Company NameHull Incorporated Law Society
Company StatusActive
Company Number00013295
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Sarah Edith Thomsen
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2016(114 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBury's Chambers 29 Scale Lane
Hull
HU1 1LF
Director NameMiss Kylie Louise Peach
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(116 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address100 Alfred Gelder Street
Hull
HU1 2AE
Director NameMr Wayne Michael Walker
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(120 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWilliamsons Lowgate
Hull
HU1 1EN
Director NameMiss Michelle Tracy Tebbutt
Date of BirthMarch 1984 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed11 May 2023(121 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 The Dock
46 Humber Street
Hull
HU1 1TU
Director NameMiss Isobel Lindsay Edmondson
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityEnglish
StatusCurrent
Appointed11 May 2023(121 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Parliament Street
Hull
HU1 2BB
Director NameMiss Lauren Sydney Dale
Date of BirthApril 1986 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed11 May 2023(121 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 The Dock
46 Humber Street
Hull
HU1 1TU
Secretary NameMiss Gail Lisa Farrington
StatusCurrent
Appointed11 May 2023(121 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Correspondence Address7 Bishop Lane
Hull
HU1 1PA
Director NameMr William Michael Barlow
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 June 1993)
RoleSolicitor
Correspondence Address4 Dunswell Road
Cottingham
North Humberside
HU16 4JB
Director NameMr Hugh Patrick Burstall
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 May 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridings
Danthorpe
Hull
East Yorkshire
HU12 9AD
Director NameMr Ivor Llewelyn Davies
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 May 1996)
RoleSolicitor
Correspondence Address72 Church Street
South Cave
Brough
North Humberside
HU15 2EP
Director NameFrancesca Patrice Devine
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 May 1999)
RoleSolicitor
Correspondence Address85 Main Street
North Frodingham
Driffield
North Humberside
YO25 8LJ
Director NameMr Christopher Charles Garwood
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 June 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Wansford
Driffield
YO25 8NT
Secretary NameMiss Pauline Ann Molyneux
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 September 1995)
RoleCompany Director
Correspondence Address30 Parkfield Avenue
North Ferriby
East Yorkshire
HU14 3AL
Director NamePaul Robert Barker
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(91 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 May 2003)
RoleSolicitor
Correspondence Address27 Marlborough Avenue
Hessle
Hull
North Humberside
HU13 0PN
Secretary NameMr Martin Victor Wilson
NationalityBritish
StatusResigned
Appointed12 September 1995(93 years, 9 months after company formation)
Appointment Duration16 years, 8 months (resigned 18 May 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFrog Hall
Church Street
South Cave
Humberside
HU15 2EP
Director NameSimon Timothy Burgess
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(94 years, 6 months after company formation)
Appointment Duration9 years (resigned 26 May 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 West Mill Rise
Walkington
Beverley
North Humberside
HU17 8TP
Director NamePeter Alexander Duffus
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(97 years, 6 months after company formation)
Appointment Duration23 years, 12 months (resigned 11 May 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Thwaite Street
Cottingham
HU16 4QT
Director NameSheridan Lesley Ball
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(97 years, 6 months after company formation)
Appointment Duration4 years (resigned 20 May 2003)
RoleSolicitor
Correspondence Address56 Braids Walk
Kirk Ella
Hull
North Humberside
HU10 7PD
Director NameJonathan Stuart Karl Beharrell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(98 years, 6 months after company formation)
Appointment Duration12 months (resigned 24 May 2001)
RoleSo
Correspondence Address34 Bull Pasture
South Cave
Brough
North Humberside
HU15 2HT
Director NameWing Hing Howard Chan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(99 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 May 2003)
RoleSolicitor
Correspondence Address22 Hutt Street
Hull
East Riding Of Yorkshire
HU3 1QL
Director NameMr Timothy Francis Durkin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(101 years, 6 months after company formation)
Appointment Duration12 years, 12 months (resigned 12 May 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address54 Newland Park
Hull
East Yorkshire
HU5 2DY
Director NameJonathan Digby Bates
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(103 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 February 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Acorn Way
Hessle
East Yorkshire
HU13 0TB
Director NameChristopher John Drinkall
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(104 years, 6 months after company formation)
Appointment Duration5 years (resigned 19 May 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Templewaters
Kingswood
Hull
East Yorkshire
HU7 3JN
Director NameDennis Malcolm Brewer
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(104 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 January 2009)
RoleSolicitor
Correspondence Address10 Fletchergate
Hedon East
Yorkshire
HU12 8ER
Director NameMiss Sarah Jane Clubley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(108 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 May 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBury's Chambers 29 Scale Lane
Hull
HU1 1LF
Director NameMr Nigel James Beckwith
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(108 years, 6 months after company formation)
Appointment Duration1 year (resigned 19 May 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Cottage
Riverhead
Driffield
North Humberside
YO25 6NX
Director NameMrs Julie Susan Densley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(110 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 May 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKings Building South Church Side
Hull
East Yorkshire
HU1 1RR
Secretary NameMiss Sarah Jane Clubley
StatusResigned
Appointed18 May 2012(110 years, 6 months after company formation)
Appointment Duration5 years (resigned 18 May 2017)
RoleCompany Director
Correspondence AddressBury's Chambers 29 Scale Lane
Hull
HU1 1LF
Director NameMr Ryan James Crellin
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(112 years, 6 months after company formation)
Appointment Duration5 years (resigned 14 May 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address100 Alfred Gelder Street
Hull
HU1 2AE
Director NameMiss Mina Jane Andreakos
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(114 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLowgate House Lowgate
Hull
HU1 1EL
Secretary NameMiss Nathalie Louise Stewart
StatusResigned
Appointed18 May 2017(115 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 September 2019)
RoleCompany Director
Correspondence AddressQueens Gardens Queens Gardens
Hull
HU1 3DZ
Director NameMiss Elizabeth Jade Rachel Clarkson
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2019(117 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 September 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address58 High Street
Hull
HU1 1QE
Director NameMr Gavin John Button
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2019(117 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 July 2021)
RoleBarrister
Country of ResidenceEngland
Correspondence Address7-9 Bishop Lane
Hull
HU1 1PA
Secretary NameMr Charles Hugo Moore
StatusResigned
Appointed10 September 2019(117 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 May 2023)
RoleCompany Director
Correspondence AddressOcean Chambers Lowgate
Hull
HU1 1EJ
Director NameMiss Gail Lisa Farrington
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2021(119 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 May 2023)
RoleBarrister
Country of ResidenceEngland
Correspondence Address7 Bishop Lane
Hull
HU1 1PA

Contact

Websitewww.hulllawsociety.co.uk/
Telephone01482 621800
Telephone regionHull

Location

Registered AddressBury's Chambers
29 Scale Lane
Hull
HU1 1LF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£195,952
Cash£7,341
Current Liabilities£17,827

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

31 January 1951Delivered on: 12 February 1951
Persons entitled: Bradford Equitable Building Society

Classification: Mortgage
Secured details: £6500 & further advances.
Particulars: Imperial chambers bowl alley lane kingston upon hull.
