Willerby
Hull
East Yorkshire
HU10 6AW
Director Name | Patricia Audrey Beech |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2004(28 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wolfreton Court Anlaby Hull East Yorkshire HU10 7AW |
Director Name | Mr Roy Hampson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2010(34 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Wolfreton Court Anlaby Hull East Yorkshire HU10 7AW |
Director Name | Mr Stephen Galbraith Beveridge |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2010(34 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Policeman |
Country of Residence | England |
Correspondence Address | 6 Wolfreton Court Anlaby Hull East Yorkshire HU10 7AW |
Secretary Name | Mr Martin David Tunley |
---|---|
Status | Current |
Appointed | 15 October 2011(35 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | 37 Beverley Road Willerby Hull East Yorkshire HU10 6AW |
Director Name | Mr Jonathan Derek Gilbert |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2013(37 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Refuse Collector |
Country of Residence | England |
Correspondence Address | 2 Wolfreton Court Anlaby Hull HU10 7AW |
Director Name | Thomas R Boydell |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(15 years, 8 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 30 November 2022) |
Role | Retired |
Correspondence Address | Flat 5 Wolfreton Court Anlaby Hull North Humberside HU10 7AW |
Director Name | Roy Tanfield |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 March 1997) |
Role | Company Director |
Correspondence Address | 11 The Lunds Anlaby Hull North Humberside HU10 7JJ |
Director Name | James Louis Tanfield |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(15 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 24 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Main Street Cranswick Driffield North Humberside YO25 9QR |
Director Name | Joan Snee |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 1993) |
Role | Retired |
Correspondence Address | Flat 6 Wolfreton Court Anlaby Hull North Humberside HU10 7AW |
Director Name | Alfred L Malcolm |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(15 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 02 July 2008) |
Role | Retired |
Correspondence Address | Flat 2 Wolfreton Court Anlaby Hull North Humberside HU10 7AW |
Director Name | Hugh C Corbett |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 September 1995) |
Role | Retired |
Correspondence Address | Flat 4 Wolfreton Court Anlaby Hull North Humberside HU10 7AW |
Secretary Name | James Louis Tanfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Main Street Cranswick Driffield North Humberside YO25 9QR |
Director Name | Lily Rosenblum |
---|---|
Date of Birth | November 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 July 1996) |
Role | Retired |
Correspondence Address | Flat 3 Wolfreton Court Anlaby Hull North Humberside HU10 7AW |
Director Name | Mrs Norma Pauline Barker |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 December 1994) |
Role | Night Sitter(Social Services) |
Correspondence Address | Flat 6 Wolfreton Court Wilson Street Anlaby Hull North Humberside HU10 7AW |
Director Name | Hilda Barbara Wilkinson |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1994(18 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 28 October 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Wolfreton Court Wilson Street Hull North Humberside HU10 7AW |
Director Name | Mr John Ridgill Trout |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(21 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 15 October 2011) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Conifer Lodge Tranby Lane Swanland North Ferriby North Humberside HU14 3NB |
Secretary Name | Anitra Geraldine Margaret Trout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(21 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 15 October 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Conifer Lodge Tranby Lane Swanland North Ferriby North Humberside HU14 3NB |
Director Name | Doris Thelma Corp |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 April 2001) |
Role | Retired |
Correspondence Address | Flat 3 Wolfreton Court Anlaby Hull East Yorkshire HU10 7AW |
Director Name | Lynda Swinney |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 25 June 2004) |
Role | Company Director |
Correspondence Address | 17 St Peters Avenue Anlaby Hull East Yorkshire HU10 7AR |
Director Name | Gerald Lawson |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 September 2008) |
Role | Retired |
Correspondence Address | 1 Wolfreton Court Anlaby Hull East Yorkshire HU10 7AW |
Registered Address | The Bloc Unit F14 38 Springfield Way Anlaby Hull HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Humberside Land LTD 14.29% Ordinary |
---|---|
1 at £1 | Jacqueline Hampson & Roy Hampson 14.29% Ordinary |
1 at £1 | Jonathan Derek Gilbert 14.29% Ordinary |
1 at £1 | Martin David Tunley 14.29% Ordinary |
1 at £1 | Patricia Audrey Beech 14.29% Ordinary |
1 at £1 | Stephen Galbraith Beveridge 14.29% Ordinary |
1 at £1 | Thomas R. Boydell 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,808 |
