NORTHWOOD (DONCASTER) LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN1 3NG

Company number 06398785
Status Active
Incorporation Date 15 October 2007
Company Type Private Limited Company
Address 25 HALL GATE, DONCASTER, SOUTH YORKSHIRE, DN1 3NG
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of NORTHWOOD (DONCASTER) LIMITED are www.northwooddoncaster.co.uk, and www.northwood-doncaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Northwood Doncaster Limited is a Private Limited Company. The company registration number is 06398785. Northwood Doncaster Limited has been working since 15 October 2007. The present status of the company is Active. The registered address of Northwood Doncaster Limited is 25 Hall Gate Doncaster South Yorkshire Dn1 3ng. . DAVISON & CO. ACCOUNTANTS LTD is a Secretary of the company. COCKS, Christopher is a Director of the company. COCKS, Susan Elizabeth is a Director of the company. ELWORTHY, Helen Louise is a Director of the company. ELWORTHY, Richard Edward is a Director of the company. Secretary ECKWORTH, Ian Keith has been resigned. Secretary JONES, Amanda Jayne has been resigned. Director MAYERS, Michael Sean has been resigned. Director NIELSON, Simon James has been resigned. Director MORLEY & SCOTT CORPORATE SERVICES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
DAVISON & CO. ACCOUNTANTS LTD
Appointed Date: 04 June 2014

Director
COCKS, Christopher
Appointed Date: 31 January 2013
50 years old

Director
COCKS, Susan Elizabeth
Appointed Date: 23 December 2014
61 years old

Director
ELWORTHY, Helen Louise
Appointed Date: 31 January 2013
44 years old

Director
ELWORTHY, Richard Edward
Appointed Date: 31 January 2013
52 years old

Resigned Directors

Secretary
ECKWORTH, Ian Keith
Resigned: 15 October 2007
Appointed Date: 15 October 2007

Secretary
JONES, Amanda Jayne
Resigned: 25 January 2013
Appointed Date: 15 October 2007

Director
MAYERS, Michael Sean
Resigned: 31 January 2013
Appointed Date: 15 October 2007
56 years old

Director
NIELSON, Simon James
Resigned: 23 December 2014
Appointed Date: 31 January 2013
54 years old

Director
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Resigned: 15 October 2007
Appointed Date: 15 October 2007

Persons With Significant Control

Mrs Helen Louise Elworthy
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Edward Elworthy
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTHWOOD (DONCASTER) LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 31 October 2016
24 Oct 2016
Confirmation statement made on 15 October 2016 with updates
15 Apr 2016
Total exemption small company accounts made up to 31 October 2015
01 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-01
  • GBP 102

15 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 28 more events
13 Nov 2007
New secretary appointed
18 Oct 2007
Location of register of members
18 Oct 2007
Director resigned
18 Oct 2007
Secretary resigned
15 Oct 2007
Incorporation

NORTHWOOD (DONCASTER) LIMITED Charges

27 February 2008
Debenture
Delivered: 1 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…