North Ferriby
East Yorkshire
HU14 3AN
Director Name | Mr Leslie John Prethero |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2007(55 years, 6 months after company formation) |
Appointment Duration | 17 years |
Role | Vehicle Sales And Garage Propr |
Country of Residence | England |
Correspondence Address | Granddale House 137 Ferriby High Road North Ferriby East Yorkshire HU14 3LA |
Secretary Name | Leslie John Prethero |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 2007(55 years, 6 months after company formation) |
Appointment Duration | 17 years |
Role | Vehicle Sales And Garage Propr |
Correspondence Address | Granddale House 137 Ferriby High Road North Ferriby East Yorkshire HU14 3LA |
Director Name | Mr Ben Kilvington |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(40 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 19 April 2007) |
Role | Company Director |
Correspondence Address | Grand Dale House Ferriby High Road North Ferriby East Yorkshire HU14 3LA |
Director Name | Mrs Phyllis Mary Kilvington |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(40 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 19 April 2007) |
Role | Company Director |
Correspondence Address | Grand Dale House Ferriby High Road North Ferriby East Yorkshire HU14 3LA |
Director Name | Mr Paul Middlemas |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(40 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 19 April 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Holst House 10 The Terrace Barnes London SW13 0NP |
Secretary Name | Mrs Phyllis Mary Kilvington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(40 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 19 April 2007) |
Role | Company Director |
Correspondence Address | Grand Dale House Ferriby High Road North Ferriby East Yorkshire HU14 3LA |
Website | granddalegarage.co.uk |
---|---|
Telephone | 028 90711004 |
Telephone region | Northern Ireland |
Registered Address | 72 Lairgate Beverley East Yorkshire HU17 8EU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | Over 200 other UK companies use this postal address |
9.4k at £1 | Neil Usher 46.31% Preference |
---|---|
750 at £1 | Neil Usher 3.69% Ordinary |
4.7k at £1 | Leslie John Prethero 23.16% Preference |
4.7k at £1 | Susan Maria Prethero 23.15% Preference |
375 at £1 | Leslie John Prethero 1.84% Ordinary |
375 at £1 | Susan Maria Prethero 1.84% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,716 |
Cash | £5,324 |
Current Liabilities | £53,711 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
15 January 2010 | Delivered on: 29 January 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Grand dale garage 135 ferriby high road north ferriby east yorkshire. Outstanding |
---|
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
17 August 2023 | Registered office address changed from 74 Lairgate Beverley East Yorkshire HU17 8EU England to 72 Lairgate Beverley East Yorkshire HU17 8EU on 17 August 2023 (1 page) |
31 January 2023 | Confirmation statement made on 31 January 2023 with updates (5 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
2 February 2022 | Confirmation statement made on 31 January 2022 with updates (5 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
8 February 2021 | Confirmation statement made on 31 January 2021 with updates (5 pages) |
25 June 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
10 February 2020 | Confirmation statement made on 31 January 2020 with updates (5 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
11 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
8 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
21 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
21 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
27 June 2016 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 27 June 2016 (1 page) |
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
19 January 2015 | Secretary's details changed for Leslie John Prethero on 19 January 2015 (1 page) |
19 January 2015 | Director's details changed for Leslie John Prethero on 19 January 2015 (2 pages) |
19 January 2015 | Director's details changed for Leslie John Prethero on 19 January 2015 (2 pages) |
19 January 2015 | Secretary's details changed for Leslie John Prethero on 19 January 2015 (1 page) |
6 August 2014 | Director's details changed for Mr Neil Usher on 1 February 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Neil Usher on 1 February 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Neil Usher on 1 February 2014 (2 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
24 February 2012 | Secretary's details changed for Leslie John Prethero on 1 January 2012 (2 pages) |
24 February 2012 | Secretary's details changed for Leslie John Prethero on 1 January 2012 (2 pages) |
24 February 2012 | Secretary's details changed for Leslie John Prethero on 1 January 2012 (2 pages) |
24 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Director's details changed for Leslie John Prethero on 1 January 2012 (2 pages) |
24 February 2012 | Director's details changed for Leslie John Prethero on 1 January 2012 (2 pages) |
24 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Director's details changed for Leslie John Prethero on 1 January 2012 (2 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Registered office address changed from Grand Dale House Ferriby High Road North Ferriby East Yorkshire HU14 3LA on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from Grand Dale House Ferriby High Road North Ferriby East Yorkshire HU14 3LA on 23 March 2010 (1 page) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 April 2009 | Return made up to 31/01/09; full list of members (4 pages) |
1 April 2009 | Return made up to 31/01/09; full list of members (4 pages) |
19 December 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
19 December 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
4 May 2007 | New secretary appointed;new director appointed (1 page) |
4 May 2007 | New director appointed (1 page) |
4 May 2007 | New secretary appointed;new director appointed (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | New director appointed (1 page) |
4 May 2007 | Secretary resigned;director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Secretary resigned;director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
10 April 2007 | Return made up to 31/01/07; full list of members (4 pages) |
10 April 2007 | Return made up to 31/01/07; full list of members (4 pages) |
4 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
12 September 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
12 September 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
21 April 2006 | Location of register of members (1 page) |
21 April 2006 | Location of register of members (1 page) |
21 April 2006 | Return made up to 31/01/06; full list of members (3 pages) |
21 April 2006 | Return made up to 31/01/06; full list of members (3 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
30 March 2005 | Return made up to 31/01/05; full list of members
|
30 March 2005 | Return made up to 31/01/05; full list of members
|
6 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
25 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
25 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
22 April 2003 | Return made up to 31/01/03; full list of members (7 pages) |
22 April 2003 | Return made up to 31/01/03; full list of members (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
26 January 2002 | Return made up to 31/01/02; full list of members (7 pages) |
26 January 2002 | Return made up to 31/01/02; full list of members (7 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
12 March 2001 | Return made up to 31/01/01; full list of members
|
12 March 2001 | Return made up to 31/01/01; full list of members
|
13 December 2000 | Accounts for a small company made up to 31 October 2000 (5 pages) |
13 December 2000 | Accounts for a small company made up to 31 October 2000 (5 pages) |
11 February 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
11 February 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
27 January 2000 | Return made up to 31/01/00; full list of members
|
27 January 2000 | Return made up to 31/01/00; full list of members
|
25 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
25 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
26 November 1998 | Accounts for a small company made up to 31 October 1998 (5 pages) |
26 November 1998 | Accounts for a small company made up to 31 October 1998 (5 pages) |
29 April 1998 | Return made up to 31/01/98; no change of members (4 pages) |
29 April 1998 | Return made up to 31/01/98; no change of members (4 pages) |
24 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
24 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
20 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
20 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
31 December 1996 | Accounts for a small company made up to 31 October 1996 (6 pages) |
31 December 1996 | Accounts for a small company made up to 31 October 1996 (6 pages) |
3 April 1996 | Accounts for a small company made up to 31 October 1995 (3 pages) |
3 April 1996 | Return made up to 31/01/96; full list of members
|
3 April 1996 | Accounts for a small company made up to 31 October 1995 (3 pages) |
3 April 1996 | Return made up to 31/01/96; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
1 November 1951 | Incorporation (15 pages) |