Hull
East Yorkshire
HU9 2AR
Director Name | Mr John Richard Johnson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1998(45 years, 9 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Fish Merchant |
Country of Residence | England |
Correspondence Address | 25 Harcourt Drive Ripon Way Hull East Yorkshire HU9 2AR |
Secretary Name | Mrs Anne-Marie Johnson |
---|---|
Status | Current |
Appointed | 18 October 2019(66 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Elsie Johnson |
---|---|
Date of Birth | September 1909 (Born 114 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 September 1991(38 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 August 1998) |
Role | Company Director |
Correspondence Address | 38 Marine Avenue North Ferriby East Yorkshire HU14 3DS |
Director Name | Kenneth Johnson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(38 years, 10 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 11 October 2017) |
Role | Fish Merchant |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Secretary Name | Elsie Johnson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 September 1991(38 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 August 1998) |
Role | Company Director |
Correspondence Address | 38 Marine Avenue North Ferriby East Yorkshire HU14 3DS |
Secretary Name | Pauline Irene Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(45 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 18 October 2019) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Telephone | 01482 329593 |
---|---|
Telephone region | Hull |
Registered Address | 25 Harcourt Drive Ripon Way Hull East Yorkshire HU9 2AR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
316 at £1 | John Johnson 33.33% Ordinary |
---|---|
316 at £1 | Kenneth Johnson 33.33% Ordinary |
316 at £1 | Pauline Johnson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £392,435 |
Cash | £338,721 |
Current Liabilities | £84,990 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
14 September 2020 | Confirmation statement made on 14 September 2020 with updates (5 pages) |
10 August 2020 | Director's details changed for Pauline Irene Johnson on 10 August 2020 (2 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
29 October 2019 | Appointment of Mrs Anne-Marie Johnson as a secretary on 18 October 2019 (2 pages) |
29 October 2019 | Termination of appointment of Pauline Irene Johnson as a secretary on 18 October 2019 (1 page) |
16 September 2019 | Confirmation statement made on 14 September 2019 with updates (5 pages) |
14 September 2018 | Cessation of Kenneth Johnson as a person with significant control on 15 August 2018 (1 page) |
14 September 2018 | Confirmation statement made on 14 September 2018 with updates (5 pages) |
14 September 2018 | Change of details for John Richard Johnson as a person with significant control on 15 August 2018 (2 pages) |
13 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 January 2018 | Termination of appointment of Kenneth Johnson as a director on 11 October 2017 (1 page) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 14 September 2016 with updates (8 pages) |
10 November 2016 | Confirmation statement made on 14 September 2016 with updates (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
30 October 2015 | Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
30 October 2015 | Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
29 October 2015 | Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
29 October 2015 | Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
21 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 22 September 2011 (1 page) |
22 September 2011 | Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 22 September 2011 (1 page) |
22 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 September 2010 | Secretary's details changed for Pauline Irene Johnson on 14 September 2010 (1 page) |
21 September 2010 | Director's details changed for John Richard Johnson on 14 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Pauline Irene Johnson on 14 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Pauline Irene Johnson on 14 September 2010 (2 pages) |
21 September 2010 | Director's details changed for John Richard Johnson on 14 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Kenneth Johnson on 14 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Kenneth Johnson on 14 September 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Pauline Irene Johnson on 14 September 2010 (1 page) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from c/o smailes goldie regent's court princess street hull east yorkshire HU2 8BA (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from c/o smailes goldie regent's court princess street hull east yorkshire HU2 8BA (1 page) |
30 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from regent's court princess street hull east yorkshire HU2 8BA (1 page) |
24 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from regent's court princess street hull east yorkshire HU2 8BA (1 page) |
24 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 October 2007 | Return made up to 14/09/07; no change of members (7 pages) |
2 October 2007 | Return made up to 14/09/07; no change of members (7 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
27 September 2006 | Return made up to 14/09/06; full list of members (7 pages) |
27 September 2006 | Return made up to 14/09/06; full list of members (7 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
14 September 2005 | Return made up to 14/09/05; full list of members (7 pages) |
14 September 2005 | Return made up to 14/09/05; full list of members (7 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
2 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
20 September 2004 | Return made up to 14/09/04; full list of members (8 pages) |
20 September 2004 | Return made up to 14/09/04; full list of members (8 pages) |
9 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2004 | Director's particulars changed (2 pages) |
9 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2004 | Director's particulars changed (2 pages) |
10 November 2003 | Registered office changed on 10/11/03 from: station court st stephens square hull HU1 3XL (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: station court st stephens square hull HU1 3XL (1 page) |
19 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
19 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
5 July 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
5 July 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
19 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
19 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
19 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
19 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
20 June 2002 | £ ic 1500/948 31/05/02 £ sr 552@1=552 (1 page) |
20 June 2002 | £ ic 1500/948 31/05/02 £ sr 552@1=552 (1 page) |
11 June 2002 | Resolutions
|
11 June 2002 | Resolutions
|
17 September 2001 | Return made up to 14/09/01; full list of members (7 pages) |
17 September 2001 | Return made up to 14/09/01; full list of members (7 pages) |
15 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
15 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
20 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
20 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
29 June 2000 | Full accounts made up to 31 March 2000 (12 pages) |
29 June 2000 | Full accounts made up to 31 March 2000 (12 pages) |
17 September 1999 | Return made up to 14/09/99; full list of members
|
17 September 1999 | Return made up to 14/09/99; full list of members
|
20 June 1999 | Full accounts made up to 27 March 1999 (12 pages) |
20 June 1999 | Full accounts made up to 27 March 1999 (12 pages) |
23 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
23 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Secretary resigned;director resigned (1 page) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | Secretary resigned;director resigned (1 page) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
9 July 1998 | Full accounts made up to 28 March 1998 (12 pages) |
9 July 1998 | Full accounts made up to 28 March 1998 (12 pages) |
18 September 1997 | Return made up to 14/09/97; no change of members
|
18 September 1997 | Return made up to 14/09/97; no change of members
|
5 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
5 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
18 September 1996 | Return made up to 14/09/96; full list of members (6 pages) |
18 September 1996 | Return made up to 14/09/96; full list of members (6 pages) |
5 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
5 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
15 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
15 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
19 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
19 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
21 November 1952 | Certificate of incorporation (1 page) |
21 November 1952 | Certificate of incorporation (1 page) |