Hull
North Humberside
HU3 2AA
Director Name | Mrs Dolores Reffold |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 March 2004(27 years, 4 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 7 Hessle Road Hull North Humberside |
Director Name | Mr Scott Charles Sidney Baines |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2013(36 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 7 Hessle Road Hull HU3 2AA |
Director Name | Mr Vincent Salva |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2022(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Marfleet Environmental Technology Park Westgate Way Hull HU9 5LW |
Secretary Name | Mr Vincent Silva |
---|---|
Status | Current |
Appointed | 19 October 2023(46 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Correspondence Address | 56 The Street Liddington Swindon SN4 0HD |
Secretary Name | Mr Vincent Salva |
---|---|
Status | Current |
Appointed | 19 October 2023(46 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Correspondence Address | 56 The Street Liddington Swindon SN4 0HD |
Director Name | Mr Andrew David Reffold |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(14 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Walls 12 Woodlands Rise North Ferriby North Humberside HU14 3JT |
Director Name | Mrs Dolores Reffold |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 August 1991(14 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitewalls 12 Woodlands Rise North Ferriby North Humberside HU14 3JT |
Secretary Name | Mrs Dolores Reffold |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 31 August 1991(14 years, 10 months after company formation) |
Appointment Duration | 23 years (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitewalls 12 Woodlands Rise North Ferriby North Humberside HU14 3JT |
Director Name | Richard Hall |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2003) |
Role | Company Director |
Correspondence Address | 177 Finkle Street Cottingham North Humberside HU16 4AU |
Director Name | Mr Paul Thompson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(23 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Westwood Drive Hull North Humberside HU4 7PY |
Director Name | Mr John Grant Redshaw |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 October 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Redland Drive Kirk Ella Hull North Humberside HU10 7UZ |
Director Name | Mr Wayne Paul Harrison |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(36 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 October 2022) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 17 Willingham Way Kirk Ella Hull HU10 7NL |
Website | adreffold.co.uk |
---|---|
Telephone | 01482 320638 |
Telephone region | Hull |
Registered Address | Unit 8 Marfleet Environmental Technology Park Westgate Way Hull HU9 5LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
51 at £1 | Pla Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £289,939 |
Cash | £344,605 |
Current Liabilities | £166,203 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (3 months, 4 weeks from now) |
29 May 2002 | Delivered on: 30 May 2002 Persons entitled: Pla Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|---|
8 August 1988 | Delivered on: 17 August 1988 Satisfied on: 7 December 1993 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: 3-7 hessle road hull, humberside T.n-hs 28016. Fully Satisfied |
29 July 1987 | Delivered on: 7 August 1987 Satisfied on: 7 December 1993 Persons entitled: Barclays 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 |
3 March 1983 | Delivered on: 7 March 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts & other debts due owing or incurred to the company present & future. Fully Satisfied |
22 March 2024 | Director's details changed for Mr Vincent Salva on 22 March 2024 (2 pages) |
---|---|
21 March 2024 | Registered office address changed from 7 Hessle Road Hull North Humberside HU3 2AA to Unit 8 Marfleet Environmental Technology Park Westgate Way Hull HU9 5LW on 21 March 2024 (1 page) |
29 October 2023 | Appointment of Mr Vincent Silva as a secretary on 19 October 2023 (2 pages) |
29 October 2023 | Director's details changed for Mr Scott Charles Sidney Baines on 19 October 2023 (2 pages) |
20 October 2023 | Director's details changed for Mr Scott Charles Sidney Baines on 20 October 2023 (2 pages) |
20 October 2023 | Director's details changed for Mrs Dolores Reffold on 19 October 2023 (2 pages) |
20 October 2023 | Director's details changed for Shaun Edwards on 19 October 2023 (2 pages) |
28 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
28 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
7 December 2022 | Appointment of Mr Vincent Silva as a director on 7 December 2022 (2 pages) |
7 December 2022 | Director's details changed for Mr Vincent Silva on 7 December 2022 (2 pages) |
2 November 2022 | Termination of appointment of Wayne Paul Harrison as a director on 31 October 2022 (1 page) |
12 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
20 September 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 September 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
27 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
