21 July 2020 | Termination of appointment of Geoffrey Norman John Mills as a director on 31 March 2020 (1 page) |
10 February 2020 | Termination of appointment of George Garland Hepburn as a director on 15 January 2020 (1 page) |
10 February 2020 | Termination of appointment of William Christopher Wilcox as a director on 31 January 2020 (1 page) |
10 February 2020 | Termination of appointment of Gurdashan Singh Wouhra as a director on 15 January 2020 (1 page) |
10 February 2020 | Termination of appointment of Christopher Paul Hughes as a director on 15 January 2020 (1 page) |
10 February 2020 | Termination of appointment of Shamir Bihal as a director on 15 January 2020 (1 page) |
16 January 2020 | Memorandum and Articles of Association (17 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (27 pages) |
20 July 2019 | Confirmation statement made on 8 July 2019 with updates (16 pages) |
19 July 2019 | Notification of a person with significant control statement (2 pages) |
16 July 2019 | Registration of charge 114541640001, created on 9 July 2019 (57 pages) |
10 July 2019 | Cessation of J.W. Filshill Limited as a person with significant control on 1 November 2018 (1 page) |
1 July 2019 | Termination of appointment of John Schofield as a director on 30 April 2019 (1 page) |
7 December 2018 | Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page) |
21 November 2018 | Resolutions
|
20 November 2018 | Statement of capital following an allotment of shares on 31 October 2018
|
13 November 2018 | Appointment of Mr Amaan Ramzan as a director on 11 October 2018 (2 pages) |
13 November 2018 | Appointment of Mr Shamir Bihal as a director on 11 October 2018 (2 pages) |
13 November 2018 | Appointment of Mr George Garland Hepburn as a director on 11 October 2018 (2 pages) |
13 November 2018 | Appointment of Mr Gurdashan Wouhra as a director on 11 October 2018 (2 pages) |
13 November 2018 | Appointment of Mr Gregory Suszczenia as a director on 11 October 2018 (2 pages) |
13 November 2018 | Appointment of Mr John Charles Baines as a director on 11 October 2018 (2 pages) |
13 November 2018 | Appointment of Mr Christopher Paul Hughes as a director on 11 October 2018 (2 pages) |
13 November 2018 | Appointment of Mr James Cummiskey as a director on 11 October 2018 (2 pages) |
13 November 2018 | Appointment of Mr John Fitzgerald Kinney as a director on 11 October 2018 (2 pages) |
13 November 2018 | Appointment of Mr James William Oxley Russell as a director on 11 October 2018 (2 pages) |
13 November 2018 | Appointment of Mr Simon John Hannah as a director on 11 October 2018 (2 pages) |
13 November 2018 | Appointment of Mr Jehangir Suterwalla as a director on 11 October 2018 (2 pages) |
13 November 2018 | Appointment of Mr William Christopher Wilcox as a director on 11 October 2018 (2 pages) |
13 November 2018 | Appointment of Mr Asim Sarwar as a director on 11 October 2018 (2 pages) |
13 November 2018 | Appointment of Mr Andrew Mark Thewlis as a secretary on 11 October 2018 (2 pages) |
13 November 2018 | Appointment of Mr Marcus Suknam Johal as a director on 11 October 2018 (2 pages) |
13 November 2018 | Appointment of Mr John Schofield as a director on 11 October 2018 (2 pages) |
13 November 2018 | Appointment of Mr Manoher Ghanshamdas Mulchandani as a director on 11 October 2018 (2 pages) |
13 November 2018 | Appointment of Mr Nicholas Ronald Ramsden as a director on 11 October 2018 (2 pages) |
13 November 2018 | Appointment of Mr Andrew Mark Thewlis as a director on 11 October 2018 (2 pages) |
13 November 2018 | Appointment of Mr Manish Shantilal Dhamecha as a director on 11 October 2018 (2 pages) |
13 November 2018 | Appointment of Mr Andrew Paul Wild as a director on 11 October 2018 (2 pages) |
28 September 2018 | Registered office address changed from C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY England to 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA on 28 September 2018 (1 page) |
28 September 2018 | Appointment of Mr Geoffrey Norman John Mills as a director on 9 July 2018 (2 pages) |
26 July 2018 | Resolutions
|
9 July 2018 | Incorporation Statement of capital on 2018-07-09
|