Company NameThomas Mawer Limited
Company StatusActive
Company Number01326880
CategoryPrivate Limited Company
Incorporation Date24 August 1977(46 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Directors

Director NameMr Michael Graham Milton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(29 years, 8 months after company formation)
Appointment Duration17 years
RoleSenior Trader
Country of ResidenceEngland
Correspondence AddressChariot House 56-57 Carr Lane
Kingston Upon Hull
East Yorkshire
HU1 3RF
Director NameMr Neil Chapman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(29 years, 8 months after company formation)
Appointment Duration17 years
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressChariot House 56-57 Carr Lane
Kingston Upon Hull
East Yorkshire
HU1 3RF
Director NameMrs Paula Elizabeth Bell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(29 years, 8 months after company formation)
Appointment Duration17 years
RoleTraders Assistant
Country of ResidenceEngland
Correspondence AddressChariot House 56-57 Carr Lane
Kingston Upon Hull
East Yorkshire
HU1 3RF
Director NameMr Gavin Andrew Cowan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2019(41 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChariot House 56-57 Carr Lane
Kingston Upon Hull
East Yorkshire
HU1 3RF
Director NameMr Richard William Hitchens
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2019(41 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChariot House 56-57 Carr Lane
Kingston Upon Hull
East Yorkshire
HU1 3RF
Director NameRobert Mackay
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(44 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChariot House 56-57 Carr Lane
Kingston Upon Hull
East Yorkshire
HU1 3RF
Director NameMr Daniel James Chilvers
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(44 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChariot House 56-57 Carr Lane
Kingston Upon Hull
East Yorkshire
HU1 3RF
Director NameThomas Mawer
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(14 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 December 1994)
RoleAnimal Feed Merchant
Correspondence AddressIves Cottage Water Lane
Bewholme
Driffield
North Yorkshire
YO25 8DZ
Director NameMr Ian Scott
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(14 years, 2 months after company formation)
Appointment Duration24 years, 9 months (resigned 01 August 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coaching House
3 Union Street
Hull
East Yorkshire
HU2 8HD
Director NameMrs Elizabeth Ann Mawer
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(14 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 December 1994)
RoleSecretary
Correspondence AddressIves Cottage
Water Lane Bewholme
Driffield
North Humberside
Yo25
Director NameCllr Wynne Thomas Jones
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(14 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 July 2002)
RoleSales Director
Correspondence AddressWhym
Abermule
Montgomery
Powys
SY15 6JJ
Wales
Secretary NameMrs Elizabeth Ann Mawer
NationalityBritish
StatusResigned
Appointed01 November 1991(14 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 December 1994)
RoleCompany Director
Correspondence AddressIves Cottage
Water Lane Bewholme
Driffield
North Humberside
Yo25
Secretary NameCllr Wynne Thomas Jones
NationalityBritish
StatusResigned
Appointed21 December 1994(17 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressWhym
Abermule
Montgomery
Powys
SY15 6JJ
Wales
Director NameAngela Scott
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(17 years, 5 months after company formation)
Appointment Duration21 years, 6 months (resigned 01 August 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coaching House
3 Union Street
Hull
East Yorkshire
HU2 8HD
Director NameDiane Jones
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(17 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 July 2002)
RoleSecretary/ Personal Assistant
Correspondence AddressWhym Abermule
Montgomery
Powys
SY15 6JJ
Wales
Secretary NameAngela Scott
NationalityBritish
StatusResigned
Appointed31 July 2002(24 years, 11 months after company formation)
Appointment Duration14 years (resigned 01 August 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coaching House
3 Union Street
Hull
East Yorkshire
HU2 8HD
Director NameJenny Earl
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(29 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 August 2016)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coaching House
3 Union Street
Hull
East Yorkshire
HU2 8HD

Contact

Websitethomasmawerltd.co.uk
Telephone01482 226254
Telephone regionHull

Location

Registered AddressChariot House
56-57 Carr Lane
Kingston Upon Hull
East Yorkshire
HU1 3RF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Shareholders