22 August 2019 | Director's details changed for Mr Wayne Paul Harrison on 22 August 2019 (2 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 September 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
28 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
9 September 2014 | Termination of appointment of Dolores Reffold as a secretary on 1 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Andrew David Reffold as a director on 6 June 2014 (1 page) |
9 September 2014 | Termination of appointment of Andrew David Reffold as a director on 6 June 2014 (1 page) |
9 September 2014 | Termination of appointment of Dolores Reffold as a secretary on 1 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Andrew David Reffold as a director on 6 June 2014 (1 page) |
9 September 2014 | Termination of appointment of Dolores Reffold as a secretary on 1 September 2014 (1 page) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
8 June 2013 | Appointment of Mr Wayne Paul Harrison as a director (2 pages) |
8 June 2013 | Appointment of Mr Scott Charles Sidney Baines as a director (2 pages) |
8 June 2013 | Appointment of Mr Scott Charles Sidney Baines as a director (2 pages) |
8 June 2013 | Appointment of Mr Wayne Paul Harrison as a director (2 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Director's details changed for Shaun Edwards on 18 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Director's details changed for Shaun Edwards on 18 August 2010 (2 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
21 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
21 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
3 July 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
3 July 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
10 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
24 October 2007 | Return made up to 18/08/07; full list of members (2 pages) |
24 October 2007 | Return made up to 18/08/07; full list of members (2 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 October 2006 | Return made up to 18/08/06; full list of members (3 pages) |
26 October 2006 | Return made up to 18/08/06; full list of members (3 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 August 2005 | Return made up to 18/08/05; full list of members (8 pages) |
26 August 2005 | Return made up to 18/08/05; full list of members (8 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
1 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 April 2004 | New director appointed (1 page) |
23 April 2004 | New director appointed (1 page) |
23 April 2004 | New director appointed (1 page) |
23 April 2004 | New director appointed (1 page) |
23 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
30 August 2003 | Return made up to 18/08/03; full list of members
|
30 August 2003 | Return made up to 18/08/03; full list of members
|
14 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
26 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 August 2002 | Return made up to 18/08/02; full list of members (8 pages) |
27 August 2002 | Return made up to 18/08/02; full list of members (8 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
18 September 2001 | Return made up to 18/08/01; full list of members (7 pages) |
18 September 2001 | Return made up to 18/08/01; full list of members (7 pages) |
6 September 2001 | Auditor's resignation (1 page) |
6 September 2001 | Auditor's resignation (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
20 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 September 2000 | Return made up to 18/08/00; full list of members (7 pages) |
13 September 2000 | Return made up to 18/08/00; full list of members (7 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
17 March 2000 | Resolutions
|
17 March 2000 | Resolutions
|
27 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 September 1999 | Return made up to 18/08/99; no change of members (4 pages) |
14 September 1999 | Return made up to 18/08/99; no change of members (4 pages) |
14 September 1998 | Return made up to 18/08/98; full list of members (6 pages) |
14 September 1998 | Return made up to 18/08/98; full list of members (6 pages) |
20 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
20 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
17 August 1998 | Auditor's resignation (1 page) |
17 August 1998 | Auditor's resignation (1 page) |
26 August 1997 | Return made up to 18/08/97; no change of members (4 pages) |
26 August 1997 | Return made up to 18/08/97; no change of members (4 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 September 1996 | Return made up to 24/08/96; no change of members (4 pages) |
9 September 1996 | Return made up to 24/08/96; no change of members (4 pages) |
29 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
29 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
25 August 1995 | Return made up to 31/08/95; full list of members (6 pages) |
25 August 1995 | Return made up to 31/08/95; full list of members (6 pages) |
17 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
17 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
4 October 1988 | Company name changed ruscador marine electronics limi ted\certificate issued on 05/10/88 (2 pages) |
4 October 1988 | Company name changed ruscador marine electronics limi ted\certificate issued on 05/10/88 (2 pages) |