Orchid Road
Hessle
Hull, East Yorkshire
HU13 0DH
Director Name | Theodore Doherty |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | 67 Little Wold Lane South Cave Brough North Humberside HU15 2AZ |
Director Name | Geoffrey Sharp |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(19 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 44 Lime Tree Lane Bilton Hull North Humberside HU11 4EA |
Secretary Name | Patricia Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | 67 Little Wold Lane South Cave Brough North Humberside HU15 2AZ |
Director Name | David Graham Carlisle |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(20 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 26 Linthrope Grove Aston Road Willerby Hull HU10 6SA |
Director Name | John Ambrose Good |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(21 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 17 March 2008) |
Role | Chartered Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 2 West End Lund Near Driffield YO25 9TN |
Director Name | Richard John Hope |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(21 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 17 March 2008) |
Role | Chartered Accountant |
Correspondence Address | 13 Days Green Capel St Mary Ipswich Suffolk IP9 2HZ |
Director Name | Ronald Lowther |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 2000) |
Role | Commercial Regional Director |
Correspondence Address | 40 Queens Drive Cottingham North Humberside HU16 4EL |
Secretary Name | Richard John Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(21 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 17 March 2008) |
Role | Chartered Accountant |
Correspondence Address | 13 Days Green Capel St Mary Ipswich Suffolk IP9 2HZ |
Director Name | Mr Matthew John Jackson Good |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chestnut House School Road Hemingbrough Selby North Yorkshire YO8 6QS |
Director Name | Mr John David Rutherford |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(36 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 North Bar Without Beverley North Humberside HU17 7AB |
Secretary Name | Mr Paul Howard Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(36 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 August 2014) |
Role | Company Director |
Correspondence Address | 9 Chapel Close Skirlaugh East Yorkshire HU11 5ED |
Website | johngood.co.uk |
---|---|
Telephone | 01482 307113 |
Telephone region | Hull |
Registered Address | Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH |
---|---|
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 |
4k at £1 | John Good & Sons LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 December 2012 | Delivered on: 28 December 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee on any account whatsoever. 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 |
---|---|
17 November 1975 | Delivered on: 5 December 1975 Satisfied on: 13 July 1993 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: F/H & l/g porperty of the company with all buildings fixtures fixed plant & machinery. By way of first fixed charge and first floating charge on all undertaking and all other property and assets present and future including goodwill uncalled capital. For details see doc M20. Fully Satisfied |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
22 September 2016 | Director's details changed for Mr Jonathan Ramon Garnier on 22 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Jonathan Ramon Garnier as a director on 5 September 2016 (2 pages) |
15 September 2016 | Termination of appointment of John David Rutherford as a director on 5 September 2016 (1 page) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
14 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Director's details changed for Mr John David Rutherford on 10 August 2014 (2 pages) |
5 January 2015 | Registered office address changed from Maritime House Kingston Street Hull East Yorkshire HU1 2DB to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from Maritime House Kingston Street Hull East Yorkshire HU1 2DB to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 5 January 2015 (1 page) |
11 August 2014 | Termination of appointment of Paul Howard Davies as a secretary on 11 August 2014 (1 page) |
11 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (7 pages) |
2 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
28 December 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (7 pages) |
14 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (7 pages) |
10 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Termination of appointment of Matthew Good as a director (1 page) |
29 September 2010 | Full accounts made up to 31 December 2009 (7 pages) |
16 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
13 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
7 August 2009 | Director's change of particulars / matthew good / 01/07/2009 (1 page) |
6 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (6 pages) |
25 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
26 March 2008 | Secretary appointed paul howard davies (1 page) |
20 March 2008 | Director appointed matthew john jackson good (1 page) |
20 March 2008 | Director appointed john david rutherford (1 page) |
20 March 2008 | Appointment terminated director john good (1 page) |
18 March 2008 | Appointment terminated director richard hope (1 page) |
18 March 2008 | Appointment terminated secretary richard hope (1 page) |
21 August 2007 | Full accounts made up to 31 December 2006 (7 pages) |
26 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
16 August 2006 | Full accounts made up to 31 December 2005 (7 pages) |
16 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
10 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (7 pages) |
10 August 2004 | Full accounts made up to 31 December 2003 (7 pages) |
10 August 2004 | Return made up to 20/07/04; full list of members
|
1 July 2004 | Director resigned (1 page) |
27 August 2003 | Full accounts made up to 31 December 2002 (6 pages) |
27 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
23 April 2003 | Auditor's resignation (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 71 high street hull north humberside HU1 1QT (1 page) |
9 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
9 August 2002 | Full accounts made up to 31 December 2001 (6 pages) |
20 August 2001 | Return made up to 20/07/01; full list of members (7 pages) |
17 August 2001 | Full accounts made up to 31 December 2000 (6 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
31 July 2000 | Return made up to 20/07/00; full list of members (7 pages) |
20 June 2000 | Director resigned (1 page) |
19 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
18 August 1999 | Return made up to 20/07/99; full list of members (8 pages) |
13 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
13 August 1998 | Return made up to 20/07/98; no change of members (6 pages) |
13 August 1998 | Auditor's resignation (1 page) |
20 August 1997 | Return made up to 20/07/97; no change of members (5 pages) |
19 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
13 February 1997 | Return made up to 15/01/97; full list of members (7 pages) |
20 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
22 January 1996 | Return made up to 15/01/96; no change of members (5 pages) |
16 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
15 August 1994 | Full accounts made up to 31 December 1993 (10 pages) |
22 August 1993 | Secretary resigned;new secretary appointed;new director appointed (7 pages) |
22 August 1993 | New director appointed (7 pages) |
19 May 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
15 July 1992 | Full accounts made up to 31 December 1991 (8 pages) |
26 June 1991 | Full accounts made up to 31 December 1990 (12 pages) |
9 May 1986 | Full accounts made up to 31 December 1985 (13 pages) |
9 May 1986 | Return made up to 31/01/86; full list of members (6 pages) |