Northgate Hunmanby
Filey
N Yorkshire
Yo14
Secretary Name | Mrs Jane Marilyn Neesom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(25 years, 4 months after company formation) |
Appointment Duration | 30 years, 11 months (closed 14 December 2021) |
Role | Secretary Director |
Correspondence Address | Pentreve Northgate Hunmanby Filey North Yorkshire YO14 0NT |
Director Name | David Annetts |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(25 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 22 Dovecliffe Road Wombwell Barnsley South Yorkshire S73 8UE |
Director Name | Mr Roy Illingworth |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(27 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 25 February 1994) |
Role | Works Director |
Correspondence Address | 481 Pontefract Road Lundwood Barnsley South Yorkshire S71 5JZ |
Website | hunprenco.com |
---|
Registered Address | Hunprenco Hunmanby Industrial Estate Hunmanby, Filey North Yorkshire YO14 0PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Hunmanby |
Ward | Hertford |
Built Up Area | Hunmanby |
600 at £1 | Hunprenco (Precision Engineer) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 November 1993 | Delivered on: 9 November 1993 Satisfied on: 24 August 1996 Persons entitled: Trade Indemnity-Heller Commercial Finance Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The ultimate balance owing under any factoring agreement & all book & other debts the benefit of all rights. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 October 1993 | Delivered on: 3 November 1993 Satisfied on: 24 August 1996 Persons entitled: Lombard North Central PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being land & buildings on the east side of carlilse road pudsey leeds west yorkshire t/no WYK257133 with all fixtures & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 August 1993 | Delivered on: 11 August 1993 Satisfied on: 24 August 1996 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
7 September 1990 | Delivered on: 20 September 1990 Satisfied on: 17 November 1993 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: Land and buildings on the east side of carlisle road, pudsey, west yorkshire. Title no. Wyk 257133; and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 September 1990 | Delivered on: 20 September 1990 Satisfied on: 17 November 1993 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 |
5 November 1987 | Delivered on: 10 November 1987 Satisfied on: 19 October 1990 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
2 April 1982 | Delivered on: 8 April 1982 Satisfied on: 6 March 1991 Persons entitled: Yorkshire 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: F/H land & buildings on the east side of carlisle road pudsey west yorkshire annaxed to a transfer dated 2.4.82 and edgeed in red. Fully Satisfied |
11 January 2021 | Confirmation statement made on 29 December 2020 with updates (5 pages) |
---|---|
4 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 January 2020 | Confirmation statement made on 29 December 2019 with updates (5 pages) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
10 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
25 October 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
25 October 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
4 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 March 2009 | Return made up to 29/12/08; full list of members (3 pages) |
20 March 2009 | Return made up to 29/12/08; full list of members (3 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
10 December 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
10 December 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
10 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
10 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
13 February 2007 | Return made up to 29/12/06; full list of members (2 pages) |
13 February 2007 | Return made up to 29/12/06; full list of members (2 pages) |
30 March 2006 | Secretary's particulars changed (1 page) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Return made up to 29/12/05; full list of members (2 pages) |
30 March 2006 | Location of debenture register (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: hunprenco (gear specialists) LTD hunmanby industrial estate hunmanby north yorkshire YO1 4OPH (1 page) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Location of register of members (1 page) |
30 March 2006 | Return made up to 29/12/05; full list of members (2 pages) |
30 March 2006 | Secretary's particulars changed (1 page) |
30 March 2006 | Location of register of members (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: hunprenco (gear specialists) LTD hunmanby industrial estate hunmanby north yorkshire YO1 4OPH (1 page) |
30 March 2006 | Location of debenture register (1 page) |
29 December 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
28 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
26 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
26 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
9 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
10 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
10 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
22 December 2000 | Return made up to 29/12/00; full list of members (6 pages) |
22 December 2000 | Return made up to 29/12/00; full list of members (6 pages) |
7 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
26 October 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
26 October 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
5 February 1999 | Return made up to 29/12/98; full list of members (6 pages) |
5 February 1999 | Return made up to 29/12/98; full list of members (6 pages) |
24 June 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
24 June 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
26 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
26 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
5 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 December 1996 | Registered office changed on 24/12/96 from: new st mills 19 carlisle rd pudsey LS28 8LW (1 page) |
24 December 1996 | Registered office changed on 24/12/96 from: new st mills 19 carlisle rd pudsey LS28 8LW (1 page) |
18 December 1996 | Return made up to 29/12/96; no change of members (4 pages) |
18 December 1996 | Return made up to 29/12/96; no change of members (4 pages) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 March 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 March 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |