North Ferriby
East Yorkshire
HU14 3JE
Director Name | Mrs Susan Mary Halmshaw |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(17 years, 6 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Horsforth Avenue Bridlington East Yorkshire YO15 3DF |
Director Name | Mr William Henry Halmshaw |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(17 years, 6 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Horsforth Avenue Bridlington East Yorkshire YO15 3DF |
Secretary Name | Susan Mary Halmshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1991(17 years, 6 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 50 Horsforth Avenue Bridlington East Yorkshire YO15 3DF |
Director Name | Fiona Halmshaw |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2001(28 years after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Roundhay Road Bridlington East Yorkshire YO15 3JY |
Director Name | Mrs Georgina Sally Cook |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2013(39 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Roundhay Road Bridlington East Yorkshire YO15 3JY |
Website | halmshaws.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 589689 |
Telephone region | Hull |
Registered Address | Pioneer Works Goulton Street Hull East Yorkshire HU3 4AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
250 at £1 | Georgina Cook 5.00% Ordinary |
---|---|
1.8k at £1 | Susan Mary Halmshaw 35.00% Ordinary |
1.8k at £1 | William Henry Halmshaw 35.00% Ordinary |
750 at £1 | Karl Beautiman 15.00% Ordinary |
500 at £1 | Fiona Halmshaw 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,273,153 |
Cash | £523 |
Current Liabilities | £1,013,732 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
16 April 2003 | Delivered on: 19 April 2003 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 f/h property known as pioneer works goulton street hull t/n's HS174236 & HS127855. 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 |
---|---|
1 April 2003 | Delivered on: 5 April 2003 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 |
20 December 1990 | Delivered on: 28 December 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of goulton street and land on the east side of walcott street kingston upon hull humberside title nos. Hs 127855 and hs 174236 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 October 1985 | Delivered on: 1 November 1985 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts. Outstanding |
11 September 1985 | Delivered on: 23 September 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 389/395 anlaby road kingston upon hull county of humberside and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 March 1983 | Delivered on: 7 April 1983 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 142A newbegin hornsea, humberside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 March 1983 | Delivered on: 7 April 1983 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 94 & 96 holderness road, kingston upon hull. T/n:- hs 47677. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 November 1980 | Delivered on: 20 November 1980 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 468 anlaby rd, kingston upon hull. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 May 2004 | Delivered on: 25 May 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Fixed charge Secured details: £20,000.00 and all other monies due or to become due from the company to the chargee. Particulars: A first fixed charge over, description of goods: 1 x schiatti FPS10, serial number: 63, description of goods: 1 x belt linishing machine type spl rbp, serial number: 101000603001. Outstanding |
17 April 2003 | Delivered on: 23 April 2003 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 f/h property k/a warehouse and showroom annie reed road beverley t/n HS180053. 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 |
22 February 1978 | Delivered on: 28 February 1978 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings, north side of wilbert grove, beverley humberside.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
---|---|
6 April 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
26 March 2020 | Satisfaction of charge 10 in full (2 pages) |
26 March 2020 | Satisfaction of charge 11 in full (1 page) |
14 August 2019 | Satisfaction of charge 4 in full (1 page) |
14 August 2019 | Satisfaction of charge 3 in full (1 page) |
14 August 2019 | Satisfaction of charge 2 in full (1 page) |
14 August 2019 | Satisfaction of charge 6 in full (1 page) |
14 August 2019 | Satisfaction of charge 7 in full (2 pages) |
14 August 2019 | Satisfaction of charge 1 in full (1 page) |
14 August 2019 | Satisfaction of charge 5 in full (1 page) |
8 August 2019 | Satisfaction of charge 9 in full (2 pages) |
16 April 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
16 May 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
16 May 2018 | Statement of capital following an allotment of shares on 16 January 2018
|
27 February 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 March 2017 | Statement of capital following an allotment of shares on 18 January 2017
|
24 March 2017 | Statement of capital following an allotment of shares on 18 January 2017
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
27 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
15 January 2015 | Director's details changed for Susan Mary Halmshaw on 1 September 2014 (2 pages) |
15 January 2015 | Director's details changed for William Henry Halmshaw on 1 September 2014 (2 pages) |
15 January 2015 | Director's details changed for Susan Mary Halmshaw on 1 September 2014 (2 pages) |
15 January 2015 | Director's details changed for William Henry Halmshaw on 1 September 2014 (2 pages) |
15 January 2015 | Director's details changed for William Henry Halmshaw on 1 September 2014 (2 pages) |
15 January 2015 | Secretary's details changed for Susan Mary Halmshaw on 1 September 2014 (1 page) |
15 January 2015 | Secretary's details changed for Susan Mary Halmshaw on 1 September 2014 (1 page) |
