Company NameDoncaster Rovers Football Club Limited
DirectorsJohn Ryall and David Frederick Sykes
Company StatusActive
Company Number00170192
CategoryPrivate Limited Company
Incorporation Date13 September 1920(103 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Ryall
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed16 October 2002(82 years, 1 month after company formation)
Appointment Duration21 years, 6 months
RoleAccountant
Country of ResidenceIreland
Correspondence Address3 Myrtle Grove Stillorgan
Dublin
Co Dublin
-
Director NameMr David Frederick Sykes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed16 October 2002(82 years, 1 month after company formation)
Appointment Duration21 years, 6 months
RoleStockbroker
Country of ResidenceIreland
Correspondence Address5 Castle Park
Monkstown
Co Dublin
-
Secretary NameMr John Ryall
NationalityIrish
StatusCurrent
Appointed16 October 2002(82 years, 1 month after company formation)
Appointment Duration21 years, 6 months
RoleAccountant
Country of ResidenceIreland
Correspondence Address3 Myrtle Grove Stillorgan
Dublin
Co Dublin
-
Director NameWilliam Turner
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(71 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 March 1993)
RoleArtiste Management
Correspondence Address313 Bawtry Road
Doncaster
South Yorkshire
DN4 7PA
Director NameMr James Joseph Burke
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(71 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 October 1993)
RoleProperty Developer
Correspondence AddressThe Bungalow
Pickburn Lane, Pickburn
Doncaster
S Yorks
DN5 7XD
Director NameMr Kenneth Chappell
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(71 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 September 1993)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressQuarry Farm
Loversall
Doncaster
South Yorkshire
DN11 9DH
Director NameMichael John Hirst Collett
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(71 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 June 1993)
RoleCompany Director
Correspondence AddressFaraway Look
Rue Gallichie
St Owen
Jersey
CI
Director NameJohn Michael Ryan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(71 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 October 1993)
RoleCompany Director
Correspondence AddressNetherwood
40 Goughs Lane
Knutsford
Cheshire
WA16 8QN
Secretary NameKathleen Joan Oldale
NationalityBritish
StatusResigned
Appointed15 August 1992(71 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 September 1995)
RoleCompany Director
Correspondence Address32 Saxton Avenue
Bessacarr
Doncaster
South Yorkshire
DN4 7AX
Director NameVictor Thomas Nuttall
NationalityBritish
StatusResigned
Appointed01 April 1993(72 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 February 1994)
RoleHorticulturalist
Correspondence AddressMarkham Grange
Longlands Lane Brodsworth
Doncaster
South Yorkshire
DN5 7XB
Director NameKenneth Haran
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(72 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 August 1998)
RoleCompany Director
Correspondence Address10a Smith Lane
Heaton
Bradford
West Yorkshire
BD9 5HP
Director NameRay Sims Kennan
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(72 years, 9 months after company formation)
Appointment Duration11 months (resigned 06 May 1994)
RoleExecutive
Correspondence Address24 Beechwood Avenue
Wibsey
Bradford
West Yorkshire
BD6 3AF
Director NameMr Timothy John Sedgwick
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(72 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 May 1994)
RoleChartered Accountant
Correspondence Address12 The Ghyll
Fixby
Huddersfield
West Yorkshire
HD2 2FE
Director NameLisa Marie Mabbett
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(72 years, 11 months after company formation)
Appointment Duration5 years (resigned 18 August 1998)
RoleStudent
Correspondence Address10 Admirals Croft
Wellington Street West
Hull
North Humberside
HU1 2DR
Director NameJulie Ann Richardson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(72 years, 11 months after company formation)
Appointment Duration5 years (resigned 18 August 1998)
RoleCompany Director
Correspondence Address4 Crimple Cottages
Crimple Lane
Harrogate
North Yorkshire
HG3 1DG
Director NameMr Charles Dunn
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1993(73 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1995)
RoleSales Manager
Correspondence Address12 Uplands Road
Armthorpe
Doncaster
South Yorkshire
DN3 3DS
Director NameJulie Ormrod
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(74 years, 3 months after company formation)
Appointment Duration3 months (resigned 01 March 1995)
RoleBuilding Society Manager
Correspondence Address93 Rochdale Road
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4JT
Secretary NameJulie Ann Richardson
NationalityBritish
StatusResigned
Appointed01 September 1995(75 years after company formation)
Appointment Duration2 years, 11 months (resigned 18 August 1998)
RoleCompany Director
Correspondence Address4 Crimple Cottages
Crimple Lane
Harrogate
North Yorkshire
HG3 1DG
Director NameMr Darrell Hicken
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(75 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 August 1996)
RoleCompany Director
Correspondence AddressMeadow Court Lands End Road
Thorne
Doncaster
South Yorkshire
DN8 4JL
Director NameMr Gordon Gallimore
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(75 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 April 1996)
RoleRetired Insurance Director
Correspondence AddressSharome 74 Askern Road
Bentley
Doncaster
South Yorkshire
DN5 0EW
Director NameReginald William Selwyn Ashworth
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(75 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 1997)
RoleSolicitor
Correspondence AddressGames Hope
Foston
York
North Yorkshire
YO6 7QG
Director NameMark Darren Weaver
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(77 years, 9 months after company formation)
Appointment Duration2 months (resigned 18 August 1998)
RoleCompany Director
Correspondence Address25 Kimberley Street
Shaw Heath
Stockport
Cheshire
SK3 8EB
Director NameMr Paul Edward May
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(77 years, 11 months after company formation)
Appointment Duration9 months (resigned 21 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Bradden
Towcester
Northamptonshire
NN12 8ED
Director NameIan McMahon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(77 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 May 1999)
RoleCompany Director
Correspondence Address13 Hilary Avenue
Bardsley
Oldham
OL8 2TD
Director NameAidan Phelan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed18 August 1998(77 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2002)
RoleAccountant
Correspondence Address14 Willowfield Park
Goatstown
Dublin
14
Director NameMr Walter Ian Green
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(77 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 May 1999)
RoleCompany Director
Correspondence AddressBrome Park Farm
Brome Avenue
Eye
Suffolk
IP23 7HW
Secretary NameMr Christopher James Vaughan
NationalityBritish
StatusResigned
Appointed18 August 1998(77 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Haversham
Milton Keynes
Bucks
MK19 7DT
Director NameDenis O Brien
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed24 April 2003(82 years, 8 months after company formation)
Appointment Duration19 years, 4 months (resigned 12 September 2022)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressApartment 401 White Mansions
Ghar - 10 - Dud Street
Sliema
Slm 1573

