Company NameWold Finance (Hull) Limited
DirectorsDavid John Grasby and Norma Irene Grasby
Company StatusActive
Company Number00533210
CategoryPrivate Limited Company
Incorporation Date12 May 1954(70 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David John Grasby
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(36 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 North Bar Within
Beverley
East Yorkshire
HU17 8DG
Director NameMrs Norma Irene Grasby
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2008(53 years, 10 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 North Bar Within
Beverley
East Yorkshire
HU17 8DG
Secretary NameMrs Norma Irene Grasby
StatusCurrent
Appointed23 October 2009(55 years, 5 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address63 North Bar Within
Beverley
East Yorkshire
HU17 8DG
Secretary NameMrs Norma Irene Grasby
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 26 February 2008)
RoleCompany Director
Correspondence Address130 West Ella Road
Kirk Ella
Hull
East Yorkshire
HU10 7QT
Secretary NameEdna Carol Short
NationalityBritish
StatusResigned
Appointed18 December 2006(52 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 October 2009)
RoleCompany Director
Correspondence Address47 Highfield Way
North Ferriby
East Yorkshire
HU14 3BG

Contact

Telephone01482 326742
Telephone regionHull

Location

Registered Address4-6 Swabys Yard Walkergate
Beverley
East Yorkshire
HU17 9BZ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£102,307
Cash£1,073
Current Liabilities£4,527

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Filing History

10 January 2024Confirmation statement made on 23 December 2023 with updates (5 pages)
19 October 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
19 January 2023Confirmation statement made on 23 December 2022 with updates (5 pages)
24 May 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
5 January 2022Confirmation statement made on 23 December 2021 with updates (5 pages)
23 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
3 February 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
19 January 2021Confirmation statement made on 23 December 2020 with updates (4 pages)
3 January 2020Confirmation statement made on 23 December 2019 with updates (4 pages)
23 April 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
7 January 2019Confirmation statement made on 23 December 2018 with updates (4 pages)
24 April 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
3 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 January 2017Registered office address changed from 70 Spring Bank Hull HU3 1AB to 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ on 18 January 2017 (1 page)
18 January 2017Registered office address changed from 70 Spring Bank Hull HU3 1AB to 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ on 18 January 2017 (1 page)
5 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 350
(5 pages)
13 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 350
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 350
(5 pages)
24 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 350
(5 pages)
21 November 2014Total exemption small company accounts made up to 7 April 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 7 April 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 7 April 2014 (6 pages)
3 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 350
(5 pages)
3 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 350
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 May 2012Director's details changed for David John Grasby on 18 May 2012 (2 pages)
18 May 2012Secretary's details changed for Mrs Norma Irene Grasby on 18 May 2012 (2 pages)
18 May 2012Director's details changed for David John Grasby on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Mrs Norma Irene Grasby on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Mrs Norma Irene Grasby on 18 May 2012 (2 pages)
18 May 2012Secretary's details changed for Mrs Norma Irene Grasby on 18 May 2012 (2 pages)
4 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
14 December 2009Termination of appointment of Edna Short as a secretary (1 page)
14 December 2009Appointment of Mrs Norma Irene Grasby as a secretary (1 page)
14 December 2009Appointment of Mrs Norma Irene Grasby as a secretary (1 page)
14 December 2009Termination of appointment of Edna Short as a secretary (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 January 2009Return made up to 23/12/08; full list of members (4 pages)
5 January 2009Return made up to 23/12/08; full list of members (4 pages)
20 March 2008Appointment terminated secretary norma grasby (1 page)
20 March 2008Director appointed mrs norma irene grasby (1 page)
20 March 2008Appointment terminated secretary norma grasby (1 page)
20 March 2008Director appointed mrs norma irene grasby (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 January 2008Return made up to 23/12/07; full list of members (3 pages)
2 January 2008Return made up to 23/12/07; full list of members (3 pages)
10 May 2007Secretary's particulars changed (1 page)
10 May 2007Secretary's particulars changed (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2007Return made up to 23/12/06; full list of members (3 pages)
10 January 2007Return made up to 23/12/06; full list of members (3 pages)
10 January 2007Location of register of members (non legible) (1 page)
10 January 2007Location of register of members (non legible) (1 page)
2 January 2007New secretary appointed (1 page)
2 January 2007New secretary appointed (1 page)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 January 2006Return made up to 23/12/05; no change of members (2 pages)
20 January 2006Return made up to 23/12/05; no change of members (2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Return made up to 23/12/04; full list of members (6 pages)
10 January 2005Return made up to 23/12/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 January 2004Return made up to 23/12/03; full list of members (6 pages)
16 January 2004Return made up to 23/12/03; full list of members (6 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 January 2003Return made up to 23/12/02; full list of members (6 pages)
3 January 2003Return made up to 23/12/02; full list of members (6 pages)
8 March 2002Return made up to 31/12/01; full list of members (6 pages)
8 March 2002Return made up to 31/12/01; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
5 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 February 1999Return made up to 31/12/98; no change of members (5 pages)
10 February 1999Return made up to 31/12/98; no change of members (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
6 February 1998Return made up to 31/12/97; no change of members (5 pages)
6 February 1998Return made up to 31/12/97; no change of members (5 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)