14 Welton Old Road
Welton
East Yorkshire
HU15 1NU
Director Name | Mr John William Bosomworth |
---|---|
Date of Birth | November 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(69 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 December 1995) |
Role | Solicitor |
Correspondence Address | Thorner Lane Farm Thorner Leeds W Yorkshire LS14 3DN |
Director Name | Mr Charles Edward Holroyd |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(69 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 08 May 2009) |
Role | Chartered Accountant |
Correspondence Address | Woodlands Farm Thimbleby Northallerton North Yorkshire DL6 3PY |
Secretary Name | Mr Charles Edward Holroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(69 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 08 May 2009) |
Role | Company Director |
Correspondence Address | Woodlands Farm Thimbleby Northallerton North Yorkshire DL6 3PY |
Website | burnettandco.co.uk |
---|
Registered Address | 9-11 Godman's Lane Kirkella Hull East Yorkshire HU10 7NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Kirk Ella |
Ward | Willerby and Kirk Ella |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Terrence Frederick Hindley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £644,328 |
Cash | £262,684 |
Current Liabilities | £405,223 |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 October 2022 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2023 (4 months, 4 weeks from now) |
14 February 2008 | Delivered 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 2006 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1983 | Delivered 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 1986 | Delivered 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 1983 | Delivered 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 1975 | Delivered 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 |
21 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
---|---|
16 August 2021 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
2 November 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
16 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
16 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
25 September 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
18 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
16 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Mr Terrence Frederick Hindley on 1 October 2009 (2 pages) |
30 November 2009 | Registered office address changed from 9-11 Godman's Lane Kirkella Nr Hull East Yorkshire HU10 7NX on 30 November 2009 (1 page) |
30 November 2009 | Director's details changed for Mr Terrence Frederick Hindley on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Mr Terrence Frederick Hindley on 1 October 2009 (2 pages) |
30 November 2009 | Registered office address changed from 9-11 Godman's Lane Kirkella Nr Hull East Yorkshire HU10 7NX on 30 November 2009 (1 page) |
5 October 2009 | Group of companies' accounts made up to 30 June 2009 (17 pages) |
5 October 2009 | Group of companies' accounts made up to 30 June 2009 (17 pages) |
26 September 2009 | Appointment terminate, director and secretary charles edward holroyd logged form (1 page) |
26 September 2009 | Appointment terminate, director and secretary charles edward holroyd logged form (1 page) |
19 June 2009 | Auditor's resignation (1 page) |
19 June 2009 | Auditor's resignation (1 page) |
11 December 2008 | Return made up to 16/10/08; full list of members (4 pages) |
11 December 2008 | Location of register of members (1 page) |
11 December 2008 | Location of debenture register (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from 9-11 godman's lane kirkella nr hull HU10 7NX (1 page) |
11 December 2008 | Return made up to 16/10/08; full list of members (4 pages) |
11 December 2008 | Location of register of members (1 page) |
11 December 2008 | Location of debenture register (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from 9-11 godman's lane kirkella nr hull HU10 7NX (1 page) |
20 October 2008 | Group of companies' accounts made up to 30 June 2008 (24 pages) |
20 October 2008 | Group of companies' accounts made up to 30 June 2008 (24 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
16 November 2007 | Group of companies' accounts made up to 30 June 2007 (22 pages) |
16 November 2007 | Group of companies' accounts made up to 30 June 2007 (22 pages) |
30 October 2007 | Return made up to 16/10/07; no change of members (7 pages) |
30 October 2007 | Return made up to 16/10/07; no change of members (7 pages) |
3 January 2007 | Particulars of mortgage/charge (3 pages) |
3 January 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2006 | Group of companies' accounts made up to 30 June 2006 (25 pages) |
13 November 2006 | Return made up to 16/10/06; full list of members
|
13 November 2006 | Group of companies' accounts made up to 30 June 2006 (25 pages) |
13 November 2006 | Return made up to 16/10/06; full list of members
|
1 November 2005 | Group of companies' accounts made up to 30 June 2005 (22 pages) |
1 November 2005 | Return made up to 16/10/05; full list of members (7 pages) |
1 November 2005 | Group of companies' accounts made up to 30 June 2005 (22 pages) |
1 November 2005 | Return made up to 16/10/05; full list of members (7 pages) |
9 December 2004 | Group of companies' accounts made up to 30 June 2004 (22 pages) |
9 December 2004 | Group of companies' accounts made up to 30 June 2004 (22 pages) |
25 November 2004 | Return made up to 16/10/04; full list of members (7 pages) |
25 November 2004 | Return made up to 16/10/04; full list of members (7 pages) |
23 December 2003 | Group of companies' accounts made up to 30 June 2003 (22 pages) |
23 December 2003 | Group of companies' accounts made up to 30 June 2003 (22 pages) |
21 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
21 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
7 January 2003 | Group of companies' accounts made up to 30 June 2002 (22 pages) |
7 January 2003 | Group of companies' accounts made up to 30 June 2002 (22 pages) |
29 October 2002 | Return made up to 16/10/02; full list of members (7 pages) |
29 October 2002 | Return made up to 16/10/02; full list of members (7 pages) |
21 November 2001 | Group of companies' accounts made up to 30 June 2001 (21 pages) |
21 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
21 November 2001 | Group of companies' accounts made up to 30 June 2001 (21 pages) |
21 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
5 December 2000 | Full group accounts made up to 30 June 2000 (21 pages) |
5 December 2000 | Full group accounts made up to 30 June 2000 (21 pages) |
6 November 2000 | Return made up to 16/10/00; full list of members (6 pages) |
6 November 2000 | Return made up to 16/10/00; full list of members (6 pages) |
1 December 1999 | Full group accounts made up to 30 June 1999 (21 pages) |
1 December 1999 | Full group accounts made up to 30 June 1999 (21 pages) |
19 November 1999 | Return made up to 16/10/99; full list of members (9 pages) |
19 November 1999 | Return made up to 16/10/99; full list of members (9 pages) |
10 November 1998 | Full group accounts made up to 30 June 1998 (20 pages) |
10 November 1998 | Return made up to 16/10/98; full list of members (9 pages) |
10 November 1998 | Full group accounts made up to 30 June 1998 (20 pages) |
10 November 1998 | Return made up to 16/10/98; full list of members (9 pages) |
30 October 1997 | Full group accounts made up to 30 June 1997 (21 pages) |
30 October 1997 | Return made up to 16/10/97; no change of members (6 pages) |
30 October 1997 | Full group accounts made up to 30 June 1997 (21 pages) |
30 October 1997 | Return made up to 16/10/97; no change of members (6 pages) |
1 November 1996 | Full group accounts made up to 30 June 1996 (20 pages) |
1 November 1996 | Return made up to 16/10/96; full list of members (8 pages) |
1 November 1996 | Full group accounts made up to 30 June 1996 (20 pages) |
1 November 1996 | Return made up to 16/10/96; full list of members (8 pages) |
15 December 1995 | Director resigned (2 pages) |
15 December 1995 | Director resigned (2 pages) |
9 November 1995 | Full group accounts made up to 30 June 1995 (23 pages) |
9 November 1995 | Return made up to 16/10/95; full list of members (12 pages) |
9 November 1995 | Full group accounts made up to 30 June 1995 (23 pages) |
9 November 1995 | Return made up to 16/10/95; full list of members (12 pages) |
8 September 1976 | Memorandum and Articles of Association (14 pages) |
8 September 1976 | Memorandum and Articles of Association (14 pages) |