Willerby
Hull
North Humberside
HU10 6BS
Director Name | Mr Michael De Villamar Roberts |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2017(45 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 06 July 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 8b Marina Court Castle Street Hull HU1 1TJ |
Director Name | Mr Peter Chicken |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 October 1993) |
Role | Company Director |
Correspondence Address | Dunnington Manor Dunnington Hull North Humberside YO25 8EG |
Director Name | Willem Van Der Spek |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 December 1991(20 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 04 September 2003) |
Role | Company Director |
Correspondence Address | De Hoeve West Malle 2390 Belgium |
Director Name | Mr Michael De Villamar Roberts |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(20 years, 5 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Gutter Lane East Willerby Hull North Humberside HU10 6BS |
Secretary Name | Mr Michael De Villamar Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(20 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Main Street Elloughton Brough East Riding Of Yorkshire HU15 1JN |
Director Name | Reginald Leslie Newsam |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 May 1998) |
Role | Company Director |
Correspondence Address | 15 Blenheim Road Beverley East Yorkshire HU17 8UF |
Director Name | David Martin Lewis |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(26 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 July 2002) |
Role | Managing Director |
Correspondence Address | 28 Cockster Brook Lane Valley Park Blurton Stoke On Trent Staffordshire ST3 2SE |
Secretary Name | Colin James Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(31 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 February 2005) |
Role | Company Director |
Correspondence Address | 34 Beverley Road South Cave Brough North Humberside HU15 2AU |
Director Name | Mr David John Marsh |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(41 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Gutter Lane East Willerby Hull North Humberside HU10 6BS |
Director Name | Mr Mark De-Villamar Roberts |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(41 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Great Gutter Lane East Willerby Hull North Humberside HU10 6BS |
Director Name | Mr David Keith Johnson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Gutter Lane East Willerby Hull North Humberside HU10 6BS |
Director Name | Mr Dennis Ramon Lewis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Gutter Lane East Willerby Hull North Humberside HU10 6BS |
Website | www.envirodoor.com |
---|---|
Email address | [email protected] |
Telephone | 01482 659375 |
Telephone region | Hull |
Registered Address | Unit 8b Marina Court Castle Street Hull HU1 1TJ |
---|---|
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 |
300k at £1 | Devillamar LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £993,959 |
Cash | £18,815 |
Current Liabilities | £1,262,419 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 September 2003 | Delivered on: 11 September 2003 Satisfied on: 12 October 2011 Persons entitled: Willem Van Der Spek and Carol Van Der Spek Classification: Debenture 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: 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. Fully Satisfied |
---|---|
25 July 1994 | Delivered on: 1 August 1994 Satisfied on: 30 September 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or dividers 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. Fully Satisfied |
30 December 1993 | Delivered on: 18 January 1994 Satisfied on: 14 June 2003 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: Aesica works, aesica road, haltwhistle, northumberland. Fully Satisfied |
9 July 1990 | Delivered on: 25 July 1990 Satisfied on: 14 June 2003 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: 65 oslo road, sutton fields industrial estate, hull and land adjoining on the south west side, humberside. Fully Satisfied |
11 November 1988 | Delivered on: 18 November 1988 Satisfied on: 14 June 2003 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: 65 oslo road sutton fields industrial estate hull title no hs 79027 and land at rear of 65 oslo road aforesaid. Fully Satisfied |
1 September 1988 | Delivered on: 14 September 1988 Satisfied on: 30 May 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: Oslo house, 65 oslo road sutton fields industrial estate kingston upon hull. Fully Satisfied |
17 November 1986 | Delivered on: 19 November 1986 Satisfied on: 17 May 1989 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: Land to the west side of viking close, great gutter lane willerby. Fully Satisfied |
21 December 1984 | Delivered on: 2 January 1985 Satisfied on: 30 September 2003 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re envirodoor markus limited. Fully Satisfied |
4 September 2003 | Delivered on: 20 September 2003 Satisfied on: 17 December 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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. See the mortgage charge document for full details. Fully Satisfied |
31 October 1984 | Delivered on: 6 November 1984 Satisfied on: 30 September 2003 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: (Including trade fixtures). 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. Fully Satisfied |
11 September 2015 | Delivered on: 16 September 2015 Persons entitled: Finance Yorkshire Equity L.P. Acting by Its General Partner Finance Yorkshire Equity Gp Limited Classification: A registered charge Outstanding |
7 October 2011 | Delivered on: 10 October 2011 Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member Classification: Debenture Secured details: All monies due or to become due from the company to the group members or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 November 2017 | Registered office address changed from Great Gutter Lane East Willerby Hull North Humberside, HU10 6BS to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 6 November 2017 (2 pages) |