15 January 2015 | Secretary's details changed for Susan Mary Halmshaw on 1 September 2014 (1 page) |
15 January 2015 | Director's details changed for Susan Mary Halmshaw on 1 September 2014 (2 pages) |
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
2 September 2013 | Appointment of Mrs Georgina Sally Cook as a director (2 pages) |
2 September 2013 | Appointment of Mrs Georgina Sally Cook as a director (2 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
7 May 2013 | Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA (1 page) |
7 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
7 May 2013 | Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA (1 page) |
7 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
12 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
9 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
9 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
11 June 2010 | Director's details changed for William Henry Halmshaw on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for William Henry Halmshaw on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Susan Mary Halmshaw on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Susan Mary Halmshaw on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for William Henry Halmshaw on 1 October 2009 (2 pages) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Director's details changed for Karl Beautiman on 1 October 2009 (2 pages) |
11 June 2010 | Register inspection address has been changed (1 page) |
11 June 2010 | Director's details changed for Karl Beautiman on 1 October 2009 (2 pages) |
11 June 2010 | Register inspection address has been changed (1 page) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Director's details changed for Karl Beautiman on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Susan Mary Halmshaw on 1 October 2009 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 March 2010 | Director's details changed for Fiona Halmshaw on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Fiona Halmshaw on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Fiona Halmshaw on 1 October 2009 (2 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
20 May 2009 | Return made up to 31/03/09; full list of members (5 pages) |
20 May 2009 | Return made up to 31/03/09; full list of members (5 pages) |
21 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
21 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
20 June 2008 | Return made up to 31/03/08; full list of members (5 pages) |
20 June 2008 | Return made up to 31/03/08; full list of members (5 pages) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2007 | Return made up to 31/03/07; full list of members (3 pages) |
1 June 2007 | Return made up to 31/03/07; full list of members (3 pages) |
1 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
28 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
9 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
9 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
2 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
2 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
23 August 2004 | Accounts for a medium company made up to 30 September 2003 (16 pages) |
23 August 2004 | Accounts for a medium company made up to 30 September 2003 (16 pages) |
7 June 2004 | Return made up to 31/03/04; full list of members (9 pages) |
7 June 2004 | Return made up to 31/03/04; full list of members (9 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
31 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
23 April 2003 | Particulars of mortgage/charge (5 pages) |
23 April 2003 | Particulars of mortgage/charge (5 pages) |
22 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
22 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
19 April 2003 | Particulars of mortgage/charge (5 pages) |
19 April 2003 | Particulars of mortgage/charge (5 pages) |
5 April 2003 | Particulars of mortgage/charge (7 pages) |
5 April 2003 | Particulars of mortgage/charge (7 pages) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
7 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
7 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
5 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
5 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
28 March 2001 | Return made up to 31/03/01; full list of members
|
28 March 2001 | Return made up to 31/03/01; full list of members
|
19 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
19 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
14 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
14 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
13 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
13 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
3 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
3 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
14 April 1998 | Return made up to 31/03/98; no change of members
|
14 April 1998 | Return made up to 31/03/98; no change of members
|
26 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
26 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
28 May 1997 | Return made up to 31/03/97; full list of members
|
28 May 1997 | Return made up to 31/03/97; full list of members
|
17 March 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
17 March 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
24 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
24 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
14 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
14 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
24 January 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
24 January 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
24 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
24 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
24 September 1973 | Certificate of incorporation (1 page) |
24 September 1973 | Certificate of incorporation (1 page) |
24 September 1973 | Incorporation (13 pages) |
24 September 1973 | Incorporation (13 pages) |