Company NameExpotrak Limited
Company StatusActive
Company Number01016283
CategoryPrivate Limited Company
Incorporation Date30 June 1971(52 years, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 38120Collection of hazardous waste
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Armin Hupper
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityGerman
StatusCurrent
Appointed20 December 1990(19 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressBricklands Winestead Road
Winestead
Patrington
E Yorkshire
HU12 0NH
Director NameMr John Richard Lee
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1994(22 years, 10 months after company formation)
Appointment Duration30 years
RoleTechnical & Development Consul
Country of ResidenceEngland
Correspondence AddressRichmond Lodge 28 Bond Street
Hedon
Hull
East Riding Of Yorkshire
HU12 8NY
Director NameMr James William Hupper
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2009(38 years, 1 month after company formation)
Appointment Duration14 years, 9 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address54 Station Road Patrington
Hull
East Yorkshire
HU12 0NF
Director NameMrs Samantha Louise McCoid
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(52 years, 9 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 The Riverside Building
Hessle
East Yorkshire
HU13 0DZ
Secretary NameJoan Eileen Patch
NationalityBritish
StatusResigned
Appointed20 December 1990(19 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 May 1992)
RoleCompany Director
Correspondence Address92 South Promenade
Withernsea
North Humberside
HU19 2JE
Secretary NameMargaret Hupper
NationalityBritish
StatusResigned
Appointed28 May 1992(20 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 29 July 2008)
RoleCompany Director
Correspondence Address7 Elm Garth
Roos
Hull
North Humberside
HU12 0HH
Director NameMr Alan Thomas Davies
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(22 years, 10 months after company formation)
Appointment Duration1 year (resigned 26 May 1995)
RoleEnvironmental Consultant
Correspondence Address20 Knox Drive
Harrogate
North Yorkshire
HG1 3JJ
Director NameGraham Olsen
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(22 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 23 July 2009)
RoleContracts Manager
Correspondence Address72 Ryecroft Drive
Withernsea
North Humberside
HU19 2LX
Secretary NameHarris Lacey And Swain Limited (Corporation)
StatusResigned
Appointed19 May 2009(37 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 June 2018)
Correspondence AddressSuite 1, The Riverside Building Livingstone Road
Hessle
North Humberside
HU13 0DZ

Contact

Websiteexpotrakgroup.co.uk

Location

Registered AddressSuite 1, The Riverside Building
Livingstone Road
Hessle
North Humberside
HU13 0DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Armin Hupper
100.00%
Ordinary

Financials

Year2014
Net Worth£1,165,158
Cash£42,071
Current Liabilities£830,213

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

10 October 1986Delivered 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 2012Delivered 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 2009Delivered 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 2005Delivered 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 2005Delivered 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 1995Delivered 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 1992Delivered 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 1990Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 1983Delivered 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 1982Delivered 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 1981Delivered 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 1981Delivered 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 1979Delivered 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

