Ferriby Road
Hessle
HU13 0LH
Director Name | Mr Stewart Oades |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 September 2016(108 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry House Hesslewood Office Park Ferriby Road Hessle HU13 0LH |
Director Name | Mrs Michelle Louise Taft |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(113 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry House Hesslewood Office Park Ferriby Road Hessle HU13 0LH |
Secretary Name | Mr Ben Norman |
---|---|
Status | Current |
Appointed | 01 November 2021(113 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Quarry House Hesslewood Office Park Ferriby Road Hessle HU13 0LH |
Director Name | Mr Adam Spencer Walsh |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2022(114 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry House Hesslewood Office Park Ferriby Road Hessle HU13 0LH |
Director Name | Mr Rupen Shah |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2022(114 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry House Hesslewood Office Park Ferriby Road Hessle HU13 0LH |
Director Name | Mr Ben Norman |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(114 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry House Hesslewood Office Park Ferriby Road Hessle HU13 0LH |
Director Name | William Edward Barker |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(83 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 29 August 2001) |
Role | Company Director |
Correspondence Address | 29 Cadogan Gardens South Woodford London E18 1LT |
Director Name | Edward Spencer Good |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(83 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 237 West Ella Road West Ella Hull North Humberside HU10 7SD |
Director Name | Geoffrey Brian Platt |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(83 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 116 Main Street Swanland Hull East Yorkshire HU14 3QR |
Director Name | John Ambrose Good |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(83 years, 7 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 10 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 2 West End Lund Near Driffield YO25 9TN |
Secretary Name | Geoffrey Brian Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(83 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 June 1995) |
Role | Company Director |
Correspondence Address | 116 Main Street Swanland Hull East Yorkshire HU14 3QR |
Secretary Name | Richard John Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(87 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 17 March 2008) |
Role | Company Director |
Correspondence Address | 13 Days Green Capel St Mary Ipswich Suffolk IP9 2HZ |
Director Name | Richard John Hope |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(92 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 March 2008) |
Role | Accountant |
Correspondence Address | 13 Days Green Capel St Mary Ipswich Suffolk IP9 2HZ |
Director Name | Mr John David Rutherford |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(94 years, 10 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkgate House Hesslewood Business Park Ferriby Road Hessle HU13 0LH |
Director Name | Mrs Julia Dorothy Good |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(97 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 29 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House West End Lund Driffield East Yorkshire YO25 9TN |
Director Name | Mr Matthew John Jackson Good |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(98 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chestnut House School Road Hemingbrough Selby North Yorkshire YO8 6QS |
Secretary Name | Mr Michael Bucktin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(100 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 June 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Mill Walk Cottingham North Humberside HU16 4RP |
Director Name | Mr Alan Oliver Platt |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(102 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 September 2021) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Matthew Good House Bridgehead Business Park Orchid Road Hessle East Riding Of Yorkshire HU13 0DH |
