Hedon
Hull
East Yorkshire
HU12 8LA
Director Name | Mrs Debbie Goldthorpe |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2006(52 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 362 Chanterlands Avenue Hull North Humberside HU5 4ED |
Director Name | Mr Derek Nigel Broderick |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(36 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 23 April 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 87 Bawtry Road Bessacar Doncaster South Yorkshire DN4 7AG |
Director Name | David Brian Gallop |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(36 years, 9 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 16 June 2009) |
Role | Managing Director |
Correspondence Address | Ash Grove Dalton Lane Halsham Hull East Yorkshire HU12 0DG |
Secretary Name | Mrs Kathleen Eastburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(36 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 03 December 2009) |
Role | Company Director |
Correspondence Address | 17 Chestnut Avenue Hedon Hull East Yorkshire HU12 8NH |
Director Name | Philip Tatham |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(42 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Greville Road Hedon East Yorkshire HU12 8DP |
Website | nicholsonbox.co.uk |
---|---|
Telephone | 01482 329547 |
Telephone region | Hull |
Registered Address | 362 Chanterlands Avenue Hull HU5 4ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
16.7k at £1 | Debbie Goldthorpe 33.33% Ordinary |
---|---|
16.7k at £1 | Penny Pearson 33.33% Ordinary |
16.7k at £1 | Tina Gallop 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £249,001 |
Cash | £38,737 |
Current Liabilities | £49,339 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 3 weeks from now) |
30 July 1998 | Delivered on: 4 August 1998 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: The f/h property k/a 6/8 thorn road hedon hull east riding of yorkshire t/n HS271794. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
29 February 1988 | Delivered on: 17 March 1988 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: The f/h property on the south side of hedar road, in the kingston upon hull and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 February 1988 | Delivered on: 16 February 1988 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 |
28 July 1994 | Delivered on: 30 July 1994 Satisfied on: 18 June 1998 Persons entitled: Ford Credit Europe PLC Classification: Charge on vehicle stocks Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All new and used motor vehicles which are from time to time in the possession of the company or in respect of which the company is entitled to exercise its right of possession. See the mortgage charge document for full details. Fully Satisfied |
28 July 1994 | Delivered on: 30 July 1994 Satisfied on: 18 June 1998 Persons entitled: Ford Credit Europe PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) all f/h and l/h property now or hereafter vested in the company; 2) all stocks, shares and other securities owned by the company; 3)all book and other debts of the company; 4)all the undertaking and other assets of the company including goodwill and uncalled capital. Fully Satisfied |
28 July 1994 | Delivered on: 30 July 1994 Satisfied on: 18 June 1998 Persons entitled: Ford Credit Europe PLC Classification: Bulk deposit mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies deposited from time to time by the company with sanderson dealership LTD pursuant to the terms of a retails dealer sale or return agreement dated 14 june 1994 ("sor") and all other debts and claims falling due to the company by the chargee under the dealer agreement or the sor. Fully Satisfied |
28 December 2020 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
24 September 2020 | Resolutions
|
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
5 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
7 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
28 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
8 January 2016 | Director's details changed for Tina Gallop on 6 October 2015 (2 pages) |
8 January 2016 | Registered office address changed from PO Box 330 Unit C Williamson Street Hull East Yorkshire HU9 1WW to 362 Chanterlands Avenue Hull HU5 4ED on 8 January 2016 (1 page) |
8 January 2016 | Director's details changed for Tina Gallop on 6 October 2015 (2 pages) |
8 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Director's details changed for Tina Gallop on 6 October 2015 (2 pages) |
8 January 2016 | Registered office address changed from PO Box 330 Unit C Williamson Street Hull East Yorkshire HU9 1WW to 362 Chanterlands Avenue Hull HU5 4ED on 8 January 2016 (1 page) |
8 January 2016 | Registered office address changed from PO Box 330 Unit C Williamson Street Hull East Yorkshire HU9 1WW to 362 Chanterlands Avenue Hull HU5 4ED on 8 January 2016 (1 page) |
8 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
23 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
14 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
21 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
14 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 February 2010 | Director's details changed for Tina Gallop on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Tina Gallop on 16 February 2010 (2 pages) |
17 February 2010 | Termination of appointment of Kathleen Eastburn as a secretary (1 page) |