Contact

Websitedoncasterroversfc.co.uk
Email address[email protected]
Telephone01302 764664
Telephone regionDoncaster

Location

Registered Address3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
94.02%
-
18.6k at £0.5D. Hicken
1.33%
Ordinary A
11.5k at £0.5D.r. Baxter
0.82%
Ordinary A
11.5k at £0.5L. Baxter
0.82%
Ordinary A
10k at £0.5G.a. Roper
0.71%
Ordinary A
6k at £0.5V.t. Nuttall
0.43%
Ordinary A
4.6k at £0.5H. Bates
0.33%
Ordinary A
2.8k at £0.5T.g. Hamilton
0.20%
Ordinary A
2k at £0.5P. Cooper
0.14%
Ordinary A
2k at £0.5R.e. Adams
0.14%
Ordinary A
2k at £0.5T.c. Hamilton
0.14%
Ordinary A
1.2k at £0.5K.j. Avis
0.09%
Ordinary A
1.2k at £0.5S. Holloway
0.09%
Ordinary A
1000 at £0.5A. Liney
0.07%
Ordinary A
1000 at £0.5B. Jackson
0.07%
Ordinary A
1000 at £0.5J.c. Smith
0.07%
Ordinary A
1000 at £0.5P.m. Dodd
0.07%
Ordinary A
1000 at £0.5R. Reade
0.07%
Ordinary A
500 at £0.5D. Lawrence
0.04%
Ordinary A
500 at £0.5Drfc Supporters Club
0.04%
Ordinary A
500 at £0.5G.t. Buckenham
0.04%
Ordinary A
500 at £0.5K.j. Bentham
0.04%
Ordinary A
470 at £0.5D. Newsome
0.03%
Ordinary A
450 at £0.5R.e. Haigh
0.03%
Ordinary A
400 at £0.5R.t. Hough
0.03%
Ordinary A
400 at £0.5Scottish & Newcastle
0.03%
Ordinary A
348 at £0.5A. Criddle
0.02%
Ordinary A
300 at £0.5A.e. Robinson
0.02%
Ordinary A
300 at £0.5C. Dunn
0.02%
Ordinary A
311 at £0.5P. Harrison
0.02%
Ordinary A
300 at £0.5P.g. Hepworth
0.02%
Ordinary A

Financials

Year2014
Net Worth-£1,277,401
Current Liabilities£5,022

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

12 August 1994Delivered on: 23 August 1994
Satisfied on: 5 November 1998
Persons entitled: Dinard Trading Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1.F/h belle vue stadium belle vue doncaster DN4 5HT. 2.All that piece of land containing 3.95 acres or thereabouts forming car park adjoining the football ground at belle vue doncaster DN4 5HT. 3.Plot of land at low pasture doncaster adjacent to belle vue football ground containing 2755 sq yrds or thereabouts.
Fully Satisfied
27 May 1994Delivered on: 2 June 1994
Satisfied on: 13 November 1998
Persons entitled: Dinard Trading Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a belle vue stadium doncaster. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 August 1982Delivered on: 10 September 1982
Satisfied on: 3 March 2011
Persons entitled: Yorkshire Building Society

Classification: Mortgage
Secured details: £9,000 and further advances and all other monies due from the company to the chargee under the terms of the charge.
Particulars: F/Hold dwellinghouse and premises k/A. 46, st. Hildas road belle vue doncaster S.yorks.
Fully Satisfied
18 June 1982Delivered on: 23 June 1982
Satisfied on: 3 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property, low pastures doncaster.S. Yorks. & the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 February 1982Delivered on: 17 February 1982
Persons entitled: The Halifax Building Society

Classification: Mortgage
Secured details: £12,000 and any other monies which may become due under the terms of the charge.
Particulars: F/H dwellinghouse and premises number 30 highbury crescent bessacarr doncaster south yorks.
Fully Satisfied
8 July 1980Delivered on: 14 July 1980
Satisfied on: 3 March 2011
Persons entitled: J.W. Cameron & Co Limited

Classification: Legal charge
Secured details: £57,000 and any monies due from the company or doncaster rovers F.C. social club to the charge for goods supplied.
Particulars: All that plot of land adjacent to belle vue football ground doncaster & all monies which the borrower of the licence holder may become entitled under the licensing act 1964 by reason of non-renewal of the justices licence.
Fully Satisfied
14 June 1978Delivered on: 4 July 1978
Satisfied on: 3 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property. 1 hatfield road, thorne, doncaster, S. yorkshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 February 1978Delivered on: 22 February 1978
Satisfied on: 3 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as two closes of f/h land near to the canal bridge at thorne in the county of york described in a convayance dated 17-12-63.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

16 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 May 2020 (5 pages)
10 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 May 2019 (5 pages)
7 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 May 2018 (4 pages)
8 January 2018Confirmation statement made on 2 December 2017 with updates (58 pages)
15 November 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
15 November 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (4 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (4 pages)
2 November 2016Director's details changed for Denis O Brien on 14 August 2016 (2 pages)
2 November 2016Director's details changed for Denis O Brien on 14 August 2016 (2 pages)
1 November 2016Secretary's details changed for Mr John Ryall on 14 August 2016 (1 page)
1 November 2016Director's details changed for Mr David Frederick Sykes on 14 August 2016 (2 pages)
1 November 2016Confirmation statement made on 15 August 2016 with updates (59 pages)
1 November 2016Director's details changed for Mr John Ryall on 14 August 2016 (2 pages)
1 November 2016Confirmation statement made on 15 August 2016 with updates (59 pages)
1 November 2016Director's details changed for Mr David Frederick Sykes on 14 August 2016 (2 pages)
1 November 2016Secretary's details changed for Mr John Ryall on 14 August 2016 (1 page)
1 November 2016Director's details changed for Mr John Ryall on 14 August 2016 (2 pages)
12 April 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 699,455
(44 pages)
24 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 699,455
(44 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 699,455
(46 pages)
8 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 699,455
(46 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 699,455
(46 pages)
18 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 699,455
(46 pages)
29 August 2013Director's details changed for Denis O Brien on 29 August 2013 (2 pages)
29 August 2013Director's details changed for Denis O Brien on 29 August 2013 (2 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (7 pages)
18 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (7 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (7 pages)
25 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (7 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (7 pages)
21 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 September 2009Return made up to 15/08/09; no change of members (3 pages)
15 September 2009Return made up to 15/08/09; no change of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 September 2008Return made up to 15/08/08; full list of members (39 pages)
12 September 2008Return made up to 15/08/08; full list of members (39 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 September 2007Return made up to 15/08/07; full list of members (37 pages)
28 September 2007Return made up to 15/08/07; full list of members (37 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
11 June 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
11 June 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
20 September 2006Return made up to 15/08/06; full list of members (38 pages)
20 September 2006Return made up to 15/08/06; full list of members (38 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
31 March 2006Return made up to 15/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(38 pages)
31 March 2006Return made up to 15/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(38 pages)
14 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
14 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
14 January 2005Total exemption small company accounts made up to 31 May 2003 (4 pages)
14 January 2005Total exemption small company accounts made up to 31 May 2003 (4 pages)
24 December 2004Return made up to 15/08/04; no change of members (7 pages)
24 December 2004Return made up to 15/08/04; no change of members (7 pages)
26 February 2004Return made up to 15/08/03; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 February 2004Return made up to 15/08/03; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 January 2004Total exemption full accounts made up to 31 May 2002 (11 pages)
6 January 2004Total exemption full accounts made up to 31 May 2002 (11 pages)
22 October 2003Auditor's resignation (1 page)
22 October 2003Auditor's resignation (1 page)
28 May 2003New director appointed (3 pages)
28 May 2003New director appointed (3 pages)
19 March 2003Return made up to 12/09/02; full list of members (45 pages)
19 March 2003Return made up to 12/09/02; full list of members (45 pages)
13 January 2003Total exemption full accounts made up to 31 May 2001 (11 pages)
13 January 2003Total exemption full accounts made up to 31 May 2001 (11 pages)
2 December 2002New director appointed (3 pages)
2 December 2002New director appointed (3 pages)
14 November 2002Director resigned (1 page)
14 November 2002Secretary resigned (1 page)
14 November 2002New secretary appointed;new director appointed (3 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002Registered office changed on 14/11/02 from: torrington house 47 holywell hill st. Albans hertfordshire AL1 1HD (1 page)
14 November 2002New secretary appointed;new director appointed (3 pages)
14 November 2002Director resigned (1 page)
14 November 2002Registered office changed on 14/11/02 from: torrington house 47 holywell hill st. Albans hertfordshire AL1 1HD (1 page)
23 November 2001Return made up to 15/08/01; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 November 2001Return made up to 15/08/01; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 May 2001Accounts for a small company made up to 31 May 2000 (6 pages)
18 May 2001Accounts for a small company made up to 31 May 2000 (6 pages)
19 September 2000Accounts for a small company made up to 31 May 1999 (6 pages)
19 September 2000Accounts for a small company made up to 31 May 1999 (6 pages)
13 September 2000Return made up to 15/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(47 pages)
