Cottingham
East Riding Of Yorkshire
HU16 4LU
Secretary Name | Mrs Marina Kendall |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 1992(21 years, 10 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 2 Exeter Street Cottingham East Riding Of Yorkshire HU16 4LU |
Director Name | Charles Albert Kendall |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years after company formation) |
Appointment Duration | 2 years (resigned 26 January 1994) |
Role | Company Director |
Correspondence Address | 95 Fairfield Avenue Kirk Ella Hull North Humberside HU10 7UN |
Director Name | Phyllis Williamson |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years after company formation) |
Appointment Duration | 2 years (resigned 26 January 1994) |
Role | Company Director |
Correspondence Address | 19 The Glen Kirk Ella Hull North Humberside HU10 7TN |
Secretary Name | Charles Albert Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 November 1992) |
Role | Company Director |
Correspondence Address | 95 Fairfield Avenue Kirk Ella Hull North Humberside HU10 7UN |
Director Name | Mr Malcolm Bradley |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(23 years, 1 month after company formation) |
Appointment Duration | 24 years, 10 months (resigned 21 November 2018) |
Role | Food Retailer |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Registered Address | 2 Exeter Street Cottingham East Riding Of Yorkshire HU16 4LU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Cottingham |
Ward | Cottingham North |
Built Up Area | Kingston upon Hull |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Wellproof Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £77,593 |
Cash | £339 |
Current Liabilities | £68,862 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 18 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (8 months, 1 week from now) |
26 January 1994 | Delivered on: 29 January 1994 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due from the company and wellproof company limited to the chargee on any account whatsoever. Particulars: 147 spring bank hull t/no HS9475 with fixtures & fittings (other than trade) plant & machinery & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
26 January 1994 | Delivered on: 29 January 1994 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due from the company and wellproof company limited to the chargee on any account whatsoever. Particulars: 149 spring bank hull with fixtures & fittings (other than trade) plant & machinery & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 January 1994 | Delivered on: 29 January 1994 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due from the company and wellproof company limited to the chargee on any account whatsoever. Particulars: 235 spring bank hull t/no HS124592 with fixtures & fittings (other than trade) plant & machinery & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 January 1994 | Delivered on: 29 January 1994 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due from the company and wellproof company limited to the chargee on any account whatsoever. Particulars: 237 hull road anlaby hull north humberside t/no HS166437 with fixtures & fittings (other than trade) plant & machinery & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 January 1994 | Delivered on: 29 January 1994 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due from the company and wellproof company limited to the chargee on any account whatsoever. Particulars: 433 endike lane hull with fixtures & fittings (other than trade) plant & machinery & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 January 1994 | Delivered on: 29 January 1994 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due from the company and wellproof company limited to the chargee on any account whatsoever. Particulars: Land to the rear of 143 spring bank hull with fixtures & fittings (other than trade) plant & machinery & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 January 1994 | Delivered on: 29 January 1994 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due from the company and wellproof company limited to the chargee on any account whatsoever. Particulars: 159 spring bank hull t/no HS40227 with fixtures & fittings (other than trade) plant & machinery & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 January 1994 | Delivered on: 29 January 1994 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due from the company and wellproof company limited to the chargee on any account whatsoever. Particulars: 19 spring bank hull t/no HS4602 with fixtures fittings (other than trade) plant & machinery & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 December 2018 | Delivered on: 21 December 2018 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: Leasehold property, 16 marine wharf hull HU1 2TY. Outstanding |
17 March 2003 | Delivered on: 21 March 2003 Persons entitled: Yorkshire 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: 41A fulford crescent ganton way willerby. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 January 1994 | Delivered on: 29 January 1994 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due from the company and wellproof company limited to the chargee on any account whatsoever. Particulars: 795 hessle road hull with fixtures & fittings (other than trade) plant & machinery & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 January 1994 | Delivered on: 29 January 1994 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due from the company and wellproof company limited to the chargee on any account whatsoever. Particulars: 18 prestongate hessle north humberside t/no HS174460 with fixtures & fittings (other than trade) plant & machinery & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 March 2003 | Delivered on: 21 March 2003 Satisfied on: 7 May 2014 Persons entitled: Yorkshire 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: 16 marine wharfe hull marina hull. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
30 January 2024 | Total exemption full accounts made up to 31 July 2023 (7 pages) |
---|---|
27 November 2023 | Confirmation statement made on 18 November 2023 with updates (5 pages) |
24 November 2023 | Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to 2 Exeter Street Cottingham East Riding of Yorkshire HU16 4LU (1 page) |
2 November 2023 | Change of details for Wellproof Company Ltd as a person with significant control on 2 November 2023 (2 pages) |
2 November 2023 | Registered office address changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA to 2 Exeter Street Cottingham East Riding of Yorkshire HU16 4LU on 2 November 2023 (1 page) |
27 July 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
18 November 2022 | Confirmation statement made on 18 November 2022 with updates (5 pages) |
25 January 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
18 November 2021 | Confirmation statement made on 18 November 2021 with updates (5 pages) |
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
18 January 2021 | Confirmation statement made on 18 November 2020 with updates (5 pages) |
3 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
18 November 2019 | Confirmation statement made on 18 November 2019 with updates (5 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
21 December 2018 | Registration of charge 009979020013, created on 19 December 2018 (3 pages) |
26 November 2018 | Termination of appointment of Malcolm Bradley as a director on 21 November 2018 (1 page) |
19 November 2018 | Confirmation statement made on 18 November 2018 with updates (5 pages) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
22 November 2017 | Confirmation statement made on 18 November 2017 with updates (5 pages) |
22 November 2017 | Confirmation statement made on 18 November 2017 with updates (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
30 October 2015 | Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
30 October 2015 | Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
29 October 2015 | Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
29 October 2015 | Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Director's details changed for Mr Malcolm Bradley on 18 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mrs Marina Kendall on 18 November 2014 (2 pages) |
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Director's details changed for Mrs Marina Kendall on 18 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Malcolm Bradley on 18 November 2014 (2 pages) |
7 May 2014 | Satisfaction of charge 12 in full (2 pages) |
7 May 2014 | Satisfaction of charge 12 in full (2 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
5 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
28 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 January 2011 | Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 13 January 2011 (1 page) |
11 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 December 2009 | Director's details changed for Mrs Marina Kendall on 18 November 2009 (2 pages) |
23 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Secretary's details changed for Mrs Marina Kendall on 18 November 2009 (1 page) |
23 December 2009 | Director's details changed for Mrs Marina Kendall on 18 November 2009 (2 pages) |
23 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Mr Malcolm Bradley on 18 November 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Mrs Marina Kendall on 18 November 2009 (1 page) |
23 December 2009 | Director's details changed for Mr Malcolm Bradley on 18 November 2009 (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from owen avenue priory park west hessle east yorkshire HU13 9PD (1 page) |
3 December 2008 | Director's change of particulars / malcolm bradley / 01/05/2008 (2 pages) |
3 December 2008 | Director's change of particulars / malcolm bradley / 01/05/2008 (2 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from owen avenue priory park west hessle east yorkshire HU13 9PD (1 page) |
3 December 2008 | Location of register of members (1 page) |
3 December 2008 | Location of debenture register (1 page) |
3 December 2008 | Director and secretary's change of particulars / marina margaret / 01/05/2008 (2 pages) |
3 December 2008 | Location of debenture register (1 page) |
3 December 2008 | Return made up to 18/11/08; full list of members (3 pages) |
3 December 2008 | Return made up to 18/11/08; full list of members (3 pages) |
3 December 2008 | Location of register of members (1 page) |
3 December 2008 | Director and secretary's change of particulars / marina margaret / 01/05/2008 (2 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Return made up to 18/11/07; full list of members (2 pages) |
22 November 2007 | Return made up to 18/11/07; full list of members (2 pages) |
22 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2006 | Return made up to 18/11/06; full list of members (7 pages) |
8 December 2006 | Return made up to 18/11/06; full list of members (7 pages) |
29 November 2006 | Amended accounts made up to 31 July 2006 (6 pages) |
29 November 2006 | Amended accounts made up to 31 July 2006 (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
22 November 2005 | Return made up to 18/11/05; full list of members
|
22 November 2005 | Return made up to 18/11/05; full list of members
|
13 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
1 December 2004 | Return made up to 18/11/04; full list of members (7 pages) |
1 December 2004 | Return made up to 18/11/04; full list of members (7 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
24 November 2003 | Return made up to 18/11/03; full list of members (7 pages) |
24 November 2003 | Return made up to 18/11/03; full list of members (7 pages) |
9 June 2003 | Return made up to 18/11/02; full list of members
|
9 June 2003 | Return made up to 18/11/02; full list of members
|
24 April 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
16 November 2001 | Return made up to 18/11/01; full list of members
|
16 November 2001 | Return made up to 18/11/01; full list of members
|
23 November 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
23 November 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
23 November 2000 | Return made up to 18/11/00; full list of members (6 pages) |
23 November 2000 | Return made up to 18/11/00; full list of members (6 pages) |
6 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
6 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
2 December 1999 | Return made up to 18/11/99; full list of members (6 pages) |
2 December 1999 | Return made up to 18/11/99; full list of members (6 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: 12 bishop lane hull east yorkshire HU1 1XS (1 page) |
4 August 1999 | Registered office changed on 04/08/99 from: 12 bishop lane hull east yorkshire HU1 1XS (1 page) |
10 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
10 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
23 November 1998 | Return made up to 18/11/98; no change of members
|
23 November 1998 | Return made up to 18/11/98; no change of members
|
27 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
27 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
18 December 1997 | Return made up to 18/11/97; full list of members (6 pages) |
18 December 1997 | Return made up to 18/11/97; full list of members (6 pages) |
11 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
11 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
11 December 1996 | Return made up to 18/11/96; no change of members
|
11 December 1996 | Return made up to 18/11/96; no change of members
|
15 November 1995 | Return made up to 18/11/95; no change of members (4 pages) |
15 November 1995 | Return made up to 18/11/95; no change of members (4 pages) |
6 June 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
6 June 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
7 March 1994 | Memorandum and Articles of Association (11 pages) |