Hull
East Yorkshire
HU2 8BA
Director Name | Mrs Ann Byass |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 1991(27 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regents Court Princess Street Hull East Yorkshire HU2 8BA |
Secretary Name | Mr David Charles Byass |
---|---|
Status | Current |
Appointed | 25 January 2011(46 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | Regents Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Mr Christopher Richard Byass |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2022(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Directoe |
Country of Residence | United Kingdom |
Correspondence Address | Regents Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Miss Gladys Marian Byass |
---|---|
Date of Birth | August 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(27 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | Manor Cottage The Park Swanland North Ferriby North Humberside HU14 3LU |
Secretary Name | Mrs Patricia Mary Byass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(27 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Cowlam New Village Road Little Weighton East Yorkshire HU20 3XH |
Secretary Name | Natalie Byass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(38 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 January 2011) |
Role | Company Director |
Correspondence Address | Regents Court Princess Street Hull East Yorkshire HU2 8BA |
Registered Address | Regents Court Princess Street Hull East Yorkshire HU2 8BA |
---|---|
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 |
Address Matches | Over 20 other UK companies use this postal address |
160 at £1 | David Charles Byass 80.00% Ordinary |
---|---|
20 at £1 | Ann Byass 10.00% Ordinary |
20 at £1 | Nicholas Charles Byass 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£176,689 |
Current Liabilities | £236,409 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
30 November 2006 | Delivered on: 6 December 2006 Persons entitled: The Agricultural Mortgage Corporation 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 f/h land being part of cowlam little weighton east riding of yorkshire,. See the mortgage charge document for full details. Outstanding |
---|---|
25 October 2005 | Delivered on: 31 October 2005 Satisfied on: 5 December 2006 Persons entitled: National Westminster 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: Part of cowlam farm, little weighton, east riding, yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 June 1996 | Delivered on: 14 June 1996 Satisfied on: 5 December 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 October 1991 | Delivered on: 8 October 1991 Satisfied on: 5 December 2006 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: 55.79 acres part of riplingham grange little weighton beverley humberside title no: hs 138883 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 April 1990 | Delivered on: 2 May 1990 Satisfied on: 5 December 2006 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 O.S. no's 409 411 and 412 containing 47.549 acres at cowlam farm raywell, humberside and/or he proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 December 2017 | Confirmation statement made on 25 November 2017 with updates (5 pages) |
---|---|
9 November 2017 | Director's details changed for David Charles Byass on 9 November 2017 (2 pages) |
8 November 2017 | Change of details for David Charles Byass as a person with significant control on 8 November 2017 (2 pages) |
8 November 2017 | Director's details changed for David Charles Byass on 8 November 2017 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
28 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
30 October 2015 | Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
29 October 2015 | Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
11 January 2015 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
11 January 2015 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
1 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
10 February 2014 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
10 February 2014 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
16 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
19 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
10 January 2012 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
19 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
8 February 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
26 January 2011 | Termination of appointment of Natalie Byass as a secretary (1 page) |
26 January 2011 | Appointment of Mr David Charles Byass as a secretary (1 page) |
25 January 2011 | Secretary's details changed for Natalie Byass on 25 November 2010 (1 page) |
25 January 2011 | Director's details changed for Mrs Ann Byass on 25 November 2010 (2 pages) |
25 January 2011 | Register(s) moved to registered office address (1 page) |
25 January 2011 | Register inspection address has been changed from Smailes Goldie, Regent's Court Princess Street Hull East Yorkshire HU2 8BA England (1 page) |
25 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Director's details changed for David Charles Byass on 25 November 2010 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
8 April 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Director's details changed for David Charles Byass on 25 November 2009 (2 pages) |
4 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Mrs Ann Byass on 25 November 2009 (2 pages) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 May 2009 | Total exemption small company accounts made up to 5 April 2008 (8 pages) |
9 May 2009 | Total exemption small company accounts made up to 5 April 2008 (8 pages) |
12 January 2009 | Return made up to 25/11/08; full list of members (4 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from cowlam" new village road little weighton east yorks HU20 3XH (1 page) |
12 January 2009 | Location of register of members (1 page) |
12 January 2009 | Location of debenture register (1 page) |
7 January 2009 | Return made up to 25/11/07; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
14 February 2008 | Return made up to 25/11/06; full list of members (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2006 | Return made up to 25/11/05; full list of members
|
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
31 October 2005 | Particulars of mortgage/charge (4 pages) |
27 January 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
24 December 2004 | Return made up to 25/11/04; full list of members (7 pages) |
9 February 2004 | Total exemption small company accounts made up to 5 April 2003 (8 pages) |
9 February 2004 | Total exemption small company accounts made up to 5 April 2003 (8 pages) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Return made up to 25/11/03; full list of members
|
27 January 2003 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
21 November 2002 | Return made up to 25/11/02; full list of members (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
20 June 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
20 June 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
13 December 2000 | Return made up to 25/11/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 5 April 1999 (7 pages) |
2 February 2000 | Accounts for a small company made up to 5 April 1999 (7 pages) |
2 December 1999 | Return made up to 25/11/99; full list of members
|
30 November 1998 | Return made up to 25/11/98; full list of members (6 pages) |
27 November 1998 | Accounts for a small company made up to 5 April 1998 (8 pages) |
27 November 1998 | Accounts for a small company made up to 5 April 1998 (8 pages) |
28 January 1998 | Accounts for a small company made up to 5 April 1997 (9 pages) |
28 January 1998 | Accounts for a small company made up to 5 April 1997 (9 pages) |
15 January 1998 | Return made up to 25/11/97; no change of members (4 pages) |
27 November 1996 | Return made up to 25/11/96; no change of members (4 pages) |
10 November 1996 | Accounts for a small company made up to 5 April 1996 (9 pages) |
10 November 1996 | Accounts for a small company made up to 5 April 1996 (9 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
16 November 1995 | Return made up to 25/11/95; full list of members (6 pages) |
18 October 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
18 October 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
14 February 1992 | New secretary appointed (2 pages) |
5 July 1973 | Annual return made up to 26/10/72 (8 pages) |