Everingham
York
North Yorkshire
YO42 4JA
Director Name | Mr David Louis Mainprize |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2018(43 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
Director Name | Mr Joshua Paul Mainprize |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2018(43 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Suite 1 The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
Secretary Name | Miss Rachael Jayne Mainprize |
---|---|
Status | Current |
Appointed | 23 February 2021(46 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Payton Close Pocklington York North Yorkshire YO42 2NB |
Director Name | Miss Rachael Jayne Mainprize |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2022(48 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
Director Name | Jack Mainprize |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(16 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 29 February 2000) |
Role | Farmer |
Correspondence Address | Danum House Little Weighton Cottingham Hull |
Secretary Name | Mr John Robert Mainprize |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepers Cottage Everingham York North Yorkshire YO42 4JA |
Secretary Name | Julie Andrea Mainprize |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(18 years after company formation) |
Appointment Duration | 23 years, 7 months (resigned 19 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepers Cottage Everingham York North Yorkshire YO42 4JA |
Director Name | Julie Andrea Mainprize |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(25 years, 12 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 19 November 2015) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Keepers Cottage Everingham York North Yorkshire YO42 4JA |
Registered Address | Suite 1 The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
---|---|
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 |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | John R. Mainprize 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,227,525 |
Cash | £427,061 |
Current Liabilities | £321,963 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
30 September 2013 | Delivered on: 11 October 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The ringrose centre anlaby t/no. HS142382. Notification of addition to or amendment of charge. Outstanding |
---|---|
25 February 1986 | Delivered on: 4 March 1986 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- 22-30 silver street gainsborough and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 September 1983 | Delivered on: 29 September 1983 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: 266/272 (even inclusive) holderness road, kingston upon hull, north humberside.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 July 1982 | Delivered on: 30 July 1982 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: 18 carlton crescent southampton hants hp 111167. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 April 1979 | Delivered on: 1 May 1979 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: 65, beverley rd, kingston upon hull humberside. Outstanding |
26 February 2021 | Appointment of Miss Rachael Jayne Mainprize as a secretary on 23 February 2021 (2 pages) |
---|---|
10 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
12 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 April 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
5 March 2018 | Change of share class name or designation (2 pages) |
28 February 2018 | Resolutions
|
16 February 2018 | Appointment of Mr Joshua Paul Mainprize as a director on 29 January 2018 (2 pages) |
16 February 2018 | Appointment of Mr David Louis Mainprize as a director on 29 January 2018 (2 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 November 2015 | Registered office address changed from C/O Harris Lacey & Swain 8 Waterside Park Livingstone Road Hessle North Humberside HU13 0EN to Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from C/O Harris Lacey & Swain 8 Waterside Park Livingstone Road Hessle North Humberside HU13 0EN to Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 25 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Julie Andrea Mainprize as a secretary on 19 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Julie Andrea Mainprize as a director on 19 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Julie Andrea Mainprize as a secretary on 19 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Julie Andrea Mainprize as a director on 19 November 2015 (1 page) |
11 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 October 2013 | Registration of charge 011627680005 (18 pages) |
11 October 2013 | Registration of charge 011627680005 (18 pages) |
20 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 November 2010 | Previous accounting period shortened from 31 January 2011 to 31 March 2010 (1 page) |
5 November 2010 | Previous accounting period shortened from 31 January 2011 to 31 March 2010 (1 page) |
4 March 2010 | Director's details changed for John Robert Mainprize on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Julie Andrea Mainprize on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for John Robert Mainprize on 3 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Registered office address changed from Grant Thornton House Kettering Parkway Kettering Venture Park Kettering Northants NN15 6XR on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from Grant Thornton House Kettering Parkway Kettering Venture Park Kettering Northants NN15 6XR on 4 March 2010 (1 page) |