Cash | £1,211 |
Current Liabilities | £170 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
26 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
18 December 2023 | Termination of appointment of Thomas R Boydell as a director on 30 November 2022 (1 page) |
18 December 2023 | Confirmation statement made on 15 October 2023 with updates (4 pages) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
29 November 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
24 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
2 December 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
2 November 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
6 October 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
6 February 2020 | Registered office address changed from 11 Hedon Road Hull HU9 1LH to The Bloc Unit F14 38 Springfield Way Anlaby Hull HU10 6RJ on 6 February 2020 (1 page) |
15 December 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
22 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
7 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2018 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2017 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 December 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
15 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 February 2015 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 February 2014 | Appointment of Mr Jonathan Derek Gilbert as a director (2 pages) |
5 February 2014 | Appointment of Mr Jonathan Derek Gilbert as a director (2 pages) |
5 February 2014 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 December 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (9 pages) |
5 December 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (9 pages) |
23 November 2012 | Total exemption full accounts made up to 30 June 2012 (5 pages) |
23 November 2012 | Total exemption full accounts made up to 30 June 2012 (5 pages) |
16 January 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
16 January 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
28 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (9 pages) |
28 December 2011 | Director's details changed for Patricia Audrey Beech on 15 October 2011 (2 pages) |
28 December 2011 | Appointment of Mr Stephen Galbraith Beveridge as a director (2 pages) |
28 December 2011 | Appointment of Mr Roy Hampson as a director (2 pages) |
28 December 2011 | Appointment of Mr Roy Hampson as a director (2 pages) |
28 December 2011 | Appointment of Mr Martin David Tunley as a secretary (2 pages) |
28 December 2011 | Director's details changed for Patricia Audrey Beech on 15 October 2011 (2 pages) |
28 December 2011 | Appointment of Mr Stephen Galbraith Beveridge as a director (2 pages) |
28 December 2011 | Appointment of Mr Martin David Tunley as a secretary (2 pages) |
28 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (9 pages) |
23 December 2011 | Termination of appointment of Hilda Wilkinson as a director (1 page) |
23 December 2011 | Registered office address changed from Conifer Lodge Tranby Lane Swanland North Ferriby North Humberside HU14 3NB United Kingdom on 23 December 2011 (1 page) |
23 December 2011 | Termination of appointment of Anitra Trout as a secretary (1 page) |
23 December 2011 | Termination of appointment of John Trout as a director (1 page) |
23 December 2011 | Termination of appointment of John Trout as a director (1 page) |
23 December 2011 | Termination of appointment of Hilda Wilkinson as a director (1 page) |
23 December 2011 | Termination of appointment of Anitra Trout as a secretary (1 page) |
23 December 2011 | Registered office address changed from Conifer Lodge Tranby Lane Swanland North Ferriby North Humberside HU14 3NB United Kingdom on 23 December 2011 (1 page) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
8 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (9 pages) |
8 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (9 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
6 November 2009 | Director's details changed for Hilda Barbara Wilkinson on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Martin David Tunley on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Patricia Audrey Beech on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Martin David Tunley on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Hilda Barbara Wilkinson on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Hilda Barbara Wilkinson on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Martin David Tunley on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (8 pages) |
6 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (8 pages) |
6 November 2009 | Director's details changed for Patricia Audrey Beech on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Patricia Audrey Beech on 6 November 2009 (2 pages) |
13 February 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
13 February 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
6 November 2008 | Appointment terminated director gerald lawson (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from conifer lodge tranby lane swanland east yorkshire HU14 3NB (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from conifer lodge tranby lane swanland east yorkshire HU14 3NB (1 page) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Location of debenture register (1 page) |
6 November 2008 | Appointment terminated director alfred malcolm (1 page) |
6 November 2008 | Return made up to 15/10/08; full list of members (7 pages) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Location of debenture register (1 page) |
6 November 2008 | Appointment terminated director alfred malcolm (1 page) |
6 November 2008 | Appointment terminated director gerald lawson (1 page) |
6 November 2008 | Return made up to 15/10/08; full list of members (7 pages) |
20 February 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
20 February 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
6 November 2007 | Return made up to 15/10/07; full list of members (4 pages) |
6 November 2007 | Return made up to 15/10/07; full list of members (4 pages) |
29 March 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
29 March 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
10 November 2006 | Return made up to 15/10/06; full list of members (5 pages) |
10 November 2006 | Return made up to 15/10/06; full list of members (5 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
19 January 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
19 January 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
3 November 2005 | Return made up to 15/10/05; full list of members (12 pages) |
3 November 2005 | Return made up to 15/10/05; full list of members (12 pages) |
4 February 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
4 February 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
29 October 2004 | Return made up to 15/10/04; full list of members
|
29 October 2004 | Return made up to 15/10/04; full list of members
|
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
13 November 2003 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
13 November 2003 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
12 November 2003 | Return made up to 15/10/03; full list of members (11 pages) |
12 November 2003 | Return made up to 15/10/03; full list of members (11 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
23 October 2002 | Return made up to 15/10/02; full list of members (11 pages) |
23 October 2002 | Return made up to 15/10/02; full list of members (11 pages) |
22 October 2002 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
22 October 2002 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: red lion house 14/16 wilson street anlaby hull east yorkshire HU10 7AN (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: red lion house 14/16 wilson street anlaby hull east yorkshire HU10 7AN (1 page) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
12 November 2001 | Return made up to 15/10/01; full list of members
|
12 November 2001 | Return made up to 15/10/01; full list of members
|
28 October 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
28 October 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
14 November 2000 | Full accounts made up to 30 June 2000 (7 pages) |
14 November 2000 | Return made up to 15/10/00; no change of members (8 pages) |
14 November 2000 | Full accounts made up to 30 June 2000 (7 pages) |
14 November 2000 | Return made up to 15/10/00; no change of members (8 pages) |
19 October 1999 | Full accounts made up to 30 June 1999 (6 pages) |
19 October 1999 | Return made up to 15/10/99; full list of members (8 pages) |
19 October 1999 | Return made up to 15/10/99; full list of members (8 pages) |
19 October 1999 | Full accounts made up to 30 June 1999 (6 pages) |
4 November 1998 | Full accounts made up to 30 June 1998 (6 pages) |
4 November 1998 | Full accounts made up to 30 June 1998 (6 pages) |
21 October 1998 | Return made up to 15/10/98; full list of members (9 pages) |
21 October 1998 | Return made up to 15/10/98; full list of members (9 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
28 October 1997 | Return made up to 15/10/97; full list of members
|
28 October 1997 | Return made up to 15/10/97; full list of members
|
28 October 1997 | Full accounts made up to 30 June 1997 (6 pages) |
28 October 1997 | Full accounts made up to 30 June 1997 (6 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: c/o 8/18 madeley street hull HU3 2AA (1 page) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Registered office changed on 24/09/97 from: c/o 8/18 madeley street hull HU3 2AA (1 page) |
24 September 1997 | Director resigned (1 page) |
5 March 1997 | Full accounts made up to 30 June 1996 (6 pages) |
5 March 1997 | Full accounts made up to 30 June 1996 (6 pages) |
15 November 1996 | Return made up to 15/10/96; no change of members
|
15 November 1996 | Return made up to 15/10/96; no change of members
|
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
14 November 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
14 November 1995 | Return made up to 15/10/95; full list of members
|
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | Return made up to 15/10/95; full list of members
|
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
12 February 1976 | Incorporation (14 pages) |
12 February 1976 | Incorporation (14 pages) |