Director Name | Mr Jonathan Ramon Garnier |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(104 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 September 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Matthew Good House Bridgehead Business Park Orchid Road Hessle East Riding Of Yorkshire HU13 0DH |
Director Name | Mr James Gerard Jennings |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(104 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matthew Good House Bridgehead Business Park Orchid Road Hessle East Riding Of Yorkshire HU13 0DH |
Director Name | Mr Kevin John Harrison |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(111 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkgate House Hesslewood Business Park Ferriby Road Hessle HU13 0LH |
Director Name | Mr John Ambrose Good |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2020(112 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkgate House Hesslewood Business Park Ferriby Road Hessle HU13 0LH |
Website | johngood.co.uk |
---|---|
Telephone | 01394 613400 |
Telephone region | Felixstowe |
Registered Address | Quarry House Hesslewood Office Park Ferriby Road Hessle HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Address Matches | 6 other UK companies use this postal address |
8.4k at £10 | J.a. Good 76.89% Ordinary |
---|---|
728 at £10 | C.a.l. Arnott 6.68% Ordinary |
606 at £10 | R.p.d. Stewart & E.j. King 5.56% Ordinary |
555 at £10 | Executors Of Estate Of Matthew John Jackson Good 5.09% Ordinary |
555 at £10 | T.d.a. Good 5.09% Ordinary |
39 at £10 | E.r. Witty 0.36% Ordinary |
36 at £10 | J.m. Gilson 0.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £44,032,000 |
Gross Profit | £9,787,000 |
Net Worth | £5,173,000 |
Cash | £1,293,000 |
Current Liabilities | £10,177,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 3 weeks from now) |
29 April 1983 | Delivered on: 6 May 1983 Satisfied on: 11 November 2003 Persons entitled: Midland 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 at anlaby hull north humberside. Fully Satisfied |
---|---|
19 July 1982 | Delivered on: 23 July 1982 Persons entitled: Midland 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 & building at foundry lane brigg in the county of humberside. Fully Satisfied |
19 July 1982 | Delivered on: 21 July 1982 Satisfied on: 11 November 2003 Persons entitled: Midland 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: Unit 8 felnex industrial estate, pontefract lane leeds 9 title no wyk 137013. Fully Satisfied |
28 December 1972 | Delivered on: 3 January 1973 Satisfied on: 11 November 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold lands and premises at springfield way east yorkshire together with fixtures. Fully Satisfied |
2 November 1971 | Delivered on: 11 November 1971 Satisfied on: 11 November 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises at springfield way way anlaby e yks. Together with all fixtures. Fully Satisfied |
25 March 1966 | Delivered on: 5 April 1966 Satisfied on: 11 November 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 82, fore street, ipswich, suffolk together with fixtures. Fully Satisfied |
8 February 1965 | Delivered on: 15 February 1965 Satisfied on: 1 July 2006 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 68 69 75 high street kingston upon hull with fixtures present and future. Fully Satisfied |
13 January 1958 | Delivered on: 24 January 1958 Satisfied on: 1 July 2006 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 70 and 71 high street, hall, together with all fixtures present and future. Fully Satisfied |
30 June 1914 | Delivered on: 17 July 1914 Satisfied on: 11 November 2003 Persons entitled: J.Good Classification: Conveyance as collateral security. Secured details: £1600. Particulars: Building at warehouse with staith or wharf collars in hgih street, kingston - upon - hull and adjoining offices. Fully Satisfied |
6 May 2022 | Delivered on: 10 May 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
19 December 2012 | Delivered on: 28 December 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 September 2009 | Delivered on: 4 September 2009 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 property k/a cooper house, 2 haven exchange south felixstowe suffolk t/no. SK253577. Outstanding |
3 July 2006 | Delivered on: 6 July 2006 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 property k/a craven gate lorne road brentwood essex t/n EX408633. Outstanding |
