Hessle
East Yorkshire
HU13 0DZ
Director Name | Mrs Louise Holbrough |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2004(37 years after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Suite 1, The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
Secretary Name | Mr Derrick John Rastall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(25 years after company formation) |
Appointment Duration | 23 years, 8 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | Prospect House, 1 Halifax Way Pocklington Industrial Estate Pocklington Yorkshire YO42 1NR |
Website | www.chsinteractive.co.uk/ |
---|---|
Telephone | 01759 303068 |
Telephone region | Pocklington |
Registered Address | Office F1 Office F1 Beverley Enterprise Park Beck View Road Beverley East Yorkshire HU17 0JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
20.2k at £1 | Louise Holbrough 65.36% Ordinary |
---|---|
9.7k at £1 | John Lazenby Hyde 31.39% Ordinary |
457 at £1 | Christine Hyde 1.48% A |
200 at £1 | Louise Holbrough 0.65% A |
151 at £1 | John Lazenby Hyde 0.49% B |
50 at £1 | Eleanor Rachael Holbrough 0.16% Ordinary C |
50 at £1 | Jack Liam Holbrough 0.16% Ordinary C |
50 at £1 | Joseph Patrick Holbrough 0.16% Ordinary C |
50 at £1 | Joshua Courtney Holbrough 0.16% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,042,339 |
Cash | £351,462 |
Current Liabilities | £197,205 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
30 September 2003 | Delivered on: 15 October 2003 Satisfied on: 24 June 2009 Persons entitled: Barclays 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: Unit 1 halifax way pocklington industrial estate off roman road barmby moor york. Fully Satisfied |
---|---|
30 September 2003 | Delivered on: 15 October 2003 Satisfied on: 6 January 2005 Persons entitled: Barclays 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: Prospect house barmby road pocklington york. Fully Satisfied |
24 October 1994 | Delivered on: 27 October 1994 Satisfied on: 30 January 2001 Persons entitled: John Lazenby Hyde Louise Ann Holbrough and William Elliot Lamb Classification: Charge Secured details: The sum of £150000 together with interest due from the company to the chargee under the terms of the charge (as defined therein). Particulars: Land and buildings north of barmby road pocklington east yorks. T/n HS27929. Fully Satisfied |
7 July 1988 | Delivered on: 21 July 1988 Satisfied on: 1 February 2002 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge Secured details: All monies due or to become due from the company to the chargee supplemental to a legal mortgage dated 6.7.82. Particulars: All that land & property k/a prospect house (formerly the drill hall) barmby road pocklington york and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 July 1988 | Delivered on: 21 July 1988 Satisfied on: 1 February 2002 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 14.2.83. Particulars: The property & assets of the company charged by the said mortgage debenture. Fully Satisfied |
1 October 1984 | Delivered on: 3 October 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, 5 and 5A deans lane, pocklington, york and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 February 1983 | Delivered on: 21 February 1983 Satisfied on: 1 February 2002 Persons entitled: National Westminster Bank PLC Classification: 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 the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
6 July 1982 | Delivered on: 9 July 1982 Satisfied on: 27 October 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property at prospect house, (formerly the drill hall), barmby road, pocklington, yorks humberside, east yorkshire & the proceeds of sale thereof title no hs 27929. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 November 2023 | Confirmation statement made on 2 November 2023 with updates (4 pages) |
---|---|
10 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
7 June 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
6 January 2023 | Registered office address changed from Suite 1, the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ England to Office F1 Office F1 Beverley Enterprise Park, Beck View Road Beverley East Yorkshire HU17 0JT on 6 January 2023 (1 page) |
18 August 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
26 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
1 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
23 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
19 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 May 2017 | Previous accounting period shortened from 28 February 2018 to 31 March 2017 (1 page) |
25 May 2017 | Previous accounting period shortened from 28 February 2018 to 31 March 2017 (1 page) |
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) |
2 March 2017 | Previous accounting period extended from 31 December 2016 to 28 February 2017 (1 page) |
2 March 2017 | Previous accounting period extended from 31 December 2016 to 28 February 2017 (1 page) |
27 February 2017 | Registered office address changed from Prospect House, 1 Halifax Way Pocklington Industrial Estate Pocklington Yorkshire YO42 1NR to Suite 1, the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from Prospect House, 1 Halifax Way Pocklington Industrial Estate Pocklington Yorkshire YO42 1NR to Suite 1, the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 27 February 2017 (1 page) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
28 March 2016 | Termination of appointment of Derrick John Rastall as a secretary on 31 December 2015 (1 page) |
28 March 2016 | Termination of appointment of Derrick John Rastall as a secretary on 31 December 2015 (1 page) |
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
24 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Director's details changed for John Lazenby Hyde on 1 January 2013 (2 pages) |
23 April 2013 | Director's details changed for John Lazenby Hyde on 1 January 2013 (2 pages) |
23 April 2013 | Director's details changed for John Lazenby Hyde on 1 January 2013 (2 pages) |
23 April 2013 | Secretary's details changed for Mr Derrick John Rastall on 1 January 2013 (1 page) |
23 April 2013 | Director's details changed for Louise Holbrough on 1 January 2013 (2 pages) |
23 April 2013 | Director's details changed for Louise Holbrough on 1 January 2013 (2 pages) |
23 April 2013 | Secretary's details changed for Mr Derrick John Rastall on 1 January 2013 (1 page) |
