Molescroft
Beverley
East Yorkshire
HU17 7JT
Director Name | Mrs Anne Kerr |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1992(37 years, 3 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadrake 7 Cherry Garth Lund Driffield North Humberside YO25 9TD |
Secretary Name | Mrs Helen Hudson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 1999(44 years, 11 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Woodhall Park Molescroft Beverley East Yorkshire HU17 7JT |
Director Name | Mr John Michael Pearson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(37 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copper Beeches Swanland Garth Swanland Hill North Ferriby East Yorkshire HU14 3JL |
Director Name | Mr Kathleen Pearson |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(37 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 26 August 2003) |
Role | Company Director |
Correspondence Address | 38 Westella Road Hull East Yorkshire HU10 7QE |
Director Name | Mrs Shirley Ann Segal |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(37 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 16 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Newland Park Hull North Humberside HU5 2DS |
Secretary Name | Mr John Michael Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(37 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copper Beeches Swanland Garth Swanland Hill North Ferriby East Yorkshire HU14 3JL |
Registered Address | Medina House 2 Station Avenue Bridlington East Riding Of Yorkshire YO16 4LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 500 other UK companies use this postal address |
4k at £1 | Mrs Anne Kerr 47.04% Ordinary |
---|---|
4k at £1 | Mrs Helen Hudson 47.04% Ordinary |
250 at £1 | Mrs Anne Kerr 2.96% Ordinary A |
250 at £1 | Mrs Helen Hudson 2.96% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £579,890 |
Cash | £106,667 |
Current Liabilities | £7,577 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
4 January 1994 | Delivered on: 6 January 1994 Satisfied on: 25 May 2001 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
---|---|
14 June 1993 | Delivered on: 23 June 1993 Satisfied on: 25 May 2001 Persons entitled: Midland 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: Princess dock chambers princess dock side hull. Fully Satisfied |
11 May 1993 | Delivered on: 20 May 1993 Satisfied on: 30 August 2003 Persons entitled: Hitachi Credit (UK) PLC Classification: Agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all right title interest in and to the debts and assets purchased by the chargee under a block discounting agreement. See the mortgage charge document for full details. Fully Satisfied |
12 July 1984 | Delivered on: 17 July 1984 Satisfied on: 10 October 1995 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges on undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
29 October 1959 | Delivered on: 5 November 1959 Satisfied on: 22 November 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
24 June 1959 | Delivered on: 10 July 1959 Satisfied on: 30 August 2003 Persons entitled: Harold F. Robinson S Lawrence F Sinclair Ian Gough Wellsted Classification: Legal charge Secured details: £1,750. Particulars: Princes dock chambers princes dock st.,kingston upon hull and building behind, also ground formerly forming part of room's entry, posterngate. Kingston upon hull. Fully Satisfied |
24 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
21 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
28 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
20 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
18 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
29 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
2 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
4 September 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
23 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
27 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
22 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 April 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Secretary's details changed for Mrs Helen Hudson on 22 April 2015 (1 page) |
8 May 2015 | Secretary's details changed for Mrs Helen Hudson on 22 April 2015 (1 page) |
7 May 2015 | Director's details changed for Helen Hudson on 22 April 2015 (2 pages) |
7 May 2015 | Director's details changed for Helen Hudson on 22 April 2015 (2 pages) |
7 May 2015 | Director's details changed for Anne Kerr on 22 April 2015 (2 pages) |
7 May 2015 | Director's details changed for Anne Kerr on 22 April 2015 (2 pages) |
10 November 2014 | Registered office address changed from Two Humber Quays Wellington Street West Hull East Yorkshire HU1 2BN to Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ on 10 November 2014 (2 pages) |
10 November 2014 | Registered office address changed from Two Humber Quays Wellington Street West Hull East Yorkshire HU1 2BN to Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ on 10 November 2014 (2 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 May 2014 | Annual return made up to 22 April 2014 Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 22 April 2014 Statement of capital on 2014-05-06
|
16 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (14 pages) |