23.5k at £1Billhire LTD
96.91%
Ordinary
750 at £1I. Scott
3.09%
Ordinary

Financials

Year2014
Turnover£91,849,554
Net Worth£5,561,482
Cash£5,239,182
Current Liabilities£7,048,981

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 July

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

1 August 2016Delivered on: 3 August 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Charge by way of legal mortgage of the property, the property being defined as the property known as 5-7 union street, hull, HU2 8HD and registered at land registry under title number HS100785.
Outstanding
1 August 2016Delivered on: 3 August 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Charge by way of legal mortgage of the property, the property being defined as the property known as brockington lodge, old eign hill, hereford, HR1 1TX and registered at land registry under title number HE31802.
Outstanding
1 August 2016Delivered on: 3 August 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Fixed charge over all estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower, all other interests belonging to the borrower in or over land or the proceeds of sale of land and all licence now or in the future held by it to enter or use land and the benefit of all other agreements relating to the property to which the borrower is or may become a party or otherwise entitled, property being defined as the assets of the borrower described in clause 3.1.1 of the deed and all present and future heritable and leasehold property in scotland now or hereafter vested in the borrower together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of such property and all rights appurtenant to or benefitting such property.
Outstanding
1 August 2016Delivered on: 3 August 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Charge by way of legal mortgage of the property, the property being defined as the property known as apartment 8, kingston court, kingston square, hull, HU2 8GA and registered at land registry under title number HS313476.
Outstanding
6 February 1998Delivered on: 12 February 1998
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. See the mortgage charge document for full details.
Outstanding
19 July 2002Delivered on: 6 August 2002
Satisfied on: 11 January 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or billhire limited 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
21 December 1994Delivered on: 6 January 1995
Satisfied on: 2 November 1995
Persons entitled:
Thomas Mawer
Elizabeth Mawer

Classification: Debenture
Secured details: All monies due or to become due from the company and billhire limited to the chargee in terms of the share sale agreement dated 21ST december 1994.
Particulars: The l/h property k/a ferensway house 173 ferensway hull and the f/h flat owned by the company situated at 50 pueblo andaluz torrenueva,mijas costa,malaga,spain and all other property and assets of the company.
Fully Satisfied

Filing History

4 December 2023Confirmation statement made on 1 December 2023 with updates (5 pages)
19 July 2023Notification of Thomas Mawer Group Ltd as a person with significant control on 15 June 2023 (2 pages)
19 July 2023Cessation of Billhire Limited as a person with significant control on 15 June 2023 (1 page)
30 June 2023Termination of appointment of Neil Chapman as a director on 26 June 2023 (1 page)
30 June 2023Termination of appointment of Michael Graham Milton as a director on 26 June 2023 (1 page)
30 June 2023Termination of appointment of Paula Elizabeth Bell as a director on 26 June 2023 (1 page)
3 March 2023Full accounts made up to 31 July 2022 (29 pages)
19 December 2022Confirmation statement made on 1 December 2022 with updates (4 pages)
15 July 2022Director's details changed for Mr Michael Graham Milton on 13 July 2022 (2 pages)
14 July 2022Director's details changed for Mr Neil Chapman on 13 July 2022 (2 pages)
14 July 2022Director's details changed for Mr Daniel James Chilvers on 13 July 2022 (2 pages)
14 July 2022Director's details changed for Mr Richard William Hitchens on 13 July 2022 (2 pages)
14 July 2022Director's details changed for Robert Mackay on 13 July 2022 (2 pages)
14 July 2022Registered office address changed from The Old Coaching House 3 Union Street Hull East Yorkshire HU2 8HD to Chariot House 56-57 Carr Lane Kingston upon Hull East Yorkshire HU1 3RF on 14 July 2022 (1 page)
14 July 2022Director's details changed for Mr Gavin Andrew Cowan on 13 July 2022 (2 pages)
14 July 2022Director's details changed for Mrs Paula Elizabeth Bell on 13 July 2022 (2 pages)
14 July 2022Change of details for Billhire Limited as a person with significant control on 14 July 2022 (2 pages)
14 July 2022Change of details for Billhire Limited as a person with significant control on 13 July 2022 (2 pages)
4 May 2022Director's details changed for Mr Daniel James Chilvers on 19 April 2022 (2 pages)
4 May 2022Director's details changed for Robert Mackay on 19 April 2022 (2 pages)
25 April 2022Full accounts made up to 31 July 2021 (25 pages)
20 April 2022Appointment of Mr Daniel James Chilvers as a director on 19 April 2022 (2 pages)
20 April 2022Appointment of Robert Mackay as a director on 19 April 2022 (2 pages)
3 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
11 May 2021Full accounts made up to 31 July 2020 (23 pages)
4 December 2020Confirmation statement made on 1 December 2020 with updates (5 pages)
14 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 January 2020Full accounts made up to 31 July 2019 (19 pages)
11 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
15 April 2019Director's details changed for Mrs Paula Elizabeth Bell on 15 April 2019 (2 pages)
19 February 2019Full accounts made up to 31 July 2018 (17 pages)
22 January 2019Satisfaction of charge 013268800006 in full (1 page)
22 January 2019Satisfaction of charge 013268800004 in full (1 page)
22 January 2019Satisfaction of charge 013268800007 in full (1 page)
7 January 2019Appointment of Mr Richard William Hitchens as a director on 4 January 2019 (2 pages)
7 January 2019Appointment of Mr Gavin Cowan as a director on 4 January 2019 (2 pages)
9 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
28 September 2018Statement of capital following an allotment of shares on 1 November 2016
  • GBP 24,265
(3 pages)
2 May 2018Full accounts made up to 31 July 2017 (20 pages)
3 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
3 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
31 January 2017Accounts for a medium company made up to 31 July 2016 (21 pages)
31 January 2017Accounts for a medium company made up to 31 July 2016 (21 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
3 August 2016Termination of appointment of Ian Scott as a director on 1 August 2016 (1 page)
3 August 2016Termination of appointment of Angela Scott as a secretary on 1 August 2016 (1 page)
3 August 2016Termination of appointment of Angela Scott as a secretary on 1 August 2016 (1 page)
3 August 2016Registration of charge 013268800007, created on 1 August 2016 (17 pages)
3 August 2016Termination of appointment of Angela Scott as a director on 1 August 2016 (1 page)
3 August 2016Termination of appointment of Jenny Earl as a director on 1 August 2016 (1 page)
3 August 2016Registration of charge 013268800005, created on 1 August 2016 (19 pages)
3 August 2016Termination of appointment of Angela Scott as a director on 1 August 2016 (1 page)
3 August 2016Registration of charge 013268800004, created on 1 August 2016 (17 pages)
3 August 2016Termination of appointment of Ian Scott as a director on 1 August 2016 (1 page)
3 August 2016Registration of charge 013268800006, created on 1 August 2016 (17 pages)
3 August 2016Termination of appointment of Jenny Earl as a director on 1 August 2016 (1 page)
3 August 2016Registration of charge 013268800004, created on 1 August 2016 (17 pages)
3 August 2016Registration of charge 013268800007, created on 1 August 2016 (17 pages)
3 August 2016Registration of charge 013268800005, created on 1 August 2016 (19 pages)
3 August 2016Registration of charge 013268800006, created on 1 August 2016 (17 pages)
7 July 2016Satisfaction of charge 2 in full (1 page)
7 July 2016Satisfaction of charge 2 in full (1 page)
23 December 2015Accounts for a medium company made up to 31 July 2015 (16 pages)
23 December 2015Accounts for a medium company made up to 31 July 2015 (16 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 24,250
(6 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 24,250
(6 pages)
8 April 2015Accounts for a medium company made up to 31 July 2014 (17 pages)
8 April 2015Accounts for a medium company made up to 31 July 2014 (17 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 24,250
(6 pages)
4 November 2014Director's details changed for Angela Scott on 1 November 2014 (2 pages)
4 November 2014Director's details changed for Neil Chapman on 1 November 2014 (2 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 24,250
(6 pages)
4 November 2014Director's details changed for Angela Scott on 1 November 2014 (2 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 24,250
(6 pages)
4 November 2014Director's details changed for Neil Chapman on 1 November 2014 (2 pages)
4 November 2014Secretary's details changed for Angela Scott on 1 November 2014 (1 page)
4 November 2014Secretary's details changed for Angela Scott on 1 November 2014 (1 page)
4 November 2014Director's details changed for Mr Ian Scott on 1 November 2014 (2 pages)
4 November 2014Director's details changed for Jenny Earl on 1 November 2014 (2 pages)
4 November 2014Director's details changed for Neil Chapman on 1 November 2014 (2 pages)
4 November 2014Director's details changed for Mr Ian Scott on 1 November 2014 (2 pages)
4 November 2014Director's details changed for Angela Scott on 1 November 2014 (2 pages)
4 November 2014Director's details changed for Michael Graham Milton on 1 November 2014 (2 pages)
4 November 2014Director's details changed for Jenny Earl on 1 November 2014 (2 pages)
4 November 2014Secretary's details changed for Angela Scott on 1 November 2014 (1 page)
4 November 2014Director's details changed for Mr Ian Scott on 1 November 2014 (2 pages)
4 November 2014Director's details changed for Paula Bell on 1 November 2014 (2 pages)
4 November 2014Director's details changed for Paula Bell on 1 November 2014 (2 pages)
4 November 2014Director's details changed for Michael Graham Milton on 1 November 2014 (2 pages)
4 November 2014Director's details changed for Paula Bell on 1 November 2014 (2 pages)
4 November 2014Director's details changed for Michael Graham Milton on 1 November 2014 (2 pages)
11 January 2014Satisfaction of charge 3 in full (3 pages)
11 January 2014Satisfaction of charge 3 in full (3 pages)
25 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 24,250
(9 pages)
25 November 2013Accounts for a medium company made up to 31 July 2013 (17 pages)
25 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 24,250
(9 pages)
25 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 24,250
(9 pages)
25 November 2013Accounts for a medium company made up to 31 July 2013 (17 pages)
6 March 2013Accounts for a medium company made up to 31 July 2012 (16 pages)
6 March 2013Accounts for a medium company made up to 31 July 2012 (16 pages)
12 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (9 pages)
12 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (9 pages)
12 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (9 pages)
5 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (9 pages)
5 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (9 pages)
5 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (9 pages)
7 December 2011Accounts for a medium company made up to 31 July 2011 (17 pages)
7 December 2011Accounts for a medium company made up to 31 July 2011 (17 pages)
13 December 2010Accounts for a medium company made up to 31 July 2010 (18 pages)
13 December 2010Accounts for a medium company made up to 31 July 2010 (18 pages)
3 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (9 pages)
3 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (9 pages)
3 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (9 pages)
22 March 2010Accounts for a medium company made up to 31 July 2009 (17 pages)
22 March 2010Accounts for a medium company made up to 31 July 2009 (17 pages)
3 November 2009Director's details changed for Neil Chapman on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Michael Graham Milton on 1 November 2009 (2 pages)
3 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (8 pages)
3 November 2009Director's details changed for Mr Ian Scott on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Ian Scott on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Paula Bell on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Angela Scott on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Ian Scott on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Michael Graham Milton on 1 November 2009 (2 pages)
3 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (8 pages)
3 November 2009Director's details changed for Jenny Earl on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Michael Graham Milton on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Jenny Earl on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Angela Scott on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Angela Scott on 1 November 2009 (2 pages)
3 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (8 pages)
3 November 2009Director's details changed for Neil Chapman on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Jenny Earl on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Neil Chapman on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Paula Bell on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Paula Bell on 1 November 2009 (2 pages)
13 February 2009Accounts for a medium company made up to 31 July 2008 (17 pages)
13 February 2009Accounts for a medium company made up to 31 July 2008 (17 pages)
10 December 2008Return made up to 01/11/08; full list of members (5 pages)
10 December 2008Return made up to 01/11/08; full list of members (5 pages)