27 October 2023 | Confirmation statement made on 24 October 2023 with updates (5 pages) |
---|---|
26 October 2023 | Cessation of John Ambrose Good as a person with significant control on 11 November 2022 (1 page) |
24 August 2023 | Group of companies' accounts made up to 31 December 2022 (68 pages) |
24 July 2023 | Termination of appointment of Kevin John Harrison as a director on 30 June 2023 (1 page) |
6 January 2023 | Termination of appointment of John David Rutherford as a director on 31 December 2022 (1 page) |
29 December 2022 | Purchase of own shares.
|
29 December 2022 | Cancellation of shares. Statement of capital on 11 November 2022
|
29 December 2022 | Purchase of own shares.
|
11 November 2022 | Termination of appointment of John Ambrose Good as a director on 11 November 2022 (1 page) |
24 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
30 September 2022 | Group of companies' accounts made up to 31 December 2021 (63 pages) |
7 July 2022 | Registered office address changed from Matthew Good House Bridgehead Business Park Orchid Road Hessle East Riding of Yorkshire HU13 0DH to Parkgate House Hesslewood Business Park Ferriby Road Hessle HU13 0LH on 7 July 2022 (1 page) |
7 July 2022 | Appointment of Mr Ben Norman as a director on 1 July 2022 (2 pages) |
10 May 2022 | Registration of charge 000963980013, created on 6 May 2022 (84 pages) |
22 February 2022 | Appointment of Mr Rupen Shah as a director on 18 February 2022 (2 pages) |
22 February 2022 | Appointment of Mr Adam Spencer Walsh as a director on 18 February 2022 (2 pages) |
16 November 2021 | Appointment of Mrs Michelle Louise Taft as a director on 1 November 2021 (2 pages) |
16 November 2021 | Appointment of Mr Ben Norman as a secretary on 1 November 2021 (2 pages) |
26 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
30 September 2021 | Group of companies' accounts made up to 31 December 2020 (62 pages) |
20 September 2021 | Termination of appointment of Alan Oliver Platt as a director on 1 September 2021 (1 page) |
20 September 2021 | Termination of appointment of Jonathan Ramon Garnier as a director on 1 September 2021 (1 page) |
20 September 2021 | Termination of appointment of James Gerard Jennings as a director on 1 September 2021 (1 page) |
8 September 2021 | Part of the property or undertaking has been released and no longer forms part of charge 12 (2 pages) |
16 December 2020 | Memorandum and Articles of Association (21 pages) |
16 December 2020 | Resolutions
|
16 December 2020 | Resolutions
|
14 December 2020 | Change of details for Mr John Ambrose Good as a person with significant control on 4 December 2020 (2 pages) |
26 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
29 September 2020 | Group of companies' accounts made up to 31 December 2019 (61 pages) |
5 May 2020 | Satisfaction of charge 10 in full (1 page) |
13 February 2020 | Appointment of Mr John Ambrose Good as a director on 12 February 2020 (2 pages) |
14 January 2020 | Director's details changed for Mr John David Rutherford on 1 January 2020 (2 pages) |
14 January 2020 | Director's details changed for Mr Jonathan Ramon Garnier on 1 January 2020 (2 pages) |
14 January 2020 | Director's details changed for Mr Timothy David Ambrose Good on 1 January 2020 (2 pages) |
14 January 2020 | Director's details changed for Mr James Gerard Jennings on 1 January 2020 (2 pages) |
14 January 2020 | Director's details changed for Mr Alan Oliver Platt on 1 January 2020 (2 pages) |
24 October 2019 | Director's details changed for Mr Stewart Oades on 24 October 2019 (2 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
10 September 2019 | Group of companies' accounts made up to 31 December 2018 (60 pages) |
15 August 2019 | Director's details changed for Mr Jonathan Ramon Garnier on 15 August 2019 (2 pages) |
12 August 2019 | Auditor's resignation (1 page) |
30 January 2019 | Appointment of Mr Kevin John Harrison as a director on 1 January 2019 (2 pages) |
25 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
28 September 2018 | Group of companies' accounts made up to 31 December 2017 (41 pages) |
15 August 2018 | Termination of appointment of Julia Dorothy Good as a director on 29 May 2018 (1 page) |
19 January 2018 | Change of details for Mr John Ambrose Good as a person with significant control on 11 September 2017 (2 pages) |
19 January 2018 | Notification of Timothy David Ambrose Good as a person with significant control on 11 September 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (42 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (42 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
15 May 2017 | Termination of appointment of John Ambrose Good as a director on 10 May 2017 (1 page) |
