Leven
Beverley
North Humberside
HU17 5QA
Director Name | Mr Anthony Paul Thompson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2001(34 years, 8 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 40 Rolston Road Hornsea East Yorkshire HU18 1UH |
Secretary Name | Mrs Sylvia Caygill |
---|---|
Status | Current |
Appointed | 29 February 2012(45 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | 30 The Orchard Leven Beverley North Humberside HU17 5QA |
Director Name | Mr Brian Fell |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(25 years, 7 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 09 August 2015) |
Role | Joiner Builder |
Country of Residence | England |
Correspondence Address | Rose Cottage Hornsea Road Catwick Hull East Yorkshire HU17 5PH |
Director Name | Mrs Lilian Amelia Fell |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(25 years, 7 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 08 September 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 55 Carr Lane Leven Beverley HU17 5LN |
Secretary Name | Mrs Lilian Amelia Fell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(25 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage Hornsea Road Catwick Hull East Yorkshire HU17 5PH |
Director Name | Mr Richard Fell |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(49 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 June 2018) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | Elm Tree Workshop West Street Leven Beverley North Humberside HU17 5LF |
Website | brianfell.co.uk |
---|---|
Telephone | 01964 543333 |
Telephone region | Hornsea / Patrington |
Registered Address | Elm Tree Workshop West Street Leven Beverley North Humberside HU17 5LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Leven |
Ward | Beverley Rural |
Built Up Area | Leven |
300 at £1 | Executors Of Brian Fell 60.00% Ordinary |
---|---|
200 at £1 | Mrs Lilian Amelia Fell 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £539,194 |
Cash | £445 |
Current Liabilities | £403,048 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 3 weeks from now) |
20 February 1989 | Delivered on: 22 February 1989 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: Elm tree farm west street leven humberside, tog with fixtures & fittings. (Other than trade). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
18 October 1983 | Delivered on: 21 October 1983 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: (See doc. M37).. 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. Outstanding |
6 September 1982 | Delivered on: 9 September 1982 Persons entitled: Yorkshire Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land with the four cottages erected thereon numbered 38,40,42 and 44 west street, leven humberside piece of land with the farm and outbuildings erected thereon situate at the near of and formerly forming part of elm tree farm west street leven humberside. Outstanding |
25 January 2024 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
3 August 2023 | Director's details changed for Mr Anthony Paul Thompson on 3 August 2023 (2 pages) |
27 July 2023 | Termination of appointment of Sylvia Caygill as a secretary on 30 June 2022 (1 page) |
27 July 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
27 July 2023 | Termination of appointment of Sylvia Caygill as a director on 30 June 2022 (1 page) |
27 July 2023 | Appointment of Mrs Kirsty Thompson as a director on 1 July 2023 (2 pages) |
18 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with updates (4 pages) |
13 June 2022 | Cessation of Lilian Amelia Fell Deceased as a person with significant control on 4 March 2022 (1 page) |
23 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
22 January 2021 | Change of details for Mrs Lilian Amelia Fell as a person with significant control on 8 September 2020 (2 pages) |
21 January 2021 | Termination of appointment of Lilian Amelia Fell as a director on 8 September 2020 (1 page) |
21 January 2021 | Confirmation statement made on 12 December 2020 with updates (4 pages) |
20 November 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
2 January 2020 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
2 January 2020 | Notification of Anthony Thompson as a person with significant control on 1 May 2016 (2 pages) |
13 December 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
10 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
28 December 2018 | Director's details changed for Mrs Lilian Amelia Fell on 20 December 2018 (2 pages) |
28 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
28 December 2018 | Cessation of Anthony Paul Thompson as a person with significant control on 1 December 2018 (1 page) |
12 September 2018 | Termination of appointment of Richard Fell as a director on 19 June 2018 (1 page) |
18 January 2018 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
1 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
1 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
16 January 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
8 January 2016 | Appointment of Mr Richard Fell as a director on 12 November 2015 (2 pages) |
8 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Appointment of Mr Richard Fell as a director on 12 November 2015 (2 pages) |
8 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Termination of appointment of Brian Fell as a director on 9 August 2015 (1 page) |
8 January 2016 | Termination of appointment of Brian Fell as a director on 9 August 2015 (1 page) |
8 January 2016 | Termination of appointment of Brian Fell as a director on 9 August 2015 (1 page) |
