About

Registered Number: 05774107
Date of Incorporation: 07/04/2006 (18 years ago)
Company Status: Active
Registered Address: 50-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ

 

Demeter House Ltd was registered on 07 April 2006 and are based in North Lincolnshire, it has a status of "Active". We don't know the number of employees at this business. The companies directors are listed as Blackbourn, Michelle Karon, Horwood, Ruth Emily, Marris, Melissa Anne, Stow, Sophie Elizabeth, Wardlaw, Rodney Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKBOURN, Michelle Karon 30 October 2019 - 1
HORWOOD, Ruth Emily 30 October 2019 - 1
MARRIS, Melissa Anne 30 October 2019 - 1
STOW, Sophie Elizabeth 30 October 2019 - 1
WARDLAW, Rodney Stephen 07 April 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 11 May 2020
AP01 - Appointment of director 04 December 2019
CH01 - Change of particulars for director 03 December 2019
CH01 - Change of particulars for director 03 December 2019
CH01 - Change of particulars for director 03 December 2019
AP01 - Appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 03 June 2016
AA01 - Change of accounting reference date 16 September 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 12 April 2013
CH01 - Change of particulars for director 12 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 14 May 2012
CH03 - Change of particulars for secretary 14 May 2012
CH01 - Change of particulars for director 14 May 2012
CH01 - Change of particulars for director 14 May 2012
AA - Annual Accounts 30 March 2012
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 11 April 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
MG01 - Particulars of a mortgage or charge 15 October 2009
MG01 - Particulars of a mortgage or charge 15 October 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 04 March 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 15 April 2008
363a - Annual Return 01 May 2007
NEWINC - New incorporation documents 07 April 2006

Mortgages & Charges

Description Date Status Charge by
Floating charge 09 October 2009 Outstanding

N/A

Legal and general charge 09 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.