15 May 2017 | Termination of appointment of John Ambrose Good as a director on 10 May 2017 (1 page) |
28 September 2016 | Change of name notice (2 pages) |
28 September 2016 | Resolutions
|
28 September 2016 | Change of name notice (2 pages) |
28 September 2016 | Resolutions
|
23 September 2016 | Director's details changed for Timothy David Ambrose Good on 23 September 2016 (2 pages) |
23 September 2016 | Director's details changed for Timothy David Ambrose Good on 23 September 2016 (2 pages) |
22 September 2016 | Director's details changed for Mr James Gerard Jennings on 22 September 2016 (2 pages) |
22 September 2016 | Director's details changed for Mr James Gerard Jennings on 22 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Stewart Oades as a director on 5 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Stewart Oades as a director on 5 September 2016 (2 pages) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
24 June 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
24 June 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
5 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
23 June 2015 | Registered office address changed from Maritime House Kingston Street Hull East Yorkshire HU1 2DB to Matthew Good House Bridgehead Business Park Orchid Road Hessle East Riding of Yorkshire HU13 0DH on 23 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Michael Bucktin as a secretary on 1 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Michael Bucktin as a secretary on 1 June 2015 (1 page) |
23 June 2015 | Registered office address changed from Maritime House Kingston Street Hull East Yorkshire HU1 2DB to Matthew Good House Bridgehead Business Park Orchid Road Hessle East Riding of Yorkshire HU13 0DH on 23 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Michael Bucktin as a secretary on 1 June 2015 (1 page) |
11 August 2014 | Director's details changed for Mr John David Rutherford on 14 May 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr John David Rutherford on 14 May 2014 (2 pages) |
11 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 June 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
11 June 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
16 September 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
16 September 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
9 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
22 February 2013 | Cancellation of shares. Statement of capital on 22 February 2013
|
22 February 2013 | Purchase of own shares. (3 pages) |
22 February 2013 | Purchase of own shares. (3 pages) |
22 February 2013 | Cancellation of shares. Statement of capital on 22 February 2013
|
18 February 2013 | Resolutions
|
18 February 2013 | Resolutions
|
28 December 2012 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (9 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (9 pages) |
12 June 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
12 June 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
8 May 2012 | Appointment of Mr James Gerard Jennings as a director (2 pages) |
8 May 2012 | Appointment of Mr James Gerard Jennings as a director (2 pages) |
1 May 2012 | Appointment of Mr Jonathan Ramon Garnier as a director (2 pages) |
1 May 2012 | Appointment of Mr Jonathan Ramon Garnier as a director (2 pages) |
28 March 2012 | Resolutions
|
28 March 2012 | Resolutions
|
26 October 2011 | Resolutions
|
26 October 2011 | Resolutions
|
26 October 2011 | Resolutions
|
26 October 2011 | Resolutions
|
25 October 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
25 October 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
15 September 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
15 September 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
8 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (9 pages) |
8 August 2011 | Termination of appointment of Matthew Good as a director (1 page) |
8 August 2011 | Termination of appointment of Matthew Good as a director (1 page) |
8 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (9 pages) |
17 September 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
17 September 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
26 July 2010 | Director's details changed for Julia Dorothy Good on 20 July 2010 (2 pages) |
26 July 2010 | Director's details changed for John Ambrose Good on 20 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (10 pages) |
26 July 2010 | Director's details changed for Timothy David Ambrose Good on 20 July 2010 (2 pages) |
26 July 2010 | Director's details changed for John Ambrose Good on 20 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (10 pages) |
