Company NameOld Hymerians Association (Holdings) Limited (The)
DirectorsAlistair Ian Manson Latham and Nicholas Michael Auton
Company StatusActive
Company Number00465355
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 March 1949(75 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alistair Ian Manson Latham
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2004(55 years, 4 months after company formation)
Appointment Duration19 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Parliament Street
Hull
North Humberside
HU1 2AZ
Secretary NameMr Alistair Ian Manson Latham
NationalityBritish
StatusCurrent
Appointed08 June 2005(56 years, 3 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Parliament Street
Hull
North Humberside
HU1 2AZ
Director NameMr Nicholas Michael Auton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2010(61 years, 6 months after company formation)
Appointment Duration13 years, 7 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Parliament Street
Hull
North Humberside
HU1 2AZ
Director NameJames Donald Earnshaw
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(42 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 27 March 1993)
RoleConsultant
Correspondence Address118 Northfield
Swanland
North Ferriby
East Yorkshire
HU14 3RB
Director NameMr Arthur Clifford Croft
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(42 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 21 March 1998)
RoleRetired
Correspondence Address3 The Fairways
Hull
North Humberside
HU8 9HN
Director NameMr William Henry Fisher
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(42 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 19 March 1994)
RoleSolicitor
Correspondence Address45 Tranby Lane
Anlaby
Hull
North Humberside
HU10 7DT
Secretary NameMr Arthur Clifford Croft
NationalityBritish
StatusResigned
Appointed03 April 1991(42 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 21 March 1998)
RoleCompany Director
Correspondence Address3 The Fairways
Hull
North Humberside
HU8 9HN
Director NameMr Alexander Bruce Wilkie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(43 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 March 1996)
RoleSolicitor
Correspondence Address113 West Ella Road
Kirk Ella
Hull
North Humberside
HU10 7QS
Director NameMr Alexander Sutton
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(43 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 March 1995)
RoleSchool Master
Correspondence Address73 Valley Drive
Kirk Ella
Hull
North Humberside
HU10 7PW
Director NameAndrew Lawrence Walters
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1993(44 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 22 March 1997)
RoleFinancial Consultant
Correspondence Address65 Spindlewood
Brantingham Elloughton
Hull
HU15 1LL
Director NameMr Walker Patrick Conn
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1994(45 years after company formation)
Appointment Duration4 years (resigned 21 March 1998)
RoleCompany Director
Correspondence AddressThe Millrace York Road
Leavening
Malton
North Yorkshire
YO17 9SL
Director NameMr Jonathan James Hall
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1995(46 years after company formation)
Appointment Duration8 years (resigned 31 March 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressElm Tree Farm Church Road
Molescroft
Beverley
HU17 7EN
Director NameJoanne Louise Markham
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1996(47 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 16 November 2001)
RoleSolicitor
Correspondence Address49 Tranby Park Meadows
Hessle
North Humberside
HU13 0TF
Director NameMr Stefano Enrico Mario Lucatello
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1998(49 years after company formation)
Appointment Duration5 years (resigned 31 March 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Bacchus Lane
South Cave
Hull
East Yorkshire
HU15 2ER
Director NameDavid Michael Bond
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1998(49 years after company formation)
Appointment Duration5 years (resigned 31 March 2003)
RoleFreelance Journalist
Correspondence Address57 Westgate
North Cave
Brough
East Yorkshire
HU15 2NG
Director NameRobert Neil Gibson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1998(49 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2002)
RoleChartered Accountant
Correspondence Address107 The Meadows
Cherry Burton
Beverley
East Yorkshire
HU17 7RL
Secretary NameRobert Neil Gibson
NationalityBritish
StatusResigned
Appointed21 March 1998(49 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2002)
