Anlaby
Hull
HU10 6RJ
Director Name | Mrs Alison Shaw |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | 58 Kingsgate Bridlington North Humberside YO15 3PL |
Director Name | Mr Anthony Joseph Shaw |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 December 2000) |
Role | Amusements Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 58 Kingsgate Bridlington North Humberside |
Secretary Name | Mr Anthony Joseph Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Kingsgate Bridlington North Humberside |
Director Name | Lana Shaw |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2003) |
Role | Manager |
Correspondence Address | 4 Edwardian Drive Bridlington East Yorkshire YO15 3TF |
Secretary Name | Alan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | Market Hall Witton Street Wakefield WF1 4JT |
Registered Address | The Bloc The 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 |
100 at £1 | Tyler Evelyn Shaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,770,127 |
Cash | £11,233 |
Current Liabilities | £333,010 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Latest Return | 17 December 2023 (4 months ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 2 weeks from now) |
27 July 2006 | Delivered on: 29 July 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a or being greenwoods 15 westgate wakefield t/no wyk 712393. 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 |
---|---|
14 March 2005 | Delivered on: 22 March 2005 Persons entitled: Lloyds Tsb 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 property k/a or being christchurch house, vernon road, scarborough t/no NYK65999. 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 |
13 May 2004 | Delivered on: 20 May 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 9 to 11 price street bridlington t/n HS175734. 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 |
8 January 2004 | Delivered on: 10 January 2004 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 freehold property known as or being bellway house iceland unit woodhorn road ashington t/n ND100403. 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 |
19 November 2002 | Delivered on: 23 November 2002 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: By way of legal mortgage the property k/a 17 kirkgate, wakefield. 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 |
27 September 2002 | Delivered on: 4 October 2002 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: 283-297 holderness road hull. 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 |
19 June 2000 | Delivered on: 20 June 2000 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: 130/132 high street east redcar t/n CE111361. 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 |
11 April 2000 | Delivered on: 14 April 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 September 2020 | Delivered on: 25 September 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
27 August 2019 | Delivered on: 28 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property know as christchurch house vernon road scarborough YO11 2NG comprised under title number NYK65999. Outstanding |
3 May 2019 | Delivered on: 4 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 29/30 sandside scarborough north yorkshire (whole of ground floor and first floor store room). Outstanding |
10 April 2019 | Delivered on: 10 April 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
23 March 2018 | Delivered on: 27 March 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Amongst other things the freehold property known as christchurch house, vernan road, scarborough, YO11 2NG and registered under title number NYK65999. Outstanding |
22 January 2016 | Delivered on: 29 January 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that freehold property known as 247 and 249 spen lane, gomersal, BD19 4LT registered with title absolute under title numbers WYK67701 and WYK348196. Outstanding |
4 January 2010 | Delivered on: 5 January 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 or being 6 market place pontefract west yorkshire t/n WYK814617 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
23 December 2008 | Delivered on: 7 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 westgate wakefield west yorkshire l/h t/n WYK880927. Outstanding |
2 March 2000 | Delivered on: 9 March 2000 Persons entitled: Lloyds Tsb 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 property k/a 1 chapel street bridlington. T/no. HS14546.. 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 |
18 December 2023 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
---|---|
24 August 2023 | Satisfaction of charge 012539000016 in full (1 page) |
24 August 2023 | Satisfaction of charge 1 in full (2 pages) |
24 August 2023 | Satisfaction of charge 012539000015 in full (1 page) |
24 August 2023 | Satisfaction of charge 11 in full (2 pages) |
24 August 2023 | Satisfaction of charge 2 in full (1 page) |
18 January 2023 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
17 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
29 October 2021 | Change of details for Ms Tyler Evelyn Shaw as a person with significant control on 28 October 2021 (2 pages) |
29 October 2021 | Director's details changed for Ms Tyler Evelyn Shaw on 28 October 2021 (2 pages) |
26 October 2021 | Director's details changed for Mr Tyler Evelyn Shaw on 26 October 2021 (2 pages) |
26 October 2021 | Change of details for Mr Tyler Evelyn Shaw as a person with significant control on 26 October 2021 (2 pages) |
23 June 2021 | Satisfaction of charge 012539000014 in full (1 page) |
9 January 2021 | Change of details for Mr Tyler Evelyn Shaw as a person with significant control on 6 April 2020 (2 pages) |
9 January 2021 | Director's details changed for Mr Tyler Evelyn Shaw on 6 April 2020 (2 pages) |
5 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
25 September 2020 | Registration of charge 012539000017, created on 20 September 2020 (30 pages) |
6 February 2020 | Registered office address changed from 11 Hedon Road Hull North Humberside HU9 1LH to The Bloc the F14 38 Springfield Way Anlaby Hull HU10 6RJ on 6 February 2020 (1 page) |
11 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
19 September 2019 | Satisfaction of charge 012539000013 in full (1 page) |
19 September 2019 | Satisfaction of charge 012539000012 in full (1 page) |
28 August 2019 | Registration of charge 012539000016, created on 27 August 2019 (40 pages) |
4 May 2019 | Registration of charge 012539000015, created on 3 May 2019 (40 pages) |