Outstanding

Filing History

7 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
2 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
23 May 2023Appointment of Miss Isobel Lindsay Edmondson as a director on 11 May 2023 (2 pages)
23 May 2023Appointment of Miss Lauren Sydney Dale as a director on 11 May 2023 (2 pages)
18 May 2023Termination of appointment of Richard John Taylor as a director on 11 May 2023 (1 page)
18 May 2023Termination of appointment of Gail Lisa Farrington as a director on 11 May 2023 (1 page)
18 May 2023Appointment of Miss Gail Lisa Farrington as a secretary on 11 May 2023 (2 pages)
18 May 2023Termination of appointment of Charles Hugo Moore as a director on 11 May 2023 (1 page)
18 May 2023Termination of appointment of Charles Hugo Moore as a secretary on 11 May 2023 (1 page)
18 May 2023Appointment of Miss Michelle Tracy Tebbutt as a director on 11 May 2023 (2 pages)
16 May 2023Termination of appointment of Peter Alexander Duffus as a director on 11 May 2023 (1 page)
21 November 2022Director's details changed for Mrs Sarah Edith Thomsen on 21 November 2022 (2 pages)
8 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
15 September 2022Termination of appointment of Elizabeth Jade Rachel Clarkson as a director on 15 September 2022 (1 page)
18 May 2022Micro company accounts made up to 31 October 2021 (3 pages)
6 May 2022Termination of appointment of Chloe Jade Ogley as a director on 3 May 2022 (1 page)
5 May 2022Appointment of Mr Wayne Michael Walker as a director on 3 May 2022 (2 pages)
4 May 2022Termination of appointment of Mina Jane Andreakos as a director on 3 May 2022 (1 page)
4 May 2022Termination of appointment of Amber Hobson as a director on 3 May 2022 (1 page)
4 May 2022Termination of appointment of Joanne Louise Liversidge as a director on 3 May 2022 (1 page)
2 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
5 October 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 August 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 August 2021Appointment of Miss Gail Lisa Farrington as a director on 20 July 2021 (2 pages)
3 August 2021Appointment of Miss Amber Hobson as a director on 20 July 2021 (2 pages)
3 August 2021Appointment of Miss Chloe Jade Ogley as a director on 20 July 2021 (2 pages)
29 July 2021Termination of appointment of Joanne Frances Jenkins as a director on 20 July 2021 (1 page)
29 July 2021Termination of appointment of Gavin John Button as a director on 20 July 2021 (1 page)
6 May 2021Micro company accounts made up to 31 October 2020 (3 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
5 August 2020Micro company accounts made up to 31 October 2019 (3 pages)
15 July 2020Termination of appointment of Nathalie Louise Stewart as a director on 14 July 2020 (1 page)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
16 September 2019Termination of appointment of Nathalie Louise Stewart as a secretary on 10 September 2019 (1 page)
16 September 2019Appointment of Mr Charles Hugo Moore as a secretary on 10 September 2019 (2 pages)
24 May 2019Appointment of Miss Elizabeth Jade Rachel Clarkson as a director on 14 May 2019 (2 pages)
24 May 2019Appointment of Miss Joanne Frances Jenkins as a director on 14 May 2019 (2 pages)
24 May 2019Appointment of Mr Gavin John Button as a director on 14 May 2019 (2 pages)
17 May 2019Termination of appointment of Dominic William Hudson as a director on 14 May 2019 (1 page)
17 May 2019Termination of appointment of Ryan James Crellin as a director on 14 May 2019 (1 page)
30 April 2019Micro company accounts made up to 31 October 2018 (2 pages)
1 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
29 May 2018Appointment of Miss Kylie Louise Peach as a director on 17 May 2018 (2 pages)
21 May 2018Director's details changed for Miss Mina Jane Andreakos on 14 May 2018 (2 pages)
21 May 2018Appointment of Mrs Joanne Louise Liversidge as a director on 17 May 2018 (2 pages)
21 May 2018Termination of appointment of Joanne Frances Jenkins as a director on 17 May 2018 (1 page)
21 May 2018Termination of appointment of Richard Frederick Palmer as a director on 17 May 2018 (1 page)
17 April 2018Micro company accounts made up to 31 October 2017 (2 pages)
16 January 2018Director's details changed for Mr Dominic William Hudson on 3 January 2018 (2 pages)
16 January 2018Director's details changed for Mr Charles Hugo Moore on 20 December 2017 (2 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 May 2017Appointment of Mr Richard John Taylor as a director on 18 May 2017 (2 pages)