7 May 2008Accounts for a medium company made up to 31 July 2007 (17 pages)
7 May 2008Accounts for a medium company made up to 31 July 2007 (17 pages)
2 November 2007Return made up to 01/11/07; full list of members (3 pages)
2 November 2007Return made up to 01/11/07; full list of members (3 pages)
6 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
6 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
17 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
12 December 2006Return made up to 01/11/06; full list of members (3 pages)
12 December 2006Return made up to 01/11/06; full list of members (3 pages)
3 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
3 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
17 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 November 2005Secretary's particulars changed;director's particulars changed (1 page)
4 November 2005Registered office changed on 04/11/05 from: the old coaching house 3 union street hull yorkshire HU2 8HD (1 page)
4 November 2005Registered office changed on 04/11/05 from: the old coaching house 3 union street hull yorkshire HU2 8HD (1 page)
4 November 2005Secretary's particulars changed;director's particulars changed (1 page)
4 November 2005Return made up to 01/11/05; full list of members (3 pages)
4 November 2005Return made up to 01/11/05; full list of members (3 pages)
30 December 2004Accounts for a small company made up to 31 July 2004 (7 pages)
30 December 2004Accounts for a small company made up to 31 July 2004 (7 pages)
8 November 2004Return made up to 01/11/04; full list of members (7 pages)
8 November 2004Return made up to 01/11/04; full list of members (7 pages)
28 May 2004Accounts for a small company made up to 31 July 2003 (8 pages)
28 May 2004Accounts for a small company made up to 31 July 2003 (8 pages)
11 November 2003Return made up to 01/11/03; full list of members (7 pages)
11 November 2003Return made up to 01/11/03; full list of members (7 pages)
14 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
14 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
21 January 2003Return made up to 01/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2003Return made up to 01/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 August 2002£ ic 25000/24250 31/07/02 £ sr 750@1=750 (1 page)
29 August 2002£ ic 25000/24250 31/07/02 £ sr 750@1=750 (1 page)
9 August 2002New secretary appointed (2 pages)
9 August 2002Director resigned (1 page)
9 August 2002Secretary resigned;director resigned (1 page)
9 August 2002Secretary resigned;director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002New secretary appointed (2 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
21 May 2002Resolutions
  • RES13 ‐ Sale agreement 14/05/02
(1 page)
21 May 2002Resolutions
  • RES13 ‐ Sale agreement 14/05/02
(1 page)
16 April 2002Accounts for a small company made up to 31 July 2001 (7 pages)
16 April 2002Accounts for a small company made up to 31 July 2001 (7 pages)
30 November 2001Return made up to 01/11/01; full list of members (7 pages)
30 November 2001Return made up to 01/11/01; full list of members (7 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
23 November 2000Return made up to 01/11/00; full list of members (7 pages)
23 November 2000Return made up to 01/11/00; full list of members (7 pages)
9 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
9 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
4 January 2000Return made up to 01/11/99; full list of members (7 pages)
4 January 2000Return made up to 01/11/99; full list of members (7 pages)
22 January 1999Return made up to 01/11/98; full list of members (6 pages)
22 January 1999Return made up to 01/11/98; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
4 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
5 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
5 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
6 November 1997Return made up to 01/11/97; no change of members (4 pages)
6 November 1997Return made up to 01/11/97; no change of members (4 pages)
17 June 1997Registered office changed on 17/06/97 from: old coaching house 3 union street hull humberside HU2 8HD (1 page)
17 June 1997Registered office changed on 17/06/97 from: old coaching house 3 union street hull humberside HU2 8HD (1 page)
30 May 1997Registered office changed on 30/05/97 from: ferensway house 173 ferensway hull HU1 3UA (1 page)
30 May 1997Registered office changed on 30/05/97 from: ferensway house 173 ferensway hull HU1 3UA (1 page)
14 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
14 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
9 November 1996Return made up to 01/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 November 1996Return made up to 01/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 November 1995Accounts for a small company made up to 31 July 1995 (9 pages)
23 November 1995Accounts for a small company made up to 31 July 1995 (9 pages)
10 November 1995Return made up to 01/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 November 1995Return made up to 01/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 April 1995New director appointed (2 pages)
3 April 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
11 January 1995Declaration of assistance for shares acquisition (3 pages)
11 January 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
11 January 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
11 January 1995Declaration of assistance for shares acquisition (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
15 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)