10 April 2019 | Registration of charge 012539000014, created on 10 April 2019 (58 pages) |
11 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
20 April 2018 | Satisfaction of charge 8 in full (4 pages) |
27 March 2018 | Registration of charge 012539000013, created on 23 March 2018 (27 pages) |
19 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
19 February 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
19 February 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
29 January 2016 | Registration of charge 012539000012, created on 22 January 2016 (25 pages) |
29 January 2016 | Registration of charge 012539000012, created on 22 January 2016 (25 pages) |
11 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
6 March 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
5 March 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
6 March 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 June 2011 | Re-registration of Memorandum and Articles (10 pages) |
8 June 2011 | Re-registration of Memorandum and Articles (10 pages) |
8 June 2011 | Certificate of re-registration from Limited to Unlimited (1 page) |
8 June 2011 | Re-registration assent (1 page) |
8 June 2011 | Re-registration from a private limited company to a private unlimited company (2 pages) |
8 June 2011 | Re-registration from a private limited company to a private unlimited company (2 pages) |
8 June 2011 | (1 page) |
8 June 2011 | Certificate of re-registration from Limited to Unlimited (1 page) |
7 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
16 February 2010 | Current accounting period extended from 31 March 2010 to 31 May 2010 (1 page) |
16 February 2010 | Current accounting period extended from 31 March 2010 to 31 May 2010 (1 page) |
1 February 2010 | Director's details changed for Tyler Evelyn Shaw on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Tyler Evelyn Shaw on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Tyler Evelyn Shaw on 1 February 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
4 March 2009 | Return made up to 21/12/08; full list of members (3 pages) |
4 March 2009 | Appointment terminated secretary alan jones (1 page) |
4 March 2009 | Return made up to 21/12/08; full list of members (3 pages) |
4 March 2009 | Appointment terminated secretary alan jones (1 page) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
5 February 2008 | Return made up to 21/12/07; full list of members (2 pages) |
5 February 2008 | Return made up to 21/12/07; full list of members (2 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
9 March 2007 | Return made up to 21/12/06; full list of members (6 pages) |
9 March 2007 | Return made up to 21/12/06; full list of members (6 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 August 2006 | Return made up to 21/12/05; full list of members (6 pages) |
1 August 2006 | Return made up to 21/12/05; full list of members (6 pages) |
29 July 2006 | Particulars of mortgage/charge (4 pages) |
29 July 2006 | Particulars of mortgage/charge (4 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 March 2005 | Particulars of mortgage/charge (5 pages) |
22 March 2005 | Particulars of mortgage/charge (5 pages) |
14 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 February 2005 | Return made up to 21/12/04; full list of members (6 pages) |
9 February 2005 | Return made up to 21/12/04; full list of members (6 pages) |
20 May 2004 | Particulars of mortgage/charge (5 pages) |
20 May 2004 | Particulars of mortgage/charge (5 pages) |
4 February 2004 | Return made up to 21/12/03; full list of members (6 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Return made up to 21/12/03; full list of members (6 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 January 2004 | Particulars of mortgage/charge (5 pages) |
10 January 2004 | Particulars of mortgage/charge (5 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | New director appointed (2 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
3 February 2003 | Return made up to 21/12/02; full list of members
|
3 February 2003 | Return made up to 21/12/02; full list of members
|
23 November 2002 | Particulars of mortgage/charge (5 pages) |
23 November 2002 | Particulars of mortgage/charge (5 pages) |
4 October 2002 | Particulars of mortgage/charge (7 pages) |
4 October 2002 | Particulars of mortgage/charge (7 pages) |
16 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
2 February 2002 | Return made up to 21/12/01; full list of members (6 pages) |
2 February 2002 | Return made up to 21/12/01; full list of members (6 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
4 April 2001 | Return made up to 21/12/00; full list of members (6 pages) |
4 April 2001 | Return made up to 21/12/00; full list of members (6 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
20 June 2000 | Particulars of mortgage/charge (5 pages) |
20 June 2000 | Particulars of mortgage/charge (5 pages) |
14 April 2000 | Particulars of mortgage/charge (7 pages) |
14 April 2000 | Particulars of mortgage/charge (7 pages) |
9 March 2000 | Particulars of mortgage/charge (5 pages) |
9 March 2000 | Particulars of mortgage/charge (5 pages) |
8 March 2000 | Resolutions
|
8 March 2000 | Resolutions
|
31 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
31 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
30 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
30 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
9 February 1999 | Return made up to 21/12/98; no change of members (4 pages) |
9 February 1999 | Return made up to 21/12/98; no change of members (4 pages) |
5 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
5 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
20 February 1998 | Return made up to 21/12/97; no change of members (4 pages) |
20 February 1998 | Return made up to 21/12/97; no change of members (4 pages) |
1 February 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
1 February 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
25 January 1997 | Return made up to 21/12/96; full list of members
|
25 January 1997 | Return made up to 21/12/96; full list of members
|
20 October 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
20 October 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
30 January 1996 | Return made up to 21/12/95; no change of members (4 pages) |
30 January 1996 | Return made up to 21/12/95; no change of members (4 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
7 April 1976 | Certificate of incorporation (1 page) |
7 April 1976 | Certificate of incorporation (1 page) |