Company NameHumber Finance Limited
DirectorsHelen Hudson and Anne Kerr
Company StatusActive
Company Number00543121
CategoryPrivate Limited Company
Incorporation Date10 January 1955(69 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Helen Hudson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1992(37 years, 3 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Woodhall Park
Molescroft
Beverley
East Yorkshire
HU17 7JT
Director NameMrs Anne Kerr
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1992(37 years, 3 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadrake 7 Cherry Garth
Lund
Driffield
North Humberside
YO25 9TD
Secretary NameMrs Helen Hudson
NationalityBritish
StatusCurrent
Appointed23 December 1999(44 years, 11 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Woodhall Park
Molescroft
Beverley
East Yorkshire
HU17 7JT
Director NameMr John Michael Pearson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(37 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper Beeches Swanland Garth
Swanland Hill
North Ferriby
East Yorkshire
HU14 3JL
Director NameMr Kathleen Pearson
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(37 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 26 August 2003)
RoleCompany Director
Correspondence Address38 Westella Road
Hull
East Yorkshire
HU10 7QE
Director NameMrs Shirley Ann Segal
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(37 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 16 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Newland Park
Hull
North Humberside
HU5 2DS
Secretary NameMr John Michael Pearson
NationalityBritish
StatusResigned
Appointed22 April 1992(37 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper Beeches Swanland Garth
Swanland Hill
North Ferriby
East Yorkshire
HU14 3JL

Location

Registered AddressMedina House
2 Station Avenue
Bridlington
East Riding Of Yorkshire
YO16 4LZ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 500 other UK companies use this postal address

Shareholders

4k at £1Mrs Anne Kerr
47.04%
Ordinary
4k at £1Mrs Helen Hudson
47.04%
Ordinary
250 at £1Mrs Anne Kerr
2.96%
Ordinary A
250 at £1Mrs Helen Hudson
2.96%
Ordinary A

Financials

Year2014
Net Worth£579,890
Cash£106,667
Current Liabilities£7,577

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 April 2024 (1 week, 1 day ago)
Next Return Due4 May 2025 (1 year from now)

Charges

4 January 1994Delivered 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 1993Delivered 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 1993Delivered 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 1984Delivered 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 1959Delivered 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 1959Delivered 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

Filing History

24 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
21 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
28 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
20 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
18 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
29 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
4 September 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
23 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
27 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
22 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 8,450
(6 pages)
27 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 8,450
(6 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 8,450
(6 pages)
8 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 8,450
(6 pages)
8 May 2015Secretary's details changed for Mrs Helen Hudson on 22 April 2015 (1 page)
8 May 2015Secretary's details changed for Mrs Helen Hudson on 22 April 2015 (1 page)
7 May 2015Director's details changed for Helen Hudson on 22 April 2015 (2 pages)
7 May 2015Director's details changed for Helen Hudson on 22 April 2015 (2 pages)
7 May 2015Director's details changed for Anne Kerr on 22 April 2015 (2 pages)
7 May 2015Director's details changed for Anne Kerr on 22 April 2015 (2 pages)
10 November 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 May 2014Annual return made up to 22 April 2014
Statement of capital on 2014-05-06
  • GBP 8,450
(14 pages)
6 May 2014Annual return made up to 22 April 2014
Statement of capital on 2014-05-06
  • GBP 8,450
(14 pages)
16 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (14 pages)
16 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (14 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 May 2012Annual return made up to 22 April 2012 (14 pages)
3 May 2012Annual return made up to 22 April 2012 (14 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 May 2011Annual return made up to 22 April 2011 (14 pages)
19 May 2011Annual return made up to 22 April 2011 (14 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (11 pages)
20 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (11 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 May 2009Return made up to 22/04/09; no change of members (4 pages)
2 May 2009Return made up to 22/04/09; no change of members (4 pages)
13 April 2009Registered office changed on 13/04/2009 from wilberforce court alfred gelder street hull HU1 1YH (1 page)
13 April 2009Registered office changed on 13/04/2009 from wilberforce court alfred gelder street hull HU1 1YH (1 page)
29 May 2008Return made up to 22/04/08; no change of members (8 pages)
29 May 2008Return made up to 22/04/08; no change of members (8 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 May 2007Return made up to 22/04/07; full list of members (7 pages)
16 May 2007Return made up to 22/04/07; full list of members (7 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 May 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 June 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 April 2005Total 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 2004Accounts for a small company made up to 31 December 2003 (5 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
6 May 2004Return made up to 22/04/04; full list of members (8 pages)
6 May 2004Return made up to 22/04/04; full list of members (8 pages)
2 April 2004Registered office changed on 02/04/04 from: wilberforce court, alfred gelder street, hull north humberside HU1 1YH (1 page)
2 April 2004Registered office changed on 02/04/04 from: wilberforce court, alfred gelder street, hull north humberside HU1 1YH (1 page)
2 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
30 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2003Return made up to 22/04/03; full list of members (8 pages)
20 May 2003Return made up to 22/04/03; full list of members (8 pages)
26 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
22 May 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 May 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 May 2001Declaration of satisfaction of mortgage/charge (1 page)
25 May 2001Declaration of satisfaction of mortgage/charge (1 page)
25 May 2001Declaration of satisfaction of mortgage/charge (1 page)
25 May 2001Declaration of satisfaction of mortgage/charge (1 page)
10 May 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 June 2000Return made up to 22/04/00; full list of members
  • 363(287) ‐ Registered office changed on 02/06/00
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 June 2000Return made up to 22/04/00; full list of members
  • 363(287) ‐ Registered office changed on 02/06/00
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000Secretary resigned;director resigned (1 page)
20 April 2000Secretary resigned;director resigned (1 page)
20 April 2000New secretary appointed (2 pages)
1 February 2000£ ic 15000/10100 22/12/99 £ sr 4900@1=4900 (1 page)
1 February 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
1 February 2000£ ic 15000/10100 22/12/99 £ sr 4900@1=4900 (1 page)
1 February 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
2 August 1999Registered office changed on 02/08/99 from: dunedin house 45 percy street hull north humberside HU2 8HL (1 page)
2 August 1999Registered office changed on 02/08/99 from: dunedin house 45 percy street hull north humberside HU2 8HL (1 page)
26 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 May 1999Return made up to 22/04/99; no change of members (6 pages)
24 May 1999Return made up to 22/04/99; no change of members (6 pages)
14 May 1998Return made up to 22/04/98; no change of members (6 pages)
14 May 1998Return made up to 22/04/98; no change of members (6 pages)
11 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 May 1997Return made up to 22/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 May 1997Return made up to 22/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 May 1996Return made up to 22/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 1996Return made up to 22/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
31 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 August 1986Accounts for a small company made up to 31 December 1985 (4 pages)
8 August 1986Accounts for a small company made up to 31 December 1985 (4 pages)
10 May 1983Accounts made up to 31 December 1982 (10 pages)
10 May 1983Accounts made up to 31 December 1982 (10 pages)
3 October 1973Memorandum and Articles of Association (11 pages)
3 October 1973Memorandum and Articles of Association (11 pages)
10 January 1955Certificate of incorporation (1 page)
10 January 1955Certificate of incorporation (1 page)