Hull
East Yorkshire
HU3 4AL
Director Name | Mr Andrew Colin Svenson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2009(33 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gillane Works Wassand Street Hull East Yorkshire HU3 4AL |
Secretary Name | Mr Andrew Colin Svenson |
---|---|
Status | Current |
Appointed | 31 December 2009(33 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | Gillane Works Wassand Street Hull East Yorkshire HU3 4AL |
Director Name | Graham Richard George Hill |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(14 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Chapel Street Lockington Driffield East Yorkshire YO25 9SN |
Director Name | Jane Elizabeth Hill |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(14 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forge House 1 Chapel Street Lockington Driffield East Yorkshire YO25 9SN |
Director Name | John Leonard Hoe |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | 15 Farlington Close Bilton Grange Hull East Yorkshire HU9 4AT |
Director Name | Mrs Gillian Anne Mackay |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(14 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 West Ella Way Kirk Ella Hull East Yorkshire HU10 7LP |
Director Name | Mr William Mackay |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(14 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 West Ella Way Kirk Ella Hull East Yorkshire HU10 7LP |
Director Name | Mrs Jean Elizabeth O'Pray |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(14 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 December 2009) |
Role | Director/Company Chairman |
Correspondence Address | 159 West Ella Road Kirk Ella Hull East Yorkshire HU10 7RN |
Secretary Name | Mr William Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(14 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 West Ella Way Kirk Ella Hull East Yorkshire HU10 7LP |
Website | oprays.com |
---|
Registered Address | Gillane Works Wassand Street Hull East Yorkshire HU3 4AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
25k at £1 | Pearson & Curtiss LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,320,312 |
Cash | £8,078 |
Current Liabilities | £357,706 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
21 November 2022 | Delivered on: 21 November 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
31 December 2009 | Delivered on: 14 January 2010 Persons entitled: Absolute Invoice Finance LTD Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Yard - 60 tones of test weights (1 tonne-250KG) 10 tonnes of roller test weights 2 test weight trays for details of further chattels charged please refer to form MG01 see image for full details. Outstanding |
31 December 2009 | Delivered on: 14 January 2010 Persons entitled: Absolute Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all other 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 see image for full details. Outstanding |
31 December 2009 | Delivered on: 6 January 2010 Persons entitled: Jane Elizabeth Hill, Gillian Ann Mackay and Bridget Barker and William O Waddington as Trustees of the J W O'pray Settlement 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 the aforementioned instrument creating or evidencing the charge. 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 |
4 February 1982 | Delivered on: 10 February 1982 Persons entitled: John O'pray Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property situate at the junction of walland street and hessle road, kingston upon hull. Fully Satisfied |
5 February 1982 | Delivered on: 10 February 1982 Satisfied on: 6 January 2010 Persons entitled: Jean Elizabeth O'pray Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property situate at the junction of walland street and hessle road, kingston upon hull. Fully Satisfied |
27 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
22 June 2020 | Confirmation statement made on 22 June 2020 with updates (5 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
9 July 2019 | Confirmation statement made on 22 June 2019 with updates (5 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
6 July 2018 | Confirmation statement made on 22 June 2018 with updates (5 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
30 October 2015 | Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
30 October 2015 | Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
29 October 2015 | Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
29 October 2015 | Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
24 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 October 2010 | Director's details changed for Mr Keith Johnson on 22 June 2010 (2 pages) |
19 October 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Director's details changed for Mr Andrew Colin Svenson on 22 June 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Andrew Colin Svenson on 22 June 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Keith Johnson on 22 June 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Mr Andrew Colin Svenson on 22 June 2010 (1 page) |
19 October 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Secretary's details changed for Mr Andrew Colin Svenson on 22 June 2010 (1 page) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 September 2010 | Registered office address changed from 159 West Ella Road Kirk Ella Near Hull East Yorkshire HU10 7RN on 27 September 2010 (1 page) |
27 September 2010 | Registered office address changed from 159 West Ella Road Kirk Ella Near Hull East Yorkshire HU10 7RN on 27 September 2010 (1 page) |
13 April 2010 | Sec 519 misc (1 page) |
13 April 2010 | Sec 519 misc (1 page) |