17 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Debbie Goldthorpe on 16 February 2010 (2 pages) |
17 February 2010 | Termination of appointment of Kathleen Eastburn as a secretary (1 page) |
17 February 2010 | Director's details changed for Debbie Goldthorpe on 16 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
12 November 2009 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
25 June 2009 | Appointment terminated director david gallop (1 page) |
25 June 2009 | Appointment terminated director david gallop (1 page) |
19 January 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
19 January 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
14 January 2009 | Secretary's change of particulars / kathleen eastburn / 20/12/2008 (2 pages) |
14 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
14 January 2009 | Secretary's change of particulars / kathleen eastburn / 20/12/2008 (2 pages) |
14 January 2009 | Director's change of particulars / tina gallop / 20/12/2008 (1 page) |
14 January 2009 | Director's change of particulars / tina gallop / 20/12/2008 (1 page) |
14 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
22 April 2008 | Total exemption full accounts made up to 31 August 2007 (15 pages) |
22 April 2008 | Total exemption full accounts made up to 31 August 2007 (15 pages) |
9 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
15 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
15 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
3 March 2006 | Return made up to 20/12/05; full list of members (6 pages) |
3 March 2006 | Return made up to 20/12/05; full list of members (6 pages) |
14 February 2006 | Auditor's resignation (1 page) |
14 February 2006 | Auditor's resignation (1 page) |
2 February 2006 | Total exemption full accounts made up to 31 August 2005 (16 pages) |
2 February 2006 | Total exemption full accounts made up to 31 August 2005 (16 pages) |
9 March 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
9 March 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
23 December 2004 | Return made up to 20/12/04; full list of members (6 pages) |
23 December 2004 | Return made up to 20/12/04; full list of members (6 pages) |
2 July 2004 | Full accounts made up to 31 August 2003 (20 pages) |
2 July 2004 | Full accounts made up to 31 August 2003 (20 pages) |
14 January 2004 | Return made up to 20/12/03; full list of members
|
14 January 2004 | Return made up to 20/12/03; full list of members
|
20 October 2003 | Registered office changed on 20/10/03 from: hedon road hull e yorkshire HU9 5PL (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: hedon road hull e yorkshire HU9 5PL (1 page) |
30 June 2003 | Full accounts made up to 31 August 2002 (21 pages) |
30 June 2003 | Full accounts made up to 31 August 2002 (21 pages) |
12 May 2003 | £ ic 100000/50000 23/04/03 £ sr 50000@1=50000 (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Resolutions
|
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Resolutions
|
12 May 2003 | Memorandum and Articles of Association (6 pages) |
12 May 2003 | Resolutions
|
12 May 2003 | Resolutions
|
12 May 2003 | Memorandum and Articles of Association (6 pages) |
12 May 2003 | £ ic 100000/50000 23/04/03 £ sr 50000@1=50000 (1 page) |
16 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
28 May 2002 | Full accounts made up to 31 August 2001 (14 pages) |
28 May 2002 | Full accounts made up to 31 August 2001 (14 pages) |
11 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
3 April 2001 | Full accounts made up to 31 August 2000 (14 pages) |
3 April 2001 | Full accounts made up to 31 August 2000 (14 pages) |
2 January 2001 | Return made up to 20/12/00; full list of members
|
2 January 2001 | Return made up to 20/12/00; full list of members
|
26 May 2000 | Full accounts made up to 31 August 1999 (14 pages) |
26 May 2000 | Full accounts made up to 31 August 1999 (14 pages) |
14 January 2000 | Return made up to 20/12/99; full list of members
|
14 January 2000 | Return made up to 20/12/99; full list of members
|
25 June 1999 | Full accounts made up to 31 August 1998 (15 pages) |
25 June 1999 | Full accounts made up to 31 August 1998 (15 pages) |
17 December 1998 | Return made up to 20/12/98; full list of members (7 pages) |
17 December 1998 | Return made up to 20/12/98; full list of members (7 pages) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Full accounts made up to 31 August 1997 (21 pages) |
24 June 1998 | Full accounts made up to 31 August 1997 (21 pages) |
18 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1998 | Return made up to 20/12/97; no change of members (5 pages) |
19 January 1998 | Return made up to 20/12/97; no change of members (5 pages) |
1 July 1997 | Full accounts made up to 31 August 1996 (16 pages) |
1 July 1997 | Full accounts made up to 31 August 1996 (16 pages) |
18 December 1996 | Return made up to 20/12/96; no change of members (5 pages) |
18 December 1996 | Return made up to 20/12/96; no change of members (5 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
26 June 1996 | Full accounts made up to 31 August 1995 (16 pages) |
26 June 1996 | Full accounts made up to 31 August 1995 (16 pages) |
19 December 1995 | Return made up to 20/12/95; full list of members (8 pages) |
19 December 1995 | Return made up to 20/12/95; full list of members (8 pages) |
3 July 1995 | Full accounts made up to 31 August 1994 (15 pages) |
3 July 1995 | Full accounts made up to 31 August 1994 (15 pages) |