23 April 2013 | Secretary's details changed for Mr Derrick John Rastall on 1 January 2013 (1 page) |
23 April 2013 | Director's details changed for Louise Holbrough on 1 January 2013 (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (7 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (7 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (10 pages) |
21 April 2010 | Director's details changed for John Lazenby Hyde on 26 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Louise Holbrough on 26 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Louise Holbrough on 26 March 2010 (2 pages) |
21 April 2010 | Director's details changed for John Lazenby Hyde on 26 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (10 pages) |
1 July 2009 | Gbp ic 50400/30968\12/06/09\gbp sr 19432@1=19432\ (1 page) |
1 July 2009 | Gbp ic 50400/30968\12/06/09\gbp sr 19432@1=19432\ (1 page) |
27 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
27 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
19 June 2009 | Resolutions
|
19 June 2009 | Resolutions
|
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 March 2009 | Return made up to 26/03/09; full list of members (7 pages) |
30 March 2009 | Return made up to 26/03/09; full list of members (7 pages) |
15 April 2008 | Return made up to 26/03/08; full list of members (7 pages) |
15 April 2008 | Return made up to 26/03/08; full list of members (7 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 March 2007 | Registered office changed on 27/03/07 from: prospect house 1 halifax way pocklington industrial estate pocklington yorkshire YO42 1NR (1 page) |
27 March 2007 | Return made up to 26/03/07; full list of members (5 pages) |
27 March 2007 | Registered office changed on 27/03/07 from: prospect house 1 halifax way pocklington industrial estate pocklington yorkshire YO42 1NR (1 page) |
27 March 2007 | Return made up to 26/03/07; full list of members (5 pages) |
27 March 2007 | Location of register of members (1 page) |
27 March 2007 | Location of register of members (1 page) |
23 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 April 2006 | Return made up to 26/03/06; full list of members (5 pages) |
25 April 2006 | Return made up to 26/03/06; full list of members (5 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 April 2005 | Return made up to 26/03/05; full list of members
|
7 April 2005 | Return made up to 26/03/05; full list of members
|
6 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: prospect house barmby road, pocklington york north yorkshire YO42 2DP (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: prospect house barmby road, pocklington york north yorkshire YO42 2DP (1 page) |
11 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
11 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
13 April 2004 | Return made up to 26/03/04; full list of members (8 pages) |
13 April 2004 | Return made up to 26/03/04; full list of members (8 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
30 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
2 May 2003 | Return made up to 13/04/03; full list of members (8 pages) |
2 May 2003 | Return made up to 13/04/03; full list of members (8 pages) |
27 August 2002 | Ad 02/08/02--------- £ si 200@1=200 £ ic 50200/50400 (2 pages) |
27 August 2002 | Resolutions
|
27 August 2002 | Particulars of contract relating to shares (4 pages) |
27 August 2002 | Particulars of contract relating to shares (4 pages) |
27 August 2002 | Ad 02/08/02--------- £ si 200@1=200 £ ic 50200/50400 (2 pages) |
27 August 2002 | Resolutions
|
27 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
27 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
3 May 2002 | Nc inc already adjusted 08/05/01 (2 pages) |
3 May 2002 | Resolutions
|
3 May 2002 | Nc inc already adjusted 08/05/01 (2 pages) |
3 May 2002 | Resolutions
|
19 April 2002 | Return made up to 13/04/02; full list of members (7 pages) |
19 April 2002 | Return made up to 13/04/02; full list of members (7 pages) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
21 May 2001 | Resolutions
|
21 May 2001 | Resolutions
|
16 May 2001 | Resolutions
|
16 May 2001 | Resolutions
|
10 May 2001 | Resolutions
|
10 May 2001 | Resolutions
|
20 April 2001 | Return made up to 13/04/01; full list of members (7 pages) |
20 April 2001 | Return made up to 13/04/01; full list of members (7 pages) |
26 March 2001 | Ad 05/03/98--------- £ si 200@1 (2 pages) |
26 March 2001 | Resolutions
|
26 March 2001 | Ad 05/03/98--------- £ si 200@1 (2 pages) |
26 March 2001 | Resolutions
|
26 March 2001 | Resolutions
|
26 March 2001 | Resolutions
|
26 March 2001 | Resolutions
|
26 March 2001 | Resolutions
|
26 March 2001 | Resolutions
|
26 March 2001 | Resolutions
|
30 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2000 | Auditor's resignation (1 page) |
5 September 2000 | Auditor's resignation (1 page) |
14 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
14 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
10 April 2000 | Return made up to 13/04/00; full list of members
|
10 April 2000 | Return made up to 13/04/00; full list of members
|
19 July 1999 | Return made up to 13/04/99; change of members (5 pages) |
19 July 1999 | Return made up to 13/04/98; change of members; amend (5 pages) |
19 July 1999 | Return made up to 13/04/99; change of members (5 pages) |
19 July 1999 | Return made up to 13/04/98; change of members; amend (5 pages) |
17 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
17 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
1 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 April 1998 | Return made up to 13/04/98; no change of members (4 pages) |
24 April 1998 | Return made up to 13/04/98; no change of members (4 pages) |
19 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
19 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 April 1997 | Return made up to 13/04/97; full list of members (6 pages) |
27 April 1997 | Return made up to 13/04/97; full list of members (6 pages) |
6 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
6 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
31 March 1996 | Return made up to 13/04/96; no change of members (4 pages) |
31 March 1996 | Return made up to 13/04/96; no change of members (4 pages) |
14 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
14 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
30 March 1967 | Certificate of incorporation (1 page) |
30 March 1967 | Certificate of incorporation (1 page) |