South Cave
Brough
North Humberside
HU15 2AZ
Secretary Name | Anthony Graham Dunn |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 1992(20 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 27 St. Barnabas Drive Swanland North Ferriby North Humberside HU14 3RL |
Director Name | Mr Geoffrey Ernest Leafe |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1994) |
Role | Shipbroker |
Correspondence Address | South Meadow Humber View Tranby Lane Swanland North Ferriby North Humberside HU14 3ND |
Director Name | Roger Scott |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(20 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 04 February 2014) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Croft House Grays Croft Burton Pidsea East Yorkshire HU12 9AN |
Director Name | Mr Craig Martin Trumper |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(20 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 27 June 2003) |
Role | Freight Forwarder |
Correspondence Address | 5 Well Lane Willerby Hull North Humberside HU10 6EP |
Director Name | Mr Norman Eric Hawkes |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(20 years, 6 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 24 March 2017) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 91a Ferriby Road Hessle East Yorkshire HU13 0HU |
Website | leafeandhawkes.co.uk |
---|---|
Telephone | 01482 325951 |
Telephone region | Hull |
Registered Address | 1 C/O Fawley Judge & Easton 1 Parliament Street Hull HU1 2AS |
---|---|
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 |
32.7k at £1 | Sandco 091 (Hull) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £228,972 |
Cash | £172,734 |
Current Liabilities | £522,675 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
19 June 2006 | Delivered on: 22 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of euros 46,263 credited to account designation number rbsleaha-eur-a with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
7 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
23 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
5 July 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
23 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
2 July 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
12 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
24 May 2018 | Cessation of Norman Eric Hawkes as a person with significant control on 24 March 2017 (1 page) |
11 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
6 June 2017 | Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
6 June 2017 | Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
3 April 2017 | Termination of appointment of Norman Eric Hawkes as a director on 24 March 2017 (1 page) |
3 April 2017 | Registered office address changed from 10 Waterside Business Park Livingstone Road Hessle North Humberside HU13 0EG to 1 C/O Fawley Judge & Easton 1 Parliament Street Hull HU1 2AS on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 10 Waterside Business Park Livingstone Road Hessle North Humberside HU13 0EG to 1 C/O Fawley Judge & Easton 1 Parliament Street Hull HU1 2AS on 3 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Norman Eric Hawkes as a director on 24 March 2017 (1 page) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
25 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Registered office address changed from 5 Merrick Street Hedon Road Hull HU9 1NF to 10 Waterside Business Park Livingstone Road Hessle North Humberside HU13 0EG on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 5 Merrick Street Hedon Road Hull HU9 1NF to 10 Waterside Business Park Livingstone Road Hessle North Humberside HU13 0EG on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 5 Merrick Street Hedon Road Hull HU9 1NF to 10 Waterside Business Park Livingstone Road Hessle North Humberside HU13 0EG on 4 February 2015 (1 page) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Termination of appointment of Roger Scott as a director (1 page) |
7 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Termination of appointment of Roger Scott as a director (1 page) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
6 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (7 pages) |
7 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (7 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 February 2009 | Return made up to 10/01/09; full list of members (5 pages) |
5 February 2009 | Return made up to 10/01/09; full list of members (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
16 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
16 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
5 February 2007 | Return made up to 10/01/07; full list of members (4 pages) |
5 February 2007 | Return made up to 10/01/07; full list of members (4 pages) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 February 2006 | Return made up to 10/01/06; full list of members (8 pages) |
3 February 2006 | Return made up to 10/01/06; full list of members (8 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
25 January 2005 | Return made up to 10/01/05; full list of members (8 pages) |
25 January 2005 | Return made up to 10/01/05; full list of members (8 pages) |
14 June 2004 | Resolutions
|
14 June 2004 | Resolutions
|
28 April 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
28 April 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
31 January 2004 | Return made up to 10/01/04; full list of members (9 pages) |
31 January 2004 | Return made up to 10/01/04; full list of members (9 pages) |
28 July 2003 | £ ic 43628/32721 30/06/03 £ sr 10907@1=10907 (1 page) |
28 July 2003 | £ ic 43628/32721 30/06/03 £ sr 10907@1=10907 (1 page) |
18 July 2003 | Resolutions
|
18 July 2003 | Resolutions
|
18 July 2003 | Resolutions
|
18 July 2003 | Resolutions
|
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
10 February 2003 | Return made up to 10/01/03; full list of members (10 pages) |
10 February 2003 | Return made up to 10/01/03; full list of members (10 pages) |
19 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
19 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
30 January 2002 | Return made up to 10/01/02; full list of members (9 pages) |
30 January 2002 | Return made up to 10/01/02; full list of members (9 pages) |
10 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
10 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
26 January 2001 | Return made up to 10/01/01; full list of members (9 pages) |
26 January 2001 | Return made up to 10/01/01; full list of members (9 pages) |
3 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
4 February 2000 | Return made up to 10/01/00; full list of members (9 pages) |
4 February 2000 | Return made up to 10/01/00; full list of members (9 pages) |
27 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
27 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
3 February 1999 | Return made up to 10/01/99; full list of members (5 pages) |
3 February 1999 | Return made up to 10/01/99; full list of members (5 pages) |
22 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
22 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
12 February 1998 | Return made up to 10/01/98; no change of members (4 pages) |
12 February 1998 | Return made up to 10/01/98; no change of members (4 pages) |
19 February 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
19 February 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
14 February 1997 | Return made up to 10/01/97; no change of members (4 pages) |
14 February 1997 | Return made up to 10/01/97; no change of members (4 pages) |
1 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
1 February 1996 | Return made up to 10/01/96; full list of members (6 pages) |
1 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
1 February 1996 | Return made up to 10/01/96; full list of members (6 pages) |
5 August 1993 | Resolutions
|
5 August 1993 | Resolutions
|
29 June 1971 | Incorporation (19 pages) |
29 June 1971 | Incorporation (19 pages) |