YORKSHIRE CARAVANS OF BAWTRY LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN10 6DG

Company number 00688060
Status Active
Incorporation Date 27 March 1961
Company Type Private Limited Company
Address DONCASTER ROAD, BAWTRY, DONCASTER, DN10 6DG
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Janet Betty Goulden Smith as a director on 17 May 2016. The most likely internet sites of YORKSHIRE CARAVANS OF BAWTRY LIMITED are www.yorkshirecaravansofbawtry.co.uk, and www.yorkshire-caravans-of-bawtry.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and seven months. The distance to to Bentley (S Yorks) Rail Station is 8.1 miles; to Hatfield & Stainforth Rail Station is 9.3 miles; to Retford Rail Station is 10.1 miles; to Retford Low Level Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yorkshire Caravans of Bawtry Limited is a Private Limited Company. The company registration number is 00688060. Yorkshire Caravans of Bawtry Limited has been working since 27 March 1961. The present status of the company is Active. The registered address of Yorkshire Caravans of Bawtry Limited is Doncaster Road Bawtry Doncaster Dn10 6dg. . SIDDALL, John is a Secretary of the company. GOULDEN, Jonathan Robert is a Director of the company. Secretary BATEMAN, Ian James has been resigned. Secretary GOULDEN SMITH, Janet Betty has been resigned. Secretary PRESCOTT, Margaret Elizabeth Patricia has been resigned. Director GOULDEN SMITH, Janet Betty has been resigned. Director SIMBLET, Royston Sidney has been resigned. Director SMITH, Derek John has been resigned. Director SMITH, Gladys has been resigned. Director SMITH, Matthew Holden has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
SIDDALL, John
Appointed Date: 09 June 2004

Director
GOULDEN, Jonathan Robert
Appointed Date: 01 May 2009
52 years old

Resigned Directors

Secretary
BATEMAN, Ian James
Resigned: 30 November 2003
Appointed Date: 31 March 1999

Secretary
GOULDEN SMITH, Janet Betty
Resigned: 09 June 2004
Appointed Date: 30 November 2003

Secretary

Director
GOULDEN SMITH, Janet Betty
Resigned: 17 May 2016
Appointed Date: 01 December 1993
76 years old

Director
SIMBLET, Royston Sidney
Resigned: 15 December 2004
Appointed Date: 02 April 2001
83 years old

Director
SMITH, Derek John
Resigned: 16 December 2010
95 years old

Director
SMITH, Gladys
Resigned: 11 June 1998
124 years old

Director
SMITH, Matthew Holden
Resigned: 13 July 2006
64 years old

Persons With Significant Control

Y C Leisure Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

YORKSHIRE CARAVANS OF BAWTRY LIMITED Events

03 Mar 2017
Confirmation statement made on 22 February 2017 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 March 2016
14 Jun 2016
Termination of appointment of Janet Betty Goulden Smith as a director on 17 May 2016
10 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 20,000

17 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 98 more events
16 May 1983
Annual return made up to 20/01/82
14 May 1983
Accounts made up to 30 September 1981
12 May 1983
Accounts made up to 30 September 1980
01 Nov 1980
Accounts made up to 30 September 1979
27 Mar 1961
Incorporation

YORKSHIRE CARAVANS OF BAWTRY LIMITED Charges

6 May 2015
Charge code 0068 8060 0009
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Black Horse Limited
Description: Contains fixed charge…
11 February 2014
Charge code 0068 8060 0008
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
11 February 2014
Charge code 0068 8060 0007
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land on the east side of great north road, bawtry…
13 July 2006
Guarantee & debenture
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 July 2006
Legal charge
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land on the east side of doncaster road…
30 June 1998
Legal mortgage
Delivered: 4 July 1998
Status: Satisfied on 6 September 2006
Persons entitled: Midland Bank PLC
Description: Land at austerfield (approx 30 acres 3 roods 26 perches).…
15 April 1998
Legal mortgage
Delivered: 21 April 1998
Status: Satisfied on 6 September 2006
Persons entitled: Midland Bank PLC
Description: Land on the east side of doncaster road bawtry. With the…
20 February 1995
Fixed and floating charge
Delivered: 24 February 1995
Status: Satisfied on 6 September 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 1977
Charge
Delivered: 5 October 1977
Status: Satisfied on 8 March 1993
Persons entitled: Mercantile Credit Company Limited
Description: Fixed & specific charge on all the stock of new caravans…