ARTHUR STREET (DONCASTER) DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ARTHUR STREET (DONCASTER) DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02730101

Incorporation date

10/07/1992

Size

Small

Contacts

Registered address

Registered address

C/O Civic Office, Waterdale, Doncaster DN1 3BUCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1992)
dot icon31/07/2025
Accounts for a small company made up to 2024-07-31
dot icon19/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon31/07/2024
Accounts for a small company made up to 2023-07-31
dot icon31/07/2024
Accounts for a small company made up to 2023-07-31
dot icon01/07/2024
Registered office address changed from Doncaster Business Innovation Centre Ten Pound Walk Doncaster South Yorkshire DN4 5HX to C/O Civic Office Waterdale Doncaster DN1 3BU on 2024-07-01
dot icon15/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon18/05/2023
Notification of City of Doncaster Council as a person with significant control on 2017-07-31
dot icon18/05/2023
Confirmation statement made on 2023-05-13 with updates
dot icon09/05/2023
Accounts for a small company made up to 2022-07-31
dot icon13/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon12/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon04/05/2022
Accounts for a small company made up to 2021-07-31
dot icon10/06/2021
Memorandum and Articles of Association
dot icon10/06/2021
Resolutions
dot icon12/05/2021
Accounts for a small company made up to 2020-07-31
dot icon11/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon14/03/2021
Memorandum and Articles of Association
dot icon15/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon28/04/2020
Accounts for a small company made up to 2019-07-31
dot icon21/02/2020
Termination of appointment of Christopher Yates as a director on 2020-02-20
dot icon02/09/2019
Termination of appointment of David Wilkinson as a director on 2019-08-31
dot icon20/08/2019
Appointment of Mr David Alasdair Stimpson as a director on 2019-08-20
dot icon07/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon30/04/2019
Full accounts made up to 2018-07-31
dot icon10/10/2018
Appointment of Mrs Susan Harrison as a director on 2018-10-04
dot icon07/08/2018
Termination of appointment of Jennefer Louise Holmes as a director on 2018-08-07
dot icon14/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon14/05/2018
Cessation of Doncaster College as a person with significant control on 2017-08-01
dot icon14/05/2018
Notification of Doncaster Borough Council as a person with significant control on 2017-08-01
dot icon14/05/2018
Register inspection address has been changed from Doncaster College the Hub Chappell Drive Doncaster South Yorkshire DN1 2RF United Kingdom to Civic Office Waterdale Doncaster DN1 3BU
dot icon25/04/2018
Accounts for a small company made up to 2017-07-31
dot icon15/12/2017
Appointment of Jennefer Louise Holmes as a director on 2017-12-12
dot icon15/12/2017
Appointment of Mrs Nicola Jane Dobson as a secretary on 2017-12-12
dot icon15/12/2017
Appointment of Mrs Nicola Jane Dobson as a director on 2017-12-12
dot icon15/12/2017
Appointment of Mr Christopher Yates as a director on 2017-12-12
dot icon09/08/2017
Termination of appointment of Meryl Joan White as a director on 2017-08-01
dot icon09/08/2017
Termination of appointment of Robert Stubbs as a director on 2017-07-31
dot icon12/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon13/03/2017
Accounts for a small company made up to 2016-07-31
dot icon27/10/2016
Termination of appointment of George Frederick Trow as a director on 2016-09-30
dot icon06/10/2016
Satisfaction of charge 2 in full
dot icon06/10/2016
Satisfaction of charge 1 in full
dot icon06/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon06/05/2016
Termination of appointment of John Owen as a secretary on 2016-03-31
dot icon02/01/2016
Full accounts made up to 2015-07-31
dot icon16/06/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon09/06/2015
Appointment of Mr John Owen as a secretary on 2015-05-20
dot icon13/05/2015
Full accounts made up to 2014-07-31
dot icon11/05/2015
Termination of appointment of Ann Treacy as a secretary on 2015-03-06
dot icon11/05/2015
