Tranby Lane
Swanland
East Yorkshire
HU14 3ND
Secretary Name | Miss Sarah Louise Cutting |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1996(20 years, 6 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | Keepers Cottage Hessle Mount Hessle East Yorkshire HU13 0JZ |
Director Name | Mr Mark James Cutting |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2002(26 years, 5 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Swanland Hill North Ferriby East Yorkshire HU14 3JL |
Director Name | Miss Sarah Louise Cutting |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2010(34 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | School Principle |
Country of Residence | England |
Correspondence Address | Keepers Cottage Jenny Brough Lane Hessle North Humberside HU13 0JZ |
Secretary Name | Mark Cutting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 8 Blenheim Road Beverley North Humberside HU17 8UF |
Website | www.hesslemountschool.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01482 643371 |
Telephone region | Hull |
Registered Address | Suite 2 Stable Court Hesslewood Country Office Park Hessle HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
1.5k at £1 | Sarah Cutting 75.00% Ordinary |
---|---|
250 at £1 | Carol Walshaw 12.50% Ordinary |
250 at £1 | Mark Cutting 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £836,272 |
Cash | £34,513 |
Current Liabilities | £113,467 |
Latest Accounts | 2 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 2 November 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 02 February |
Latest Return | 1 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 15 December 2023 (overdue) |
30 July 2004 | Delivered on: 4 August 2004 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at hessle mount school, hessle mount, jenny brough lane, hessle all of the company's uncalled capital, intellectual property rights, stock in trade, other land interests, rent deposits, any shares, goodwill, by way of floating charge including any immovable property and any assets. See the mortgage charge document for full details. Outstanding |
---|---|
6 February 1995 | Delivered on: 10 February 1995 Satisfied on: 19 June 2004 Persons entitled: Midland 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: F/Hold property known as hessle mount school limited,hessle mount,jenny brough lane,hessle in the county of humberside with all fixtures/fittings and the benefits of all rights,licences and goodwill of business. Fully Satisfied |
15 August 1986 | Delivered on: 20 August 1986 Satisfied on: 10 February 1995 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 hessle mount jenny brough lane, hessle north, humberside. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 May 1983 | Delivered on: 26 May 1983 Satisfied on: 10 February 1995 Persons entitled: First National Securties LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hessle mount, jenny brough lane, hessle north humberside. Fully Satisfied |
24 November 2023 | Total exemption full accounts made up to 2 February 2023 (11 pages) |
---|---|
24 November 2023 | Previous accounting period shortened from 31 August 2023 to 2 February 2023 (1 page) |
28 April 2023 | Total exemption full accounts made up to 31 August 2022 (13 pages) |
10 March 2023 | Registered office address changed from 61 Swanland Hill North Ferriby HU14 3JL United Kingdom to Suite 2 Stable Court Hesslewood Country Office Park Hessle HU13 0LH on 10 March 2023 (1 page) |
15 February 2023 | Resolutions
|
15 February 2023 | Appointment of a voluntary liquidator (3 pages) |
15 February 2023 | Declaration of solvency (8 pages) |
16 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
16 August 2022 | Registered office address changed from 61 Swanland Hill North Ferriby HU14 3JL England to 61 Swanland Hill North Ferriby HU14 3JL on 16 August 2022 (1 page) |
1 August 2022 | Company name changed cutting realisations co LTD. LTD.\certificate issued on 01/08/22
|
27 July 2022 | Company name changed hessle mount school LIMITED\certificate issued on 27/07/22
|
26 July 2022 | Registered office address changed from Jenny Brough Lane Hessle HU13 0JZ to 61 Swanland Hill North Ferriby HU14 3JL on 26 July 2022 (1 page) |
23 March 2022 | Satisfaction of charge 4 in full (4 pages) |
2 March 2022 | Total exemption full accounts made up to 31 August 2021 (14 pages) |
14 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
9 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
12 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
6 December 2018 | Director's details changed for Mrs Carol Margaret Walshaw on 1 December 2018 (2 pages) |
6 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
12 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
6 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
9 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
27 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
27 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
27 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
8 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
15 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
7 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Previous accounting period shortened from 31 December 2010 to 31 August 2010 (3 pages) |
12 October 2010 | Previous accounting period shortened from 31 December 2010 to 31 August 2010 (3 pages) |
29 September 2010 | Appointment of Miss Sarah Louise Cutting as a director (2 pages) |
29 September 2010 | Appointment of Miss Sarah Louise Cutting as a director (2 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 January 2010 | Director's details changed for Mark James Cutting on 1 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mark James Cutting on 1 December 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Sarah Louise Cutting on 1 December 2009 (1 page) |
19 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Carol Margaret Walshaw on 1 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Carol Margaret Walshaw on 1 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Secretary's details changed for Sarah Louise Cutting on 1 December 2009 (1 page) |
19 January 2010 | Director's details changed for Carol Margaret Walshaw on 1 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Secretary's details changed for Sarah Louise Cutting on 1 December 2009 (1 page) |
19 January 2010 | Director's details changed for Mark James Cutting on 1 December 2009 (2 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 December 2008 | Return made up to 01/12/08; full list of members (8 pages) |
16 December 2008 | Return made up to 01/12/08; full list of members (8 pages) |
29 September 2008 | Director's change of particulars / mark cutting / 30/12/2007 (1 page) |
29 September 2008 | Director's change of particulars / mark cutting / 30/12/2007 (1 page) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 September 2007 | Return made up to 25/09/07; no change of members (7 pages) |
28 September 2007 | Return made up to 25/09/07; no change of members (7 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 October 2006 | Return made up to 25/09/06; full list of members (7 pages) |
3 October 2006 | Return made up to 25/09/06; full list of members (7 pages) |
5 October 2005 | Return made up to 25/09/05; full list of members (7 pages) |
5 October 2005 | Return made up to 25/09/05; full list of members (7 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
18 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
4 August 2004 | Particulars of mortgage/charge (4 pages) |
4 August 2004 | Particulars of mortgage/charge (4 pages) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
2 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
14 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
14 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 October 2002 | Return made up to 25/09/02; full list of members
|
3 October 2002 | Return made up to 25/09/02; full list of members
|
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
24 September 2001 | Return made up to 25/09/01; full list of members (6 pages) |
24 September 2001 | Return made up to 25/09/01; full list of members (6 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
3 October 2000 | Return made up to 25/09/00; full list of members
|
3 October 2000 | Return made up to 25/09/00; full list of members
|
4 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 October 1999 | Return made up to 25/09/99; no change of members
|
26 October 1999 | Return made up to 25/09/99; no change of members
|
12 October 1998 | Return made up to 25/09/98; no change of members
|
12 October 1998 | Return made up to 25/09/98; no change of members
|
8 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
8 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
9 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
9 October 1997 | Return made up to 25/09/97; full list of members (6 pages) |
9 October 1997 | Return made up to 25/09/97; full list of members (6 pages) |
9 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | Return made up to 25/09/96; no change of members (4 pages) |
22 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | Return made up to 25/09/96; no change of members (4 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
22 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
24 October 1995 | Return made up to 25/09/95; no change of members
|
24 October 1995 | Return made up to 25/09/95; no change of members
|
31 May 1995 | Director's particulars changed (2 pages) |
31 May 1995 | Director's particulars changed (2 pages) |
2 November 1994 | Accounts for a small company made up to 31 December 1993 (5 pages) |
29 October 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
14 October 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
10 December 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
11 March 1991 | Accounts for a small company made up to 31 December 1989 (5 pages) |
10 May 1990 | Accounts for a small company made up to 31 December 1988 (5 pages) |
6 March 1989 | Accounts for a small company made up to 31 December 1987 (3 pages) |
12 May 1988 | Accounts for a small company made up to 31 December 1986 (2 pages) |
15 April 1987 | Accounts for a small company made up to 31 December 1985 (2 pages) |
3 June 1986 | Accounts for a small company made up to 31 December 1984 (2 pages) |
31 March 1976 | Incorporation (13 pages) |
31 March 1976 | Incorporation (13 pages) |