Company NameHSS International (Holdings) Limited
DirectorAlan Paul Taylor
Company StatusActive
Company Number00479164
CategoryPrivate Limited Company
Incorporation Date6 March 1950(74 years, 2 months ago)
Previous NamesHull Ships Stores(Holding)Limited and Hull Ships Stores Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Paul Taylor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1992(42 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
Secretary NameMrs Margaret Joyce Taylor
StatusCurrent
Appointed05 November 2015(65 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
Director NameBeatrice Ruth Taylor
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(42 years, 8 months after company formation)
Appointment Duration6 years (resigned 30 October 1998)
RoleCompany Director
Correspondence AddressGalliots
Humber View
Swanland
North Humberside
Hu14
Director NameMrs Margaret Joyce Taylor
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(42 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 March 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt. Stephen's House
Main Road, Newport
Brough
East Yorkshire
HU15 2PP
Secretary NameMr Alan Paul Taylor
NationalityBritish
StatusResigned
Appointed26 October 1992(42 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Stephens House 2 Main Road
Newport
Brough
East Yorkshire
HU15 2PP
Secretary NameMrs Margaret Joyce Taylor
NationalityBritish
StatusResigned
Appointed03 March 1999(49 years after company formation)
Appointment Duration4 years, 9 months (resigned 12 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Stephen's House
Main Road, Newport
Brough
East Yorkshire
HU15 2PP
Secretary NameMr Alexis Allan Taylor
NationalityBritish
StatusResigned
Appointed12 December 2003(53 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 05 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilton House Farm
Bielby
York
YO42 4JW

Contact

Websitehuttons-chandlers.com
Email address[email protected]
Telephone01482 324093
Telephone regionHull

Location

Registered AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

56.4k at £1Alan Paul Taylor
71.94%
Ordinary
22k at £1Margaret Joyce Taylor
28.06%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

26 January 2002Delivered on: 31 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £20,000 credited to account designation 32464169 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
16 July 2000Delivered on: 26 July 2000
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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
20 February 1990Delivered on: 27 February 1990
Persons entitled: Lombard North Control PLC

Classification: Marine mortgage.
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Motor ship named "kuro shio" official no 712710 registered in 1990 port of hull.
Outstanding
13 August 1986Delivered on: 28 August 1986
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/Hold plot of land on north side of spyvee street and a plot of land on east side of lime street and on the north side of spyvel street together with the office & warehouse buildings - bestobell house lime street hull. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 December 1978Delivered on: 29 December 1978
Persons entitled: National Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate off the east side of lime st. And the north side of spyvee st. Hull.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 December 1976Delivered on: 22 December 1976
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. (See doc M45).
Outstanding
26 July 1984Delivered on: 30 July 1984
Persons entitled: Phoenix Assurance Public Limited Company.

Classification: Legal charge
Secured details: All, monies due or to become due from the company to the chargee under the tems of the charge.
Particulars: Two plots of land situate an LTD east side of lime street & on LTD north side of spyvee street, hull, humberside. Together with LTD offices & warehouse buildings now standing thereon known as bestobell house (or bond rd 19) lime street aforesaid.
Fully Satisfied

Filing History

6 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
2 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
8 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
27 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
21 August 2020Director's details changed for Mr Alan Paul Taylor on 21 August 2020 (2 pages)
21 August 2020Secretary's details changed for Mrs Margaret Joyce Taylor on 21 August 2020 (1 page)
21 August 2020Change of details for Mrs Margaret Joyce Taylor as a person with significant control on 21 August 2020 (2 pages)
21 August 2020Change of details for Mr Alan Paul Taylor as a person with significant control on 21 August 2020 (2 pages)
21 August 2020Secretary's details changed for Mrs Margaret Joyce Taylor on 21 August 2020 (1 page)
28 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
20 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
23 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
18 April 2018Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd England to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 18 April 2018 (1 page)
12 April 2018Registered office address changed from 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 (1 page)
29 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
16 November 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
27 September 2017Previous accounting period extended from 30 April 2017 to 31 July 2017 (1 page)
27 September 2017Previous accounting period extended from 30 April 2017 to 31 July 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 November 2015Appointment of Mrs Margaret Joyce Taylor as a secretary on 5 November 2015 (2 pages)
10 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 78,400
(4 pages)
10 November 2015Termination of appointment of Alexis Allan Taylor as a secretary on 5 November 2015 (1 page)
10 November 2015Termination of appointment of Alexis Allan Taylor as a secretary on 5 November 2015 (1 page)
10 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 78,400
(4 pages)
10 November 2015Appointment of Mrs Margaret Joyce Taylor as a secretary on 5 November 2015 (2 pages)
10 November 2015Appointment of Mrs Margaret Joyce Taylor as a secretary on 5 November 2015 (2 pages)
10 November 2015Termination of appointment of Alexis Allan Taylor as a secretary on 5 November 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
14 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 78,400
(4 pages)
14 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 78,400
(4 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 78,400
(4 pages)
19 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 78,400
(4 pages)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
19 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Alan Paul Taylor on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Alan Paul Taylor on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Alan Paul Taylor on 4 November 2009 (2 pages)
11 September 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
11 September 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
10 December 2008Return made up to 26/10/08; no change of members (4 pages)
10 December 2008Return made up to 26/10/08; no change of members (4 pages)
25 November 2008Registered office changed on 25/11/2008 from c/o bdo stoy hayward LLP 1 bridgewater place water lane leeds LS11 5RU (1 page)
25 November 2008Registered office changed on 25/11/2008 from c/o bdo stoy hayward LLP 1 bridgewater place water lane leeds LS11 5RU (1 page)
26 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 November 2007Return made up to 26/10/07; no change of members (6 pages)
20 November 2007Registered office changed on 20/11/07 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page)
20 November 2007Location of register of members (1 page)
20 November 2007Location of register of members (1 page)
20 November 2007Return made up to 26/10/07; no change of members (6 pages)
20 November 2007Registered office changed on 20/11/07 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page)
9 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
9 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 November 2006Return made up to 26/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 2006Return made up to 26/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 2006Secretary's particulars changed (1 page)
31 October 2006Secretary's particulars changed (1 page)
4 November 2005Return made up to 26/10/05; full list of members (6 pages)
4 November 2005Return made up to 26/10/05; full list of members (6 pages)
6 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 May 2005Registered office changed on 17/05/05 from: c/o bdo stoy hayward chartered accountants yorkshire house greek street leeds LS1 5ST (1 page)
17 May 2005Registered office changed on 17/05/05 from: c/o bdo stoy hayward chartered accountants yorkshire house greek street leeds LS1 5ST (1 page)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 November 2004Return made up to 26/10/04; full list of members
  • 363(287) ‐ Registered office changed on 02/11/04
(6 pages)
2 November 2004Return made up to 26/10/04; full list of members
  • 363(287) ‐ Registered office changed on 02/11/04
(6 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
27 January 2004Return made up to 31/08/03; full list of members (6 pages)
27 January 2004Return made up to 31/08/03; full list of members (6 pages)
24 December 2003New secretary appointed (2 pages)
24 December 2003New secretary appointed (2 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003Secretary resigned (1 page)
14 February 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
14 February 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
19 November 2002Return made up to 31/08/02; full list of members
  • 363(287) ‐ Registered office changed on 19/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 2002Return made up to 31/08/02; full list of members
  • 363(287) ‐ Registered office changed on 19/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
14 November 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
30 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2002Return made up to 26/10/01; full list of members (6 pages)
6 February 2002Return made up to 26/10/01; full list of members (6 pages)
2 February 2002Accounts for a small company made up to 30 April 2000 (9 pages)
2 February 2002Accounts for a small company made up to 30 April 2000 (9 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
15 November 2000Return made up to 26/10/00; full list of members
  • 363(287) ‐ Registered office changed on 15/11/00
(6 pages)
15 November 2000Return made up to 26/10/00; full list of members
  • 363(287) ‐ Registered office changed on 15/11/00
(6 pages)
14 September 2000Accounts for a small company made up to 30 April 1999 (8 pages)
14 September 2000Accounts for a small company made up to 30 April 1999 (8 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
11 April 2000Return made up to 26/10/99; full list of members (6 pages)
11 April 2000Return made up to 26/10/99; full list of members (6 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000New secretary appointed (2 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
23 December 1998Return made up to 26/10/98; no change of members (4 pages)
23 December 1998Return made up to 26/10/98; no change of members (4 pages)
8 October 1998Full accounts made up to 30 April 1998 (6 pages)
8 October 1998Full accounts made up to 30 April 1998 (6 pages)
1 December 1997Return made up to 26/10/97; no change of members (4 pages)
1 December 1997Return made up to 26/10/97; no change of members (4 pages)
27 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
27 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
11 April 1997Full accounts made up to 28 April 1996 (14 pages)
11 April 1997Full accounts made up to 28 April 1996 (14 pages)
21 November 1996Return made up to 26/10/96; full list of members (6 pages)
21 November 1996Return made up to 26/10/96; full list of members (6 pages)
15 February 1996Full accounts made up to 30 April 1995 (16 pages)
15 February 1996Full accounts made up to 30 April 1995 (16 pages)
31 October 1995Return made up to 26/10/95; no change of members (4 pages)
31 October 1995Return made up to 26/10/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
30 October 1994Full accounts made up to 1 May 1994 (15 pages)
30 October 1994Full accounts made up to 1 May 1994 (15 pages)
30 October 1994Full accounts made up to 1 May 1994 (15 pages)
19 November 1993Full accounts made up to 25 April 1993 (15 pages)
19 November 1993Full accounts made up to 25 April 1993 (15 pages)
12 November 1993Return made up to 26/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 November 1993Return made up to 26/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 December 1992Full accounts made up to 26 April 1992 (16 pages)
18 December 1992Full accounts made up to 26 April 1992 (16 pages)
26 March 1992Full group accounts made up to 27 April 1991 (14 pages)
26 March 1992Full group accounts made up to 27 April 1991 (14 pages)
30 June 1991Full accounts made up to 28 April 1990 (14 pages)
30 June 1991Full accounts made up to 28 April 1990 (14 pages)
25 April 1990Full group accounts made up to 29 April 1989 (14 pages)
25 April 1990Full group accounts made up to 29 April 1989 (14 pages)
27 February 1990Particulars of mortgage/charge (3 pages)
27 February 1990Particulars of mortgage/charge (3 pages)
1 December 1989Return made up to 31/07/89; full list of members (4 pages)
1 December 1989Return made up to 31/07/89; full list of members (4 pages)
30 November 1988Full accounts made up to 30 April 1988 (13 pages)
30 November 1988Full accounts made up to 30 April 1988 (13 pages)
17 May 1988Full accounts made up to 25 April 1987 (13 pages)
17 May 1988Return made up to 03/05/88; full list of members (3 pages)
17 May 1988Return made up to 03/05/88; full list of members (3 pages)
17 May 1988Full accounts made up to 25 April 1987 (13 pages)
23 October 1987Company name changed\certificate issued on 23/10/87 (2 pages)
23 October 1987Company name changed\certificate issued on 23/10/87 (2 pages)
12 August 1987Declaration of satisfaction of mortgage/charge (1 page)
12 August 1987Declaration of satisfaction of mortgage/charge (1 page)
5 June 1987Accounts made up to 26 April 1986 (13 pages)
5 June 1987Accounts made up to 26 April 1986 (13 pages)
28 August 1986Particulars of mortgage/charge (3 pages)
28 August 1986Particulars of mortgage/charge (3 pages)
24 July 1986Return made up to 08/04/86; full list of members (5 pages)
24 July 1986Return made up to 08/04/86; full list of members (5 pages)
24 May 1986Full accounts made up to 27 April 1985 (13 pages)
24 May 1986Full accounts made up to 27 April 1985 (13 pages)