Termination of appointment of Ann Elizabeth Treacy as a director on 2015-03-06
dot icon04/03/2015
Appointment of Mr David Wilkinson as a director on 2015-01-20
dot icon20/01/2015
Termination of appointment of Scott Cardwell as a director on 2015-01-20
dot icon22/08/2014
Auditor's resignation
dot icon23/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon22/04/2014
Full accounts made up to 2013-07-31
dot icon21/05/2013
Appointment of Ms Meryl Joan White as a director
dot icon20/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon08/05/2013
Full accounts made up to 2012-07-31
dot icon09/10/2012
Termination of appointment of Robert Wilmot as a director
dot icon17/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon17/05/2012
Register(s) moved to registered inspection location
dot icon17/05/2012
Register inspection address has been changed
dot icon10/01/2012
Full accounts made up to 2011-07-31
dot icon01/06/2011
Full accounts made up to 2010-07-31
dot icon13/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon13/05/2011
Termination of appointment of Eileen O'gara as a director
dot icon13/05/2011
Termination of appointment of Peter Dale as a director
dot icon05/08/2010
Appointment of Miss Eileen O'gara as a director
dot icon05/08/2010
Appointment of Mr Scott Cardwell as a director
dot icon10/06/2010
Appointment of Mr George Trow as a director
dot icon01/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon28/05/2010
Director's details changed for Ian Douglas Straw on 2010-05-01
dot icon28/05/2010
Director's details changed for Mr Robert Alan Wilmot on 2010-05-01
dot icon19/05/2010
Termination of appointment of William Webster as a director
dot icon19/05/2010
Termination of appointment of Ian Straw as a director
dot icon19/05/2010
Termination of appointment of Roderick Perrett as a director
dot icon10/02/2010
Appointment of Robert Stubbs as a director
dot icon30/01/2010
Full accounts made up to 2009-07-31
dot icon18/12/2009
Appointment of Mrs Ann Treacy as a secretary
dot icon18/12/2009
Appointment of Ann Treacy as a director
dot icon14/12/2009
Termination of appointment of Rowland Foote as a director
dot icon14/12/2009
Termination of appointment of Charles Myers as a secretary
dot icon14/12/2009
Termination of appointment of Charles Myers as a director
dot icon02/06/2009
Return made up to 01/05/09; full list of members
dot icon13/01/2009
Full accounts made up to 2008-07-31
dot icon18/12/2008
Director appointed robert wilmot
dot icon06/05/2008
Return made up to 01/05/08; full list of members
dot icon25/04/2008
Director appointed rowland kenneth paul foote
dot icon29/12/2007
Full accounts made up to 2007-07-31
dot icon16/11/2007
New director appointed
dot icon26/09/2007
Miscellaneous
dot icon29/06/2007
Secretary resigned
dot icon29/06/2007
New secretary appointed
dot icon16/05/2007
Return made up to 01/05/07; full list of members
dot icon06/02/2007
Full accounts made up to 2006-07-31
dot icon23/01/2007
Director resigned
dot icon29/11/2006
New director appointed
dot icon21/11/2006
Director resigned
dot icon24/05/2006
Return made up to 01/05/06; full list of members
dot icon27/01/2006
Registered office changed on 27/01/06 from: enterprise house white rose way doncaster DN4 5ND
dot icon27/01/2006
Director resigned
dot icon25/01/2006
Full accounts made up to 2005-07-31
dot icon23/12/2005
New director appointed
dot icon25/07/2005
New director appointed
dot icon04/07/2005
Auditor's resignation
dot icon16/06/2005
Director resigned
dot icon16/06/2005
Return made up to 01/05/05; full list of members
dot icon11/03/2005
Accounting reference date extended from 31/03/05 to 31/07/05
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon13/09/2004
Resolutions
dot icon06/09/2004
New director appointed
dot icon13/08/2004
Director resigned
dot icon13/08/2004
Director resigned
dot icon13/08/2004
Director resigned
dot icon13/08/2004
New director appointed
dot icon13/08/2004
New director appointed
dot icon13/08/2004
New director appointed
dot icon01/06/2004
Return made up to 01/05/04; full list of members
dot icon01/02/2004
Full accounts made up to 2003-03-31
dot icon29/01/2004
Secretary resigned
dot icon29/01/2004
New secretary appointed
dot icon20/05/2003
