Arnold
Hull
HU11 5JA
Director Name | Mr John Charles Brown |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1992(16 years, 1 month after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Overseas House Waterside Trading Park Livingstone Road Hessle East Yorkshire HU13 0EG |
Director Name | Mr Colin Moody |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1998(22 years after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Preston Lane Bilton Hull East Yorkshire HU11 4DE |
Director Name | Mr Paul Christopher Allon |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(46 years, 8 months after company formation) |
Appointment Duration | 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Overseas House Waterside Trading Park Livingstone Road Hessle East Yorkshire HU13 0EG |
Secretary Name | Mr Paul Christopher Allon |
---|---|
Status | Current |
Appointed | 31 October 2023(47 years after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | Overseas House Waterside Trading Park Livingstone Road Hessle East Yorkshire HU13 0EG |
Director Name | Mr Richard Peter Hobson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Northstead Close Willerby Hull East Yorkshire HU10 6HP |
Director Name | Mr Bruce Huggins |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 20 Queens Drive Cottingham East Yorkshire HU16 4EL |
Secretary Name | Mr Graham Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 2 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 07 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Burton Road Cottingham Hull East Yorkshire HU16 5EB |
Director Name | Mr Graham Atkinson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(18 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 07 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Burton Road Cottingham Hull East Yorkshire HU16 5EB |
Director Name | Mr Peter Whinham |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(22 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Sancton Close Cottingham East Yorkshire HU16 5LP |
Director Name | Mr Ian Stanley Halder |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(33 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 October 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Overseas House Waterside Trading Park Livingstone Road Hessle East Yorkshire HU13 0EG |
Secretary Name | Mr Ian Stanley Halder |
---|---|
Status | Resigned |
Appointed | 07 June 2010(33 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 October 2023) |
Role | Company Director |
Correspondence Address | Overseas House Waterside Trading Park Livingstone Road Hessle East Yorkshire HU13 0EG |
Website | neillbrown.com |
---|---|
Email address | [email protected] |
Telephone | 01482 644287 |
Telephone region | Hull |
Registered Address | Overseas House Waterside Trading Park Livingstone Road Hessle East Yorkshire HU13 0EG |
---|---|
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 | 2 other UK companies use this postal address |
360 at £1 | Neill & Brown Global Logistics Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
19 December 2011 | Delivered on: 21 December 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
30 December 1998 | Delivered on: 5 January 1999 Satisfied on: 17 January 2012 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this debenture. Particulars: By way of fixed charge the book and other debts; by way of fixed charge all sums of money standing to the credit of the company on any account with the bank; by way of floating charge the undertaking and all its property assets and rights whatsoever.. See the mortgage charge document for full details. Fully Satisfied |
21 June 1985 | Delivered on: 5 July 1985 Satisfied on: 7 October 1986 Persons entitled: Yorkshire Bank PLC. Classification: Debenture 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. Fully Satisfied |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
22 December 2020 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 November 2019 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
17 December 2018 | Director's details changed for Mr John Charles Brown on 17 December 2018 (2 pages) |
8 November 2018 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Director's details changed for Mr John Charles Brown on 31 December 2017 (2 pages) |
12 October 2017 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 October 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
22 October 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
22 October 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
4 November 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
4 November 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Mr John Charles Brown on 1 May 2013 (2 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Mr John Charles Brown on 1 May 2013 (2 pages) |
13 January 2014 | Director's details changed for Mr John Charles Brown on 1 May 2013 (2 pages) |
20 November 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
20 November 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Termination of appointment of Peter Whinham as a director (1 page) |
2 January 2013 | Termination of appointment of Peter Whinham as a director (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
10 October 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
24 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 September 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
21 February 2011 | Registered office address changed from Overseas House, Waterside Trading Park, Livingstone Road, Hessle, East Yorkshire HU13 0AW. on 21 February 2011 (1 page) |
21 February 2011 | Registered office address changed from Overseas House, Waterside Trading Park, Livingstone Road, Hessle, East Yorkshire HU13 0AW. on 21 February 2011 (1 page) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
8 September 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
8 June 2010 | Termination of appointment of Graham Atkinson as a secretary (1 page) |
8 June 2010 | Termination of appointment of Graham Atkinson as a director (1 page) |
8 June 2010 | Appointment of Mr Ian Stanley Halder as a secretary (1 page) |
8 June 2010 | Termination of appointment of Graham Atkinson as a director (1 page) |
8 June 2010 | Appointment of Mr Ian Stanley Halder as a director (2 pages) |
8 June 2010 | Termination of appointment of Graham Atkinson as a secretary (1 page) |
8 June 2010 | Appointment of Mr Ian Stanley Halder as a director (2 pages) |
8 June 2010 | Appointment of Mr Ian Stanley Halder as a secretary (1 page) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
2 September 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
2 September 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
12 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
17 September 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
17 September 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
20 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
20 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
7 July 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
7 July 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
11 July 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
11 July 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members
|
18 January 2005 | Return made up to 31/12/04; full list of members
|
8 October 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
8 October 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
26 February 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
26 February 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members
|
27 January 2003 | Return made up to 31/12/02; full list of members
|
30 December 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
30 December 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
31 January 2002 | Accounts for a medium company made up to 30 April 2001 (10 pages) |
31 January 2002 | Accounts for a medium company made up to 30 April 2001 (10 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
14 March 2001 | Return made up to 31/12/00; full list of members; amend
|
14 March 2001 | Return made up to 31/12/00; full list of members; amend
|
29 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
26 January 2001 | Accounts for a medium company made up to 30 April 2000 (12 pages) |
26 January 2001 | Accounts for a medium company made up to 30 April 2000 (12 pages) |
1 March 2000 | Accounts for a medium company made up to 30 April 1999 (14 pages) |
1 March 2000 | Accounts for a medium company made up to 30 April 1999 (14 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
21 February 1999 | Resolutions
|
21 February 1999 | Resolutions
|
25 January 1999 | Return made up to 31/12/98; full list of members
|
25 January 1999 | Return made up to 31/12/98; full list of members
|
5 January 1999 | Particulars of mortgage/charge (7 pages) |
5 January 1999 | Particulars of mortgage/charge (7 pages) |
4 January 1999 | Resolutions
|
4 January 1999 | Resolutions
|
18 November 1998 | Accounts for a medium company made up to 30 April 1998 (17 pages) |
18 November 1998 | Accounts for a medium company made up to 30 April 1998 (17 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
23 February 1998 | Accounts for a medium company made up to 30 April 1997 (16 pages) |
23 February 1998 | Accounts for a medium company made up to 30 April 1997 (16 pages) |
5 February 1998 | Director's particulars changed (1 page) |
5 February 1998 | Director's particulars changed (1 page) |
27 January 1998 | £ sr 160@1 31/12/97 (1 page) |
27 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
27 January 1998 | £ sr 160@1 31/12/97 (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
27 January 1997 | Accounts for a medium company made up to 30 April 1996 (16 pages) |
27 January 1997 | Accounts for a medium company made up to 30 April 1996 (16 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members
|
22 January 1997 | Return made up to 31/12/96; full list of members
|
25 March 1996 | Ad 14/02/96--------- £ si 20@1=20 £ ic 500/520 (2 pages) |
25 March 1996 | Ad 14/02/96--------- £ si 20@1=20 £ ic 500/520 (2 pages) |
5 February 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
5 February 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
28 December 1995 | Return made up to 31/12/95; full list of members
|
28 December 1995 | Return made up to 31/12/95; full list of members
|
10 May 1995 | Director's particulars changed (2 pages) |
10 May 1995 | Director's particulars changed (2 pages) |