4 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Julie Andrea Mainprize on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for John Robert Mainprize on 3 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Julie Andrea Mainprize on 3 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from Grant Thornton House Kettering Parkway Kettering Venture Park Kettering Northants NN15 6XR on 4 March 2010 (1 page) |
3 December 2009 | Total exemption full accounts made up to 31 January 2009 (14 pages) |
3 December 2009 | Total exemption full accounts made up to 31 January 2009 (14 pages) |
12 February 2009 | Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page) |
12 February 2009 | Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page) |
10 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
10 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
4 December 2008 | Total exemption full accounts made up to 29 February 2008 (15 pages) |
4 December 2008 | Total exemption full accounts made up to 29 February 2008 (15 pages) |
18 June 2008 | Return made up to 05/02/08; full list of members (4 pages) |
18 June 2008 | Return made up to 05/02/08; full list of members (4 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from elgin house billing road northampton NN1 5AU (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from elgin house billing road northampton NN1 5AU (1 page) |
7 December 2007 | Total exemption full accounts made up to 28 February 2007 (14 pages) |
7 December 2007 | Total exemption full accounts made up to 28 February 2007 (14 pages) |
1 April 2007 | Return made up to 05/02/07; full list of members (7 pages) |
1 April 2007 | Return made up to 05/02/07; full list of members (7 pages) |
15 November 2006 | Total exemption full accounts made up to 28 February 2006 (14 pages) |
15 November 2006 | Total exemption full accounts made up to 28 February 2006 (14 pages) |
26 April 2006 | Return made up to 05/02/06; full list of members (7 pages) |
26 April 2006 | Return made up to 05/02/06; full list of members (7 pages) |
21 November 2005 | Total exemption full accounts made up to 28 February 2005 (13 pages) |
21 November 2005 | Total exemption full accounts made up to 28 February 2005 (13 pages) |
12 April 2005 | Return made up to 05/02/05; full list of members (7 pages) |
12 April 2005 | Return made up to 05/02/05; full list of members (7 pages) |
25 June 2004 | Total exemption full accounts made up to 29 February 2004 (13 pages) |
25 June 2004 | Total exemption full accounts made up to 29 February 2004 (13 pages) |
11 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
11 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
29 September 2003 | Total exemption full accounts made up to 28 February 2003 (14 pages) |
29 September 2003 | Total exemption full accounts made up to 28 February 2003 (14 pages) |
31 January 2003 | Return made up to 05/02/03; full list of members (7 pages) |
31 January 2003 | Return made up to 05/02/03; full list of members (7 pages) |
23 September 2002 | Total exemption full accounts made up to 28 February 2002 (13 pages) |
23 September 2002 | Total exemption full accounts made up to 28 February 2002 (13 pages) |
15 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
15 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
21 November 2001 | Total exemption full accounts made up to 28 February 2001 (14 pages) |
21 November 2001 | Total exemption full accounts made up to 28 February 2001 (14 pages) |
19 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
19 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
27 November 2000 | Full accounts made up to 29 February 2000 (12 pages) |
27 November 2000 | Full accounts made up to 29 February 2000 (12 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
25 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
25 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
28 January 2000 | Full accounts made up to 28 February 1999 (13 pages) |
28 January 2000 | Full accounts made up to 28 February 1999 (13 pages) |
8 April 1999 | Return made up to 14/02/99; full list of members
|
8 April 1999 | Return made up to 14/02/99; full list of members
|
16 December 1998 | Full accounts made up to 28 February 1998 (12 pages) |
16 December 1998 | Full accounts made up to 28 February 1998 (12 pages) |
18 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
18 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
15 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
15 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
3 March 1997 | Return made up to 14/02/97; no change of members (4 pages) |
3 March 1997 | Return made up to 14/02/97; no change of members (4 pages) |
21 November 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
21 November 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
23 February 1996 | Return made up to 14/02/96; full list of members (6 pages) |
23 February 1996 | Return made up to 14/02/96; full list of members (6 pages) |
21 December 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
21 December 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
16 April 1974 | Company name changed\certificate issued on 16/04/74 (2 pages) |
16 April 1974 | Company name changed\certificate issued on 16/04/74 (2 pages) |
13 March 1974 | Certificate of incorporation (1 page) |
13 March 1974 | Certificate of incorporation (1 page) |