Return made up to 01/05/03; full list of members
dot icon01/04/2003
Full accounts made up to 2002-03-31
dot icon21/07/2002
New director appointed
dot icon19/06/2002
New director appointed
dot icon13/06/2002
New secretary appointed
dot icon13/06/2002
Secretary resigned
dot icon02/06/2002
Return made up to 01/05/02; full list of members
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon10/05/2001
Return made up to 01/05/01; full list of members
dot icon19/09/2000
Particulars of mortgage/charge
dot icon23/05/2000
Full accounts made up to 2000-03-31
dot icon16/05/2000
Return made up to 07/05/00; full list of members
dot icon26/04/2000
Statement of affairs
dot icon26/04/2000
Ad 17/03/00--------- £ si 266000@1=266000 £ ic 902000/1168000
dot icon23/03/2000
Ad 17/03/00--------- £ si 400000@1=400000 £ ic 502000/902000
dot icon29/01/2000
Memorandum and Articles of Association
dot icon27/01/2000
Memorandum and Articles of Association
dot icon13/12/1999
Resolutions
dot icon13/12/1999
Resolutions
dot icon13/12/1999
Resolutions
dot icon13/12/1999
Resolutions
dot icon26/10/1999
Full accounts made up to 1999-03-31
dot icon05/10/1999
New director appointed
dot icon05/10/1999
Director resigned
dot icon17/05/1999
Return made up to 07/05/99; full list of members
dot icon13/11/1998
Full accounts made up to 1998-03-31
dot icon13/11/1998
Resolutions
dot icon13/11/1998
Resolutions
dot icon13/11/1998
Resolutions
dot icon10/06/1998
New director appointed
dot icon09/06/1998
Return made up to 17/05/98; no change of members
dot icon20/10/1997
Director resigned
dot icon09/06/1997
New director appointed
dot icon08/06/1997
Full accounts made up to 1997-03-31
dot icon30/05/1997
Return made up to 17/05/97; no change of members
dot icon20/02/1997
Full accounts made up to 1996-03-31
dot icon08/09/1996
Secretary's particulars changed
dot icon25/05/1996
Return made up to 17/05/96; full list of members
dot icon08/09/1995
Accounts for a small company made up to 1995-03-31
dot icon09/06/1995
Return made up to 02/06/95; no change of members
dot icon08/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/06/1994
Return made up to 15/06/94; no change of members
dot icon08/04/1994
Registered office changed on 08/04/94 from: 19-21 hallgate doncaster south yorks DN1 3NA
dot icon22/11/1993
Full accounts made up to 1993-03-31
dot icon29/06/1993
Return made up to 22/06/93; full list of members
dot icon25/06/1993
Particulars of mortgage/charge
dot icon15/06/1993
Ad 10/06/93--------- £ si 480000@1=480000 £ ic 22000/502000
dot icon16/03/1993
Ad 11/03/93--------- £ si 5000@1=5000 £ ic 17000/22000
dot icon25/02/1993
Accounting reference date notified as 31/03
dot icon31/01/1993
Ad 12/01/93--------- £ si 9000@1=9000 £ ic 8000/17000
dot icon16/11/1992
Memorandum and Articles of Association
dot icon09/11/1992
Resolutions
dot icon18/10/1992
Ad 07/09/92--------- £ si 7998@1=7998 £ ic 2/8000
dot icon21/07/1992
Secretary resigned
dot icon10/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dean, Janet
Director
01/05/2002 - 03/06/2005
15
Webster, William Henry Charles
Director
02/08/2004 - 05/05/2010
15
Harrison, Susan
Director
04/10/2018 - Present
1
Dobson, Nicola Jane
Director
12/12/2017 - Present
-
Stimpson, David Alasdair
Director
20/08/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTHUR STREET (DONCASTER) DEVELOPMENTS LIMITED

ARTHUR STREET (DONCASTER) DEVELOPMENTS LIMITED is an(a) Active company incorporated on 10/07/1992 with the registered office located at C/O Civic Office, Waterdale, Doncaster DN1 3BU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTHUR STREET (DONCASTER) DEVELOPMENTS LIMITED?

toggle

ARTHUR STREET (DONCASTER) DEVELOPMENTS LIMITED is currently Active. It was registered on 10/07/1992 .

Where is ARTHUR STREET (DONCASTER) DEVELOPMENTS LIMITED located?

toggle

ARTHUR STREET (DONCASTER) DEVELOPMENTS LIMITED is registered at C/O Civic Office, Waterdale, Doncaster DN1 3BU.

What does ARTHUR STREET (DONCASTER) DEVELOPMENTS LIMITED do?

toggle

ARTHUR STREET (DONCASTER) DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ARTHUR STREET (DONCASTER) DEVELOPMENTS LIMITED?

toggle

The latest filing was on 31/07/2025: Accounts for a small company made up to 2024-07-31.