8 January 2016 | Termination of appointment of Brian Fell as a director on 9 August 2015 (1 page) |
18 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
18 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
4 March 2015 | Registered office address changed from Elm Tree Workshop West Street Leven Beverley East Yorkshire HU17 5LE to Elm Tree Workshop West Street Leven Beverley North Humberside HU17 5LF on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from Elm Tree Workshop West Street Leven Beverley East Yorkshire HU17 5LE to Elm Tree Workshop West Street Leven Beverley North Humberside HU17 5LF on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from Elm Tree Workshop West Street Leven Beverley East Yorkshire HU17 5LE to Elm Tree Workshop West Street Leven Beverley North Humberside HU17 5LF on 4 March 2015 (1 page) |
22 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
13 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
13 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
8 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
7 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
18 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (7 pages) |
18 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 March 2012 | Termination of appointment of Lilian Fell as a secretary (1 page) |
2 March 2012 | Appointment of Mrs Sylvia Caygill as a secretary (2 pages) |
2 March 2012 | Appointment of Mrs Sylvia Caygill as a secretary (2 pages) |
2 March 2012 | Termination of appointment of Lilian Fell as a secretary (1 page) |
16 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (7 pages) |
16 January 2012 | Director's details changed for Sylvia Caygill on 16 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Sylvia Caygill on 16 January 2012 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 January 2010 | Director's details changed for Anthony Paul Thompson on 12 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Sylvia Caygill on 12 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Mr Brian Fell on 12 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mrs Lilian Amelia Fell on 12 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mrs Lilian Amelia Fell on 12 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Sylvia Caygill on 12 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Mr Brian Fell on 12 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Anthony Paul Thompson on 12 December 2009 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
6 February 2009 | Return made up to 12/12/08; full list of members (4 pages) |
6 February 2009 | Return made up to 12/12/08; full list of members (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
30 December 2007 | Return made up to 12/12/07; no change of members (8 pages) |
30 December 2007 | Return made up to 12/12/07; no change of members (8 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 January 2007 | Return made up to 12/12/06; full list of members (8 pages) |
8 January 2007 | Return made up to 12/12/06; full list of members (8 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
21 December 2005 | Return made up to 12/12/05; full list of members (8 pages) |
21 December 2005 | Return made up to 12/12/05; full list of members (8 pages) |
18 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
20 December 2004 | Return made up to 12/12/04; full list of members (8 pages) |
20 December 2004 | Return made up to 12/12/04; full list of members (8 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
8 January 2004 | Return made up to 12/12/03; full list of members (8 pages) |
8 January 2004 | Return made up to 12/12/03; full list of members (8 pages) |
27 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
27 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
3 March 2003 | Return made up to 12/12/02; full list of members (8 pages) |
3 March 2003 | Return made up to 12/12/02; full list of members (8 pages) |
2 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
2 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
26 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
26 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
10 January 2002 | Return made up to 12/12/01; full list of members
|
10 January 2002 | Return made up to 12/12/01; full list of members
|
30 January 2001 | Return made up to 12/12/00; full list of members
|
30 January 2001 | Return made up to 12/12/00; full list of members
|
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
13 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
13 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
5 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
22 February 1999 | Return made up to 12/12/98; no change of members (4 pages) |
22 February 1999 | Return made up to 12/12/98; no change of members (4 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
8 January 1998 | Return made up to 12/12/97; full list of members
|
8 January 1998 | Return made up to 12/12/97; full list of members
|
6 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
6 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
19 February 1996 | Return made up to 12/12/95; no change of members
|
19 February 1996 | Return made up to 12/12/95; no change of members
|
27 December 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
27 December 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
31 March 1995 | Return made up to 12/12/94; full list of members (6 pages) |
31 March 1995 | Return made up to 12/12/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
16 January 1987 | Full accounts made up to 30 April 1985 (9 pages) |