Winestead
Patrington
E Yorkshire
HU12 0NH
Director Name | Mr John Richard Lee |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1994(22 years, 10 months after company formation) |
Appointment Duration | 30 years |
Role | Technical & Development Consul |
Country of Residence | England |
Correspondence Address | Richmond Lodge 28 Bond Street Hedon Hull East Riding Of Yorkshire HU12 8NY |
Director Name | Mr James William Hupper |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2009(38 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Executive |
Country of Residence | England |
Correspondence Address | 54 Station Road Patrington Hull East Yorkshire HU12 0NF |
Director Name | Mrs Samantha Louise McCoid |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2024(52 years, 9 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 The Riverside Building Hessle East Yorkshire HU13 0DZ |
Secretary Name | Joan Eileen Patch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 May 1992) |
Role | Company Director |
Correspondence Address | 92 South Promenade Withernsea North Humberside HU19 2JE |
Secretary Name | Margaret Hupper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(20 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 29 July 2008) |
Role | Company Director |
Correspondence Address | 7 Elm Garth Roos Hull North Humberside HU12 0HH |
Director Name | Mr Alan Thomas Davies |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(22 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 26 May 1995) |
Role | Environmental Consultant |
Correspondence Address | 20 Knox Drive Harrogate North Yorkshire HG1 3JJ |
Director Name | Graham Olsen |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(22 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 23 July 2009) |
Role | Contracts Manager |
Correspondence Address | 72 Ryecroft Drive Withernsea North Humberside HU19 2LX |
Secretary Name | Harris Lacey And Swain Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2009(37 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 June 2018) |
Correspondence Address | Suite 1, The Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ |
Website | expotrakgroup.co.uk |
---|
Registered Address | Suite 1, The Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Armin Hupper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,165,158 |
Cash | £42,071 |
Current Liabilities | £830,213 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
10 October 1986 | Delivered on: 17 October 1986 Persons entitled: Barclays 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 |
---|---|
30 November 2012 | Delivered on: 7 December 2012 Persons entitled: Peter Malcolm Robinson and Christine Robinson Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H winestead garage winstead t/no YEA20281. Outstanding |
4 June 2009 | Delivered on: 10 June 2009 Persons entitled: Mrs Hilary Susan Hall Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land to the north of station road patrington east yorkshire. Outstanding |
27 September 2005 | Delivered on: 6 October 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: F/H property k/a 50A station road patrington east riding of yorkshire. Outstanding |
14 January 2005 | Delivered on: 19 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: F/H property k/a the station hotel patrington east yorkshire. Outstanding |
22 June 1995 | Delivered on: 29 June 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or seathorn construction services limited 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. See the mortgage charge document for full details. Outstanding |
15 April 1992 | Delivered on: 27 April 1992 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: The station, patrington, north humberside. Outstanding |
6 April 1990 | Delivered on: 12 April 1990 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: Plot 7 century yard saltend hedon road hull humberside t/N. Hs 139441. Outstanding |
14 August 1985 | Delivered on: 28 August 1985 Satisfied on: 17 February 1992 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and property known as the former old railway station at patrington in the county of humberside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 August 1985 | Delivered on: 28 August 1985 Satisfied on: 10 April 1992 Persons entitled: Council for Small Industries in Rural Areas Classification: Deed of charge Secured details: £20,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/Hold property known as the former railway station at patrington in the county of humberside. Fully Satisfied |
13 June 1984 | Delivered on: 21 June 1984 Persons entitled: Co Opertative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold and l/hold property together with all fixtures fixed plant and machinery all interest in land and the proceeds of sale thereof uncalled capital AL9 book and other debts see doc for futher details. Fully Satisfied |
18 January 1983 | Delivered on: 27 January 1983 Satisfied on: 21 July 1995 Persons entitled: Midland 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: F/H seaside road, depot withernsea. Fully Satisfied |
15 January 1982 | Delivered on: 28 January 1982 Satisfied on: 21 July 1995 Persons entitled: Midland 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: L/H property known as seathorne works, withernsea, north humberside. Fully Satisfied |
16 December 1981 | Delivered on: 18 December 1981 Persons entitled: Midland Bank PLC Classification: Fixed and floating Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
31 March 1981 | Delivered on: 7 April 1981 Persons entitled: Yorkshire Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece of land containing aprrox 1368 sq. Yds. Off the north side of seaside road at withernsea, humberside and also those buildings erected thereon. Fully Satisfied |
10 October 1979 | Delivered on: 12 October 1979 Satisfied on: 4 January 1997 Persons entitled: Yorkshire Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Seathorn works,withersea,humberside. Fully Satisfied |
3 April 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