13 September 2000Return made up to 15/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(47 pages)
27 April 2000Registered office changed on 27/04/00 from: belle vue doncaster south yorkshire DN4 5HT (1 page)
27 April 2000Registered office changed on 27/04/00 from: belle vue doncaster south yorkshire DN4 5HT (1 page)
10 January 2000Accounts for a small company made up to 31 May 1998 (7 pages)
10 January 2000Accounts for a small company made up to 31 May 1998 (7 pages)
14 October 1999Return made up to 15/08/99; full list of members (47 pages)
14 October 1999Return made up to 15/08/99; full list of members (47 pages)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
16 July 1999Accounts for a small company made up to 31 May 1997 (8 pages)
16 July 1999Accounts for a small company made up to 31 May 1997 (8 pages)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
10 March 1999Return made up to 15/08/98; change of members (6 pages)
10 March 1999Return made up to 15/08/98; change of members (6 pages)
23 November 1998Notice of completion of voluntary arrangement (9 pages)
23 November 1998Notice of completion of voluntary arrangement (9 pages)
13 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
5 November 1998Declaration of satisfaction of mortgage/charge (1 page)
5 November 1998Declaration of satisfaction of mortgage/charge (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (1 page)
22 October 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998New director appointed (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998New secretary appointed (2 pages)
22 October 1998New secretary appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
19 October 1998Secretary resigned;director resigned (1 page)
19 October 1998Secretary resigned;director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
8 June 1998Accounts for a small company made up to 31 May 1996 (9 pages)
8 June 1998Accounts for a small company made up to 31 May 1996 (9 pages)
24 March 1998Nc inc already adjusted 26/08/93 (1 page)
24 March 1998Nc inc already adjusted 29/08/96 (1 page)
24 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
24 March 1998Nc inc already adjusted 26/08/93 (1 page)
24 March 1998Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
24 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
24 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1998Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
24 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
24 March 1998Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
24 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
24 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1998Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
24 March 1998Nc inc already adjusted 29/08/96 (1 page)
3 February 1998Return made up to 15/08/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/02/98
(4 pages)
3 February 1998Return made up to 15/08/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/02/98
(4 pages)
8 January 1998Administrator's abstract of receipts and payments (3 pages)
8 January 1998Administrator's abstract of receipts and payments (3 pages)
13 November 1997Notice of discharge of Administration Order (4 pages)
13 November 1997Notice of discharge of Administration Order (4 pages)
17 October 1997Notice of result of meeting of creditors (1 page)
17 October 1997Notice of result of meeting of creditors (1 page)
10 October 1997Notice to Registrar of companies voluntary arrangement taking effect (44 pages)
10 October 1997Notice to Registrar of companies voluntary arrangement taking effect (44 pages)
26 September 1997Statement of administrator's proposal (89 pages)
26 September 1997Statement of administrator's proposal (89 pages)
30 July 1997Notice of Administration Order (1 page)
30 July 1997Administration Order (3 pages)
30 July 1997Administration Order (3 pages)
30 July 1997Notice of Administration Order (1 page)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
30 October 1996Return made up to 15/08/96; bulk list available separately (7 pages)
30 October 1996Return made up to 15/08/96; bulk list available separately (7 pages)
11 October 1996Registered office changed on 11/10/96 from: lishman chambers 12 princess square harrogate north yorkshire HG1 1LY (1 page)
11 October 1996Registered office changed on 11/10/96 from: lishman chambers 12 princess square harrogate north yorkshire HG1 1LY (1 page)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
29 July 1996Accounts for a small company made up to 31 May 1995 (9 pages)
29 July 1996Accounts for a small company made up to 31 May 1995 (9 pages)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
21 September 1995Registered office changed on 21/09/95 from: belle vue ground, doncaster, yorks DN4 5HT (1 page)
21 September 1995Registered office changed on 21/09/95 from: belle vue ground, doncaster, yorks DN4 5HT (1 page)
11 September 1995Director resigned (2 pages)
11 September 1995Director resigned (2 pages)
7 September 1995Secretary resigned;new secretary appointed (2 pages)
7 September 1995Secretary resigned;new secretary appointed (2 pages)
17 May 1995Auditor's resignation (2 pages)
17 May 1995Auditor's resignation (2 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)
13 March 1995Director resigned (2 pages)
13 March 1995Director resigned (2 pages)
21 February 1994Memorandum and Articles of Association (10 pages)
21 February 1994Memorandum and Articles of Association (10 pages)
6 September 1993Return made up to 15/08/93; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
6 September 1993Return made up to 15/08/93; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
2 January 1991Accounts for a small company made up to 31 May 1990 (6 pages)
2 January 1991Accounts for a small company made up to 31 May 1990 (6 pages)
19 May 1986Accounts for a small company made up to 31 May 1985 (6 pages)
19 May 1986Accounts for a small company made up to 31 May 1985 (6 pages)