Chamberlain Road
Hull
East Yorkshire
HU8 8HA
Secretary Name | Mr Duncan Alistair Rann |
---|---|
Status | Current |
Appointed | 01 July 2012(92 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | Eclipse House Clay Street Chamberlain Road Hull East Yorkshire HU8 8HA |
Director Name | Mr Ernest Peter Donnison |
---|---|
Date of Birth | February 1929 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(71 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Eppleworth Road Cottingham Hull East Yorkshire HU16 5YF |
Director Name | Mrs Patricia Graham Donnison |
---|---|
Date of Birth | September 1928 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(71 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 44 Eppleworth Road Cottingham North Humberside HU16 5YF |
Secretary Name | Mrs Patricia Graham Donnison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(71 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 44 Eppleworth Road Cottingham North Humberside HU16 5YF |
Director Name | Mr Stephen Etherington |
---|---|
Date of Birth | December 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(73 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Ridings Beverley East Yorkshire HU17 7ER |
Director Name | Peter Raper |
---|---|
Date of Birth | December 1936 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(74 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 January 1999) |
Role | Company Director |
Correspondence Address | 246 Saltshouse Road Hull HU8 9HJ |
Secretary Name | Peter Raper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(74 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 January 1999) |
Role | Company Director |
Correspondence Address | 246 Saltshouse Road Hull HU8 9HJ |
Director Name | Mrs Margaret Ann Etherington |
---|---|
Date of Birth | April 1943 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(78 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Ridings Beverley North Humberside HU17 7ER |
Secretary Name | Mr Stephen Etherington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(78 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Ridings Beverley East Yorkshire HU17 7ER |
Director Name | Anthony Charles Battams |
---|---|
Date of Birth | November 1962 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(82 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inglenook Mill Lane Scalby Gilberdyke East Yorkshire HU15 2UT |
Director Name | Lisa Maxine Battams |
---|---|
Date of Birth | January 1965 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(82 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inglenook Mill Lane Scalby Gilberdyke East Yorkshire HU15 2UT |
Secretary Name | Lisa Maxine Battams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(82 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inglenook Mill Lane Scalby Gilberdyke East Yorkshire HU15 2UT |
Website | www.eclipsetransportgroup.com |
---|
Registered Address | Eclipse House Clay Street Chamberlain Road Hull East Yorkshire HU8 8HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
15.4k at £0.05 | Sey Distribution 44.25% Deferred Ordinary |
---|---|
770 at £1 | Sey Distribution 44.25% Preferred Ordinary |
200 at £1 | Sey Distribution 11.49% Preference |
Year | 2014 |
---|---|
Net Worth | £101,885 |
Cash | £1,927 |
Current Liabilities | £311,052 |
Latest Accounts | 31 March 2020 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2021 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 February 2020 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2021 (2 months from now) |
21 February 2000 | Delivered on: 29 February 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or gazelle freight services 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. Outstanding |
---|---|
20 July 1990 | Delivered on: 9 August 1990 Satisfied on: 9 October 2013 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 on chamberlain road industrial estate, hull, humberside. Fully Satisfied |
15 March 1990 | Delivered on: 22 March 1990 Satisfied on: 9 October 2013 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. Fully Satisfied |
17 February 1975 | Delivered on: 21 February 1975 Satisfied on: 9 October 2013 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 & premises on the chamberlain road, (no. 2) industrial estate, kingston upon hull, humberside. Fully Satisfied |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
26 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
27 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 October 2013 | Satisfaction of charge 1 in full (1 page) |
9 October 2013 | Satisfaction of charge 3 in full (1 page) |
9 October 2013 | Satisfaction of charge 2 in full (1 page) |
7 August 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Registered office address changed from Gazelle House Clay Street Chamberlain Road Hull HU8 8HA on 27 November 2012 (1 page) |
27 November 2012 | Appointment of Mr Stephen Edward Youngman as a director (2 pages) |
27 November 2012 | Appointment of Mr Duncan Alistair Rann as a secretary (1 page) |
27 November 2012 | Termination of appointment of Lisa Battams as a director (1 page) |
27 November 2012 | Termination of appointment of Anthony Battams as a director (1 page) |
27 November 2012 | Termination of appointment of Lisa Battams as a secretary (1 page) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Director's details changed for Lisa Maxine Battams on 18 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Anthony Charles Battams on 18 May 2010 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
18 September 2008 | Nc inc already adjusted 03/09/08 (2 pages) |
18 September 2008 | Resolutions
|
15 September 2008 | Ad 05/09/08\gbp si [email protected]=200\gbp ic 1540/1740\ (3 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 August 2008 | Return made up to 18/05/08; full list of members (4 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 July 2007 | Return made up to 18/05/07; full list of members (2 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 September 2005 | Return made up to 18/05/05; full list of members (3 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
2 July 2004 | Return made up to 18/05/04; full list of members (7 pages) |
3 September 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
18 June 2003 | Return made up to 18/05/03; no change of members (7 pages) |
23 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
24 June 2002 | Return made up to 18/05/02; full list of members
|
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Secretary resigned;director resigned (1 page) |
22 April 2002 | New secretary appointed;new director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
4 April 2002 | Director resigned (1 page) |
27 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
5 July 2001 | Return made up to 18/05/01; full list of members (7 pages) |
8 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 June 2000 | Return made up to 18/05/00; full list of members (7 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 July 1999 | Return made up to 18/05/99; full list of members (5 pages) |
16 March 1999 | New director appointed (2 pages) |
3 March 1999 | New secretary appointed (2 pages) |
3 March 1999 | Secretary resigned;director resigned (1 page) |
20 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 June 1998 | Return made up to 18/05/98; no change of members (4 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 September 1997 | Return made up to 18/05/97; no change of members
|
11 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
13 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |
11 March 1920 | Certificate of incorporation (1 page) |