1 March 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
4 May 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
4 March 2022 | Director's details changed for Mr James William Hupper on 4 March 2022 (2 pages) |
4 March 2022 | Director's details changed for Mr Armin Hupper on 4 March 2022 (2 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
28 February 2022 | Director's details changed for Mr Armin Hupper on 1 January 2022 (2 pages) |
28 February 2022 | Director's details changed for Mr James William Hupper on 1 January 2022 (2 pages) |
2 July 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
2 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
22 June 2018 | Termination of appointment of Harris Lacey and Swain Limited as a secretary on 22 June 2018 (1 page) |
16 April 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
3 March 2016 | Secretary's details changed for Harris Lacey and Swain Limited on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from Harris Lacey and Swain 8 Waterside Park Livingstone Roa Hessle Hull East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 3 March 2016 (1 page) |
3 March 2016 | Secretary's details changed for Harris Lacey and Swain Limited on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from Harris Lacey and Swain 8 Waterside Park Livingstone Roa Hessle Hull East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 3 March 2016 (1 page) |
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
28 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 March 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 February 2011 | Secretary's details changed for Harris Lacey and Swain Limited on 20 December 2010 (2 pages) |
11 February 2011 | Secretary's details changed for Harris Lacey and Swain Limited on 20 December 2010 (2 pages) |
11 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for James William Hupper on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for John Richard Lee on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for James William Hupper on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for John Richard Lee on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for John Richard Lee on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for James William Hupper on 2 March 2010 (2 pages) |
4 August 2009 | Director appointed james william hupper (1 page) |
4 August 2009 | Director appointed james william hupper (1 page) |
3 August 2009 | Appointment terminated director graham olsen (1 page) |
3 August 2009 | Appointment terminated director graham olsen (1 page) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 June 2009 | Duplicate mortgage certificatecharge no:15 (3 pages) |
11 June 2009 | Duplicate mortgage certificatecharge no:15 (3 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
21 May 2009 | Secretary appointed harris lacey and swain LIMITED (1 page) |
21 May 2009 | Secretary appointed harris lacey and swain LIMITED (1 page) |
22 December 2008 | Appointment terminated secretary margaret hupper (1 page) |
22 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
22 December 2008 | Appointment terminated secretary margaret hupper (1 page) |
5 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 July 2008 | Return made up to 20/12/07; full list of members (4 pages) |
17 July 2008 | Return made up to 20/12/07; full list of members (4 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 March 2007 | Return made up to 20/12/06; full list of members (7 pages) |
6 March 2007 | Return made up to 20/12/06; full list of members (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
19 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
19 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Return made up to 20/12/04; full list of members (7 pages) |
11 February 2005 | Return made up to 20/12/04; full list of members (7 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
20 December 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
20 December 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
4 March 2004 | Return made up to 20/12/03; full list of members (7 pages) |
4 March 2004 | Return made up to 20/12/03; full list of members (7 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
20 February 2003 | Return made up to 20/12/02; full list of members (7 pages) |
20 February 2003 | Return made up to 20/12/02; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
13 February 2002 | Return made up to 20/12/01; full list of members (7 pages) |
13 February 2002 | Return made up to 20/12/01; full list of members (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
9 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: the station patrington north humberside HU12 one (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: the station patrington north humberside HU12 one (1 page) |
24 March 2000 | Return made up to 20/12/99; full list of members
|
24 March 2000 | Return made up to 20/12/99; full list of members
|
21 January 2000 | Accounts for a small company made up to 31 December 1998 (8 pages) |
21 January 2000 | Accounts for a small company made up to 31 December 1998 (8 pages) |
3 March 1999 | Return made up to 20/12/98; no change of members (6 pages) |
3 March 1999 | Return made up to 20/12/98; no change of members (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
24 July 1998 | Accounts for a small company made up to 31 December 1996 (9 pages) |
24 July 1998 | Accounts for a small company made up to 31 December 1996 (9 pages) |
26 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
26 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
4 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
3 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
3 January 1997 | Return made up to 20/12/95; full list of members (6 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
21 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Director resigned (2 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (62 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
30 June 1971 | Incorporation (17 pages) |
30 June 1971 | Incorporation (17 pages) |