31 May 2017Termination of appointment of Sarah Jane Clubley as a secretary on 18 May 2017 (1 page)
31 May 2017Appointment of Miss Nathalie Louise Stewart as a secretary on 18 May 2017 (2 pages)
31 May 2017Termination of appointment of Sarah Jane Clubley as a director on 18 May 2017 (1 page)
31 May 2017Termination of appointment of Sarah Jane Clubley as a director on 18 May 2017 (1 page)
31 May 2017Appointment of Mr Charles Hugo Moore as a director on 18 May 2017 (2 pages)
31 May 2017Appointment of Mr Richard John Taylor as a director on 18 May 2017 (2 pages)
31 May 2017Appointment of Miss Nathalie Louise Stewart as a secretary on 18 May 2017 (2 pages)
31 May 2017Termination of appointment of Sarah Jane Clubley as a secretary on 18 May 2017 (1 page)
31 May 2017Appointment of Mr Charles Hugo Moore as a director on 18 May 2017 (2 pages)
20 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
3 October 2016Termination of appointment of Julia Madden as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Julia Madden as a director on 30 September 2016 (1 page)
24 May 2016Appointment of Mrs Sarah Edith Thomsen as a director on 12 May 2016 (2 pages)
24 May 2016Appointment of Miss Mina Jane Andreakos as a director on 12 May 2016 (2 pages)
24 May 2016Appointment of Miss Mina Jane Andreakos as a director on 12 May 2016 (2 pages)
24 May 2016Appointment of Mrs Sarah Edith Thomsen as a director on 12 May 2016 (2 pages)
16 May 2016Termination of appointment of Timothy Francis Durkin as a director on 12 May 2016 (1 page)
16 May 2016Termination of appointment of Timothy Francis Durkin as a director on 12 May 2016 (1 page)
16 May 2016Termination of appointment of Walter Edward Sweeney as a director on 12 May 2016 (1 page)
16 May 2016Termination of appointment of Walter Edward Sweeney as a director on 12 May 2016 (1 page)
28 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
2 November 2015Annual return made up to 31 October 2015 no member list (11 pages)
2 November 2015Director's details changed for Mr Dominic William Hudson on 30 June 2014 (2 pages)
2 November 2015Director's details changed for Mr Dominic William Hudson on 30 June 2014 (2 pages)
2 November 2015Annual return made up to 31 October 2015 no member list (11 pages)
2 November 2015Director's details changed for Miss Julia Madden on 31 May 2014 (2 pages)
2 November 2015Director's details changed for Miss Julia Madden on 31 May 2014 (2 pages)
16 July 2015Termination of appointment of Julie Susan Densley as a director on 14 May 2015 (1 page)
16 July 2015Termination of appointment of Richard Anthony Thompson as a director on 14 May 2015 (1 page)
16 July 2015Termination of appointment of Julie Susan Densley as a director on 14 May 2015 (1 page)
16 July 2015Termination of appointment of Richard Anthony Thompson as a director on 14 May 2015 (1 page)
6 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
18 November 2014Annual return made up to 31 October 2014 no member list (13 pages)
18 November 2014Annual return made up to 31 October 2014 no member list (13 pages)
11 September 2014Appointment of Miss Joanne Frances Jenkins as a director on 15 May 2014 (2 pages)
11 September 2014Appointment of Mr Ryan James Crellin as a director on 15 May 2014 (2 pages)
11 September 2014Appointment of Miss Joanne Frances Jenkins as a director on 15 May 2014 (2 pages)
11 September 2014Appointment of Miss Nathalie Louise Stewart as a director on 15 May 2014 (2 pages)
11 September 2014Appointment of Mr Ryan James Crellin as a director on 15 May 2014 (2 pages)
11 September 2014Appointment of Miss Nathalie Louise Stewart as a director on 15 May 2014 (2 pages)
28 May 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
28 May 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
19 November 2013Registered office address changed from Bury's Chambers Bury's Chambers 29 Scale Lane Hull HU1 1LF England on 19 November 2013 (1 page)
19 November 2013Registered office address changed from Bury's Chambers Bury's Chambers 29 Scale Lane Hull HU1 1LF England on 19 November 2013 (1 page)
19 November 2013Annual return made up to 31 October 2013 no member list (10 pages)
19 November 2013Annual return made up to 31 October 2013 no member list (10 pages)
12 November 2013Termination of appointment of Margaret Taylor as a director (1 page)
12 November 2013Termination of appointment of Margaret Taylor as a director (1 page)
12 September 2013Appointment of Miss Julia Madden as a director (2 pages)
12 September 2013Appointment of Mr Richard Anthony Thompson as a director (2 pages)
12 September 2013Appointment of Mr Richard Anthony Thompson as a director (2 pages)
