Anlaby
Hull
HU10 6RJ
Director Name | Mr Andrew John Campin |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(64 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months (resigned 25 January 2024) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 20 Black Scotch Lane Mansfield Nottinghamshire NG18 4JX |
Director Name | Mrs Elaine Campin |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(64 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months (resigned 25 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Black Scotch Lane Mansfield Nottinghamshire NG18 4JX |
Secretary Name | Mr Andrew John Campin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(64 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months (resigned 25 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Black Scotch Lane Mansfield Nottinghamshire NG18 4JX |
Director Name | Dr Clare Louise Nieland |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(65 years after company formation) |
Appointment Duration | 31 years, 2 months (resigned 25 January 2024) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 20 Black Scotch Lane Mansfield Nottinghamshire NG18 4JX |
Director Name | Mr James Benedict Campin |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1995(67 years, 5 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 25 January 2024) |
Role | Policeman |
Country of Residence | England |
Correspondence Address | 20 Black Scotch Lane Mansfield Nottinghamshire NG18 4JX |
Director Name | Mrs Naomi Elizabeth Clarke |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(72 years, 2 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 25 January 2024) |
Role | Schoolteacher |
Country of Residence | United Kingdom |
Correspondence Address | 20 Black Scotch Lane Mansfield Nottinghamshire NG18 4JX |
Website | martinwilkinson.net |
---|
Registered Address | F15 The Bloc 38 Springfield Way Anlaby East Yorkshire HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Address Matches | Over 10 other UK companies use this postal address |
24.9k at £1 | Mr Andrew John Campin 99.60% Ordinary |
---|---|
100 at £1 | Mrs Elaine Campin 0.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £602,462 |
Cash | £28,265 |
Current Liabilities | £27,356 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
15 October 1987 | Delivered on: 22 October 1987 Satisfied on: 9 July 1999 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts floating chaõge on all the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
30 January 2024 | Termination of appointment of Elaine Campin as a director on 25 January 2024 (1 page) |
---|---|
30 January 2024 | Appointment of Mr James David Segal as a director on 25 January 2024 (2 pages) |
30 January 2024 | Termination of appointment of James Benedict Campin as a director on 25 January 2024 (1 page) |
30 January 2024 | Notification of James David Segal as a person with significant control on 25 January 2024 (2 pages) |
30 January 2024 | Termination of appointment of Naomi Elizabeth Clarke as a director on 25 January 2024 (1 page) |
30 January 2024 | Cessation of Andrew John Campin as a person with significant control on 25 January 2024 (1 page) |
30 January 2024 | Termination of appointment of Andrew John Campin as a secretary on 25 January 2024 (1 page) |
30 January 2024 | Termination of appointment of Clare Louise Nieland as a director on 25 January 2024 (1 page) |
30 January 2024 | Termination of appointment of Andrew John Campin as a director on 25 January 2024 (1 page) |
19 December 2023 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
11 September 2023 | Previous accounting period extended from 31 March 2023 to 30 June 2023 (1 page) |
6 July 2023 | Statement of capital on 6 July 2023
|
6 July 2023 | Resolutions
|
29 June 2023 | Statement by Directors (1 page) |
29 June 2023 | Solvency Statement dated 15/06/23 (1 page) |
20 June 2023 | Registered office address changed from 16 Queen St. Mansfield. NG18 1JN to 20 Black Scotch Lane Mansfield Nottinghamshire NG18 4JX on 20 June 2023 (1 page) |
30 May 2023 | Director's details changed for Mr James Benedict Campin on 30 May 2023 (2 pages) |
30 May 2023 | Director's details changed for Dr Clare Louise Nieland on 30 May 2023 (2 pages) |
30 May 2023 | Director's details changed for Dr Clare Louise Nieland on 30 May 2023 (2 pages) |
30 May 2023 | Director's details changed for Mr James Benedict Campin on 30 May 2023 (2 pages) |
30 May 2023 | Director's details changed for Mrs Naomi Elizabeth Clarke on 30 May 2023 (2 pages) |
30 May 2023 | Director's details changed for Mrs Naomi Elizabeth Clarke on 30 May 2023 (2 pages) |
25 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
26 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
16 August 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
8 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
21 December 2020 | Director's details changed for Mrs Naomi Elizabeth Clarke on 10 June 2019 (2 pages) |
21 December 2020 | Director's details changed for Dr Clare Louise Nieland on 10 July 2019 (2 pages) |
21 December 2020 | Director's details changed for Mr James Benedict Campin on 10 June 2019 (2 pages) |
27 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Director's details changed for Mr James Benedict Campin on 7 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Mr James Benedict Campin on 7 February 2015 (2 pages) |
27 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Director's details changed for Mr James Benedict Campin on 7 February 2015 (2 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 February 2014 | Director's details changed for Mr James Benedict Campin on 18 October 2009 (2 pages) |
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Director's details changed for Mr James Benedict Campin on 18 October 2009 (2 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (8 pages) |
1 March 2013 | Director's details changed for Mr James Benedict Campin on 1 March 2010 (2 pages) |
1 March 2013 | Director's details changed for Mr James Benedict Campin on 1 March 2010 (2 pages) |
1 March 2013 | Director's details changed for Mr James Benedict Campin on 1 March 2010 (2 pages) |
1 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (8 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 March 2012 | Director's details changed for Naomi Elizabeth Campin on 1 January 2012 (3 pages) |
8 March 2012 | Director's details changed for Naomi Elizabeth Campin on 1 January 2012 (3 pages) |
8 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (8 pages) |
8 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (8 pages) |
8 March 2012 | Director's details changed for Naomi Elizabeth Campin on 1 January 2012 (3 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (8 pages) |
2 March 2011 | Director's details changed for Mr James Benedict Campin on 30 June 2010 (2 pages) |
2 March 2011 | Director's details changed for Mr James Benedict Campin on 30 June 2010 (2 pages) |
2 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (8 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 April 2010 | Memorandum and Articles of Association (15 pages) |
30 April 2010 | Memorandum and Articles of Association (15 pages) |
22 April 2010 | Resolutions
|
22 April 2010 | Resolutions
|
15 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (7 pages) |
15 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Director's details changed for Naomi Elizabeth Campin on 3 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mrs Clare Louise Nieland on 3 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Naomi Elizabeth Campin on 3 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mrs Clare Louise Nieland on 3 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Naomi Elizabeth Campin on 3 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mrs Clare Louise Nieland on 3 October 2009 (2 pages) |
9 March 2010 | Director's details changed for James Benedict Campin on 3 October 2009 (2 pages) |
9 March 2010 | Director's details changed for James Benedict Campin on 3 October 2009 (2 pages) |
9 March 2010 | Director's details changed for James Benedict Campin on 3 October 2009 (2 pages) |
23 February 2010 | Director's details changed for James Benedict Campin on 11 October 2009 (2 pages) |
23 February 2010 | Director's details changed for James Benedict Campin on 11 October 2009 (2 pages) |
17 November 2009 | Register inspection address has been changed (2 pages) |
17 November 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 March 2009 | Location of register of members (1 page) |
17 March 2009 | Director's change of particulars / james campin / 01/01/2009 (1 page) |
17 March 2009 | Director's change of particulars / naomi campin / 01/04/2008 (1 page) |
17 March 2009 | Location of register of members (1 page) |
17 March 2009 | Return made up to 21/02/09; full list of members (5 pages) |
17 March 2009 | Director's change of particulars / naomi campin / 01/04/2008 (1 page) |
17 March 2009 | Return made up to 21/02/09; full list of members (5 pages) |
17 March 2009 | Director's change of particulars / james campin / 01/01/2009 (1 page) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 May 2008 | Director's change of particulars / clare nieland / 02/05/2007 (1 page) |
2 May 2008 | Return made up to 21/02/08; full list of members (5 pages) |
2 May 2008 | Director's change of particulars / clare nieland / 02/05/2007 (1 page) |
2 May 2008 | Return made up to 21/02/08; full list of members (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
23 March 2007 | Director's particulars changed (1 page) |
23 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
23 March 2007 | Director's particulars changed (1 page) |
23 March 2007 | Director's particulars changed (1 page) |
23 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 April 2006 | Return made up to 21/02/06; full list of members
|
13 April 2006 | Return made up to 21/02/06; full list of members
|
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 March 2005 | Return made up to 21/02/05; full list of members (8 pages) |
10 March 2005 | Return made up to 21/02/05; full list of members (8 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 March 2004 | Return made up to 21/02/04; full list of members (8 pages) |
1 March 2004 | Return made up to 21/02/04; full list of members (8 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 March 2003 | Return made up to 21/02/03; full list of members (8 pages) |
10 March 2003 | Return made up to 21/02/03; full list of members (8 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 March 2002 | Return made up to 21/02/02; full list of members (7 pages) |
1 March 2002 | Return made up to 21/02/02; full list of members (7 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 February 2001 | Return made up to 21/02/01; full list of members
|
28 February 2001 | Return made up to 21/02/01; full list of members
|
21 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
16 March 2000 | Return made up to 21/02/00; full list of members
|
16 March 2000 | Return made up to 21/02/00; full list of members
|
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
9 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 1999 | Return made up to 21/02/99; no change of members (4 pages) |
2 March 1999 | Return made up to 21/02/99; no change of members (4 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
12 February 1998 | Return made up to 21/02/98; full list of members (6 pages) |
12 February 1998 | Return made up to 21/02/98; full list of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 February 1997 | Return made up to 21/02/97; no change of members (4 pages) |
21 February 1997 | Return made up to 21/02/97; no change of members (4 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
16 February 1996 | Return made up to 21/02/96; no change of members (6 pages) |
16 February 1996 | Return made up to 21/02/96; no change of members (6 pages) |
20 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
20 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
12 April 1995 | New director appointed (2 pages) |
12 April 1995 | New director appointed (2 pages) |
9 February 1995 | Resolutions
|
9 February 1995 | Resolutions
|
17 November 1927 | Certificate of incorporation (2 pages) |
17 November 1927 | Certificate of incorporation (2 pages) |