26 July 2010 | Director's details changed for Julia Dorothy Good on 20 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Timothy David Ambrose Good on 20 July 2010 (2 pages) |
17 June 2010 | Appointment of Mr Alan Oliver Platt as a director (2 pages) |
17 June 2010 | Appointment of Mr Alan Oliver Platt as a director (2 pages) |
6 April 2010 | Resolutions
|
6 April 2010 | Resolutions
|
4 September 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
30 July 2009 | Return made up to 20/07/09; full list of members (6 pages) |
30 July 2009 | Return made up to 20/07/09; full list of members (6 pages) |
23 July 2009 | Director's change of particulars / timothy good / 23/07/2009 (1 page) |
23 July 2009 | Director's change of particulars / timothy good / 23/07/2009 (1 page) |
23 July 2009 | Director's change of particulars / matthew good / 23/07/2009 (1 page) |
23 July 2009 | Director's change of particulars / matthew good / 23/07/2009 (1 page) |
23 July 2009 | Secretary's change of particulars / michael bucktin / 23/07/2009 (1 page) |
23 July 2009 | Secretary's change of particulars / michael bucktin / 23/07/2009 (1 page) |
3 July 2009 | Group of companies' accounts made up to 31 December 2008 (34 pages) |
3 July 2009 | Group of companies' accounts made up to 31 December 2008 (34 pages) |
6 October 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
6 October 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
24 July 2008 | Return made up to 20/07/08; full list of members (6 pages) |
24 July 2008 | Return made up to 20/07/08; full list of members (6 pages) |
18 April 2008 | Director appointed timothy david ambrose good (1 page) |
18 April 2008 | Director appointed timothy david ambrose good (1 page) |
20 March 2008 | Secretary appointed michael bucktin (1 page) |
20 March 2008 | Secretary appointed michael bucktin (1 page) |
18 March 2008 | Appointment terminated director richard hope (1 page) |
18 March 2008 | Appointment terminated director richard hope (1 page) |
18 March 2008 | Appointment terminated secretary richard hope (1 page) |
18 March 2008 | Appointment terminated secretary richard hope (1 page) |
13 March 2008 | Director's change of particulars / john rutherford / 13/03/2008 (1 page) |
13 March 2008 | Director's change of particulars / john rutherford / 13/03/2008 (1 page) |
30 August 2007 | Group of companies' accounts made up to 31 December 2006 (34 pages) |
30 August 2007 | Group of companies' accounts made up to 31 December 2006 (34 pages) |
26 July 2007 | Return made up to 20/07/07; full list of members (4 pages) |
26 July 2007 | Return made up to 20/07/07; full list of members (4 pages) |
17 October 2006 | £ ic 42670/36660 27/09/06 £ sr 601@10=6010 (1 page) |
17 October 2006 | £ ic 42670/36660 27/09/06 £ sr 601@10=6010 (1 page) |
10 October 2006 | Resolutions
|
10 October 2006 | Resolutions
|
16 August 2006 | Return made up to 20/07/06; full list of members (10 pages) |
16 August 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
16 August 2006 | Return made up to 20/07/06; full list of members (10 pages) |
16 August 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
1 September 2005 | £ sr 600@10 14/06/05 (1 page) |
1 September 2005 | £ sr 600@10 14/06/05 (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
10 August 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
10 August 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
10 August 2005 | Return made up to 20/07/05; full list of members (10 pages) |
10 August 2005 | Return made up to 20/07/05; full list of members (10 pages) |
14 July 2005 | Resolutions
|
14 July 2005 | Resolutions
|
22 June 2005 | Resolutions
|
22 June 2005 | Memorandum and Articles of Association (6 pages) |
22 June 2005 | Resolutions
|
22 June 2005 | Memorandum and Articles of Association (6 pages) |
10 August 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
10 August 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
10 August 2004 | Return made up to 20/07/04; full list of members
|
10 August 2004 | Return made up to 20/07/04; full list of members
|
23 December 2003 | £ ic 87320/48670 26/11/03 £ sr 3865@10=38650 (1 page) |
23 December 2003 | £ ic 87320/48670 26/11/03 £ sr 3865@10=38650 (1 page) |
10 December 2003 | Resolutions
|
10 December 2003 | Resolutions
|
11 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2003 | Return made up to 20/07/03; full list of members (11 pages) |
7 September 2003 | Return made up to 20/07/03; full list of members (11 pages) |
27 August 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
27 August 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
23 April 2003 | Auditor's resignation (1 page) |
23 April 2003 | Auditor's resignation (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 71 high street hull yorkshire HU1 1QT (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 71 high street hull yorkshire HU1 1QT (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
21 August 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
21 August 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
9 August 2002 | Return made up to 20/07/02; full list of members (11 pages) |
9 August 2002 | Return made up to 20/07/02; full list of members (11 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
17 August 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
17 August 2001 | Return made up to 20/07/01; full list of members (11 pages) |
17 August 2001 | Return made up to 20/07/01; full list of members (11 pages) |
17 August 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
31 July 2000 | Return made up to 20/07/00; full list of members (12 pages) |
31 July 2000 | Return made up to 20/07/00; full list of members (12 pages) |
31 July 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
31 July 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
19 August 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
19 August 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
18 August 1999 | Return made up to 20/07/99; full list of members (10 pages) |
18 August 1999 | Return made up to 20/07/99; full list of members (10 pages) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Return made up to 20/07/98; no change of members (7 pages) |
13 August 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
13 August 1998 | Return made up to 20/07/98; no change of members (7 pages) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
19 August 1997 | Return made up to 20/07/97; change of members (9 pages) |
19 August 1997 | Return made up to 20/07/97; change of members (9 pages) |
19 August 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
19 August 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
17 April 1997 | £ ic 91100/87320 04/04/97 £ sr 378@10=3780 (1 page) |
17 April 1997 | £ ic 91100/87320 04/04/97 £ sr 378@10=3780 (1 page) |
9 April 1997 | Resolutions
|
9 April 1997 | Resolutions
|
9 April 1997 | Resolutions
|
9 April 1997 | Resolutions
|
29 August 1996 | Return made up to 20/07/95; full list of members; amend (8 pages) |
29 August 1996 | Return made up to 20/07/95; full list of members; amend (8 pages) |
20 August 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
20 August 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
20 August 1996 | Return made up to 20/07/96; full list of members
|
20 August 1996 | Return made up to 20/07/96; full list of members
|
16 August 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
16 August 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
16 August 1995 | Return made up to 20/07/95; full list of members (12 pages) |
16 August 1995 | Return made up to 20/07/95; full list of members (12 pages) |
28 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (95 pages) |
15 May 1992 | £ ic 112600/91100 01/04/92 £ sr 800@10=8000 £ sr 13500@1=13500 (1 page) |
15 May 1992 | £ ic 112600/91100 01/04/92 £ sr 800@10=8000 £ sr 13500@1=13500 (1 page) |
15 April 1992 | Resolutions
|
15 April 1992 | Resolutions
|
28 September 1988 | Full group accounts made up to 31 December 1987 (13 pages) |
28 September 1988 | Full group accounts made up to 31 December 1987 (13 pages) |
4 November 1987 | Accounts made up to 31 December 1986 (14 pages) |
4 November 1987 | Accounts made up to 31 December 1986 (14 pages) |
10 September 1986 | Accounts made up to 31 December 1985 (18 pages) |
10 September 1986 | Accounts made up to 31 December 1985 (18 pages) |
4 January 1986 | Accounts made up to 31 December 1984 (17 pages) |
4 January 1986 | Accounts made up to 31 December 1984 (17 pages) |
1 November 1985 | Resolution passed on (2 pages) |
1 November 1985 | Resolution passed on (2 pages) |
25 August 1984 | Accounts made up to 31 December 1983 (18 pages) |
25 August 1984 | Accounts made up to 31 December 1983 (18 pages) |
9 April 1984 | Accounts made up to 31 December 1982 (18 pages) |
9 April 1984 | Accounts made up to 31 December 1982 (18 pages) |
19 April 1983 | Accounts made up to 31 December 1981 (17 pages) |
19 April 1983 | Accounts made up to 31 December 1981 (17 pages) |
18 October 1981 | Accounts made up to 31 December 1980 (17 pages) |
18 October 1981 | Accounts made up to 31 December 1980 (17 pages) |
9 January 1908 | Certificate of incorporation (1 page) |
9 January 1908 | Certificate of incorporation (1 page) |