Chamberlain Road
Hull
East Yorkshire
HU8 8HD
Secretary Name | Mr Matthew Kendall |
---|---|
Status | Current |
Appointed | 01 January 2022(101 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Eclipse House Clay Street Chamberlain Road Hull East Yorkshire HU8 8HD |
Director Name | Mr Ernest Peter Donnison |
---|---|
Date of Birth | February 1929 (Born 94 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 95 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 77 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 87 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 80 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 61 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 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 |
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 |
Secretary Name | Mr Duncan Alistair Rann |
---|---|
Status | Resigned |
Appointed | 01 July 2012(92 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | Eclipse House Clay Street Chamberlain Road Hull East Yorkshire HU8 8HD |
Website | www.eclipsetransportgroup.com |
---|
Registered Address | Eclipse House Clay Street Chamberlain Road Hull East Yorkshire HU8 8HD |
---|---|
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 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 February 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 February 2024 (2 months, 2 weeks 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 |
18 February 2021 | Confirmation statement made on 4 February 2021 with updates (4 pages) |
---|---|
17 February 2021 | Registered office address changed from Eclipse House Clay Street Chamberlain Road Hull East Yorkshire HU8 8HA to Eclipse House Clay Street Chamberlain Road Hull East Yorkshire HU8 8HD on 17 February 2021 (1 page) |
17 February 2021 | Change of details for Sey Distribution Limited as a person with significant control on 4 February 2021 (2 pages) |
17 February 2021 | Change of details for Mr Stephen Edward Youngman as a person with significant control on 4 February 2021 (2 pages) |
17 February 2021 | Secretary's details changed for Mr Duncan Alistair Rann on 4 February 2021 (1 page) |
17 February 2021 | Director's details changed for Mr Stephen Edward Youngman on 4 February 2021 (2 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
19 November 2020 | Director's details changed for Mr Stephen Edward Youngman on 6 November 2020 (2 pages) |
26 August 2020 | Satisfaction of charge 4 in full (1 page) |
17 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
1 February 2019 | Change of details for Sey Distribution Ltd as a person with significant control on 1 February 2019 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
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) |
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) |
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
|
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) |
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
|
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 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
|
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) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 October 2013 | Satisfaction of charge 3 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) |
9 October 2013 | Satisfaction of charge 1 in full (1 page) |
9 October 2013 | Satisfaction of charge 1 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) |
7 August 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Appointment of Mr Stephen Edward Youngman as a director (2 pages) |
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 | Appointment of Mr Stephen Edward Youngman as a director (2 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 | Termination of appointment of Lisa Battams as a secretary (1 page) |
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 secretary (1 page) |
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 | 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 | Appointment of Mr Duncan Alistair Rann as a secretary (1 page) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
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) |
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 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) |
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) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 June 2010 | Director's details changed for Anthony Charles Battams on 18 May 2010 (2 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 Anthony Charles Battams on 18 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Lisa Maxine Battams on 18 May 2010 (2 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) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 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) |
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
|
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 200@1=200\gbp ic 1540/1740\ (3 pages) |
15 September 2008 | Ad 05/09/08\gbp si 200@1=200\gbp ic 1540/1740\ (3 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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
|
24 June 2002 | Return made up to 18/05/02; full list of members
|
22 April 2002 | New secretary appointed;new director appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Secretary resigned;director resigned (1 page) |
22 April 2002 | Secretary resigned;director resigned (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New secretary appointed;new director appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
27 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
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) |
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) |
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) |
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) |
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) |
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) |
4 July 1999 | Return made up to 18/05/99; full list of members (5 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
3 March 1999 | New secretary appointed (2 pages) |
3 March 1999 | New secretary appointed (2 pages) |
3 March 1999 | Secretary resigned;director resigned (1 page) |
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) |
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 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) |
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
|
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) |
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) |
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) |
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) |
13 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |
11 March 1920 | Certificate of incorporation (1 page) |
11 March 1920 | Certificate of incorporation (1 page) |