Filing History

3 April 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
1 March 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
4 May 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
4 March 2022Director's details changed for Mr James William Hupper on 4 March 2022 (2 pages)
4 March 2022Director's details changed for Mr Armin Hupper on 4 March 2022 (2 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
28 February 2022Director's details changed for Mr Armin Hupper on 1 January 2022 (2 pages)
28 February 2022Director's details changed for Mr James William Hupper on 1 January 2022 (2 pages)
2 July 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
2 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
22 June 2018Termination of appointment of Harris Lacey and Swain Limited as a secretary on 22 June 2018 (1 page)
16 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(6 pages)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(6 pages)
3 March 2016Secretary's details changed for Harris Lacey and Swain Limited on 3 March 2016 (1 page)
3 March 2016Registered 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 2016Secretary's details changed for Harris Lacey and Swain Limited on 3 March 2016 (1 page)
3 March 2016Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(6 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(6 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(6 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
28 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 March 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 February 2011Secretary's details changed for Harris Lacey and Swain Limited on 20 December 2010 (2 pages)
11 February 2011Secretary's details changed for Harris Lacey and Swain Limited on 20 December 2010 (2 pages)
11 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for James William Hupper on 2 March 2010 (2 pages)
2 March 2010Director's details changed for John Richard Lee on 2 March 2010 (2 pages)
2 March 2010Director's details changed for James William Hupper on 2 March 2010 (2 pages)
2 March 2010Director's details changed for John Richard Lee on 2 March 2010 (2 pages)
2 March 2010Director's details changed for John Richard Lee on 2 March 2010 (2 pages)
2 March 2010Director's details changed for James William Hupper on 2 March 2010 (2 pages)
4 August 2009Director appointed james william hupper (1 page)
4 August 2009Director appointed james william hupper (1 page)
3 August 2009Appointment terminated director graham olsen (1 page)
3 August 2009Appointment terminated director graham olsen (1 page)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 June 2009Duplicate mortgage certificatecharge no:15 (3 pages)
11 June 2009Duplicate mortgage certificatecharge no:15 (3 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
21 May 2009Secretary appointed harris lacey and swain LIMITED (1 page)
21 May 2009Secretary appointed harris lacey and swain LIMITED (1 page)
22 December 2008Appointment terminated secretary margaret hupper (1 page)
22 December 2008Return made up to 20/12/08; full list of members (4 pages)
22 December 2008Return made up to 20/12/08; full list of members (4 pages)
22 December 2008Appointment terminated secretary margaret hupper (1 page)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 July 2008Return made up to 20/12/07; full list of members (4 pages)
17 July 2008Return made up to 20/12/07; full list of members (4 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 March 2007Return made up to 20/12/06; full list of members (7 pages)
6 March 2007Return made up to 20/12/06; full list of members (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
19 January 2006Return made up to 20/12/05; full list of members (7 pages)
19 January 2006Return made up to 20/12/05; full list of members (7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
11 February 2005Return made up to 20/12/04; full list of members (7 pages)
11 February 2005Return made up to 20/12/04; full list of members (7 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
20 December 2004Accounts for a small company made up to 31 December 2003 (10 pages)
20 December 2004Accounts for a small company made up to 31 December 2003 (10 pages)
4 March 2004Return made up to 20/12/03; full list of members (7 pages)
4 March 2004Return made up to 20/12/03; full list of members (7 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
20 February 2003Return made up to 20/12/02; full list of members (7 pages)
20 February 2003Return made up to 20/12/02; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 January 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
13 February 2002Return made up to 20/12/01; full list of members (7 pages)
13 February 2002Return made up to 20/12/01; full list of members (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
9 January 2001Return made up to 20/12/00; full list of members (7 pages)
9 January 2001Return made up to 20/12/00; full list of members (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
25 October 2000Registered office changed on 25/10/00 from: the station patrington north humberside HU12 one (1 page)
25 October 2000Registered office changed on 25/10/00 from: the station patrington north humberside HU12 one (1 page)
24 March 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2000Accounts for a small company made up to 31 December 1998 (8 pages)
21 January 2000Accounts for a small company made up to 31 December 1998 (8 pages)
3 March 1999Return made up to 20/12/98; no change of members (6 pages)
3 March 1999Return made up to 20/12/98; no change of members (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
24 July 1998Accounts for a small company made up to 31 December 1996 (9 pages)
24 July 1998Accounts for a small company made up to 31 December 1996 (9 pages)
26 January 1998Return made up to 20/12/97; no change of members (4 pages)
26 January 1998Return made up to 20/12/97; no change of members (4 pages)
4 January 1997Declaration of satisfaction of mortgage/charge (1 page)
4 January 1997Declaration of satisfaction of mortgage/charge (1 page)
3 January 1997Return made up to 20/12/96; full list of members (6 pages)
3 January 1997Return made up to 20/12/96; full list of members (6 pages)
3 January 1997Return made up to 20/12/95; full list of members (6 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
21 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Director resigned (2 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (62 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
30 June 1971Incorporation (17 pages)
30 June 1971Incorporation (17 pages)