RoleChartered Accountant
Correspondence Address107 The Meadows
Cherry Burton
Beverley
East Yorkshire
HU17 7RL
Director NameJames Donald Earnshaw
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(52 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 June 2004)
RoleRetired
Correspondence Address118 Northfield
Swanland
North Ferriby
East Yorkshire
HU14 3RB
Director NameMr Vivian Gordon Bush
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2002(53 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 June 2007)
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressThe Lodge Westwood Road
Beverley
North Humberside
HU17 8EN
Director NameMr Mark Jonathan Pullan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2002(53 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 03 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Church Lane
Kirk Ella
Hull
East Yorkshire
HU10 7TA
Director NameSteve West
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2002(53 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 June 2007)
RoleCompany Director
Correspondence AddressThe Stackyard
Dale Road Elloughton Dale
Brough
East Yorkshire
HU15 1HY
Secretary NameMr Mark Jonathan Pullan
NationalityBritish
StatusResigned
Appointed29 June 2002(53 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 June 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Church Lane
Kirk Ella
Hull
East Yorkshire
HU10 7TA
Director NameMr Michael De Villamar Roberts
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(54 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 16 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Main Street
Elloughton
Brough
East Riding Of Yorkshire
HU15 1JN
Director NameMr Michael Stephen Whitehead
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2004(55 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 2007)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address54 Riplingham Road
Kirkela
East Yorkshire
HU10 7TR
Director NameClaire Alexandra Louise Robinson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2004(55 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Etton Close
Cottingham
East Yorkshire
HU16 5LN
Director NameDavid Aretas Waddington
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2007(58 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 April 2012)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Sykes Close
Swanland
North Ferriby
North Humberside
HU14 3GD
Director NameMr Simon James Ramshaw
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2007(58 years, 3 months after company formation)
Appointment Duration12 months (resigned 14 June 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGlenholm
90 Main Street
Willerby
East Yorkshire
HU10 6BZ
Director NameMr Martin Charles Sheridan Hall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(58 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Vicar Lane
Beverley
East Yorkshire
HU17 8DF
Director NameMrs Mary Katherine Charlotte Walker
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2008(59 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 April 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAbbeyville Westwood Road
Beverley
North Humberside
HU17 8EL
Director NameMr Noel David Parkinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(61 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDbh Building Gibson Lane
Melton
North Ferriby
East Yorkshire
HU14 3HH
Director NameDr John Kenelm Gosnold
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(61 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 August 2014)
RoleRetired Medical Practitioner
Country of ResidenceEngland
Correspondence Address5 Parliament Street
Hull
North Humberside
HU1 2AZ
Director NameMr Graeme Richard Pittaway
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(64 years, 2 months after company formation)
Appointment Duration3 years (resigned 20 April 2016)
RoleEstimator
Country of ResidenceEngland
Correspondence Address5 Parliament Street
Hull
North Humberside
HU1 2AZ
Director NameMr Stephen Robinson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(65 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 April 2016)
RoleBarrister
Country of ResidenceEngland
Correspondence Address5 Parliament Street
Hull
North Humberside
HU1 2AZ
Director NameMrs Ailegh Farrar
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(65 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 April 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Parliament Street
Hull
North Humberside
HU1 2AZ
Director NameMr Nasim Sharf
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(67 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 15 April 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Parliament Street
Hull
North Humberside
HU1 2AZ

Location

Registered AddressWilkin Chapman Llp Solicitors The Hall
Lairgate
Beverley
East Yorkshire
HU17 8HL
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley

Financials

Year2014
Net Worth£1,645

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Filing History

5 October 2023Accounts for a dormant company made up to 31 August 2023 (6 pages)
12 June 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
12 June 2023Registered office address changed from 5 Parliament Street Hull North Humberside HU1 2AZ to Wilkin Chapman Llp Solicitors the Hall Lairgate Beverley East Yorkshire HU17 8HL on 12 June 2023 (1 page)
10 May 2023Accounts for a dormant company made up to 31 August 2022 (6 pages)
8 April 2022Accounts for a dormant company made up to 31 August 2021 (6 pages)
5 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
21 May 2021Accounts for a dormant company made up to 31 August 2020 (6 pages)
22 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
15 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
15 April 2020Termination of appointment of Ailegh Farrar as a director on 15 April 2020 (1 page)
15 April 2020Termination of appointment of Nasim Sharf as a director on 15 April 2020 (1 page)
11 November 2019Accounts for a dormant company made up to 31 August 2019 (6 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 August 2018 (6 pages)
9 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
17 October 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
18 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
29 April 2016Termination of appointment of Stephen Robinson as a director on 20 April 2016 (1 page)
29 April 2016Annual return made up to 3 April 2016 no member list (4 pages)
29 April 2016Termination of appointment of Stephen Robinson as a director on 20 April 2016 (1 page)
29 April 2016Termination of appointment of Graeme Richard Pittaway as a director on 20 April 2016 (1 page)
29 April 2016Annual return made up to 3 April 2016 no member list (4 pages)
29 April 2016Appointment of Mr Nasim Sharf as a director on 20 April 2016 (2 pages)
29 April 2016Termination of appointment of Graeme Richard Pittaway as a director on 20 April 2016 (1 page)
29 April 2016Appointment of Mr Nasim Sharf as a director on 20 April 2016 (2 pages)
8 October 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 October 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
7 April 2015Annual return made up to 3 April 2015 no member list (4 pages)
7 April 2015Annual return made up to 3 April 2015 no member list (4 pages)
7 April 2015Annual return made up to 3 April 2015 no member list (4 pages)
19 August 2014Appointment of Mr Stephen Robinson as a director on 19 August 2014 (2 pages)
19 August 2014Appointment of Mr Stephen Robinson as a director on 19 August 2014 (2 pages)
19 August 2014Termination of appointment of John Kenelm Gosnold as a director on 19 August 2014 (1 page)
19 August 2014Appointment of Mrs Ailegh Farrar as a director on 19 August 2014 (2 pages)
19 August 2014Appointment of Mrs Ailegh Farrar as a director on 19 August 2014 (2 pages)
19 August 2014Termination of appointment of John Kenelm Gosnold as a director on 19 August 2014 (1 page)
10 April 2014Annual return made up to 3 April 2014 no member list (4 pages)
10 April 2014Annual return made up to 3 April 2014 no member list (4 pages)
10 April 2014Annual return made up to 3 April 2014 no member list (4 pages)
2 October 2013Total exemption small company accounts made up to 31 August 2013 (13 pages)
2 October 2013Total exemption small company accounts made up to 31 August 2013 (13 pages)
25 April 2013Termination of appointment of Noel Parkinson as a director (1 page)
25 April 2013Termination of appointment of Noel Parkinson as a director (1 page)
19 April 2013Annual return made up to 3 April 2013 no member list (6 pages)
19 April 2013Annual return made up to 3 April 2013 no member list (6 pages)
19 April 2013Termination of appointment of Martin Hall as a director (1 page)
19 April 2013Appointment of Mr Graeme Richard Pittaway as a director (2 pages)
19 April 2013Appointment of Mr Graeme Richard Pittaway as a director (2 pages)
19 April 2013Termination of appointment of Martin Hall as a director (1 page)
19 April 2013Termination of appointment of Noel Parkinson as a director (1 page)
19 April 2013Annual return made up to 3 April 2013 no member list (6 pages)
19 April 2013Termination of appointment of Noel Parkinson as a director (1 page)
11 October 2012Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page)
11 October 2012Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2012Termination of appointment of Mary Walker as a director (1 page)
12 April 2012Annual return made up to 3 April 2012 no member list (6 pages)
12 April 2012Annual return made up to 3 April 2012 no member list (6 pages)
12 April 2012Termination of appointment of Mark Pullan as a director (1 page)
12 April 2012Annual return made up to 3 April 2012 no member list (6 pages)
12 April 2012Termination of appointment of Mary Walker as a director (1 page)
12 April 2012Termination of appointment of Mark Pullan as a director (1 page)
12 April 2012Termination of appointment of David Waddington as a director (1 page)
12 April 2012Termination of appointment of David Waddington as a director (1 page)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 April 2011Annual return made up to 3 April 2011 no member list (9 pages)
7 April 2011Annual return made up to 3 April 2011 no member list (9 pages)
7 April 2011Annual return made up to 3 April 2011 no member list (9 pages)
24 September 2010Appointment of Mr Nicholas Michael Auton as a director (2 pages)
24 September 2010Appointment of Mr John Kenelm Gosnold as a director (2 pages)
24 September 2010Appointment of Mr John Kenelm Gosnold as a director (2 pages)
24 September 2010Appointment of Mr Nicholas Michael Auton as a director (2 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 June 2010Director's details changed for Alistair Ian Manson Latham on 9 June 2010 (2 pages)
15 June 2010Secretary's details changed for Alistair Ian Manson Latham on 9 June 2010 (1 page)
15 June 2010Director's details changed for Alistair Ian Manson Latham on 9 June 2010 (2 pages)
15 June 2010Secretary's details changed for Alistair Ian Manson Latham on 9 June 2010 (1 page)
15 June 2010Secretary's details changed for Alistair Ian Manson Latham on 9 June 2010 (1 page)
15 June 2010Director's details changed for Alistair Ian Manson Latham on 9 June 2010 (2 pages)
26 April 2010Director's details changed for Mary Katherine Charlotte Walker on 3 April 2010 (2 pages)
26 April 2010Director's details changed for David Aretas Waddington on 3 April 2010 (2 pages)
26 April 2010Director's details changed for Mary Katherine Charlotte Walker on 3 April 2010 (2 pages)
26 April 2010Director's details changed for Mary Katherine Charlotte Walker on 3 April 2010 (2 pages)
26 April 2010Appointment of Mr Noel Parkinson as a director (2 pages)
26 April 2010Annual return made up to 3 April 2010 no member list (5 pages)
26 April 2010Annual return made up to 3 April 2010 no member list (5 pages)
26 April 2010Director's details changed for David Aretas Waddington on 3 April 2010 (2 pages)
26 April 2010Appointment of Mr Noel Parkinson as a director (2 pages)
26 April 2010Director's details changed for David Aretas Waddington on 3 April 2010 (2 pages)
26 April 2010Annual return made up to 3 April 2010 no member list (5 pages)
18 January 2010Registered office address changed from C/O Smailes Goldie Regents Court Princess Street Hull East Yorkshirehu2 8Ba on 18 January 2010 (2 pages)
18 January 2010Registered office address changed from C/O Smailes Goldie Regents Court Princess Street Hull East Yorkshirehu2 8Ba on 18 January 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 June 2009Director's change of particulars / mark pullan / 08/06/2009 (1 page)
24 June 2009Director's change of particulars / mark pullan / 08/06/2009 (1 page)
18 May 2009Annual return made up to 03/04/09 (3 pages)
18 May 2009Annual return made up to 03/04/09 (3 pages)
15 July 2008Director appointed mary katherine charlotte walker (2 pages)
15 July 2008Director appointed mary katherine charlotte walker (2 pages)
14 July 2008Appointment terminated director simon ramshaw (1 page)
14 July 2008Appointment terminated director simon ramshaw (1 page)
26 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
26 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
6 May 2008Annual return made up to 03/04/08 (3 pages)
6 May 2008Annual return made up to 03/04/08 (3 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 May 2007Annual return made up to 03/04/07 (3 pages)
14 May 2007Annual return made up to 03/04/07 (3 pages)
19 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
19 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
24 May 2006Annual return made up to 03/04/06 (3 pages)
24 May 2006Annual return made up to 03/04/06 (3 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
21 June 2005Secretary resigned (1 page)
21 June 2005New secretary appointed (2 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005Secretary resigned (1 page)
9 June 2005Annual return made up to 03/04/05 (6 pages)
9 June 2005Annual return made up to 03/04/05 (6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
15 April 2004Annual return made up to 03/04/04 (5 pages)
15 April 2004Annual return made up to 03/04/04 (5 pages)
14 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
14 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
28 January 2004Registered office changed on 28/01/04 from: smailes goldie & co station court st stephens square hull east yorkshire (1 page)
28 January 2004Registered office changed on 28/01/04 from: smailes goldie & co station court st stephens square hull east yorkshire (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Secretary resigned;director resigned (1 page)
16 April 2003Annual return made up to 03/04/03
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Secretary resigned;director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Annual return made up to 03/04/03
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 April 2003Director resigned (1 page)
31 January 2003Full accounts made up to 31 March 2002 (9 pages)
31 January 2003Full accounts made up to 31 March 2002 (9 pages)
21 August 2002Registered office changed on 21/08/02 from: 107 the meadows cherry burton beverley HU17 7RL (1 page)
21 August 2002New director appointed (2 pages)
21 August 2002Registered office changed on 21/08/02 from: 107 the meadows cherry burton beverley HU17 7RL (1 page)
21 August 2002New director appointed (2 pages)
20 August 2002New secretary appointed;new director appointed (2 pages)
20 August 2002Annual return made up to 03/04/02 (4 pages)
20 August 2002Annual return made up to 03/04/02 (4 pages)
20 August 2002New secretary appointed;new director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
10 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
21 November 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
21 November 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
16 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
16 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
25 April 2001Annual return made up to 03/04/01 (4 pages)
25 April 2001Annual return made up to 03/04/01 (4 pages)
17 April 2000Annual return made up to 03/04/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 April 2000Annual return made up to 03/04/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
14 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
7 May 1999Annual return made up to 03/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1999Full accounts made up to 30 November 1998 (9 pages)
7 May 1999Annual return made up to 03/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1999Full accounts made up to 30 November 1998 (9 pages)
12 May 1998Full accounts made up to 30 November 1997 (8 pages)
12 May 1998Full accounts made up to 30 November 1997 (8 pages)
30 April 1998New secretary appointed;new director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998Annual return made up to 03/04/98
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 30/04/98
(4 pages)
30 April 1998New secretary appointed;new director appointed (2 pages)
30 April 1998Annual return made up to 03/04/98
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 30/04/98
(4 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
29 April 1997Annual return made up to 03/04/97
  • 363(288) ‐ Director resigned
(6 pages)
29 April 1997Annual return made up to 03/04/97
  • 363(288) ‐ Director resigned
(6 pages)
25 March 1997Full accounts made up to 30 November 1996 (8 pages)
25 March 1997Full accounts made up to 30 November 1996 (8 pages)
14 April 1996New director appointed (2 pages)
14 April 1996Annual return made up to 03/04/96
  • 363(288) ‐ Director resigned
(6 pages)
14 April 1996Annual return made up to 03/04/96
  • 363(288) ‐ Director resigned
(6 pages)
14 April 1996New director appointed (2 pages)
20 February 1996Full accounts made up to 30 November 1995 (8 pages)
20 February 1996Full accounts made up to 30 November 1995 (8 pages)
6 April 1995Annual return made up to 03/04/95
  • 363(288) ‐ Director resigned
(6 pages)
6 April 1995New director appointed (2 pages)
6 April 1995Annual return made up to 03/04/95
  • 363(288) ‐ Director resigned
(6 pages)
6 April 1995New director appointed (2 pages)
20 March 1995Full accounts made up to 30 November 1994 (8 pages)
20 March 1995Full accounts made up to 30 November 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
4 March 1949Incorporation (17 pages)
4 March 1949Incorporation (17 pages)