Goole
North Humberside
DN14 7EY
Director Name | Mrs Trudy Elizabeth Topliss |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2014(59 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Clerical Assistant |
Country of Residence | England |
Correspondence Address | The Grange Rawcliffe Road Goole North Humberside DN14 6TY |
Director Name | Mr Edward Shaw |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(35 years, 9 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 13 November 2014) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Shuffleton Court Hook Road Goole North Humberside DN14 5JB |
Director Name | Mrs Joan Shaw |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(35 years, 9 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 27 March 2015) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Shuffleton Court Goole North Humberside DN14 5JB |
Secretary Name | Mrs Joan Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(35 years, 9 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 12 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Shuffleton Court Goole North Humberside DN14 5JB |
Telephone | 01405 760174 |
---|---|
Telephone region | Goole |
Registered Address | C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House Lowgate Hull HU1 1EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
1000 at £1 | Joan Shaw 50.00% Ordinary |
---|---|
500 at £1 | Sally Gaynor Hunt 25.00% Ordinary |
500 at £1 | Trudy Elizabeth Topliss 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,559,378 |
Cash | £9,470 |
Current Liabilities | £166,424 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 12 June 2023 (overdue) |
2 December 1993 | Delivered on: 6 December 1993 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 land and buildings on the east side of first avenue goole humberside t/n HS108831 and the proceeds of sale thereof an assignment of the goodwill and the connection of any business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
2 December 1993 | Delivered on: 6 December 1993 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 land lying to the south of first avenue goole humberside t/n HS158628 and the proceeds of sale thereof an assignment of the goodwill and the connection of any business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 December 1993 | Delivered on: 6 December 1993 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 land on the south west side of grange road goole humberside and the proceeds of sale thereof an assignment of the goodwill and the connection of any business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 November 1991 | Delivered on: 26 November 1991 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: Land & buildings on the south side of larsen road goole humberside t/no.HS202515 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 November 1990 | Delivered on: 4 December 1990 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: Land and buildings lying to the tast of rawcliffe road, goole, humberside title no hs 144320. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 January 1989 | Delivered on: 7 February 1989 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: F/H property k/as the grange rawcliffe road goole humberside and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 August 1985 | Delivered on: 9 August 1985 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: F/H property k/a 0.75 acres of land adjoining the grange rawcliffe road, poole.and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 March 1978 | Delivered on: 22 March 1978 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: F/H approx 1.126 acres of land at rawcliffe road goole.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 April 1995 | Delivered on: 19 April 1995 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: F/H property k/a the grange rawcliffe road goole 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 |
2 December 1993 | Delivered on: 6 December 1993 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 land and buildings on the north side of kook road goole t/n HS166691 and the proceeds of sale thereof an assignment of the goodwill and the connection of any business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 July 1973 | Delivered on: 6 August 1973 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: F/H property 0.85 acres of land adjoining the grange rawcliffe rd goole,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
---|---|
19 May 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (15 pages) |
10 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
24 July 2018 | Unaudited abridged accounts made up to 30 September 2017 (4 pages) |
30 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
3 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
24 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 29 May 2015 (16 pages) |
24 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 29 May 2015 (16 pages) |
4 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
Statement of capital on 2015-09-24
|
4 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
Statement of capital on 2015-09-24
|
4 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
27 April 2015 | Termination of appointment of Joan Shaw as a director on 27 March 2015 (1 page) |
27 April 2015 | Termination of appointment of Joan Shaw as a director on 27 March 2015 (1 page) |
27 April 2015 | Termination of appointment of Joan Shaw as a director on 27 March 2015 (1 page) |
27 April 2015 | Termination of appointment of Edward Shaw as a director on 13 November 2014 (1 page) |
27 April 2015 | Termination of appointment of Joan Shaw as a director on 27 March 2015 (1 page) |
27 April 2015 | Termination of appointment of Edward Shaw as a director on 13 November 2014 (1 page) |
11 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
13 November 2014 | Termination of appointment of Joan Shaw as a secretary on 12 November 2014 (1 page) |
13 November 2014 | Appointment of Mrs Trudy Elizabeth Topliss as a director on 11 November 2014 (2 pages) |
13 November 2014 | Termination of appointment of Joan Shaw as a secretary on 12 November 2014 (1 page) |
13 November 2014 | Appointment of Mrs Sally Gaynor Hunt as a director on 11 November 2014 (2 pages) |
13 November 2014 | Appointment of Mrs Sally Gaynor Hunt as a director on 11 November 2014 (2 pages) |
13 November 2014 | Appointment of Mrs Trudy Elizabeth Topliss as a director on 11 November 2014 (2 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
10 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
2 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
2 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 July 2010 | Director's details changed for Mr Edward Shaw on 29 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Edward Shaw on 29 May 2010 (2 pages) |
15 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Mrs Joan Shaw on 29 May 2010 (2 pages) |
15 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Mrs Joan Shaw on 29 May 2010 (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
8 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
8 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
2 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
13 March 2008 | Amended accounts made up to 30 September 2007 (4 pages) |
13 March 2008 | Amended accounts made up to 30 September 2007 (4 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
20 June 2007 | Return made up to 29/05/07; full list of members (7 pages) |
20 June 2007 | Return made up to 29/05/07; full list of members (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
27 June 2006 | Return made up to 29/05/06; full list of members (8 pages) |
27 June 2006 | Return made up to 29/05/06; full list of members (8 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
13 June 2005 | Return made up to 29/05/05; full list of members (8 pages) |
13 June 2005 | Return made up to 29/05/05; full list of members (8 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
8 June 2004 | Return made up to 29/05/04; full list of members (8 pages) |
8 June 2004 | Return made up to 29/05/04; full list of members (8 pages) |
1 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
1 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
6 June 2003 | Return made up to 29/05/03; full list of members (8 pages) |
6 June 2003 | Return made up to 29/05/03; full list of members (8 pages) |
30 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
30 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
11 June 2002 | Return made up to 29/05/02; full list of members (8 pages) |
11 June 2002 | Return made up to 29/05/02; full list of members (8 pages) |
8 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
8 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
8 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
8 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
8 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
8 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
5 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
5 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
4 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
10 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
10 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
29 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
29 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
13 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
13 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
17 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
17 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
8 May 1997 | Full accounts made up to 30 September 1996 (7 pages) |
8 May 1997 | Full accounts made up to 30 September 1996 (7 pages) |
10 June 1996 | Return made up to 29/05/96; no change of members (4 pages) |
10 June 1996 | Return made up to 29/05/96; no change of members (4 pages) |
28 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
28 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
13 June 1995 | Return made up to 29/05/95; full list of members (6 pages) |
13 June 1995 | Return made up to 29/05/95; full list of members (6 pages) |
12 May 1995 | Accounts for a small company made up to 30 September 1994 (14 pages) |
12 May 1995 | Accounts for a small company made up to 30 September 1994 (14 pages) |
19 April 1995 | Particulars of mortgage/charge (4 pages) |
19 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |