Brough
East Yorkshire
HU15 1QR
Secretary Name | Karl Phillipson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2014(41 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | 4-6 Swabys Yard Beverley HU17 9BZ |
Director Name | Mr Mark Robert Butters |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(45 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swanland Hill West Leys Road Swanland East Yorkshire HU14 3LX |
Director Name | Mr Victor Malcolm Butters |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Cave Road Brough North Humberside HU15 1HH |
Secretary Name | Simon Victor Butters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Lodge 65 Cave Road Brough East Yorkshire HU15 1HH |
Secretary Name | Mark Robert Butters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(23 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 03 March 2014) |
Role | Company Director |
Correspondence Address | Swanland Hill West Leys Road Swanland East Yorkshire HU14 3LX |
Registered Address | 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £364,175 |
Cash | £16,733 |
Current Liabilities | £16,327 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
8 March 2004 | Delivered on: 10 March 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 5 clarendon avenue manvers street hull. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
5 February 2004 | Delivered on: 7 February 2004 Persons entitled: Lloyds Tsb 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 |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
9 December 2020 | Confirmation statement made on 14 November 2020 with updates (4 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 November 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with updates (5 pages) |
14 June 2018 | Notification of K2 Bond Street Limited as a person with significant control on 7 June 2018 (2 pages) |
14 June 2018 | Cessation of Simon Victor Butters as a person with significant control on 7 June 2018 (1 page) |
14 June 2018 | Cessation of Mark Robert Butters as a person with significant control on 7 June 2018 (1 page) |
1 May 2018 | Resolutions
|
1 May 2018 | Cessation of Victor Malcolm Butters as a person with significant control on 1 May 2018 (1 page) |
1 May 2018 | Notification of Mark Robert Butters as a person with significant control on 1 May 2018 (2 pages) |
1 May 2018 | Notification of Simon Victor Butters as a person with significant control on 1 May 2018 (2 pages) |
1 May 2018 | Appointment of Mr Mark Robert Butters as a director on 1 May 2018 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
16 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
16 May 2016 | Director's details changed for Simon Victor Butters on 16 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Simon Victor Butters on 16 May 2016 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
2 September 2014 | Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ United Kingdom to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ United Kingdom to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ United Kingdom to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page) |
17 March 2014 | Registered office address changed from C/O Neil Tomlin 4-6 Swabys Yard, Walkergate Beverley North Humberside HU17 9BZ on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from C/O Neil Tomlin 4-6 Swabys Yard, Walkergate Beverley North Humberside HU17 9BZ on 17 March 2014 (1 page) |
14 March 2014 | Termination of appointment of Mark Butters as a secretary (2 pages) |
14 March 2014 | Appointment of Karl Phillipson as a secretary (3 pages) |
14 March 2014 | Appointment of Karl Phillipson as a secretary (3 pages) |
14 March 2014 | Termination of appointment of Mark Butters as a secretary (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
3 July 2013 | Secretary's details changed for Mark Robert Butters on 2 July 2013 (2 pages) |
3 July 2013 | Secretary's details changed for Mark Robert Butters on 2 July 2013 (2 pages) |
3 July 2013 | Secretary's details changed for Mark Robert Butters on 2 July 2013 (2 pages) |
22 February 2013 | Registered office address changed from C/O Try Lunn & Co, Chartered Accountants Roland House Princes Dock Street Hull East Yorkshire HU1 2LD United Kingdom on 22 February 2013 (1 page) |
22 February 2013 | Registered office address changed from C/O Try Lunn & Co, Chartered Accountants Roland House Princes Dock Street Hull East Yorkshire HU1 2LD United Kingdom on 22 February 2013 (1 page) |
24 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 August 2012 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU on 21 August 2012 (1 page) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
25 October 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
27 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
7 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
14 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
14 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
6 December 2007 | Return made up to 14/11/07; full list of members (2 pages) |
6 December 2007 | Return made up to 14/11/07; full list of members (2 pages) |
12 November 2007 | Company name changed brantingham group LIMITED\certificate issued on 12/11/07 (2 pages) |
12 November 2007 | Company name changed brantingham group LIMITED\certificate issued on 12/11/07 (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
15 December 2006 | Return made up to 14/11/06; full list of members (6 pages) |
15 December 2006 | Return made up to 14/11/06; full list of members (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
23 November 2005 | Return made up to 14/11/05; full list of members (6 pages) |
23 November 2005 | Return made up to 14/11/05; full list of members (6 pages) |
21 November 2005 | Registered office changed on 21/11/05 from: holly lodge 65 cave road brough north humberside HU15 1HH (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: holly lodge 65 cave road brough north humberside HU15 1HH (1 page) |
1 July 2005 | Company name changed silverwood developments LIMITED\certificate issued on 01/07/05 (2 pages) |
1 July 2005 | Company name changed silverwood developments LIMITED\certificate issued on 01/07/05 (2 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
19 November 2004 | Return made up to 14/11/04; full list of members (6 pages) |
19 November 2004 | Return made up to 14/11/04; full list of members (6 pages) |
10 March 2004 | Particulars of mortgage/charge (5 pages) |
10 March 2004 | Particulars of mortgage/charge (5 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
7 February 2004 | Particulars of mortgage/charge (7 pages) |
7 February 2004 | Particulars of mortgage/charge (7 pages) |
20 November 2003 | Return made up to 14/11/03; full list of members (6 pages) |
20 November 2003 | Return made up to 14/11/03; full list of members (6 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
19 November 2002 | Return made up to 14/11/02; full list of members (6 pages) |
19 November 2002 | Return made up to 14/11/02; full list of members (6 pages) |
19 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
19 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
28 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
14 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
14 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
12 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
12 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
21 October 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
21 October 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
26 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
26 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
17 November 1998 | Return made up to 14/11/98; full list of members (6 pages) |
17 November 1998 | Return made up to 14/11/98; full list of members (6 pages) |
12 December 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
12 December 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
14 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
14 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
14 November 1996 | Return made up to 14/11/96; no change of members (4 pages) |
14 November 1996 | Return made up to 14/11/96; no change of members (4 pages) |
13 October 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
13 October 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
20 May 1996 | New secretary appointed (1 page) |
20 May 1996 | Secretary resigned (2 pages) |
20 May 1996 | New secretary appointed (1 page) |
20 May 1996 | Secretary resigned (2 pages) |
22 September 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
22 September 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | Director resigned (2 pages) |
16 June 1972 | Certificate of incorporation (1 page) |