16 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (14 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 May 2012 | Annual return made up to 22 April 2012 (14 pages) |
3 May 2012 | Annual return made up to 22 April 2012 (14 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 May 2011 | Annual return made up to 22 April 2011 (14 pages) |
19 May 2011 | Annual return made up to 22 April 2011 (14 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (11 pages) |
20 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (11 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 May 2009 | Return made up to 22/04/09; no change of members (4 pages) |
2 May 2009 | Return made up to 22/04/09; no change of members (4 pages) |
13 April 2009 | Registered office changed on 13/04/2009 from wilberforce court alfred gelder street hull HU1 1YH (1 page) |
13 April 2009 | Registered office changed on 13/04/2009 from wilberforce court alfred gelder street hull HU1 1YH (1 page) |
29 May 2008 | Return made up to 22/04/08; no change of members (8 pages) |
29 May 2008 | Return made up to 22/04/08; no change of members (8 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 May 2007 | Return made up to 22/04/07; full list of members (7 pages) |
16 May 2007 | Return made up to 22/04/07; full list of members (7 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 May 2006 | Return made up to 22/04/06; full list of members
|
2 May 2006 | Return made up to 22/04/06; full list of members
|
22 June 2005 | Return made up to 22/04/05; full list of members
|
22 June 2005 | Return made up to 22/04/05; full list of members
|
5 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
25 January 2005 | £ ic 10100/8450 16/12/04 £ sr 1650@1=1650 (1 page) |
25 January 2005 | £ ic 10100/8450 16/12/04 £ sr 1650@1=1650 (1 page) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
6 May 2004 | Return made up to 22/04/04; full list of members (8 pages) |
6 May 2004 | Return made up to 22/04/04; full list of members (8 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: wilberforce court, alfred gelder street, hull north humberside HU1 1YH (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: wilberforce court, alfred gelder street, hull north humberside HU1 1YH (1 page) |
2 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
30 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2003 | Return made up to 22/04/03; full list of members (8 pages) |
20 May 2003 | Return made up to 22/04/03; full list of members (8 pages) |
26 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
26 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
22 May 2002 | Return made up to 22/04/02; full list of members
|
22 May 2002 | Return made up to 22/04/02; full list of members
|
29 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
29 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
25 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2001 | Return made up to 22/04/01; full list of members
|
10 May 2001 | Return made up to 22/04/01; full list of members
|
4 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
4 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 June 2000 | Return made up to 22/04/00; full list of members
|
2 June 2000 | Return made up to 22/04/00; full list of members
|
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Secretary resigned;director resigned (1 page) |
20 April 2000 | Secretary resigned;director resigned (1 page) |
20 April 2000 | New secretary appointed (2 pages) |
1 February 2000 | £ ic 15000/10100 22/12/99 £ sr 4900@1=4900 (1 page) |
1 February 2000 | Resolutions
|
1 February 2000 | £ ic 15000/10100 22/12/99 £ sr 4900@1=4900 (1 page) |
1 February 2000 | Resolutions
|
2 August 1999 | Registered office changed on 02/08/99 from: dunedin house 45 percy street hull north humberside HU2 8HL (1 page) |
2 August 1999 | Registered office changed on 02/08/99 from: dunedin house 45 percy street hull north humberside HU2 8HL (1 page) |
26 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 May 1999 | Return made up to 22/04/99; no change of members (6 pages) |
24 May 1999 | Return made up to 22/04/99; no change of members (6 pages) |
14 May 1998 | Return made up to 22/04/98; no change of members (6 pages) |
14 May 1998 | Return made up to 22/04/98; no change of members (6 pages) |
11 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 May 1997 | Return made up to 22/04/97; full list of members
|
29 May 1997 | Return made up to 22/04/97; full list of members
|
10 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
10 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 May 1996 | Return made up to 22/04/96; no change of members
|
9 May 1996 | Return made up to 22/04/96; no change of members
|
31 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
31 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
10 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 1986 | Accounts for a small company made up to 31 December 1985 (4 pages) |
8 August 1986 | Accounts for a small company made up to 31 December 1985 (4 pages) |
10 May 1983 | Accounts made up to 31 December 1982 (10 pages) |
10 May 1983 | Accounts made up to 31 December 1982 (10 pages) |
3 October 1973 | Memorandum and Articles of Association (11 pages) |
3 October 1973 | Memorandum and Articles of Association (11 pages) |
10 January 1955 | Certificate of incorporation (1 page) |
10 January 1955 | Certificate of incorporation (1 page) |