27 January 2010 | Termination of appointment of Jean O'pray as a director (1 page) |
27 January 2010 | Termination of appointment of Gillian Mackay as a director (1 page) |
27 January 2010 | Appointment of Mr Andrew Colin Svenson as a director (2 pages) |
27 January 2010 | Termination of appointment of Gillian Mackay as a director (1 page) |
27 January 2010 | Termination of appointment of William Mackay as a director (1 page) |
27 January 2010 | Termination of appointment of Graham Hill as a director (1 page) |
27 January 2010 | Termination of appointment of Jane Hill as a director (1 page) |
27 January 2010 | Termination of appointment of William Mackay as a director (1 page) |
27 January 2010 | Termination of appointment of William Mackay as a secretary (1 page) |
27 January 2010 | Termination of appointment of Graham Hill as a director (1 page) |
27 January 2010 | Termination of appointment of William Mackay as a secretary (1 page) |
27 January 2010 | Termination of appointment of Jane Hill as a director (1 page) |
27 January 2010 | Appointment of Mr Andrew Colin Svenson as a director (2 pages) |
27 January 2010 | Appointment of Mr Keith Johnson as a director (2 pages) |
27 January 2010 | Termination of appointment of Jean O'pray as a director (1 page) |
27 January 2010 | Appointment of Mr Andrew Colin Svenson as a secretary (1 page) |
27 January 2010 | Appointment of Mr Keith Johnson as a director (2 pages) |
27 January 2010 | Appointment of Mr Andrew Colin Svenson as a secretary (1 page) |
18 January 2010 | Resolutions
|
18 January 2010 | Resolutions
|
18 January 2010 | Resolutions
|
18 January 2010 | Resolutions
|
14 January 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
6 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
6 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
16 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
25 June 2009 | Return made up to 22/06/09; full list of members (5 pages) |
25 June 2009 | Return made up to 22/06/09; full list of members (5 pages) |
11 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
11 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
24 June 2008 | Return made up to 22/06/08; full list of members (5 pages) |
24 June 2008 | Return made up to 22/06/08; full list of members (5 pages) |
12 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
12 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
20 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
20 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
31 July 2006 | Return made up to 22/06/06; full list of members (8 pages) |
31 July 2006 | Return made up to 22/06/06; full list of members (8 pages) |
20 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
20 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
5 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
4 July 2005 | Return made up to 22/06/05; full list of members (8 pages) |
4 July 2005 | Return made up to 22/06/05; full list of members (8 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 July 2004 | Return made up to 22/06/04; full list of members (8 pages) |
21 July 2004 | Return made up to 22/06/04; full list of members (8 pages) |
12 July 2003 | Return made up to 22/06/03; full list of members (8 pages) |
12 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
12 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
12 July 2003 | Return made up to 22/06/03; full list of members (8 pages) |
10 February 2003 | Auditor's resignation (1 page) |
10 February 2003 | Auditor's resignation (1 page) |
27 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
27 June 2002 | Return made up to 22/06/02; full list of members (8 pages) |
27 June 2002 | Return made up to 22/06/02; full list of members (8 pages) |
27 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
16 July 2001 | Return made up to 22/06/01; full list of members
|
16 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
16 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
16 July 2001 | Return made up to 22/06/01; full list of members
|
28 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 June 2000 | Return made up to 22/06/00; full list of members (8 pages) |
28 June 2000 | Return made up to 22/06/00; full list of members (8 pages) |
20 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 July 1999 | Return made up to 22/06/99; full list of members (8 pages) |
1 July 1999 | Return made up to 22/06/99; full list of members (8 pages) |
13 October 1998 | Auditor's resignation (1 page) |
13 October 1998 | Auditor's resignation (1 page) |
12 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
12 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 July 1998 | Return made up to 22/06/98; no change of members (6 pages) |
14 July 1998 | Return made up to 22/06/98; no change of members (6 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
13 July 1997 | Return made up to 22/06/97; no change of members (6 pages) |
13 July 1997 | Return made up to 22/06/97; no change of members (6 pages) |
14 August 1996 | Return made up to 22/06/96; full list of members
|
14 August 1996 | Return made up to 22/06/96; full list of members
|
22 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
22 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
17 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
17 July 1995 | Return made up to 22/06/95; no change of members
|
17 July 1995 | Return made up to 22/06/95; no change of members
|
8 May 1990 | Auditor's resignation (1 page) |
8 May 1990 | Auditor's resignation (1 page) |
11 July 1984 | Accounts made up to 31 December 1982 (12 pages) |
11 July 1984 | Accounts made up to 31 December 1982 (12 pages) |