Background WavePink WaveYellow Wave

EARL OF DONCASTER LIMITED (03023145)

EARL OF DONCASTER LIMITED (03023145) is an active UK company. incorporated on 17 February 1995. with registered office in Doncaster. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. EARL OF DONCASTER LIMITED has been registered for 31 years. Current directors include RHODEN, Harriet.

Company Number
03023145
Status
active
Type
ltd
Incorporated
17 February 1995
Age
31 years
Address
Earl Of Doncaster, Doncaster, DN2 6AD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
RHODEN, Harriet
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARL OF DONCASTER LIMITED

EARL OF DONCASTER LIMITED is an active company incorporated on 17 February 1995 with the registered office located in Doncaster. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. EARL OF DONCASTER LIMITED was registered 31 years ago.(SIC: 55100)

Status

active

Active since 31 years ago

Company No

03023145

LTD Company

Age

31 Years

Incorporated 17 February 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

Earl Of Doncaster Bennetthorpe Doncaster, DN2 6AD,

Previous Addresses

1 London Road Kettering Northamptonshire NN16 0EF
From: 17 February 1995To: 18 November 2010
Timeline

5 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Aug 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

RHODEN, Lynn

Active
15 Victorian Crescent, DoncasterDN2 5BP
Secretary
Appointed 17 Mar 1995

RHODEN, Harriet

Active
Bennetthorpe, DoncasterDN2 6AD
Born October 1988
Director
Appointed 27 Mar 2023

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 17 Feb 1995
Resigned 17 Mar 1995

GEARTY, Anthony John

Resigned
Bennetthorpe, DoncasterDN2 6AD
Born September 1961
Director
Appointed 03 Mar 2023
Resigned 31 Jul 2024

RHODEN, John Graham

Resigned
15 Victorian Crescent, DoncasterDN2 5BP
Born May 1945
Director
Appointed 17 Mar 1995
Resigned 12 Mar 2023

G A BUSINESSES LIMITED

Resigned
Sovereign House, Kettering
Corporate nominee director
Appointed 17 Feb 1995
Resigned 17 Mar 1995

Persons with significant control

1

Bennetthorpe, DoncasterDN2 6AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Accounts With Accounts Type Small
6 August 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Small
30 October 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Legacy
28 June 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
395Particulars of Mortgage or Charge
Legacy
8 August 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
20 March 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 April 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 April 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2000
AAAnnual Accounts
Legacy
14 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1999
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1996
AAAnnual Accounts
Legacy
15 March 1996
363sAnnual Return (shuttle)
Legacy
12 August 1995
395Particulars of Mortgage or Charge
Resolution
2 August 1995
RESOLUTIONSResolutions
Legacy
21 June 1995
224224
Legacy
21 June 1995
88(2)R88(2)R
Legacy
31 March 1995
288288
Legacy
31 March 1995
288288
Incorporation Company
17 February 1995
NEWINCIncorporation