Hull
HU2 8JL
Director Name | Stephen John Stockdale |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1999(34 years, 9 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Little Reed Street Hull HU2 8JL |
Director Name | Mrs Lorraine Stockdale |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2015(51 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Garage Low Street, Carlton North Humberside Goole DN14 9PH |
Director Name | Louisa Elizabeth Baker |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(27 years after company formation) |
Appointment Duration | 24 years (resigned 13 May 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Meadowcroft Garage Low Street, Carlton Goole North Humberside DN14 9PH |
Director Name | Mr Edgar John Firth |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 19 January 1999) |
Role | Coach Proprietor |
Correspondence Address | 33 Bridle Walk Selby North Yorkshire YO8 9DE |
Telephone | 01405 860337 |
---|---|
Telephone region | Goole |
Registered Address | Unit 5 Little Reed Street Hull HU2 8JL |
---|---|
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 | Stephen Stockdale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £111,109 |
Cash | £67,782 |
Current Liabilities | £57,468 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
29 June 2015 | Delivered on: 30 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
9 March 1999 | Delivered on: 13 March 1999 Persons entitled: Midland 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 property known as meadowcroft garage, low street, carlton, goole east yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
5 February 1985 | Delivered on: 11 February 1985 Satisfied on: 13 March 1999 Persons entitled: Barclays 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: Land situate on the west side of law street carlton, nr goole, north humberside,as comprised in a conveyance dated 30-4-66. Fully Satisfied |
15 January 1985 | Delivered on: 23 January 1985 Satisfied on: 27 June 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M43.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 February 1982 | Delivered on: 5 February 1982 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: All book debts & other debts present & future. Fully Satisfied |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
23 November 2020 | Confirmation statement made on 21 November 2020 with updates (5 pages) |
6 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with updates (5 pages) |
10 December 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with updates (5 pages) |
22 November 2017 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
22 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
22 November 2017 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
22 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
24 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
10 November 2015 | Termination of appointment of Louisa Elizabeth Baker as a director on 13 May 2015 (1 page) |
10 November 2015 | Termination of appointment of Louisa Elizabeth Baker as a director on 13 May 2015 (1 page) |
19 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
30 June 2015 | Registration of charge 008018940005, created on 29 June 2015 (23 pages) |
30 June 2015 | Registration of charge 008018940005, created on 29 June 2015 (23 pages) |
27 June 2015 | Satisfaction of charge 2 in full (4 pages) |
27 June 2015 | Satisfaction of charge 2 in full (4 pages) |
18 June 2015 | Purchase of own shares. (3 pages) |
18 June 2015 | Purchase of own shares. (3 pages) |
5 June 2015 | Resolutions
|
5 June 2015 | Cancellation of shares. Statement of capital on 13 May 2015
|
5 June 2015 | Cancellation of shares. Statement of capital on 13 May 2015
|
27 May 2015 | Termination of appointment of Louisa Elizabeth Baker as a director on 13 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Louisa Elizabeth Baker as a director on 13 May 2015 (1 page) |
27 May 2015 | Appointment of Mrs Lorraine Stockdale as a director on 13 May 2015 (2 pages) |
27 May 2015 | Appointment of Mrs Lorraine Stockdale as a director on 13 May 2015 (2 pages) |
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
13 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
8 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
16 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
27 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Register(s) moved to registered office address (1 page) |
30 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Register(s) moved to registered office address (1 page) |
12 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Register inspection address has been changed (1 page) |
6 December 2010 | Register(s) moved to registered inspection location (1 page) |
6 December 2010 | Register inspection address has been changed (1 page) |
6 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Register(s) moved to registered inspection location (1 page) |
27 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
27 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
15 December 2009 | Director's details changed for Stephen John Stockdale on 21 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Stephen John Stockdale on 21 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Louisa Elizabeth Baker on 21 November 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Louisa Elizabeth Baker on 21 November 2009 (1 page) |
15 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Louisa Elizabeth Baker on 21 November 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Louisa Elizabeth Baker on 21 November 2009 (1 page) |
15 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 January 2009 | Return made up to 21/11/08; full list of members (4 pages) |
28 January 2009 | Return made up to 21/11/08; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
14 December 2007 | Return made up to 21/11/07; no change of members (7 pages) |
14 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
14 December 2007 | Return made up to 21/11/07; no change of members (7 pages) |
14 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 December 2006 | Return made up to 21/11/06; full list of members (7 pages) |
4 December 2006 | Return made up to 21/11/06; full list of members (7 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
18 November 2005 | Return made up to 21/11/05; full list of members
|
18 November 2005 | Return made up to 21/11/05; full list of members
|
28 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
17 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
17 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
29 January 2004 | Return made up to 21/11/03; full list of members (7 pages) |
29 January 2004 | Return made up to 21/11/03; full list of members (7 pages) |
31 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
31 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
4 December 2002 | Return made up to 21/11/02; full list of members (7 pages) |
4 December 2002 | Return made up to 21/11/02; full list of members (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
14 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
14 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
14 December 2001 | Resolutions
|
14 December 2001 | Resolutions
|
27 November 2001 | Return made up to 21/11/01; full list of members (6 pages) |
27 November 2001 | Return made up to 21/11/01; full list of members (6 pages) |
23 November 2000 | Return made up to 21/11/00; full list of members (6 pages) |
23 November 2000 | Return made up to 21/11/00; full list of members (6 pages) |
13 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
13 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
23 December 1999 | Return made up to 30/11/99; full list of members
|
23 December 1999 | Return made up to 30/11/99; full list of members
|
24 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
24 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1999 | Particulars of mortgage/charge (3 pages) |
13 March 1999 | Particulars of mortgage/charge (3 pages) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 December 1998 | Resolutions
|
29 December 1998 | Resolutions
|
23 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
23 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 December 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
5 December 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
7 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |