243 Westella Road
Westella
East Yorkshire
HU10 7SD
Director Name | Mr Andrew Leslie Marr |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 1992(77 years, 4 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 North Bar Without Beverley East Yorkshire HU17 7AB |
Director Name | Mr Alexander George Marr |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2009(94 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Boulevard Hessle Road Hull East Yorkshire HU3 4DY |
Secretary Name | Mr Paul Morgan Farrar |
---|---|
Status | Current |
Appointed | 25 November 2014(99 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | South Boulevard Hessle Road Hull East Yorkshire HU3 4DY |
Director Name | Mr Robert Brindley |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2018(103 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Boulevard Hessle Road Hull East Yorkshire HU3 4DY |
Director Name | Mr Paul Morgan Farrar |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(105 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | South Boulevard Hessle Road Hull East Yorkshire HU3 4DY |
Director Name | Anthony Casey |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(77 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 19 December 2005) |
Role | Company Director |
Correspondence Address | 7 Loxley Green Anlaby Common Hull HU4 7SJ |
Director Name | Dennis William Chapman |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(77 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 05 November 1995) |
Role | Company Director |
Correspondence Address | 1 Thornham Close Church Hill South Cave Brough North Humberside HU15 2EQ |
Director Name | Thomas George Samuel Petherbridge |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(77 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 17 Main Street Cranwick North Humberside Yo25 Nqr |
Director Name | Arthur Michael Smith |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(77 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Tall Trees York Road Bishop Burton Beverley North Humberside HU17 8QF |
Secretary Name | Mr Fred William Lindstrom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(77 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 11 Newsham Garth Hull North Humberside HU4 7NB |
Secretary Name | Mr Christopher Brian Burt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(79 years after company formation) |
Appointment Duration | 20 years, 4 months (resigned 25 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Badgers Wood Cottingham East Yorkshire HU16 5ST |
Director Name | Mr Andrew William Regan |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(84 years, 6 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Boulevard Hessle Road Hull East Yorkshire HU3 4DY |
Director Name | Mr Geoffrey Peter Clarkson |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(89 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 03 October 2018) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 4 Foston Lane North Frodingham Driffield North Humberside YO25 8JZ |
Website | ajkltd.co.uk |
---|---|
Telephone | 01482 326873 |
Telephone region | Hull |
Registered Address | South Boulevard Hessle Road Hull East Yorkshire HU3 4DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
280k at £1 | Andrew Marr International LTD 70.00% Ordinary A |
---|---|
120k at £1 | Andrew Marr International LTD 30.00% Ordinary B |
1 at £1 | Andrew Leslie Marr 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,453,000 |
Cash | £459,000 |
Current Liabilities | £966,000 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 November 2022 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 24 November 2023 (5 months, 2 weeks from now) |
18 September 2001 | Delivered on: 21 September 2001 Satisfied on: 10 December 2012 Persons entitled: The Royal Bank of Scotland 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 and buildings on the n/e side of walcott street kingston upon hull. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
23 February 1998 | Delivered on: 26 February 1998 Satisfied on: 10 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 283 to 291 (odd) boulevard kingston upon hull together with goodwill and proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
24 April 1992 | Delivered on: 1 May 1992 Satisfied on: 10 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that leasehold land and buildings on the eat side of boulevard ,kingston upon hull title no hs 210538 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 February 1986 | Delivered on: 27 February 1986 Satisfied on: 19 March 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H- land with the buildings erected thereon on the east side of walcott street kingston upon hull humberside furniture and equipment. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
22 January 1985 | Delivered on: 24 January 1985 Satisfied on: 10 December 2012 Persons entitled: Williams & Glyn's 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: L/H-land on the west side of walcott street, walcott street industrail estate kingston upon hull, humberside together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
22 January 1985 | Delivered on: 24 January 1985 Satisfied on: 10 December 2012 Persons entitled: Williams & Glyn's 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 on the west side of walcott street kingston upon hull humberside together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
22 January 1985 | Delivered on: 24 January 1985 Satisfied on: 10 December 2012 Persons entitled: Williams & Glyn's 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: L/H land & buildings on west side of wallcott street, wallcott street industrial estate, kingston upon hull, humberside together with all fixtures whatsoever now on at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
9 September 1980 | Delivered on: 12 September 1980 Persons entitled: Williams & Glyn's Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. With all fixtures (incl. Trade fixtures) fittings, plant & machinery. Outstanding |
17 December 2021 | Amended accounts for a small company made up to 31 March 2021 (8 pages) |
---|---|
7 December 2021 | Full accounts made up to 31 March 2021 (17 pages) |
10 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
7 January 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
10 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
4 August 2020 | Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages) |
4 August 2020 | Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page) |
9 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
14 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
21 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
19 October 2018 | Appointment of Mr Robert Brindley as a director on 3 October 2018 (2 pages) |
19 October 2018 | Termination of appointment of Geoffrey Peter Clarkson as a director on 3 October 2018 (1 page) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
13 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
18 December 2016 | Accounts for a small company made up to 31 March 2016 (10 pages) |
18 December 2016 | Accounts for a small company made up to 31 March 2016 (10 pages) |
21 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
3 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
11 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
11 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
25 November 2014 | Appointment of Mr Paul Morgan Farrar as a secretary on 25 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Christopher Brian Burt as a secretary on 25 November 2014 (1 page) |
25 November 2014 | Appointment of Mr Paul Morgan Farrar as a secretary on 25 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Christopher Brian Burt as a secretary on 25 November 2014 (1 page) |
12 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
10 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
22 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (9 pages) |
28 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (9 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (7 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (7 pages) |
25 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (9 pages) |
25 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (9 pages) |
23 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (9 pages) |
23 November 2010 | Director's details changed for Mr Alexander George Marr on 22 November 2010 (2 pages) |
23 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (9 pages) |
23 November 2010 | Director's details changed for Mr Alexander George Marr on 22 November 2010 (2 pages) |
10 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
21 January 2010 | Director's details changed for Andrew William Regan on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Andrew William Regan on 21 January 2010 (2 pages) |
30 December 2009 | Appointment of Mr Alexander George Marr as a director (2 pages) |
30 December 2009 | Appointment of Mr Alexander George Marr as a director (2 pages) |
19 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Director's details changed for Roger Eric Johnson on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Geoffrey Peter Clarkson on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Director's details changed for Roger Eric Johnson on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Geoffrey Peter Clarkson on 19 November 2009 (2 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
18 November 2008 | Return made up to 10/11/08; full list of members (5 pages) |
18 November 2008 | Return made up to 10/11/08; full list of members (5 pages) |
22 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
22 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
29 November 2007 | Return made up to 10/11/07; no change of members (8 pages) |
29 November 2007 | Return made up to 10/11/07; no change of members (8 pages) |
19 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
19 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
10 December 2006 | Return made up to 10/11/06; full list of members
|
10 December 2006 | Return made up to 10/11/06; full list of members
|
14 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
14 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
10 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
21 December 2005 | Return made up to 10/11/05; full list of members (8 pages) |
21 December 2005 | Return made up to 10/11/05; full list of members (8 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
17 December 2004 | Return made up to 10/11/04; full list of members (8 pages) |
17 December 2004 | Return made up to 10/11/04; full list of members (8 pages) |
10 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
10 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
16 December 2003 | Return made up to 10/11/03; full list of members (8 pages) |
16 December 2003 | Return made up to 10/11/03; full list of members (8 pages) |
10 March 2003 | Auditor's resignation (3 pages) |
10 March 2003 | Auditor's resignation (3 pages) |
23 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
23 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
8 January 2003 | Return made up to 10/11/02; full list of members
|
8 January 2003 | Return made up to 10/11/02; full list of members
|
17 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
5 December 2001 | Return made up to 10/11/01; full list of members (7 pages) |
5 December 2001 | Return made up to 10/11/01; full list of members (7 pages) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Return made up to 10/11/00; full list of members (7 pages) |
24 November 2000 | Return made up to 10/11/00; full list of members (7 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
23 February 2000 | New director appointed (3 pages) |
23 February 2000 | New director appointed (3 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
10 December 1999 | Return made up to 10/11/99; full list of members (7 pages) |
10 December 1999 | Return made up to 10/11/99; full list of members (7 pages) |
14 December 1998 | Return made up to 10/11/98; no change of members (7 pages) |
14 December 1998 | Return made up to 10/11/98; no change of members (7 pages) |
11 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 July 1998 | Auditor's resignation (1 page) |
26 July 1998 | Auditor's resignation (1 page) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 December 1997 | Return made up to 10/11/97; no change of members
|
3 December 1997 | Return made up to 10/11/97; no change of members
|
19 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 December 1996 | Return made up to 10/11/96; full list of members
|
15 December 1996 | Return made up to 10/11/96; full list of members
|
12 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
4 December 1995 | Return made up to 10/11/95; no change of members
|
4 December 1995 | Return made up to 10/11/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
20 July 1915 | Incorporation (28 pages) |
20 July 1915 | Incorporation (28 pages) |