Leven
Beverley
East Yorkshire
HU17 5NY
Director Name | Mrs Vanessa Barbor |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2020(43 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 South Street Leven Beverley East Yorkshire HU17 5NY |
Director Name | Mrs Vanessa Barbor |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canal House 48 South Street Leven Beverley North Humberside HU17 5NY |
Director Name | John Michael Barbor |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(14 years, 11 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 South Street Leven Beverley East Yorkshire HU17 5NY |
Secretary Name | David McGarry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 10 Loveridge Avenue Hull East Yorkshire HU5 4EA |
Director Name | Miss Jacqueline Lesley Barbor |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 May 2008) |
Role | Company Director |
Correspondence Address | 31 Parklands Beeford Driffield East Yorkshire YO25 8EY |
Director Name | George William Fox |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(32 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 03 June 2011) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Middleburg Street Hull East Yorkshire HU9 2QN |
Telephone | 01482 323563 |
---|---|
Telephone region | Hull |
Registered Address | Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Vanessa Barbor 50.00% Ordinary |
---|---|
1 at £1 | Jacqueline Lesley Barbor 25.00% Ordinary |
1 at £1 | Nicola Leonie Salzl 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,156 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
20 February 1992 | Delivered on: 28 February 1992 Satisfied on: 11 December 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of valletta street hedon road kingston upon hull humberside. Fully Satisfied |
---|
17 November 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
28 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
1 March 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
11 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
7 March 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
9 April 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
15 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
2 April 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
13 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
23 January 2020 | Termination of appointment of John Michael Barbor as a director on 1 November 2019 (1 page) |
23 January 2020 | Appointment of Mrs Vanessa Barbor as a director on 21 January 2020 (2 pages) |
22 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
21 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Register inspection address has been changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom (1 page) |
28 February 2014 | Register inspection address has been changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom (1 page) |
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Registered office address changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom on 28 February 2014 (1 page) |
20 March 2013 | Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom (1 page) |
20 March 2013 | Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom (1 page) |
20 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 September 2012 | Statement by directors (1 page) |
27 September 2012 | Resolutions
|
27 September 2012 | Statement of capital on 27 September 2012
|
27 September 2012 | Resolutions
|
27 September 2012 | Solvency statement dated 19/09/12 (1 page) |
27 September 2012 | Statement of capital on 27 September 2012
|
27 September 2012 | Solvency statement dated 19/09/12 (1 page) |
27 September 2012 | Resolutions
|
27 September 2012 | Resolutions
|
27 September 2012 | Statement by directors (1 page) |
19 September 2012 | Registered office address changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom on 19 September 2012 (1 page) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Registered office address changed from 437 Hedon Road Hull East Yorkshire HU9 1RA on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from 437 Hedon Road Hull East Yorkshire HU9 1RA on 17 November 2011 (1 page) |
21 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 September 2011 | Termination of appointment of George Fox as a director (1 page) |
21 September 2011 | Termination of appointment of George Fox as a director (1 page) |
13 April 2011 | Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
13 April 2011 | Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
4 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
12 February 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for John Michael Barbor on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for John Michael Barbor on 1 October 2009 (2 pages) |
12 February 2010 | Register(s) moved to registered inspection location (1 page) |
12 February 2010 | Register(s) moved to registered inspection location (1 page) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for George William Fox on 1 October 2009 (2 pages) |
12 February 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Director's details changed for John Michael Barbor on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for George William Fox on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for George William Fox on 1 October 2009 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
27 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
27 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
10 June 2008 | Director appointed george william fox (2 pages) |
10 June 2008 | Director appointed george william fox (2 pages) |
2 June 2008 | Return made up to 31/01/08; full list of members (4 pages) |
2 June 2008 | Return made up to 31/01/08; full list of members (4 pages) |
19 May 2008 | Appointment terminated director jacqueline barbor (1 page) |
19 May 2008 | Appointment terminated director jacqueline barbor (1 page) |
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) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
13 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
21 July 2006 | Return made up to 31/01/06; full list of members (2 pages) |
21 July 2006 | Return made up to 31/01/06; full list of members (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: valletta street hedon road hull east yorkshire HU9 5NB (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: valletta street hedon road hull east yorkshire HU9 5NB (1 page) |
18 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
18 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
8 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
8 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
28 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
28 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
24 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
24 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
25 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
25 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
14 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
14 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
7 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
7 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
28 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
28 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
7 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
7 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
10 February 1999 | Return made up to 31/01/99; no change of members
|
10 February 1999 | Return made up to 31/01/99; no change of members
|
1 December 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
1 December 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | Secretary resigned (1 page) |
19 February 1998 | Return made up to 31/01/98; no change of members
|
19 February 1998 | Return made up to 31/01/98; no change of members
|
22 August 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
22 August 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
14 February 1997 | Return made up to 31/01/97; full list of members
|
14 February 1997 | Return made up to 31/01/97; full list of members
|
22 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
22 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
11 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
5 March 1996 | Return made up to 31/01/96; no change of members (4 pages) |
5 March 1996 | Return made up to 31/01/96; no change of members (4 pages) |
21 November 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
21 November 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |