Company NameHolderness Energy Group Limited
DirectorTerrence Frederick Hindley
Company StatusActive
Company Number00182775
CategoryPrivate Limited Company
Incorporation Date29 June 1922(101 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Terrence Frederick Hindley
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(69 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleSolid Fuel Exporter
Country of ResidenceEngland
Correspondence AddressWelton House
14 Welton Old Road
Welton
East Yorkshire
HU15 1NU
Director NameMr John William Bosomworth
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(69 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 December 1995)
RoleSolicitor
Correspondence AddressThorner Lane Farm
Thorner
Leeds
W Yorkshire
LS14 3DN
Director NameMr Charles Edward Holroyd
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(69 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 08 May 2009)
RoleChartered Accountant
Correspondence AddressWoodlands Farm
Thimbleby
Northallerton
North Yorkshire
DL6 3PY
Secretary NameMr Charles Edward Holroyd
NationalityBritish
StatusResigned
Appointed16 October 1991(69 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 08 May 2009)
RoleCompany Director
Correspondence AddressWoodlands Farm
Thimbleby
Northallerton
North Yorkshire
DL6 3PY

Contact

Websiteburnettandco.co.uk

Location

Registered Address9-11 Godman's Lane
Kirkella
Hull
East Yorkshire
HU10 7NX
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishKirk Ella
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Terrence Frederick Hindley
100.00%
Ordinary

Financials

Year2014
Net Worth£644,328
Cash£262,684
Current Liabilities£405,223

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

14 February 2008Delivered on: 22 February 2008
Persons entitled: National Westminster 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: 9-11 godmans lane kirkell east yoskrshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
20 December 2006Delivered on: 3 January 2007
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
7 January 1994Delivered on: 13 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £250,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7826508 and earmarked or designated by reference to the company.
Outstanding
10 May 1993Delivered on: 19 May 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of 500,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7826508 and earmarked or designated by reference to the company.
Outstanding
31 October 1983Delivered on: 18 November 1983
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 26/11/75.
Particulars: A specific charge over the benefit of all book debts and other debts now and from time to time due or owing to the company (see doc M123 for full details).
Outstanding
26 March 1986Delivered on: 4 April 1986
Satisfied on: 22 September 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 9 and 11 godmans lane, kirkella, county of humberside, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1983Delivered on: 18 November 1983
Satisfied on: 14 September 1992
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 26/11/75.
Particulars: The property and assets of the company as charged by the said mortgage debenture reffered to overleaf.
Fully Satisfied
26 November 1975Delivered on: 10 December 1975
Satisfied on: 14 September 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage 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 the undertaking and all property and assets present and future including goodwill.
Fully Satisfied

Filing History

16 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
22 August 2023Total exemption full accounts made up to 30 June 2023 (6 pages)
17 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
5 August 2022Total exemption full accounts made up to 30 June 2022 (6 pages)
21 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
16 August 2021Total exemption full accounts made up to 30 June 2021 (6 pages)
2 November 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
16 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
25 September 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100,000
(3 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100,000
(3 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100,000
(3 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100,000
(3 pages)
18 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100,000
(3 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100,000
(3 pages)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
24 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
1 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 November 2009Director's details changed for Mr Terrence Frederick Hindley on 1 October 2009 (2 pages)
30 November 2009Registered office address changed from 9-11 Godman's Lane Kirkella Nr Hull East Yorkshire HU10 7NX on 30 November 2009 (1 page)
30 November 2009Director's details changed for Mr Terrence Frederick Hindley on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
30 November 2009Registered office address changed from 9-11 Godman's Lane Kirkella Nr Hull East Yorkshire HU10 7NX on 30 November 2009 (1 page)
30 November 2009Director's details changed for Mr Terrence Frederick Hindley on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
5 October 2009Group of companies' accounts made up to 30 June 2009 (17 pages)
5 October 2009Group of companies' accounts made up to 30 June 2009 (17 pages)
26 September 2009Appointment terminate, director and secretary charles edward holroyd logged form (1 page)
26 September 2009Appointment terminate, director and secretary charles edward holroyd logged form (1 page)
19 June 2009Auditor's resignation (1 page)
19 June 2009Auditor's resignation (1 page)
11 December 2008Return made up to 16/10/08; full list of members (4 pages)
11 December 2008Location of register of members (1 page)
11 December 2008Registered office changed on 11/12/2008 from 9-11 godman's lane kirkella nr hull HU10 7NX (1 page)
11 December 2008Location of debenture register (1 page)
11 December 2008Registered office changed on 11/12/2008 from 9-11 godman's lane kirkella nr hull HU10 7NX (1 page)
11 December 2008Return made up to 16/10/08; full list of members (4 pages)
11 December 2008Location of register of members (1 page)
11 December 2008Location of debenture register (1 page)
20 October 2008Group of companies' accounts made up to 30 June 2008 (24 pages)
20 October 2008Group of companies' accounts made up to 30 June 2008 (24 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
16 November 2007Group of companies' accounts made up to 30 June 2007 (22 pages)
16 November 2007Group of companies' accounts made up to 30 June 2007 (22 pages)
30 October 2007Return made up to 16/10/07; no change of members (7 pages)
30 October 2007Return made up to 16/10/07; no change of members (7 pages)
3 January 2007Particulars of mortgage/charge (3 pages)
3 January 2007Particulars of mortgage/charge (3 pages)
13 November 2006Group of companies' accounts made up to 30 June 2006 (25 pages)
13 November 2006Group of companies' accounts made up to 30 June 2006 (25 pages)
13 November 2006Return made up to 16/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2006Return made up to 16/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2005Group of companies' accounts made up to 30 June 2005 (22 pages)
1 November 2005Group of companies' accounts made up to 30 June 2005 (22 pages)
1 November 2005Return made up to 16/10/05; full list of members (7 pages)
1 November 2005Return made up to 16/10/05; full list of members (7 pages)
9 December 2004Group of companies' accounts made up to 30 June 2004 (22 pages)
9 December 2004Group of companies' accounts made up to 30 June 2004 (22 pages)
25 November 2004Return made up to 16/10/04; full list of members (7 pages)
25 November 2004Return made up to 16/10/04; full list of members (7 pages)
23 December 2003Group of companies' accounts made up to 30 June 2003 (22 pages)
23 December 2003Group of companies' accounts made up to 30 June 2003 (22 pages)
21 October 2003Return made up to 16/10/03; full list of members (7 pages)
21 October 2003Return made up to 16/10/03; full list of members (7 pages)
7 January 2003Group of companies' accounts made up to 30 June 2002 (22 pages)
7 January 2003Group of companies' accounts made up to 30 June 2002 (22 pages)
29 October 2002Return made up to 16/10/02; full list of members (7 pages)
29 October 2002Return made up to 16/10/02; full list of members (7 pages)
21 November 2001Group of companies' accounts made up to 30 June 2001 (21 pages)
21 November 2001Return made up to 16/10/01; full list of members (6 pages)
21 November 2001Return made up to 16/10/01; full list of members (6 pages)
21 November 2001Group of companies' accounts made up to 30 June 2001 (21 pages)
5 December 2000Full group accounts made up to 30 June 2000 (21 pages)
5 December 2000Full group accounts made up to 30 June 2000 (21 pages)
6 November 2000Return made up to 16/10/00; full list of members (6 pages)
6 November 2000Return made up to 16/10/00; full list of members (6 pages)
1 December 1999Full group accounts made up to 30 June 1999 (21 pages)
1 December 1999Full group accounts made up to 30 June 1999 (21 pages)
19 November 1999Return made up to 16/10/99; full list of members (9 pages)
19 November 1999Return made up to 16/10/99; full list of members (9 pages)
10 November 1998Return made up to 16/10/98; full list of members (9 pages)
10 November 1998Full group accounts made up to 30 June 1998 (20 pages)
10 November 1998Return made up to 16/10/98; full list of members (9 pages)
10 November 1998Full group accounts made up to 30 June 1998 (20 pages)
30 October 1997Return made up to 16/10/97; no change of members (6 pages)
30 October 1997Full group accounts made up to 30 June 1997 (21 pages)
30 October 1997Return made up to 16/10/97; no change of members (6 pages)
30 October 1997Full group accounts made up to 30 June 1997 (21 pages)
1 November 1996Full group accounts made up to 30 June 1996 (20 pages)
1 November 1996Return made up to 16/10/96; full list of members (8 pages)
1 November 1996Full group accounts made up to 30 June 1996 (20 pages)
1 November 1996Return made up to 16/10/96; full list of members (8 pages)
15 December 1995Director resigned (2 pages)
15 December 1995Director resigned (2 pages)
9 November 1995Return made up to 16/10/95; full list of members (12 pages)
9 November 1995Full group accounts made up to 30 June 1995 (23 pages)
9 November 1995Full group accounts made up to 30 June 1995 (23 pages)
9 November 1995Return made up to 16/10/95; full list of members (12 pages)
8 September 1976Memorandum and Articles of Association (14 pages)
8 September 1976Memorandum and Articles of Association (14 pages)