Kirk Ella
Hull
North Humberside
HU10 7HA
Director Name | Mr Ronald Victor Brown |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1989(86 years after company formation) |
Appointment Duration | 34 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Glebe Close Wawne Hull North Humberside HU7 5XS |
Secretary Name | Mr Peter David Alexander |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2001(98 years, 2 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Correspondence Address | 17 Swallow Road Driffield North Humberside YO25 5JY |
Director Name | Mr Stephen Paul Jones |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2006(103 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Victoria Avenue Hull North Humberside HU5 3DS |
Director Name | Mr Derrick Barnes |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(87 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 02 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodwell 30 Westgate Hornsea North Humberside HU18 1BP |
Director Name | Kenneth Charles Deighton |
---|---|
Date of Birth | December 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(87 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | 72 Newcomen Street Hull North Humberside HU9 3BB |
Director Name | Harry Pilmoor |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(87 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 March 1994) |
Role | Retired |
Correspondence Address | 10 The Lawns Beverley North Humberside HU17 7LS |
Secretary Name | Allan Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(87 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 23 October 2001) |
Role | Company Director |
Correspondence Address | 48 Eastgate North Newbald York East Yorkshire YO43 4SD |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1.8k at 1 | Philip J O'brien 6.13% Ordinary |
---|---|
1.7k at 1 | G M Stephenson 5.80% Ordinary |
1.3k at 1 | J L Shores 4.39% Ordinary |
1.3k at 1 | J W Smith 4.39% Ordinary |
1.2k at 1 | B E Pilmoor 4.30% Ordinary |
10k at 1 | J Stephenson 34.62% Ordinary |
816 at 1 | Allan Robson 2.81% Ordinary |
5.1k at 1 | S Owens 17.61% Ordinary |
4.8k at 1 | R V Brown 16.50% Ordinary |
380 at 1 | J Stephenson 1.31% Preference |
163 at 1 | R V Brown 0.56% Preference |
130 at 1 | G M Stephenson 0.45% Preference |
118 at 1 | S Owens 0.41% Preference |
52 at 1 | Allan Robson 0.18% Preference |
52 at 1 | G L Shores 0.18% Preference |
53 at 1 | J W Smith 0.18% Preference |
46 at 1 | Philip J O'brien 0.16% Preference |
6 at 1 | B E Pilmoor 0.02% Preference |
Year | 2014 |
---|---|
Turnover | £18,205,682 |
Net Worth | £1,199,480 |
Cash | £4,897 |
Current Liabilities | £4,928,494 |
Latest Accounts | 31 January 2008 (15 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2010 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 July |
Next Return Due | 27 June 2017 (overdue) |
---|
31 May 1991 | Delivered on: 11 June 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the north side of wykeham street, scarborough, north yorkshire t/no. Nyk 75680. Outstanding |
---|---|
6 June 1988 | Delivered on: 16 June 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land north of temple street hull humberside t/n hs 109166. Outstanding |
5 August 1986 | Delivered on: 7 August 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H no. 151 north marine road scarborough. Outstanding |
19 March 1986 | Delivered on: 26 March 1986 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charged by the principal deed and further deeds. Outstanding |
2 December 1983 | Delivered on: 8 December 1983 Persons entitled: Barclays Bank PLC Classification: Further guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charged by the principal deed and further deed. Outstanding |
2 July 1982 | Delivered on: 8 July 1982 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 May 1982 | Delivered on: 7 June 1982 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 May 2010 | Delivered on: 26 May 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land to the east of the beverley and barmston drain and to the south of stepney lane hull part t/n HS290738. Outstanding |
13 September 2002 | Delivered on: 24 September 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or rodenstoke limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
24 August 1995 | Delivered on: 7 September 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Roscoe works roscoe street scarborough north yorkshire t/n NYK116233. Outstanding |
