1155 Holderness Road
Hull
East Yorkshire
HU8 9EA
Secretary Name | Mr Martin Robert English |
---|---|
Status | Current |
Appointed | 01 January 2015(49 years after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 14 King Street Cottingham HU16 5QE |
Director Name | Mrs Janet McGowan |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(53 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 King Street Cottingham North Humberside HU16 5QE |
Director Name | Mrs Vanessa Acklam |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(55 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 King Street Cottingham North Humberside HU16 5QE |
Director Name | Mrs Olwyn Hirst |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2021(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 King Street Cottingham North Humberside HU16 5QE |
Director Name | John Barrass |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(25 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 09 February 2006) |
Role | Company Director |
Correspondence Address | Flat 14 Minster Court 1159 Holderness Road Hull East Yorkshire HU8 9EA |
Director Name | Anne Jackson |
---|---|
Date of Birth | May 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 February 1998) |
Role | Company Director |
Correspondence Address | Flat 7 Minster Court Hull North Humberside HU8 9EA |
Director Name | Dorothy Legg |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(25 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 23 March 2000) |
Role | Company Director |
Correspondence Address | Flat 8 Minster Court 1159 Holderness Road Hull North Humberside HU8 9EA |
Director Name | George Alan Robinson |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(25 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 22 November 2001) |
Role | Company Director |
Correspondence Address | Flat 15 Minster Court 1157 Holderness Road Hull East Yorkshire HU8 9EA |
Director Name | Horace Wright |
---|---|
Date of Birth | September 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(25 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 06 October 2001) |
Role | Company Director |
Correspondence Address | Flat 10 Minster Court 1157 Holderness Road Hull East Yorkshire HU8 9EA |
Secretary Name | Peter Alexander Forsythe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(25 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 07 April 1992) |
Role | Company Director |
Correspondence Address | Flat 3 Minster Court Hull North Humberside HU8 9EA |
Secretary Name | Hazel Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(26 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 12 February 2004) |
Role | Company Director |
Correspondence Address | Flat 5 Minster Court 1157 Holderness Road Hull East Yorkshire HU8 9EA |
Director Name | Anthony James Yates |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(32 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 25 March 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 12 Minster Court 1155 Holderness Road Hull East Yorkshire HU8 9EA |
Director Name | Eric Whitehouse |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(34 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 February 2008) |
Role | Company Director |
Correspondence Address | Flat 13 Minster Court 1159 Holderness Road Hull East Yorkshire HU8 9EA |
Director Name | Ethel Joan Morgan |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 February 2005) |
Role | Company Director |
Correspondence Address | Flat 2 Minster Court 1155 Holderness Road Hull East Yorkshire HU8 9EA |
Secretary Name | Maureen Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(38 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | Flat 12 Minster Court 1155 Holderness Road Hull East Yorkshire HU8 9EA |
Director Name | William Glen |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(39 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 25 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 11 Minster Court 1155 Holderness Road Hull North Humberside HU8 9EA |
Director Name | Mavis Edith Fidgett |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(40 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 Minster Court 1155 Holderness Road Hull North Humberside HU8 9EA |
Director Name | Hazel Kay |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(42 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 March 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Minster Court 1157 Holderness Road Hull North Humberside HU8 9EA |
Director Name | Mrs Christine Hall |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(51 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 June 2021) |
Role | Associate Programme Director |
Country of Residence | England |
Correspondence Address | 14 King Street Cottingham North Humberside HU16 5QE |
Registered Address | 14 King Street Cottingham North Humberside HU16 5QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Cottingham |
Ward | Cottingham South |
Built Up Area | Kingston upon Hull |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Doreen Moore 6.67% Ordinary |
---|---|
1 at £1 | Executors Of A. Cunningham & Mrs A. Cunningham 6.67% Ordinary |
1 at £1 | John Hawes & Vanessa Acklam 6.67% Ordinary |
1 at £1 | Ken Crane 6.67% Ordinary |
1 at £1 | Miss H. Kay 6.67% Ordinary |
1 at £1 | Miss H. Kay & Miss M. Kay 6.67% Ordinary |
1 at £1 | Mr C.r. Emslie & Mrs F. Emslie 6.67% Ordinary |
1 at £1 | Mr E. Whitehouse 6.67% Ordinary |
1 at £1 | Mr L.s. Boosey 6.67% Ordinary |
1 at £1 | Mr W. Glen & Mrs L.m. Glen 6.67% Ordinary |
1 at £1 | Mrs E.j. Morgan 6.67% Ordinary |
1 at £1 | Mrs H.a. Potts 6.67% Ordinary |
1 at £1 | Mrs M. Yates & Mr A.j. Yates 6.67% Ordinary |
1 at £1 | Mrs M.e. Fidgett 6.67% Ordinary |
1 at £1 | Victor West 6.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,488 |
Cash | £11,476 |
Current Liabilities | £1,065 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (4 months, 3 weeks from now) |
14 September 2023 | Confirmation statement made on 13 September 2023 with updates (5 pages) |
---|---|
20 July 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
13 September 2022 | Confirmation statement made on 13 September 2022 with updates (5 pages) |
7 April 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
3 September 2021 | Termination of appointment of Christine Hall as a director on 28 June 2021 (1 page) |
22 June 2021 | Appointment of Mrs Olwyn Hirst as a director on 11 June 2021 (2 pages) |
25 May 2021 | Appointment of Mrs Vanessa Acklam as a director on 25 May 2021 (2 pages) |
18 May 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
9 April 2021 | Confirmation statement made on 31 March 2021 with updates (5 pages) |
6 April 2021 | Termination of appointment of Anthony James Yates as a director on 25 March 2021 (1 page) |
6 April 2021 | Termination of appointment of William Glen as a director on 25 March 2021 (1 page) |
14 August 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
23 April 2019 | Appointment of Mrs Janet Mcgowan as a director on 29 March 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
