Cottingham
East Yorkshire
HU16 4DH
Director Name | Mrs Jane Mary Cavill |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 1995(29 years, 7 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Computer Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 12 Creyke Close Cottingham Hull East Yorkshire HU16 4DH |
Director Name | Mrs Susan Elizabeth Tuton |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2006(41 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 34 Creyke Close Cottingham North Humberside HU16 4DH |
Secretary Name | Mr Lee Edward Hatfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 2008(42 years, 9 months after company formation) |
Appointment Duration | 16 years |
Role | Agent |
Country of Residence | England |
Correspondence Address | 32 Beverley Road Hull East Yorkshire HU3 1YE |
Director Name | Eleanor Hilda Kemp |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 December 1994) |
Role | Company Director |
Correspondence Address | 48 Creyke Close Cottingham HU16 4DH |
Director Name | Elsie M Dick |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 December 1994) |
Role | Company Director |
Correspondence Address | 16 Creyke Close Cottingham HU16 4DH |
Director Name | Ida Callicott |
---|---|
Date of Birth | April 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 June 1995) |
Role | Company Director |
Correspondence Address | 20 Creyke Close Cottingham HU16 4DH |
Secretary Name | Mr Anthony Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 December 1994) |
Role | Secretary |
Correspondence Address | 25 Manor Garth Skidby Hull Humberside HU16 5UF |
Director Name | John Andrews |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 June 1997) |
Role | Electrician |
Correspondence Address | 18 Creyke Close Cottingham East Yorkshire HU16 4DH |
Secretary Name | Joan Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(29 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 20 March 1995) |
Role | Secretary |
Correspondence Address | 44 Creyke Close Cottingham North Humberside HU16 4DH |
Director Name | Mary Theresa Tomlinson |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1995(29 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 January 2001) |
Role | Retired |
Correspondence Address | 11 Creyke Close Cottingham East Yorkshire HU16 4DH |
Secretary Name | John Anthony Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(29 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 06 June 2007) |
Role | Estate Agent |
Correspondence Address | 1 Etton Close Castle Park Cottingham East Yorkshire HU16 5LN |
Director Name | Angela Yvonne Attwood |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 April 2008) |
Role | Teacher Retired |
Country of Residence | England |
Correspondence Address | 7 Newgate Street Cottingham East Yorkshire HU16 4DY |
Director Name | Andrea Morton |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 April 2008) |
Role | Retired |
Correspondence Address | 2 Creyke Close Cottingham North Humberside HU16 4DH |
Director Name | Mr Martin James Graham Stroud |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(41 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 21 April 2008) |
Role | It Profession |
Country of Residence | England |
Correspondence Address | 26 Creyke Close Cottingham North Humberside HU16 4DH |
Secretary Name | Mrs Susan Elizabeth Tuton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(41 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 April 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 34 Creyke Close Cottingham North Humberside HU16 4DH |
Secretary Name | Richard Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(42 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 May 2008) |
Role | Company Director |
Correspondence Address | 32 Nunthorpe Crescent Bishopthorpe Road York North Yorkshire YO23 1DU |
Secretary Name | Melanie Jayne Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(42 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 May 2008) |
Role | Legal Adviser |
Correspondence Address | 178 Hall Road Kingston Upon Hull North Humberside HU6 8SE |
Director Name | Mrs Leanne Raper |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(42 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 28 April 2014) |
Role | Council Officer |
Country of Residence | United Kingdom |
Correspondence Address | 46 Creyke Close Cottingham North Humberside HU16 4DH |
Director Name | David John Rawdon |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(44 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 January 2016) |
Role | Machine Operator/Forklift Driver |
Country of Residence | England |
Correspondence Address | 38 Creyke Close Cannon Gate Cottingham Hull East Riding HU16 4RA |
Registered Address | 32 Beverley Road Hull East Yorkshire HU3 1YE |
---|---|
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 10 other UK companies use this postal address |
2 at £1 | Mr P. Myers 5.88% Ordinary |
---|---|
1 at £1 | Alan Dobson 2.94% Ordinary |
1 at £1 | Alan Smith 2.94% Ordinary |
1 at £1 | Angus Cuthbert 2.94% Ordinary |
1 at £1 | Barkerbridge LTD 2.94% Ordinary |
1 at £1 | Barry Robertson 2.94% Ordinary |
1 at £1 | Bradenwood LTD 2.94% Ordinary |
1 at £1 | Dave Cuthbert 2.94% Ordinary |
1 at £1 | E. Mann 2.94% Ordinary |
1 at £1 | Franciss Clarke 2.94% Ordinary |
1 at £1 | J. Cavill 2.94% Ordinary |
1 at £1 | J.p. Smith & M.a. Smith 2.94% Ordinary |
1 at £1 | Judith Hogg 2.94% Ordinary |
1 at £1 | Lewis Wilson 2.94% Ordinary |
1 at £1 | Louise Cheeseman 2.94% Ordinary |
1 at £1 | M. Walker 2.94% Ordinary |
1 at £1 | Margaret Crichley 2.94% Ordinary |
1 at £1 | Margaret Winter 2.94% Ordinary |
1 at £1 | Martin Stroud 2.94% Ordinary |
1 at £1 | Mary Ormorod 2.94% Ordinary |
1 at £1 | Miss A. Hanman 2.94% Ordinary |
1 at £1 | Miss J. Rhodes 2.94% Ordinary |
1 at £1 | Mr A. Attwood 2.94% Ordinary |
1 at £1 | Mr R. Bancroft 2.94% Ordinary |
1 at £1 | Mrs A. Morton 2.94% Ordinary |
1 at £1 | Mrs B. Beaumont 2.94% Ordinary |
1 at £1 | Mrs D. Bacon 2.94% Ordinary |
1 at £1 | Mrs J. Walsh 2.94% Ordinary |
1 at £1 | Mrs S.e. Tuton 2.94% Ordinary |
1 at £1 | Sonia Lynch 2.94% Ordinary |
1 at £1 | Steve Williams 2.94% Ordinary |
1 at £1 | V. Roberts 2.94% Ordinary |
1 at £1 | Wendy Harrison 2.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,036 |
Cash | £5,090 |
Current Liabilities | £720 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
2 February 2021 | Confirmation statement made on 31 December 2020 with updates (6 pages) |
---|---|
17 December 2020 | Total exemption full accounts made up to 30 April 2020 (4 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
1 February 2019 | Confirmation statement made on 31 December 2018 with updates (6 pages) |
30 July 2018 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
22 February 2018 | Total exemption full accounts made up to 30 April 2017 (3 pages) |
1 February 2018 | Confirmation statement made on 31 December 2017 with updates (6 pages) |
15 February 2017 | Total exemption full accounts made up to 30 April 2016 (3 pages) |
15 February 2017 | Total exemption full accounts made up to 30 April 2016 (3 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
7 January 2016 | Termination of appointment of David John Rawdon as a director on 6 January 2016 (1 page) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Termination of appointment of David John Rawdon as a director on 6 January 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
16 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 April 2014 | Termination of appointment of Leanne Raper as a director (1 page) |
29 April 2014 | Termination of appointment of Leanne Raper as a director (1 page) |
4 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
20 January 2012 | Secretary's details changed for Mr Lee Edward Hatfield on 20 January 2012 (1 page) |
20 January 2012 | Secretary's details changed for Mr Lee Edward Hatfield on 20 January 2012 (1 page) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
25 May 2010 | Appointment of David John Rawdon as a director (3 pages) |
25 May 2010 | Appointment of David John Rawdon as a director (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 January 2010 | Director's details changed for Leanne Raper on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Arthur Roger Bancroft on 26 January 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 January 2010 | Director's details changed for Susan Elizabeth Tuton on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
26 January 2010 | Director's details changed for Jane Mary Cavill on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Susan Elizabeth Tuton on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Arthur Roger Bancroft on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
26 January 2010 | Director's details changed for Leanne Raper on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Jane Mary Cavill on 26 January 2010 (2 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (15 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (15 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from 7 newgate street cottingham hull e yorkshire HU16 4DY (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from 7 newgate street cottingham hull e yorkshire HU16 4DY (1 page) |
21 May 2008 | Appointment terminated secretary richard mackenzie (1 page) |
21 May 2008 | Return made up to 31/12/07; full list of members (18 pages) |
21 May 2008 | Appointment terminated secretary melanie burton (1 page) |
21 May 2008 | Appointment terminated secretary melanie burton (1 page) |
21 May 2008 | Appointment terminated secretary richard mackenzie (1 page) |
21 May 2008 | Return made up to 31/12/07; full list of members (18 pages) |
7 May 2008 | Appointment terminated director angela attwood (1 page) |
7 May 2008 | Appointment terminated director angela attwood (1 page) |
30 April 2008 | Appointment terminated director martin stroud (1 page) |
30 April 2008 | Appointment terminated director martin stroud (1 page) |
25 April 2008 | Appointment terminated secretary susan tuton (1 page) |
25 April 2008 | Secretary appointed lee edward hatfield (2 pages) |
25 April 2008 | Appointment terminated director andrea morton (1 page) |
25 April 2008 | Secretary appointed lee edward hatfield (2 pages) |
25 April 2008 | Appointment terminated secretary susan tuton (1 page) |
25 April 2008 | Appointment terminated director andrea morton (1 page) |
25 April 2008 | Director appointed leanne raper (2 pages) |
25 April 2008 | Director appointed leanne raper (2 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
2 October 2007 | New secretary appointed (3 pages) |
2 October 2007 | New secretary appointed (3 pages) |
2 October 2007 | New secretary appointed (3 pages) |
2 October 2007 | New secretary appointed (3 pages) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 106 chanterlands avenue hull east riding yorkshire (1 page) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 106 chanterlands avenue hull east riding yorkshire (1 page) |
26 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | New director appointed (1 page) |
8 March 2007 | Return made up to 31/12/06; full list of members (12 pages) |
8 March 2007 | Return made up to 31/12/06; full list of members (12 pages) |
24 January 2007 | New director appointed (1 page) |
24 January 2007 | New director appointed (1 page) |
24 January 2007 | New director appointed (1 page) |
24 January 2007 | New director appointed (1 page) |
17 January 2007 | New director appointed (1 page) |
17 January 2007 | New director appointed (1 page) |
17 January 2007 | New director appointed (1 page) |
17 January 2007 | New director appointed (1 page) |
17 January 2007 | New director appointed (1 page) |
17 January 2007 | New director appointed (1 page) |
30 November 2006 | New director appointed (1 page) |
30 November 2006 | New director appointed (1 page) |
19 June 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
19 June 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
19 June 2006 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
19 June 2006 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
29 December 2005 | Return made up to 31/12/05; no change of members (7 pages) |
29 December 2005 | Return made up to 31/12/05; no change of members (7 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
22 October 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
22 October 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
12 March 2004 | Return made up to 31/12/03; no change of members (7 pages) |
12 March 2004 | Return made up to 31/12/03; no change of members (7 pages) |
21 January 2003 | Return made up to 31/12/02; no change of members (7 pages) |
21 January 2003 | Return made up to 31/12/02; no change of members (7 pages) |
30 July 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
30 July 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
12 June 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
12 June 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
29 April 2002 | Return made up to 31/12/01; full list of members (8 pages) |
29 April 2002 | Return made up to 31/12/01; full list of members (8 pages) |
13 April 2001 | Full accounts made up to 30 April 2000 (10 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Full accounts made up to 30 April 2000 (10 pages) |
13 April 2001 | Director resigned (1 page) |
31 January 2001 | Amended full accounts made up to 30 April 1999 (9 pages) |
31 January 2001 | Amended full accounts made up to 30 April 1999 (9 pages) |
9 January 2001 | Return made up to 31/12/00; no change of members (7 pages) |
9 January 2001 | Return made up to 31/12/00; no change of members (7 pages) |
5 April 2000 | Full accounts made up to 30 April 1999 (9 pages) |
5 April 2000 | Full accounts made up to 30 April 1999 (9 pages) |
21 March 2000 | Full accounts made up to 30 April 1998 (9 pages) |
21 March 2000 | Full accounts made up to 30 April 1998 (9 pages) |
3 March 2000 | Return made up to 31/12/99; no change of members (7 pages) |
3 March 2000 | Return made up to 31/12/99; no change of members (7 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members
|
21 January 1999 | Return made up to 31/12/98; full list of members
|
17 June 1998 | Registered office changed on 17/06/98 from: graham & company 2ND floor elsworth house 94 alfred gelder st hull east yorkshire HU1 2YZ (1 page) |
17 June 1998 | Registered office changed on 17/06/98 from: graham & company 2ND floor elsworth house 94 alfred gelder st hull east yorkshire HU1 2YZ (1 page) |
20 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
15 August 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
15 August 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
15 August 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
15 August 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
6 June 1997 | Registered office changed on 06/06/97 from: suite 8 kings parade king street cottingham north humberside HU16 5QQ (1 page) |
6 June 1997 | Registered office changed on 06/06/97 from: suite 8 kings parade king street cottingham north humberside HU16 5QQ (1 page) |
6 June 1997 | Return made up to 31/12/96; no change of members
|
6 June 1997 | Return made up to 31/12/96; no change of members
|
16 February 1996 | Return made up to 18/12/95; full list of members (7 pages) |
16 February 1996 | Return made up to 18/12/95; full list of members (7 pages) |
16 November 1995 | Full accounts made up to 30 April 1995 (11 pages) |
16 November 1995 | Full accounts made up to 30 April 1995 (11 pages) |
6 July 1995 | Director resigned (4 pages) |
6 July 1995 | Director resigned (4 pages) |
27 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 March 1995 | New director appointed (2 pages) |
22 March 1995 | New director appointed (2 pages) |
22 March 1995 | New director appointed (2 pages) |
22 March 1995 | New director appointed (2 pages) |