11 August 1994 | Delivered on: 22 August 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings at roscoe street scarborough north yorkshire t/no NYK116233. Outstanding |
13 November 1981 | Delivered on: 17 November 1981 Satisfied on: 5 February 2010 Persons entitled: Humber Joiners Limited Classification: Mortgage Secured details: £55,000. Particulars: 1) f/h 354 beverley road hull 2) offices & land stepney lane kingston upon hull. Fully Satisfied |
23 March 1967 | Delivered on: 10 April 1967 Satisfied on: 24 March 2001 Persons entitled: Martins Bank LTD. Classification: Legal charge Secured details: All monies now due. Particulars: F/H & l/h land & premises at thorngumbald in yorkshire. Fully Satisfied |
16 August 2018 | Restoration by order of the court (3 pages) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 September 2015 | Voluntary strike-off action has been suspended (1 page) |
12 September 2015 | Voluntary strike-off action has been suspended (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2015 | Application to strike the company off the register (3 pages) |
22 July 2015 | Application to strike the company off the register (3 pages) |
6 March 2015 | Receiver's abstract of receipts and payments to 28 November 2014 (2 pages) |
6 March 2015 | Receiver's abstract of receipts and payments to 28 November 2014 (2 pages) |
6 March 2015 | Notice of ceasing to act as receiver or manager (12 pages) |
6 March 2015 | Notice of ceasing to act as receiver or manager (12 pages) |
6 March 2015 | Receiver's abstract of receipts and payments to 12 February 2015 (2 pages) |
6 March 2015 | Receiver's abstract of receipts and payments to 12 February 2015 (2 pages) |
17 December 2013 | Receiver's abstract of receipts and payments to 28 November 2013 (3 pages) |
17 December 2013 | Receiver's abstract of receipts and payments to 28 November 2013 (3 pages) |
20 September 2013 | Appointment of receiver or manager (4 pages) |
20 September 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
20 September 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
20 September 2013 | Appointment of receiver or manager (4 pages) |
9 January 2013 | Receiver's abstract of receipts and payments to 28 November 2012 (3 pages) |
9 January 2013 | Receiver's abstract of receipts and payments to 28 November 2012 (3 pages) |
4 January 2012 | Receiver's abstract of receipts and payments to 28 November 2011 (3 pages) |
4 January 2012 | Receiver's abstract of receipts and payments to 28 November 2011 (3 pages) |
15 March 2011 | Administrative Receiver's report (18 pages) |
15 March 2011 | Administrative Receiver's report (18 pages) |
28 January 2011 | Registered office address changed from Stepney Lane, Kingston-upon-Hull HU5 1LJ on 28 January 2011 (2 pages) |
28 January 2011 | Registered office address changed from Stepney Lane, Kingston-upon-Hull HU5 1LJ on 28 January 2011 (2 pages) |
3 December 2010 | Notice of appointment of receiver or manager (3 pages) |
3 December 2010 | Notice of appointment of receiver or manager (3 pages) |
13 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
13 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
8 June 2010 | Resolutions
|
8 June 2010 | Resolutions
|
26 May 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 October 2009 | Previous accounting period extended from 31 January 2009 to 31 July 2009 (1 page) |
16 October 2009 | Previous accounting period extended from 31 January 2009 to 31 July 2009 (1 page) |
12 August 2009 | Return made up to 13/06/09; full list of members (9 pages) |
12 August 2009 | Return made up to 13/06/09; full list of members (9 pages) |
5 February 2009 | Group of companies' accounts made up to 31 January 2008 (24 pages) |
5 February 2009 | Group of companies' accounts made up to 31 January 2008 (24 pages) |
25 July 2008 | Return made up to 13/06/08; full list of members (10 pages) |
25 July 2008 | Return made up to 13/06/08; full list of members (10 pages) |
1 March 2008 | Group of companies' accounts made up to 31 January 2007 (24 pages) |
1 March 2008 | Group of companies' accounts made up to 31 January 2007 (24 pages) |
28 June 2007 | Return made up to 13/06/07; change of members (7 pages) |
28 June 2007 | Return made up to 13/06/07; change of members (7 pages) |
20 December 2006 | Group of companies' accounts made up to 31 January 2006 (22 pages) |
20 December 2006 | Group of companies' accounts made up to 31 January 2006 (22 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
18 July 2006 | Return made up to 13/06/06; full list of members (10 pages) |
18 July 2006 | Return made up to 13/06/06; full list of members (10 pages) |
11 November 2005 | Full accounts made up to 31 January 2005 (24 pages) |
11 November 2005 | Full accounts made up to 31 January 2005 (24 pages) |
14 July 2005 | Return made up to 13/06/05; full list of members (10 pages) |
14 July 2005 | Return made up to 13/06/05; full list of members (10 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
18 August 2004 | Group of companies' accounts made up to 31 January 2004 (22 pages) |
18 August 2004 | Group of companies' accounts made up to 31 January 2004 (22 pages) |
25 June 2004 | Return made up to 13/06/04; full list of members (10 pages) |
25 June 2004 | Return made up to 13/06/04; full list of members (10 pages) |
16 March 2004 | Accounting reference date extended from 31/07/03 to 31/01/04 (1 page) |
16 March 2004 | Accounting reference date extended from 31/07/03 to 31/01/04 (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
15 July 2003 | Return made up to 13/06/03; full list of members
|
15 July 2003 | Return made up to 13/06/03; full list of members
|
15 July 2003 | Group of companies' accounts made up to 31 July 2002 (21 pages) |
15 July 2003 | Group of companies' accounts made up to 31 July 2002 (21 pages) |
24 September 2002 | Particulars of mortgage/charge (4 pages) |
24 September 2002 | Particulars of mortgage/charge (4 pages) |
2 August 2002 | Return made up to 13/06/02; full list of members
|
2 August 2002 | Return made up to 13/06/02; full list of members
|
6 June 2002 | Group of companies' accounts made up to 31 July 2001 (21 pages) |
6 June 2002 | Group of companies' accounts made up to 31 July 2001 (21 pages) |
27 October 2001 | Secretary resigned (1 page) |
27 October 2001 | New secretary appointed (2 pages) |
27 October 2001 | Secretary resigned (1 page) |
27 October 2001 | New secretary appointed (2 pages) |
17 July 2001 | Return made up to 13/06/01; full list of members (10 pages) |
17 July 2001 | Return made up to 13/06/01; full list of members (10 pages) |
31 May 2001 | Full group accounts made up to 31 July 2000 (22 pages) |
31 May 2001 | Full group accounts made up to 31 July 2000 (22 pages) |
24 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2000 | Return made up to 13/06/00; full list of members (9 pages) |
23 June 2000 | Return made up to 13/06/00; full list of members (9 pages) |
2 June 2000 | Full group accounts made up to 31 July 1999 (21 pages) |
2 June 2000 | Full group accounts made up to 31 July 1999 (21 pages) |
1 July 1999 | Return made up to 13/06/99; no change of members (4 pages) |
1 July 1999 | Return made up to 13/06/99; no change of members (4 pages) |
13 April 1999 | Full group accounts made up to 31 July 1998 (22 pages) |
13 April 1999 | Full group accounts made up to 31 July 1998 (22 pages) |
16 June 1998 | Return made up to 13/06/98; full list of members (6 pages) |
16 June 1998 | Return made up to 13/06/98; full list of members (6 pages) |
23 January 1998 | Full group accounts made up to 31 July 1997 (21 pages) |
23 January 1998 | Full group accounts made up to 31 July 1997 (21 pages) |
20 June 1997 | Return made up to 13/06/97; no change of members (4 pages) |
20 June 1997 | Return made up to 13/06/97; no change of members (4 pages) |
21 May 1997 | Full group accounts made up to 31 July 1996 (21 pages) |
21 May 1997 | Full group accounts made up to 31 July 1996 (21 pages) |
24 June 1996 | Return made up to 13/06/96; full list of members (6 pages) |
24 June 1996 | Return made up to 13/06/96; full list of members (6 pages) |
4 June 1996 | Full group accounts made up to 31 July 1995 (21 pages) |
4 June 1996 | Full group accounts made up to 31 July 1995 (21 pages) |
7 September 1995 | Particulars of mortgage/charge (4 pages) |
7 September 1995 | Particulars of mortgage/charge (4 pages) |
19 June 1995 | Return made up to 13/06/95; full list of members (6 pages) |
19 June 1995 | Return made up to 13/06/95; full list of members (6 pages) |
2 May 1995 | Full group accounts made up to 31 July 1994 (18 pages) |
2 May 1995 | Full group accounts made up to 31 July 1994 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (60 pages) |
11 September 1989 | Dir / sec appoint / resign (3 pages) |
11 September 1989 | Dir / sec appoint / resign (3 pages) |
17 October 1977 | Company name changed\certificate issued on 17/10/77 (2 pages) |
17 October 1977 | Company name changed\certificate issued on 17/10/77 (2 pages) |
11 March 1971 | Dir / sec appoint / resign (2 pages) |
11 March 1971 | Dir / sec appoint / resign (2 pages) |
24 August 1903 | Certificate of incorporation (1 page) |
24 August 1903 | Certificate of incorporation (1 page) |