12 September 2013Appointment of Miss Julia Madden as a director (2 pages)
15 July 2013Registered office address changed from Suite 3 Kings Building South Church Side Kingston upon Hull East Yorkshire HU1 1RR on 15 July 2013 (1 page)
15 July 2013Registered office address changed from Suite 3 Kings Building South Church Side Kingston upon Hull East Yorkshire HU1 1RR on 15 July 2013 (1 page)
12 July 2013Termination of appointment of Roy Taylor as a director (1 page)
12 July 2013Termination of appointment of Roy Taylor as a director (1 page)
12 July 2013Termination of appointment of Martin Wilson as a director (1 page)
12 July 2013Termination of appointment of Martin Wilson as a director (1 page)
26 April 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
26 April 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
7 November 2012Annual return made up to 31 October 2012 no member list (11 pages)
7 November 2012Annual return made up to 31 October 2012 no member list (11 pages)
6 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 July 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
9 July 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
13 June 2012Director's details changed for Walter Edward Sweeney on 18 May 2012 (2 pages)
13 June 2012Termination of appointment of Martin Wilson as a secretary (1 page)
13 June 2012Appointment of Mr Dominic William Hudson as a director (2 pages)
13 June 2012Appointment of Miss Sarah Jane Clubley as a secretary (1 page)
13 June 2012Appointment of Mrs Julie Susan Densley as a director (2 pages)
13 June 2012Director's details changed for Walter Edward Sweeney on 18 May 2012 (2 pages)
13 June 2012Termination of appointment of Martin Wilson as a secretary (1 page)
13 June 2012Appointment of Mrs Julie Susan Densley as a director (2 pages)
13 June 2012Appointment of Miss Sarah Jane Clubley as a secretary (1 page)
13 June 2012Appointment of Mr Dominic William Hudson as a director (2 pages)
7 November 2011Annual return made up to 31 October 2011 no member list (9 pages)
7 November 2011Annual return made up to 31 October 2011 no member list (9 pages)
26 July 2011Termination of appointment of Christopher Drinkall as a director (1 page)
26 July 2011Termination of appointment of Christopher Drinkall as a director (1 page)
26 July 2011Termination of appointment of Nigel Beckwith as a director (1 page)
26 July 2011Termination of appointment of Nigel Beckwith as a director (1 page)
6 May 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
6 May 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
4 January 2011Termination of appointment of Maurice Stewart as a director (1 page)
4 January 2011Termination of appointment of Maurice Stewart as a director (1 page)
9 November 2010Annual return made up to 31 October 2010 no member list (13 pages)
9 November 2010Annual return made up to 31 October 2010 no member list (13 pages)
1 November 2010Director's details changed for Walter Edward Sweeney on 1 October 2010 (2 pages)
1 November 2010Director's details changed for Walter Edward Sweeney on 1 October 2010 (2 pages)
1 November 2010Director's details changed for Walter Edward Sweeney on 1 October 2010 (2 pages)
25 May 2010Appointment of Mr Nigel James Beckwith as a director (2 pages)
25 May 2010Appointment of Mr Nigel James Beckwith as a director (2 pages)
6 May 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
6 May 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
26 April 2010Appointment of Miss Sarah Jane Clubley as a director (2 pages)
26 April 2010Appointment of Miss Sarah Jane Clubley as a director (2 pages)
8 March 2010Termination of appointment of Jonathan Bates as a director (1 page)
8 March 2010Termination of appointment of Jonathan Bates as a director (1 page)
3 November 2009Annual return made up to 31 October 2009 no member list (8 pages)
3 November 2009Director's details changed for Richard Frederick Palmer on 31 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Martin Victor Wilson on 31 October 2009 (2 pages)
3 November 2009Director's details changed for Walter Edward Sweeney on 31 October 2009 (2 pages)
3 November 2009Director's details changed for Margaret Joyce Taylor on 31 October 2009 (2 pages)
3 November 2009Director's details changed for Richard Frederick Palmer on 31 October 2009 (2 pages)
3 November 2009Director's details changed for Roy Franklin Taylor on 31 October 2009 (2 pages)
3 November 2009Director's details changed for Peter Alexander Duffus on 31 October 2009 (2 pages)
3 November 2009Director's details changed for Timothy Francis Durkin on 31 October 2009 (2 pages)
3 November 2009Director's details changed for Maurice Edward Stewart on 31 October 2009 (2 pages)
3 November 2009Director's details changed for Jonathan Digby Bates on 31 October 2009 (2 pages)
3 November 2009Director's details changed for Peter Alexander Duffus on 31 October 2009 (2 pages)
3 November 2009Annual return made up to 31 October 2009 no member list (8 pages)
3 November 2009Director's details changed for Margaret Joyce Taylor on 31 October 2009 (2 pages)
3 November 2009Director's details changed for Roy Franklin Taylor on 31 October 2009 (2 pages)
3 November 2009Director's details changed for Timothy Francis Durkin on 31 October 2009 (2 pages)
3 November 2009Director's details changed for Christopher John Drinkall on 31 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Martin Victor Wilson on 31 October 2009 (2 pages)
3 November 2009Director's details changed for Walter Edward Sweeney on 31 October 2009 (2 pages)
3 November 2009Director's details changed for Maurice Edward Stewart on 31 October 2009 (2 pages)
3 November 2009Director's details changed for Jonathan Digby Bates on 31 October 2009 (2 pages)
3 November 2009Director's details changed for Christopher John Drinkall on 31 October 2009 (2 pages)
6 June 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
6 June 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
20 January 2009Appointment terminated director dennis brewer (1 page)
20 January 2009Appointment terminated director dennis brewer (1 page)
25 November 2008Director's change of particulars / christopher drinkall / 01/08/2008 (1 page)
25 November 2008Director's change of particulars / richard palmer / 01/08/2008 (1 page)
25 November 2008Annual return made up to 31/10/08 (5 pages)
25 November 2008Director's change of particulars / timothy durkin / 01/08/2008 (1 page)
25 November 2008Director and secretary's change of particulars / martin wilson / 01/08/2008 (1 page)
25 November 2008Director's change of particulars / christopher drinkall / 01/08/2008 (1 page)
25 November 2008Director's change of particulars / richard palmer / 01/08/2008 (1 page)
25 November 2008Director's change of particulars / jonathan bates / 01/08/2008 (1 page)
25 November 2008Director's change of particulars / timothy durkin / 01/08/2008 (1 page)
25 November 2008Annual return made up to 31/10/08 (5 pages)
25 November 2008Director and secretary's change of particulars / martin wilson / 01/08/2008 (1 page)
25 November 2008Director's change of particulars / jonathan bates / 01/08/2008 (1 page)
21 July 2008Director appointed maurice edward stewart (2 pages)
21 July 2008Director appointed maurice edward stewart (2 pages)
9 July 2008Appointment terminated director david roberts (1 page)
9 July 2008Appointment terminated director christine youngs (1 page)
9 July 2008Appointment terminated director christine youngs (1 page)
9 July 2008Appointment terminated director david roberts (1 page)
18 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 November 2007Annual return made up to 31/10/07 (9 pages)
14 November 2007Annual return made up to 31/10/07 (9 pages)
11 July 2007Accounts for a small company made up to 31 October 2006 (6 pages)
11 July 2007Accounts for a small company made up to 31 October 2006 (6 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
22 November 2006Annual return made up to 31/10/06 (8 pages)
22 November 2006Annual return made up to 31/10/06 (8 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006New director appointed (1 page)
3 August 2006New director appointed (1 page)
3 August 2006New director appointed (1 page)
3 August 2006Director resigned (1 page)
3 August 2006New director appointed (1 page)
3 August 2006Director resigned (1 page)
3 August 2006New director appointed (1 page)
3 August 2006New director appointed (1 page)
2 May 2006Accounts for a small company made up to 31 October 2005 (7 pages)
2 May 2006Accounts for a small company made up to 31 October 2005 (7 pages)
11 November 2005Annual return made up to 31/10/05 (7 pages)
11 November 2005Annual return made up to 31/10/05 (7 pages)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
31 May 2005Accounts for a small company made up to 31 October 2004 (7 pages)
31 May 2005Accounts for a small company made up to 31 October 2004 (7 pages)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
16 November 2004Annual return made up to 31/10/04 (9 pages)
16 November 2004Annual return made up to 31/10/04 (9 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
18 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2004Memorandum and Articles of Association (16 pages)
18 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2004Memorandum and Articles of Association (16 pages)
18 June 2004Resolutions
  • RES13 ‐ Selctn of council membe 19/05/04
(1 page)
18 June 2004Resolutions
  • RES13 ‐ Selctn of council membe 19/05/04
(1 page)
30 April 2004Accounts for a small company made up to 31 October 2003 (8 pages)
30 April 2004Accounts for a small company made up to 31 October 2003 (8 pages)
5 November 2003Annual return made up to 31/10/03 (8 pages)
5 November 2003Annual return made up to 31/10/03 (8 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
20 May 2003Accounts for a small company made up to 31 October 2002 (8 pages)
20 May 2003Accounts for a small company made up to 31 October 2002 (8 pages)
30 November 2002Annual return made up to 31/10/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 2002New director appointed (2 pages)
30 November 2002New director appointed (2 pages)
30 November 2002Annual return made up to 31/10/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2002Accounts for a small company made up to 31 October 2001 (4 pages)
2 September 2002Accounts for a small company made up to 31 October 2001 (4 pages)
14 November 2001Annual return made up to 31/10/01 (6 pages)
14 November 2001Annual return made up to 31/10/01 (6 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
29 August 2001Accounts for a small company made up to 31 October 2000 (4 pages)
29 August 2001Accounts for a small company made up to 31 October 2000 (4 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
13 November 2000Annual return made up to 31/10/00 (6 pages)
13 November 2000New director appointed (2 pages)
13 November 2000Annual return made up to 31/10/00 (6 pages)
13 November 2000Director resigned (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000Director resigned (1 page)
30 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
10 May 2000Director's particulars changed (1 page)
10 May 2000Director's particulars changed (1 page)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999Director resigned (1 page)
26 November 1999New director appointed (2 pages)
26 November 1999Annual return made up to 31/10/99
  • 363(288) ‐ Director resigned
(6 pages)
26 November 1999New director appointed (2 pages)
26 November 1999Annual return made up to 31/10/99
  • 363(288) ‐ Director resigned
(6 pages)
26 November 1999Director resigned (1 page)
26 April 1999Accounts for a small company made up to 31 October 1998 (5 pages)
26 April 1999Accounts for a small company made up to 31 October 1998 (5 pages)
29 October 1998Director resigned (1 page)
29 October 1998Director resigned (1 page)
29 October 1998Director resigned (1 page)
29 October 1998Director resigned (1 page)
29 October 1998Annual return made up to 31/10/98 (8 pages)
29 October 1998Annual return made up to 31/10/98 (8 pages)
10 July 1998Full accounts made up to 31 October 1997 (9 pages)
10 July 1998Full accounts made up to 31 October 1997 (9 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Annual return made up to 31/10/97 (8 pages)
15 January 1998Annual return made up to 31/10/97 (8 pages)
15 January 1998New director appointed (2 pages)
29 July 1997Full accounts made up to 31 October 1996 (9 pages)
29 July 1997Full accounts made up to 31 October 1996 (9 pages)
25 November 1996Annual return made up to 31/10/96
  • 363(288) ‐ Director resigned
(8 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996Annual return made up to 31/10/96
  • 363(288) ‐ Director resigned
(8 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
7 August 1996Registered office changed on 07/08/96 from: imperial chambers bowl alley lane, kingston upon hull HU1 1XR (1 page)
7 August 1996Registered office changed on 07/08/96 from: imperial chambers bowl alley lane, kingston upon hull HU1 1XR (1 page)
21 May 1996Full accounts made up to 31 October 1995 (10 pages)
21 May 1996Full accounts made up to 31 October 1995 (10 pages)
20 November 1995Annual return made up to 31/10/95 (8 pages)
20 November 1995Annual return made up to 31/10/95 (8 pages)
16 October 1995Secretary resigned;director resigned (2 pages)
16 October 1995Secretary resigned;director resigned (2 pages)
16 October 1995New secretary appointed (2 pages)
16 October 1995New secretary appointed (2 pages)
7 July 1995Full accounts made up to 31 October 1994 (10 pages)
7 July 1995Full accounts made up to 31 October 1994 (10 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)