Company NameK2 Residential Hull Limited
DirectorsSimon Victor Butters and Mark Robert Butters
Company StatusActive
Company Number01058494
CategoryPrivate Limited Company
Incorporation Date16 June 1972(51 years, 10 months ago)
Previous Names5

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Simon Victor Butters
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1995(22 years, 9 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWauldby Manor Beverley Road
Brough
East Yorkshire
HU15 1QR
Secretary NameKarl Phillipson
NationalityBritish
StatusCurrent
Appointed03 March 2014(41 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address4-6 Swabys Yard
Beverley
HU17 9BZ
Director NameMr Mark Robert Butters
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(45 years, 11 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwanland Hill West Leys Road
Swanland
East Yorkshire
HU14 3LX
Director NameMr Victor Malcolm Butters
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(19 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Cave Road
Brough
North Humberside
HU15 1HH
Secretary NameSimon Victor Butters
NationalityBritish
StatusResigned
Appointed14 November 1991(19 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Lodge
65 Cave Road
Brough
East Yorkshire
HU15 1HH
Secretary NameMark Robert Butters
NationalityBritish
StatusResigned
Appointed03 May 1996(23 years, 10 months after company formation)
Appointment Duration17 years, 10 months (resigned 03 March 2014)
RoleCompany Director
Correspondence AddressSwanland Hill West Leys Road
Swanland
East Yorkshire
HU14 3LX

Location

Registered Address4-6 Swaby's Yard
Walkergate
Beverley
East Yorkshire
HU17 9BZ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£364,175
Cash£16,733
Current Liabilities£16,327

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

8 March 2004Delivered 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 2004Delivered 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

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 December 2020Confirmation statement made on 14 November 2020 with updates (4 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 November 2018Confirmation statement made on 14 November 2018 with updates (5 pages)
14 June 2018Notification of K2 Bond Street Limited as a person with significant control on 7 June 2018 (2 pages)
14 June 2018Cessation of Simon Victor Butters as a person with significant control on 7 June 2018 (1 page)
14 June 2018Cessation of Mark Robert Butters as a person with significant control on 7 June 2018 (1 page)
1 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-30
(3 pages)
1 May 2018Cessation of Victor Malcolm Butters as a person with significant control on 1 May 2018 (1 page)
1 May 2018Notification of Mark Robert Butters as a person with significant control on 1 May 2018 (2 pages)
1 May 2018Notification of Simon Victor Butters as a person with significant control on 1 May 2018 (2 pages)
1 May 2018Appointment of Mr Mark Robert Butters as a director on 1 May 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
16 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
16 May 2016Director's details changed for Simon Victor Butters on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Simon Victor Butters on 16 May 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
25 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
2 September 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Termination of appointment of Mark Butters as a secretary (2 pages)
14 March 2014Appointment of Karl Phillipson as a secretary (3 pages)
14 March 2014Appointment of Karl Phillipson as a secretary (3 pages)
14 March 2014Termination of appointment of Mark Butters as a secretary (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
3 July 2013Secretary's details changed for Mark Robert Butters on 2 July 2013 (2 pages)
3 July 2013Secretary's details changed for Mark Robert Butters on 2 July 2013 (2 pages)
3 July 2013Secretary's details changed for Mark Robert Butters on 2 July 2013 (2 pages)
22 February 2013Registered 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 2013Registered 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 2013Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 August 2012Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU on 21 August 2012 (1 page)
21 August 2012Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU on 21 August 2012 (1 page)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
25 October 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
25 October 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
7 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
6 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
6 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
14 November 2008Return made up to 14/11/08; full list of members (3 pages)
14 November 2008Return made up to 14/11/08; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
10 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 December 2007Return made up to 14/11/07; full list of members (2 pages)
6 December 2007Return made up to 14/11/07; full list of members (2 pages)
12 November 2007Company name changed brantingham group LIMITED\certificate issued on 12/11/07 (2 pages)
12 November 2007Company name changed brantingham group LIMITED\certificate issued on 12/11/07 (2 pages)
25 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 December 2006Return made up to 14/11/06; full list of members (6 pages)
15 December 2006Return made up to 14/11/06; full list of members (6 pages)
29 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 November 2005Return made up to 14/11/05; full list of members (6 pages)
23 November 2005Return made up to 14/11/05; full list of members (6 pages)
21 November 2005Registered office changed on 21/11/05 from: holly lodge 65 cave road brough north humberside HU15 1HH (1 page)
21 November 2005Registered office changed on 21/11/05 from: holly lodge 65 cave road brough north humberside HU15 1HH (1 page)
1 July 2005Company name changed silverwood developments LIMITED\certificate issued on 01/07/05 (2 pages)
1 July 2005Company name changed silverwood developments LIMITED\certificate issued on 01/07/05 (2 pages)
7 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
19 November 2004Return made up to 14/11/04; full list of members (6 pages)
19 November 2004Return made up to 14/11/04; full list of members (6 pages)
10 March 2004Particulars of mortgage/charge (5 pages)
10 March 2004Particulars of mortgage/charge (5 pages)
18 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
18 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
7 February 2004Particulars of mortgage/charge (7 pages)
7 February 2004Particulars of mortgage/charge (7 pages)
20 November 2003Return made up to 14/11/03; full list of members (6 pages)
20 November 2003Return made up to 14/11/03; full list of members (6 pages)
8 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
8 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
19 November 2002Return made up to 14/11/02; full list of members (6 pages)
19 November 2002Return made up to 14/11/02; full list of members (6 pages)
19 November 2001Return made up to 14/11/01; full list of members (6 pages)
19 November 2001Return made up to 14/11/01; full list of members (6 pages)
14 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
14 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
28 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
28 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
14 November 2000Return made up to 14/11/00; full list of members (6 pages)
14 November 2000Return made up to 14/11/00; full list of members (6 pages)
12 November 1999Return made up to 14/11/99; full list of members (6 pages)
12 November 1999Return made up to 14/11/99; full list of members (6 pages)
21 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
21 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
26 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
26 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
17 November 1998Return made up to 14/11/98; full list of members (6 pages)
17 November 1998Return made up to 14/11/98; full list of members (6 pages)
12 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
12 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
14 November 1997Return made up to 14/11/97; no change of members (4 pages)
14 November 1997Return made up to 14/11/97; no change of members (4 pages)
14 November 1996Return made up to 14/11/96; no change of members (4 pages)
14 November 1996Return made up to 14/11/96; no change of members (4 pages)
13 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
13 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
20 May 1996New secretary appointed (1 page)
20 May 1996Secretary resigned (2 pages)
20 May 1996New secretary appointed (1 page)
20 May 1996Secretary resigned (2 pages)
22 September 1995Accounts for a small company made up to 31 May 1995 (8 pages)
22 September 1995Accounts for a small company made up to 31 May 1995 (8 pages)
19 April 1995New director appointed (2 pages)
19 April 1995Director resigned (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995Director resigned (2 pages)
16 June 1972Certificate of incorporation (1 page)