Woodmansey
Beverley
East Yorkshire
HU17 0RT
Secretary Name | Mr Mark Winter |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 1992(27 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 4 Altoft Close Brandesburton Driffield North Humberside YO25 8QH |
Director Name | Dennis William Winter |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(26 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 02 February 1992) |
Role | Mechanic |
Correspondence Address | Canal Head Services Station Leven Nr Beverley Hull North Humberside HU17 5NY |
Director Name | Mrs Kathleen Mavis Winter |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(26 years, 8 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 15 February 2021) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Canal Head Service Station South Street Leven Beverley North Humberside HU17 5NY |
Secretary Name | Mrs Kathleen Mavis Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(26 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 South Street Leven Beverley East Yorkshire HU17 5NY |
Director Name | Rachel Jane Dixon |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 August 2004) |
Role | Petrol Service Station |
Correspondence Address | Alcaria Tesoureiro 8150 S Bras De Alportel Portugal |
Website | www.denniswinter.com/ |
---|---|
Telephone | 01964 542281 |
Telephone region | Hornsea / Patrington |
Registered Address | Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Woodmansey |
Ward | Minster and Woodmansey |
Built Up Area | Dunswell/Thearne |
Address Matches | Over 80 other UK companies use this postal address |
1.4k at £1 | Mark Winter 68.50% Ordinary |
---|---|
630 at £1 | Kathleen M. Winter 31.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,688,317 |
Cash | £333,129 |
Current Liabilities | £233,350 |
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 | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
11 July 2003 | Delivered on: 19 July 2003 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: 70 south street, leven, east yorkshire, HU17 5NY t/no HS136233. 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. Outstanding |
---|---|
27 May 1997 | Delivered on: 4 June 1997 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 canal head filling station south street leven east riding of yorkshire t/no;-HS248369. 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 |
1 December 1994 | Delivered on: 19 December 1994 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: Approx. 2.3 acres of land lying on the south side of and adjoining on to the B1244 hornsea/leven road and on the east side of and adjoining the new A165 leven by-pass 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 |
12 January 1994 | Delivered on: 19 January 1994 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 approx 2.3 acres of land lying on the south side of and adjoining the B1244 hornsea/leven road and on the east side of and adjoining the new A165 leven-by-pass 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 |
9 February 1983 | Delivered on: 14 February 1983 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 the companys f/h & l/h properties and the proceeds of sale thereof including fixed & floating charge charges over the undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. Outstanding |
1 December 1994 | Delivered on: 2 December 1994 Satisfied on: 24 November 2008 Persons entitled: Fina PLC Classification: Mortgage Secured details: The loan of £210,000.00 and the station development grant of £100,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The service station or filling station property on land on the south side of hornsea road, leven, north humberside and the goodwill of the business carried on there and all the plant and equipment thereon. Fully Satisfied |
31 October 2023 | Confirmation statement made on 31 October 2023 with updates (5 pages) |
---|---|
11 September 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
1 November 2022 | Confirmation statement made on 31 October 2022 with updates (5 pages) |
5 August 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
9 April 2022 | Statement of company's objects (2 pages) |
9 April 2022 | Resolutions
|
9 April 2022 | Change of share class name or designation (2 pages) |
9 April 2022 | Memorandum and Articles of Association (10 pages) |
9 April 2022 | Particulars of variation of rights attached to shares (2 pages) |
9 November 2021 | Confirmation statement made on 31 October 2021 with updates (5 pages) |
28 October 2021 | Registered office address changed from Canal Head Service Station South Street Leven Beverley North Humberside HU17 5NY to Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT on 28 October 2021 (1 page) |
21 September 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
14 May 2021 | Termination of appointment of Kathleen Mavis Winter as a director on 15 February 2021 (1 page) |
14 May 2021 | Cessation of Kathleen Mavis Winter as a person with significant control on 15 February 2021 (1 page) |
12 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
16 July 2020 | Director's details changed for Mr Mark Winter on 16 July 2020 (2 pages) |
16 July 2020 | Director's details changed for Mrs Kathleen Mavis Winter on 16 July 2020 (2 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
4 May 2018 | Satisfaction of charge 6 in full (4 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 November 2012 | Director's details changed for Mr Mark Winter on 1 November 2012 (2 pages) |
1 November 2012 | Secretary's details changed for Mr Mark Winter on 1 November 2012 (2 pages) |
1 November 2012 | Secretary's details changed for Mr Mark Winter on 1 November 2012 (2 pages) |
1 November 2012 | Secretary's details changed for Mr Mark Winter on 1 November 2012 (2 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Director's details changed for Mr Mark Winter on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr Mark Winter on 1 November 2012 (2 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mr Mark Winter on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Mark Winter on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Kathleen Mavis Winter on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Kathleen Mavis Winter on 23 November 2009 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
11 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
11 December 2008 | Location of register of members (1 page) |
11 December 2008 | Location of register of members (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 November 2007 | Return made up to 31/10/07; no change of members
|
6 November 2007 | Return made up to 31/10/07; no change of members
|
1 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
15 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
15 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
11 November 2004 | Return made up to 31/10/04; full list of members
|
11 November 2004 | Return made up to 31/10/04; full list of members
|
5 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
28 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 November 2003 | Return made up to 31/10/03; full list of members
|
6 November 2003 | Return made up to 31/10/03; full list of members
|
19 July 2003 | Particulars of mortgage/charge (3 pages) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
11 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
11 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
24 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
24 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
27 December 2001 | Return made up to 31/10/01; full list of members
|
27 December 2001 | Return made up to 31/10/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
9 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
9 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
21 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
9 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 December 1997 | Return made up to 31/10/97; no change of members
|
5 December 1997 | Return made up to 31/10/97; no change of members
|
4 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
20 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
20 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
5 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
5 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
17 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 November 1995 | Return made up to 31/10/95; full list of members
|
17 November 1995 | Return made up to 31/10/95; full list of members
|
17 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
19 December 1994 | Particulars of mortgage/charge (4 pages) |
19 December 1994 | Particulars of mortgage/charge (4 pages) |
2 December 1994 | Particulars of mortgage/charge (3 pages) |
2 December 1994 | Particulars of mortgage/charge (3 pages) |
17 February 1994 | Full accounts made up to 31 March 1993 (11 pages) |
17 February 1994 | Full accounts made up to 31 March 1993 (11 pages) |
22 January 1993 | Full accounts made up to 31 March 1992 (11 pages) |
22 January 1993 | Full accounts made up to 31 March 1992 (11 pages) |
16 December 1992 | Return made up to 31/10/92; full list of members (6 pages) |
16 December 1992 | Return made up to 31/10/92; full list of members (6 pages) |
2 February 1983 | Accounts made up to 31 March 1982 (10 pages) |
2 February 1983 | Accounts made up to 31 March 1982 (10 pages) |
3 March 1965 | Incorporation (14 pages) |
3 March 1965 | Incorporation (14 pages) |