Withernsea
North Humberside
HU19 2JR
Director Name | Mr John David Worsdale |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(36 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 26 April 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 29 Louville Avenue Withernsea North Humberside HU19 2PA |
Director Name | Mr John Worsdale |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(36 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 July 1998) |
Role | Chairman |
Correspondence Address | 367 Qeen Street Withernsea East Yorkshire HU19 2NJ |
Director Name | Mr Michael Philip Worsdale |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(36 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 September 2000) |
Role | Casting Plant Manager |
Correspondence Address | 30 Whiternsea Road Hollym East Yorkshire Hu19 |
Secretary Name | Mr John David Worsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(36 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 05 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Louville Avenue Withernsea North Humberside HU19 2PA |
Director Name | Mrs Karen Ann Worsdale |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(45 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Louville Avenue Withernsea North Humberside HU19 2PA |
Director Name | Jp Robert James Hamilton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(53 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 09 January 2009) |
Role | Company Director |
Correspondence Address | Grange Hall Bydales Lane Winestead East Yorkshire HU12 0NN |
Director Name | Joanne Kathleen Elkins |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(55 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rear Of 9 Westgate Patrington Hull East Yorkshire HU12 0NA |
Registered Address | 1st Floor Manor House Main Road Ryehill East Yorkshire HU12 9NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Thorngumbald |
Ward | South West Holderness |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,829 |
Cash | £1 |
Current Liabilities | £22,267 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 May 2023 (12 months ago) |
---|---|
Next Return Due | 20 May 2024 (2 weeks, 5 days from now) |
31 August 2012 | Delivered on: 15 September 2012 Persons entitled: John Worsdale Classification: Legal charge Secured details: £20,000 due or to become due from the company to the chargee. Particulars: The pottery piggy lane queen street withernsea east yorkshire t/no YEA51361. Outstanding |
---|---|
11 December 2008 | Delivered on: 17 December 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
11 December 2008 | Delivered on: 17 December 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The pottery, piggy lane, withernsea by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
11 December 2008 | Delivered on: 17 December 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Unlimited inter company composite guarantee Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The bank shall have a lien on all property of the company held by the bank whether for safe keeping or otherwise. Outstanding |
28 November 2000 | Delivered on: 4 December 2000 Satisfied on: 28 November 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and pottery situate on the west side of queen street withernsea east yorkshire and land fronting piggy lane and to the south west and south east of the pottery building. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
3 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
19 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
10 October 2022 | Registered office address changed from Rear of 9 Westgate Patrington Hull East Yorkshire HU12 0NA to 1st Floor Manor House Main Road Ryehill East Yorkshire HU12 9NH on 10 October 2022 (1 page) |
5 September 2022 | Termination of appointment of Joanne Kathleen Elkins as a director on 29 August 2022 (1 page) |
18 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
9 March 2022 | Satisfaction of charge 3 in full (1 page) |
9 March 2022 | Satisfaction of charge 2 in full (1 page) |
9 March 2022 | Satisfaction of charge 4 in full (1 page) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 June 2021 | Resolutions
|
20 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 July 2016 | Satisfaction of charge 5 in full (4 pages) |
8 July 2016 | Satisfaction of charge 5 in full (4 pages) |
1 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Director's details changed for Joanne Kathleen Elkins on 1 January 2014 (2 pages) |
11 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Director's details changed for Joanne Kathleen Elkins on 1 January 2014 (2 pages) |
11 June 2014 | Director's details changed for Joanne Kathleen Elkins on 1 January 2014 (2 pages) |
27 December 2013 | Termination of appointment of John Worsdale as a secretary (1 page) |
