North Ferriby
East Yorkshire
HU14 3JY
Director Name | David Frank Brook |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(26 years, 1 month after company formation) |
Appointment Duration | 18 years, 12 months (resigned 24 December 2009) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Shepherds Lea Beverley East Yorkshire HU17 8UU |
Director Name | Edward Otto Landau |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(27 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | Tressilian 34 Packman Lane Kirk Ella Hull North Humberside HU10 7TL |
Director Name | Maisie Warrington Landau |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(27 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Flat 40 Haldenby Court Swanland East Yorkshire HU14 3PQ |
Director Name | Pamela Landau |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(27 years after company formation) |
Appointment Duration | 20 years, 10 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 262 West Ella Road West Ella Hull East Yorkshire HU10 7SF |
Director Name | Victoria Jane Warrington Landau |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(27 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 262 West Ella Road West Ella Hull East Yorkshire HU10 7SF |
Director Name | Mr Paul Christopher Warrington Landau |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(27 years after company formation) |
Appointment Duration | 22 years, 10 months (resigned 22 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 262 West Ella Road West Ella Hull East Yorkshire HU10 7SF |
Secretary Name | Maisie Warrington Landau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(27 years after company formation) |
Appointment Duration | 17 years, 7 months (resigned 22 July 2009) |
Role | Company Director |
Correspondence Address | Flat 40 Haldenby Court Swanland East Yorkshire HU14 3PQ |
Director Name | Naomi Caroline Moore |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(28 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2003) |
Role | Nursery Nurse |
Correspondence Address | 262 West Ella Road West Ella Hull East Yorkshire HU10 7SF |
Director Name | James Alexander Charles Landau |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(30 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 31 December 2003) |
Role | Student |
Correspondence Address | 262 West Ella Road West Ella Hull East Yorkshire HU10 7SF |
Director Name | Mr Daniel Robert John Ingram |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 September 2014(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor Long Lane Humbleton Hull East Yorkshire HU11 4NH |
Director Name | Mr Kurt James Nicholas Bousfield |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(51 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Ashcourt House Cottingham Road Hull HU6 7SD |
Registered Address | Regent's 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 50 other UK companies use this postal address |
52 at £1 | Biowise LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £484,374 |
Cash | £11,710 |
Current Liabilities | £129,302 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
19 January 2015 | Delivered on: 19 January 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All estates or interests in freehold or leasehold property now or in the future.. All intellectual property rights held or owned by the company now or in the future. Outstanding |
---|
12 September 2023 | Confirmation statement made on 8 September 2023 with updates (5 pages) |
---|---|
12 September 2023 | Director's details changed for Mr James Alexander Charles Landau on 9 March 2023 (2 pages) |
11 April 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
8 September 2022 | Cessation of Biowise Limited as a person with significant control on 25 May 2022 (1 page) |
8 September 2022 | Confirmation statement made on 8 September 2022 with updates (5 pages) |
8 September 2022 | Notification of Willerby Holdings Limited as a person with significant control on 25 May 2022 (2 pages) |
28 June 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
13 May 2022 | Director's details changed for Mr James Alexander Charles Landau on 13 May 2022 (2 pages) |
10 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
11 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
19 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
14 January 2020 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
24 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
8 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
25 January 2018 | Termination of appointment of Kurt James Nicholas Bousfield as a director on 16 January 2018 (1 page) |
10 January 2018 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 January 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 September 2016 | Appointment of Mr Kurt James Nicholas Bousfield as a director on 13 July 2016 (2 pages) |
13 September 2016 | Appointment of Mr James Alexander Charles Landau as a director on 13 July 2016 (2 pages) |
13 September 2016 | Registered office address changed from The Manor Long Lane Humbleton Hull East Yorkshire HU11 4NH to Albion House Albion Lane Willerby Hull HU10 6TS on 13 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Daniel Robert John Ingram as a director on 13 July 2016 (1 page) |
13 September 2016 | Appointment of Mr Kurt James Nicholas Bousfield as a director on 13 July 2016 (2 pages) |
13 September 2016 | Appointment of Mr James Alexander Charles Landau as a director on 13 July 2016 (2 pages) |
13 September 2016 | Termination of appointment of Daniel Robert John Ingram as a director on 13 July 2016 (1 page) |
13 September 2016 | Registered office address changed from The Manor Long Lane Humbleton Hull East Yorkshire HU11 4NH to Albion House Albion Lane Willerby Hull HU10 6TS on 13 September 2016 (1 page) |
7 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 January 2015 | Registration of charge 008289070001, created on 19 January 2015 (22 pages) |
19 January 2015 | Registration of charge 008289070001, created on 19 January 2015 (22 pages) |
12 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Appointment of Mr Daniel Robert John Ingram as a director on 22 September 2014 (2 pages) |
29 September 2014 | Registered office address changed from 262 West Ella Road West Ella East Yorkshire HU10 7SF to The Manor Long Lane Humbleton Hull East Yorkshire HU11 4NH on 29 September 2014 (1 page) |
29 September 2014 | Appointment of Mr Daniel Robert John Ingram as a director on 22 September 2014 (2 pages) |
29 September 2014 | Termination of appointment of Paul Christopher Warrington Landau as a director on 22 September 2014 (1 page) |
29 September 2014 | Registered office address changed from 262 West Ella Road West Ella East Yorkshire HU10 7SF to The Manor Long Lane Humbleton Hull East Yorkshire HU11 4NH on 29 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Paul Christopher Warrington Landau as a director on 22 September 2014 (1 page) |
6 September 2014 | Memorandum and Articles of Association (3 pages) |
6 September 2014 | Resolutions
|
6 September 2014 | Memorandum and Articles of Association (3 pages) |
6 September 2014 | Resolutions
|
6 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Register(s) moved to registered office address (1 page) |
6 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Register(s) moved to registered office address (1 page) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 April 2013 | Termination of appointment of Pamela Landau as a director (1 page) |
18 April 2013 | Termination of appointment of Pamela Landau as a director (1 page) |
27 February 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 February 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
14 January 2011 | Termination of appointment of David Brook as a director (1 page) |
14 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Termination of appointment of David Brook as a director (1 page) |
14 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Register(s) moved to registered inspection location (1 page) |
6 January 2010 | Register(s) moved to registered inspection location (1 page) |
6 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Director's details changed for Pamela Landau on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Paul Christopher Warrington Landau on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Pamela Landau on 1 October 2009 (2 pages) |
5 January 2010 | Termination of appointment of Maisie Landau as a secretary (1 page) |
5 January 2010 | Director's details changed for David Frank Brook on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Pamela Landau on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Paul Christopher Warrington Landau on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for David Frank Brook on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Paul Christopher Warrington Landau on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for David Frank Brook on 1 October 2009 (2 pages) |
5 January 2010 | Termination of appointment of Maisie Landau as a secretary (1 page) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 January 2009 | Return made up to 30/11/08; full list of members (5 pages) |
7 January 2009 | Return made up to 30/11/08; full list of members (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
4 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
1 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 January 2006 | Return made up to 30/11/05; full list of members (3 pages) |
9 January 2006 | Return made up to 30/11/05; full list of members (3 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 February 2005 | Return made up to 30/11/04; full list of members (8 pages) |
8 February 2005 | Return made up to 30/11/04; full list of members (8 pages) |
15 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
11 December 2003 | Return made up to 30/11/03; full list of members
|
11 December 2003 | Return made up to 30/11/03; full list of members
|
28 October 2003 | Director's particulars changed (1 page) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 October 2003 | Director's particulars changed (1 page) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 December 2002 | Return made up to 30/11/02; full list of members (10 pages) |
11 December 2002 | Return made up to 30/11/02; full list of members (10 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
13 December 2001 | Return made up to 30/11/01; full list of members
|
13 December 2001 | Return made up to 30/11/01; full list of members
|
27 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 January 2001 | Return made up to 30/11/00; full list of members
|
15 January 2001 | Return made up to 30/11/00; full list of members
|
13 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 December 1999 | Return made up to 30/11/99; full list of members (9 pages) |
9 December 1999 | Return made up to 30/11/99; full list of members (9 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 July 1999 | Director's particulars changed (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 5 riplingham road kirkella hull HU10 7TS (1 page) |
15 July 1999 | Director's particulars changed (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 5 riplingham road kirkella hull HU10 7TS (1 page) |
15 July 1999 | Director's particulars changed (1 page) |
15 July 1999 | Director's particulars changed (1 page) |
15 July 1999 | Director's particulars changed (1 page) |
15 July 1999 | Director's particulars changed (1 page) |
15 July 1999 | Director's particulars changed (1 page) |
15 July 1999 | Director's particulars changed (1 page) |
15 July 1999 | Director's particulars changed (1 page) |
15 July 1999 | Director's particulars changed (1 page) |
18 January 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 January 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 December 1998 | Return made up to 30/11/98; full list of members (8 pages) |
3 December 1998 | Return made up to 30/11/98; full list of members (8 pages) |
29 December 1997 | Return made up to 30/11/97; full list of members (16 pages) |
29 December 1997 | Return made up to 30/11/97; full list of members (16 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
25 November 1996 | Return made up to 30/11/96; full list of members (8 pages) |
25 November 1996 | Return made up to 30/11/96; full list of members (8 pages) |
7 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
7 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 December 1995 | Return made up to 30/11/95; no change of members (6 pages) |
4 December 1995 | Return made up to 30/11/95; no change of members (6 pages) |
20 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
20 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
14 November 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
14 November 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
18 October 1990 | Accounts for a small company made up to 31 December 1989 (4 pages) |
18 October 1990 | Accounts for a small company made up to 31 December 1989 (4 pages) |
12 January 1990 | Accounts for a small company made up to 31 December 1988 (4 pages) |
12 January 1990 | Accounts for a small company made up to 31 December 1988 (4 pages) |
24 October 1988 | Accounts for a small company made up to 31 December 1987 (4 pages) |
24 October 1988 | Accounts for a small company made up to 31 December 1987 (4 pages) |
28 October 1987 | Accounts for a small company made up to 31 December 1986 (5 pages) |
28 October 1987 | Accounts for a small company made up to 31 December 1986 (5 pages) |
5 May 1984 | Accounts made up to 31 December 1982 (7 pages) |
5 May 1984 | Accounts made up to 31 December 1982 (7 pages) |
25 June 1983 | Annual return made up to 30/06/82 (7 pages) |
25 June 1983 | Annual return made up to 30/06/82 (7 pages) |
17 March 1983 | Accounts made up to 31 December 1980 (8 pages) |
17 March 1983 | Accounts made up to 31 December 1980 (8 pages) |
26 November 1964 | Incorporation (14 pages) |
26 November 1964 | Incorporation (14 pages) |
26 November 1964 | Certificate of incorporation (1 page) |
26 November 1964 | Certificate of incorporation (1 page) |