17 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
26 July 2017 | Termination of appointment of Mavis Edith Fidgett as a director on 14 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Mavis Edith Fidgett as a director on 14 July 2017 (1 page) |
18 April 2017 | Appointment of Mrs Christine Hall as a director on 3 April 2017 (2 pages) |
18 April 2017 | Appointment of Mrs Christine Hall as a director on 3 April 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
30 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
30 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 March 2017 | Termination of appointment of Hazel Kay as a director on 17 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Hazel Kay as a director on 17 March 2017 (1 page) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
6 March 2015 | Termination of appointment of Maureen Yates as a secretary on 31 December 2014 (1 page) |
6 March 2015 | Termination of appointment of Maureen Yates as a secretary on 31 December 2014 (1 page) |
6 March 2015 | Registered office address changed from 102 Beverley Road Hull East Yorkshire HU3 1YA to C/O Homelink 14 King Street Cottingham North Humberside HU16 5QE on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 102 Beverley Road Hull East Yorkshire HU3 1YA to C/O Homelink 14 King Street Cottingham North Humberside HU16 5QE on 6 March 2015 (1 page) |
6 March 2015 | Appointment of Mr Martin Robert English as a secretary on 1 January 2015 (2 pages) |
6 March 2015 | Appointment of Mr Martin Robert English as a secretary on 1 January 2015 (2 pages) |
6 March 2015 | Appointment of Mr Martin Robert English as a secretary on 1 January 2015 (2 pages) |
6 March 2015 | Registered office address changed from 102 Beverley Road Hull East Yorkshire HU3 1YA to C/O Homelink 14 King Street Cottingham North Humberside HU16 5QE on 6 March 2015 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
28 January 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
29 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 April 2010 | Director's details changed for Hilary Ann Potts on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Hazel Kay on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Hazel Kay on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for William Glen on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Mavis Edith Fidgett on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (12 pages) |
26 April 2010 | Director's details changed for Mavis Edith Fidgett on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for William Glen on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Hilary Ann Potts on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (12 pages) |
26 April 2010 | Director's details changed for Anthony James Yates on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Anthony James Yates on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for William Glen on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Anthony James Yates on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Mavis Edith Fidgett on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Hilary Ann Potts on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Hazel Kay on 1 October 2009 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (11 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (11 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (11 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (11 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | New director appointed (1 page) |
15 February 2008 | New director appointed (1 page) |
15 February 2008 | Director resigned (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 April 2007 | Return made up to 31/03/07; full list of members (13 pages) |
13 April 2007 | Return made up to 31/03/07; full list of members (13 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 April 2006 | Return made up to 31/03/06; no change of members
|
19 April 2006 | Return made up to 31/03/06; no change of members
|
2 March 2006 | New director appointed (1 page) |
2 March 2006 | New director appointed (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 March 2005 | Return made up to 31/03/05; change of members (8 pages) |
30 March 2005 | Return made up to 31/03/05; change of members (8 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
10 February 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members
|
6 April 2004 | Return made up to 31/03/04; full list of members
|
26 February 2004 | New secretary appointed (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | New secretary appointed (1 page) |
26 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 April 2003 | Return made up to 31/03/03; full list of members
|
23 April 2003 | Return made up to 31/03/03; full list of members
|
2 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 March 2002 | Return made up to 31/03/02; full list of members
|
25 March 2002 | Return made up to 31/03/02; full list of members
|
7 February 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
7 February 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
18 April 2001 | Return made up to 31/03/01; full list of members
|
18 April 2001 | Return made up to 31/03/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
31 March 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
31 March 2000 | Director resigned (2 pages) |
31 March 2000 | Return made up to 31/03/00; full list of members
|
31 March 2000 | Director resigned (2 pages) |
31 March 2000 | Return made up to 31/03/00; full list of members
|
31 March 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
15 April 1999 | Return made up to 31/03/99; no change of members
|
15 April 1999 | Return made up to 31/03/99; no change of members
|
5 February 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
5 February 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 March 1998 | Return made up to 31/03/98; no change of members
|
25 March 1998 | Return made up to 31/03/98; no change of members
|
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Director resigned (1 page) |
5 February 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
5 February 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
1 April 1997 | Return made up to 31/03/97; full list of members
|
1 April 1997 | Return made up to 31/03/97; full list of members
|
6 February 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
6 February 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
7 April 1996 | Return made up to 31/03/96; no change of members (6 pages) |
7 April 1996 | Return made up to 31/03/96; no change of members (6 pages) |
25 February 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
25 February 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
13 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
13 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
22 March 1995 | Return made up to 31/03/95; no change of members (6 pages) |
22 March 1995 | Return made up to 31/03/95; no change of members (6 pages) |
22 December 1965 | Incorporation (9 pages) |
22 December 1965 | Incorporation (9 pages) |