Bilsby
Lincolnshire
LN13 9PY
Secretary Name | Gary Alexander Holland |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2000(51 years, 5 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornerways Alford Road Bilsby Lincolnshire LN13 9PY |
Director Name | Christina Ann Holland |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2008(60 years after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornerways Alford Road Bilsby Lincolnshire LN13 9PY |
Director Name | Alexander John Holland |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(43 years, 8 months after company formation) |
Appointment Duration | 18 years (resigned 22 June 2010) |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 New Walk Beverley Hull East Yorkshire HU17 7DJ |
Director Name | Shirley Angela Holland |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 October 1993) |
Role | Company Director |
Correspondence Address | 433 Beverley Road Hull North Humberside |
Director Name | Shirley Angela Holland |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(43 years, 8 months after company formation) |
Appointment Duration | 26 years (resigned 21 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 New Walk Beverley East Yorkshire HU17 7DJ |
Secretary Name | Alexander John Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(43 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 New Walk Beverley Hull East Yorkshire HU17 7DJ |
Director Name | Mark Jonathan Holland |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(44 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 29 May 2008) |
Role | Funeral Director |
Correspondence Address | 24 Sellers Drive Arram Road Leconfield Beverley East Yorkshire HU17 7NA |
Website | www.ewbrownandsonfuneralservices.co.uk |
---|
Registered Address | 433 Beverley Road Hull HU5 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Newland |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
2.5k at £1 | Ewb (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £515,365 |
Cash | £45,878 |
Current Liabilities | £182,850 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
10 August 2017 | Delivered on: 12 August 2017 Persons entitled: Shirley Angela Holland, Gary Alexander Holland & Christine Ann Holland as Trustees for the Time Being of the E.W. Brown & Son Limited Directors Pension Scheme Essential Ssas (Trustees) Limited Classification: A registered charge Particulars: 429-433 beverleyy road hull title no HS320122. Outstanding |
---|---|
2 June 2008 | Delivered on: 11 June 2008 Persons entitled: Hsbc 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 429-433 beverley road hull with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
7 March 2002 | Delivered on: 8 March 2002 Persons entitled: Hsbc 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. Outstanding |
22 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
---|---|
6 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
5 July 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
9 May 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
29 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
15 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
18 May 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
10 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
22 June 2018 | Termination of appointment of Shirley Angela Holland as a director on 21 June 2018 (1 page) |
14 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
11 May 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
12 August 2017 | Registration of charge 004591610003, created on 10 August 2017 (41 pages) |
12 August 2017 | Registration of charge 004591610003, created on 10 August 2017 (41 pages) |
12 August 2017 | Satisfaction of charge 1 in full (4 pages) |
12 August 2017 | Satisfaction of charge 2 in full (4 pages) |
12 August 2017 | Satisfaction of charge 1 in full (4 pages) |
12 August 2017 | Satisfaction of charge 2 in full (4 pages) |
15 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
27 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
6 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
21 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
26 July 2013 | Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA (1 page) |
26 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
26 July 2013 | Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA (1 page) |
26 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
13 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
19 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
15 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
25 August 2010 | Director's details changed for Christina Ann Holland on 23 August 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Gary Alexander Holland on 23 August 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Gary Alexander Holland on 23 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Christina Ann Holland on 23 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Gary Alexander Holland on 23 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Gary Alexander Holland on 23 August 2010 (2 pages) |
28 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Director's details changed for Alexander John Holland on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Shirley Angela Holland on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Shirley Angela Holland on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Shirley Angela Holland on 1 October 2009 (2 pages) |
25 June 2010 | Register inspection address has been changed (1 page) |
25 June 2010 | Director's details changed for Christina Ann Holland on 1 October 2009 (2 pages) |
25 June 2010 | Register inspection address has been changed (1 page) |
25 June 2010 | Director's details changed for Gary Alexander Holland on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Gary Alexander Holland on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Gary Alexander Holland on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Alexander John Holland on 1 October 2009 (2 pages) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
25 June 2010 | Director's details changed for Alexander John Holland on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Christina Ann Holland on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Christina Ann Holland on 1 October 2009 (2 pages) |
24 June 2010 | Termination of appointment of Alexander Holland as a director (1 page) |
24 June 2010 | Termination of appointment of Alexander Holland as a director (1 page) |
6 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
6 July 2009 | Return made up to 02/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 02/06/09; full list of members (4 pages) |
9 May 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
9 May 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
17 February 2009 | Director appointed christina ann holland (1 page) |
17 February 2009 | Director appointed christina ann holland (1 page) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 June 2008 | Return made up to 02/06/08; full list of members (5 pages) |
25 June 2008 | Return made up to 02/06/08; full list of members (5 pages) |
25 June 2008 | Director's change of particulars / shirley holland / 01/03/2008 (1 page) |
25 June 2008 | Director's change of particulars / shirley holland / 01/03/2008 (1 page) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 June 2008 | Appointment terminated director mark holland (1 page) |
6 June 2008 | Declaration of assistance for shares acquisition (8 pages) |
6 June 2008 | Declaration of assistance for shares acquisition (8 pages) |
6 June 2008 | Appointment terminated director mark holland (1 page) |
4 September 2007 | Return made up to 31/05/07; full list of members (8 pages) |
4 September 2007 | Return made up to 31/05/07; full list of members (8 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
26 June 2006 | Return made up to 31/05/06; full list of members (9 pages) |
26 June 2006 | Return made up to 31/05/06; full list of members (9 pages) |
18 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
18 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
20 June 2005 | Return made up to 31/05/05; full list of members (9 pages) |
20 June 2005 | Return made up to 31/05/05; full list of members (9 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
17 June 2004 | Return made up to 31/05/04; full list of members (9 pages) |
17 June 2004 | Return made up to 31/05/04; full list of members (9 pages) |
6 July 2003 | Return made up to 31/05/03; full list of members (9 pages) |
6 July 2003 | Return made up to 31/05/03; full list of members (9 pages) |
28 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
28 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
6 July 2002 | Return made up to 31/05/02; full list of members
|
6 July 2002 | Return made up to 31/05/02; full list of members
|
8 March 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
23 January 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
11 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
11 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
28 March 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
28 March 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
9 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
9 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
3 June 1999 | Return made up to 31/05/99; no change of members
|
3 June 1999 | Return made up to 31/05/99; no change of members
|
26 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
26 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
15 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
15 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
3 June 1998 | Return made up to 31/05/98; full list of members
|
3 June 1998 | Return made up to 31/05/98; full list of members
|
8 June 1997 | Director's particulars changed (1 page) |
8 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
8 June 1997 | Director's particulars changed (1 page) |
8 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
18 March 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
18 March 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
5 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
5 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
29 March 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
29 March 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
11 July 1995 | Return made up to 31/05/95; full list of members
|
11 July 1995 | Return made up to 31/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
22 June 1994 | Return made up to 31/05/94; no change of members
|
22 June 1994 | Return made up to 31/05/94; no change of members
|
4 July 1993 | Return made up to 31/05/93; full list of members
|
4 July 1993 | Return made up to 31/05/93; full list of members
|
10 September 1992 | Resolutions
|
10 September 1992 | Resolutions
|
13 July 1992 | Return made up to 31/05/92; full list of members (5 pages) |
13 July 1992 | Return made up to 31/05/92; full list of members (5 pages) |