---|---|
31 October 2017 | Appointment of an administrator (3 pages) |
28 September 2017 | Resolutions
|
27 September 2017 | Termination of appointment of Dennis Ramon Lewis as a director on 27 September 2017 (1 page) |
27 September 2017 | Resolutions
|
26 September 2017 | Cessation of Finance Yorkshire Equity G.P. Limited as a person with significant control on 1 January 2017 (1 page) |
26 September 2017 | Cessation of Viking Fund Managers Limited as a person with significant control on 1 January 2017 (1 page) |
26 September 2017 | Termination of appointment of Mark De-Villamar Roberts as a director on 1 January 2017 (1 page) |
26 September 2017 | Notification of Michael De-Villamar Roberts as a person with significant control on 1 January 2017 (2 pages) |
26 September 2017 | Cessation of Mark De-Villamar Roberts as a person with significant control on 1 January 2017 (1 page) |
26 September 2017 | Appointment of Mr Michael De Villamar Roberts as a director on 1 January 2017 (2 pages) |
21 September 2017 | Appointment of Mr Dennis Ramon Lewis as a director on 1 June 2017 (2 pages) |
14 September 2017 | Termination of appointment of Michael De Villamar Roberts as a director on 1 June 2017 (1 page) |
14 September 2017 | Termination of appointment of Michael De Villamar Roberts as a director on 1 June 2017 (1 page) |
14 September 2017 | Termination of appointment of Dennis Ramon Lewis as a director on 1 June 2017 (1 page) |
14 September 2017 | Termination of appointment of Michael De Villamar Roberts as a secretary on 1 June 2017 (1 page) |
3 January 2017 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 March 2016 | Statement of company's objects (2 pages) |
14 March 2016 | Resolutions
|
27 January 2016 | Termination of appointment of David Keith Johnson as a director on 31 December 2015 (1 page) |
27 January 2016 | Termination of appointment of David Keith Johnson as a director on 31 December 2015 (1 page) |
27 January 2016 | Secretary's details changed for Mr Michael De Villamar Roberts on 31 December 2015 (1 page) |
27 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Director's details changed for Mr Michael De Villamar Roberts on 31 December 2015 (2 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 September 2015 | Registration of charge 010176630012, created on 11 September 2015 (28 pages) |
19 June 2015 | Auditor's resignation (1 page) |
15 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
9 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
16 December 2014 | Appointment of Mr Dennis Ramon Lewis as a director on 8 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Dennis Ramon Lewis as a director on 8 December 2014 (2 pages) |
16 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
4 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 December 2013 (17 pages) |
7 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
22 October 2013 | Appointment of Mr David Keith Johnson as a director (2 pages) |
22 October 2013 | Termination of appointment of David Marsh as a director (1 page) |
18 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
3 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Appointment of Mr David John Marsh as a director (3 pages) |
2 October 2012 | Termination of appointment of Dennis Lewis as a director (1 page) |
2 October 2012 | Appointment of Mr Mark De-Villamar Roberts as a director (2 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
10 October 2011 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
11 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
6 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
22 December 2008 | Return made up to 21/12/08; full list of members (4 pages) |
17 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
10 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
8 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
20 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
16 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
16 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | Secretary resigned (1 page) |
25 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
29 October 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
5 February 2004 | Return made up to 21/12/03; full list of members (7 pages) |
24 October 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 September 2003 | Particulars of mortgage/charge (8 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | New director appointed (2 pages) |
11 September 2003 | Particulars of mortgage/charge (4 pages) |
14 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
22 December 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
15 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Secretary resigned (1 page) |
4 February 2002 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
21 January 2002 | Return made up to 21/12/01; full list of members (7 pages) |
7 December 2001 | Resolutions
|
20 January 2001 | Return made up to 21/12/00; full list of members (7 pages) |
1 November 2000 | Accounts for a medium company made up to 31 December 1999 (13 pages) |
18 January 2000 | Return made up to 21/12/99; full list of members (7 pages) |
23 September 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
17 May 1999 | Company name changed envirodoor markus LIMITED\certificate issued on 18/05/99 (2 pages) |
15 January 1999 | Return made up to 21/12/98; no change of members
|
28 September 1998 | Accounts for a medium company made up to 31 December 1997 (13 pages) |
12 August 1998 | Auditor's resignation (1 page) |
20 May 1998 | Director resigned (1 page) |
14 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
22 December 1997 | New director appointed (2 pages) |
20 October 1997 | Accounts for a medium company made up to 31 December 1996 (13 pages) |
20 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
23 January 1996 | Return made up to 21/12/95; no change of members
|
5 July 1995 | Accounts for a medium company made up to 31 December 1994 (14 pages) |
14 July 1971 | Incorporation (22 pages) |