Hull
East Yorkshire
HU1 3TG
Director Name | Audrey Newsam |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(25 years, 4 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 06 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferndale Transport Staithes Road Hedon Hull HU12 8DX |
Director Name | Keith Newsam |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(25 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 09 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Welton Old Road Welton Brough North Humberside HU15 1NU |
Secretary Name | Audrey Newsam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(25 years, 4 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 06 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferndale Transport Staithes Road Hedon Hull HU12 8DX |
Director Name | Tina Negri |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2000(33 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 05 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferndale Transport Staithes Road Hedon Hull HU12 8DX |
Director Name | Mr Dean William Newsam |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2000(33 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 05 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ferndale Transport Staithes Road Hedon Hull HU12 8DX |
Website | ferndaletransport.com |
---|
Registered Address | Unit 8b Marina Court Castle Street Hull HU1 1TJ |
---|---|
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 | 2 other UK companies use this postal address |
100 at £1 | Dean William Newsam 50.00% Ordinary |
---|---|
100 at £1 | Tina Negri 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £370,373 |
Cash | £608 |
Current Liabilities | £722,313 |
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
28 April 2017 | Delivered on: 2 May 2017 Persons entitled: Igf Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
30 January 2015 | Delivered on: 30 January 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
9 October 2006 | Delivered on: 12 October 2006 Persons entitled: Hsbc 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. Outstanding |
11 October 2005 | Delivered on: 12 October 2005 Satisfied on: 12 June 2013 Persons entitled: Clydesdale Bank Public Limited Company 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 |
18 November 1983 | Delivered on: 24 November 1983 Satisfied on: 12 June 2013 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: (Including trade fixtures). 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 |
4 May 2017 | Satisfaction of charge 008904980004 in full (4 pages) |
---|---|
2 May 2017 | Registration of charge 008904980005, created on 28 April 2017 (40 pages) |
1 March 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
11 June 2015 | Appointment of Mr Andrew Saltmer as a director on 1 May 2015 (2 pages) |
11 June 2015 | Appointment of Mr Andrew Saltmer as a director on 1 May 2015 (2 pages) |
1 June 2015 | Registered office address changed from Melton Court Gibson Lane Melton Hull East Yorkshire HU14 3HH to 19 Albion Street Hull East Yorkshire HU1 3TG on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Melton Court Gibson Lane Melton Hull East Yorkshire HU14 3HH to 19 Albion Street Hull East Yorkshire HU1 3TG on 1 June 2015 (1 page) |
6 May 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
30 January 2015 | Registration of charge 008904980004, created on 30 January 2015 (24 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
18 December 2013 | Registered office address changed from 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY on 18 December 2013 (1 page) |
4 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
12 June 2013 | Satisfaction of charge 1 in full (4 pages) |
12 June 2013 | Satisfaction of charge 2 in full (4 pages) |
5 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Termination of appointment of Audrey Newsam as a director (1 page) |
29 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 October 2012 | Termination of appointment of Audrey Newsam as a secretary (1 page) |
20 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Director's details changed for Audrey Newsam on 27 February 2012 (2 pages) |
20 March 2012 | Director's details changed for Tina Negri on 27 February 2012 (2 pages) |
20 March 2012 | Secretary's details changed for Audrey Newsam on 27 February 2012 (2 pages) |
20 March 2012 | Director's details changed for Dean William Newsam on 27 February 2012 (2 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
15 June 2010 | Termination of appointment of Keith Newsam as a director (1 page) |
16 March 2010 | Director's details changed for Tina Negri on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Keith Newsam on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Audrey Newsam on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Dean William Newsam on 16 March 2010 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 February 2009 | Return made up to 27/02/09; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
28 February 2008 | Return made up to 27/02/08; full list of members (4 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
21 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: suite h 1 silvester square the maltings hull yorkshire HU1 3HA (1 page) |
4 April 2006 | Return made up to 27/02/06; full list of members (3 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
12 October 2005 | Particulars of mortgage/charge (4 pages) |
21 March 2005 | Return made up to 27/02/05; full list of members (3 pages) |
9 September 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
17 April 2004 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
16 March 2004 | Return made up to 27/02/04; full list of members
|
17 June 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
22 March 2003 | Return made up to 27/02/03; full list of members (8 pages) |
7 March 2002 | Return made up to 27/02/02; full list of members
|
30 January 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: princes house wright street hull HU2 8HX (1 page) |
14 March 2001 | Return made up to 27/02/01; full list of members (7 pages) |
7 February 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
29 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
24 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
20 January 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
15 April 1998 | Return made up to 09/03/98; no change of members (4 pages) |
2 April 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
9 April 1997 | Return made up to 09/03/97; full list of members (6 pages) |
5 March 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
21 June 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
27 March 1996 | Return made up to 09/03/96; full list of members (6 pages) |
19 July 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
30 April 1995 | Return made up to 09/03/95; no change of members (4 pages) |