27 December 2013 | Termination of appointment of John Worsdale as a secretary (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 October 2012 | Registered office address changed from Eastern House Ottringham Road Keyingham Hull HU12 9RX England on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from Eastern House Ottringham Road Keyingham Hull HU12 9RX England on 10 October 2012 (1 page) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 August 2011 | Registered office address changed from 301 Queen Street Withernsea East Yorkshire HU19 2NW on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from 301 Queen Street Withernsea East Yorkshire HU19 2NW on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from 301 Queen Street Withernsea East Yorkshire HU19 2NW on 9 August 2011 (1 page) |
12 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Termination of appointment of John Worsdale as a director (1 page) |
11 May 2011 | Termination of appointment of John Worsdale as a director (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 August 2010 | Change of name notice (2 pages) |
20 August 2010 | Company name changed eastgate potteries LIMITED\certificate issued on 20/08/10
|
20 August 2010 | Company name changed eastgate potteries LIMITED\certificate issued on 20/08/10
|
20 August 2010 | Change of name notice (2 pages) |
23 July 2010 | Registered office address changed from Queen Street Withernsea Yorks HU19 2HB on 23 July 2010 (2 pages) |
23 July 2010 | Registered office address changed from Queen Street Withernsea Yorks HU19 2HB on 23 July 2010 (2 pages) |
13 July 2010 | Appointment of Joanne Kathleen Elkins as a director (3 pages) |
13 July 2010 | Appointment of Joanne Kathleen Elkins as a director (3 pages) |
11 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Termination of appointment of Karen Worsdale as a director (1 page) |
27 April 2010 | Termination of appointment of Karen Worsdale as a director (1 page) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
21 January 2009 | Appointment terminated director robert hamilton (1 page) |
21 January 2009 | Appointment terminated director robert hamilton (1 page) |
18 December 2008 | Director appointed jp robert james hamilton (3 pages) |
18 December 2008 | Director appointed jp robert james hamilton (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 December 2008 | Director appointed stephen andrew tripp (2 pages) |
12 December 2008 | Director appointed stephen andrew tripp (2 pages) |
1 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 September 2008 | Return made up to 06/05/08; full list of members (4 pages) |
11 September 2008 | Return made up to 06/05/08; full list of members (4 pages) |
12 June 2008 | Partial exemption accounts made up to 31 March 2008 (4 pages) |
12 June 2008 | Partial exemption accounts made up to 31 March 2008 (4 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 June 2005 | Return made up to 06/05/05; full list of members (2 pages) |
14 June 2005 | Return made up to 06/05/05; full list of members (2 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
12 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 May 2003 | Return made up to 06/05/03; full list of members (7 pages) |
13 May 2003 | Return made up to 06/05/03; full list of members (7 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 May 2002 | Return made up to 06/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 06/05/02; full list of members (7 pages) |
18 June 2001 | Return made up to 06/05/01; full list of members (6 pages) |
18 June 2001 | Return made up to 06/05/01; full list of members (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
5 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 December 2000 | Particulars of mortgage/charge (5 pages) |
4 December 2000 | Particulars of mortgage/charge (5 pages) |
30 October 2000 | £ ic 2000/1000 29/09/00 £ sr 1000@1=1000 (2 pages) |
30 October 2000 | £ ic 2000/1000 29/09/00 £ sr 1000@1=1000 (2 pages) |
26 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | Director resigned (1 page) |
5 October 2000 | Resolutions
|
5 October 2000 | Resolutions
|
15 May 2000 | Return made up to 06/05/00; full list of members (6 pages) |
15 May 2000 | Return made up to 06/05/00; full list of members (6 pages) |
28 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Director resigned (1 page) |
19 May 1998 | Return made up to 06/05/98; no change of members (4 pages) |
19 May 1998 | Return made up to 06/05/98; no change of members (4 pages) |
26 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 May 1997 | Return made up to 06/05/97; full list of members (6 pages) |
12 May 1997 | Return made up to 06/05/97; full list of members (6 pages) |
12 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 May 1996 | Return made up to 06/05/96; no change of members (4 pages) |
15 May 1996 | Return made up to 06/05/96; no change of members (4 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (17 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (17 pages) |
2 May 1995 | Return made up to 06/05/95; no change of members (4 pages) |
2 May 1995 | Return made up to 06/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |