Kingston Upon Hull
East Yorkshire
HU1 3RF
Director Name | Mr Neil Chapman |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2007(29 years, 8 months after company formation) |
Appointment Duration | 17 years |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Chariot House 56-57 Carr Lane Kingston Upon Hull East Yorkshire HU1 3RF |
Director Name | Mrs Paula Elizabeth Bell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2007(29 years, 8 months after company formation) |
Appointment Duration | 17 years |
Role | Traders Assistant |
Country of Residence | England |
Correspondence Address | Chariot House 56-57 Carr Lane Kingston Upon Hull East Yorkshire HU1 3RF |
Director Name | Mr Gavin Andrew Cowan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2019(41 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chariot House 56-57 Carr Lane Kingston Upon Hull East Yorkshire HU1 3RF |
Director Name | Mr Richard William Hitchens |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2019(41 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chariot House 56-57 Carr Lane Kingston Upon Hull East Yorkshire HU1 3RF |
Director Name | Robert Mackay |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2022(44 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chariot House 56-57 Carr Lane Kingston Upon Hull East Yorkshire HU1 3RF |
Director Name | Mr Daniel James Chilvers |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2022(44 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chariot House 56-57 Carr Lane Kingston Upon Hull East Yorkshire HU1 3RF |
Director Name | Thomas Mawer |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 December 1994) |
Role | Animal Feed Merchant |
Correspondence Address | Ives Cottage Water Lane Bewholme Driffield North Yorkshire YO25 8DZ |
Director Name | Mr Ian Scott |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(14 years, 2 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 01 August 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coaching House 3 Union Street Hull East Yorkshire HU2 8HD |
Director Name | Mrs Elizabeth Ann Mawer |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 December 1994) |
Role | Secretary |
Correspondence Address | Ives Cottage Water Lane Bewholme Driffield North Humberside Yo25 |
Director Name | Cllr Wynne Thomas Jones |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 July 2002) |
Role | Sales Director |
Correspondence Address | Whym Abermule Montgomery Powys SY15 6JJ Wales |
Secretary Name | Mrs Elizabeth Ann Mawer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | Ives Cottage Water Lane Bewholme Driffield North Humberside Yo25 |
Secretary Name | Cllr Wynne Thomas Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Whym Abermule Montgomery Powys SY15 6JJ Wales |
Director Name | Angela Scott |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(17 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 01 August 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coaching House 3 Union Street Hull East Yorkshire HU2 8HD |
Director Name | Diane Jones |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 July 2002) |
Role | Secretary/ Personal Assistant |
Correspondence Address | Whym Abermule Montgomery Powys SY15 6JJ Wales |
Secretary Name | Angela Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(24 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 01 August 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coaching House 3 Union Street Hull East Yorkshire HU2 8HD |
Director Name | Jenny Earl |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(29 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 August 2016) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coaching House 3 Union Street Hull East Yorkshire HU2 8HD |
Website | thomasmawerltd.co.uk |
---|---|
Telephone | 01482 226254 |
Telephone region | Hull |
Registered Address | Chariot House 56-57 Carr Lane Kingston Upon Hull East Yorkshire HU1 3RF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 3 other UK companies use this postal address |
23.5k at £1 | Billhire LTD 96.91% Ordinary |
---|---|
750 at £1 | I. Scott 3.09% Ordinary |
Year | 2014 |
---|---|
Turnover | £91,849,554 |
Net Worth | £5,561,482 |
Cash | £5,239,182 |
Current Liabilities | £7,048,981 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 July |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
1 August 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 1998 | Delivered 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 2002 | Delivered 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 1994 | Delivered 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 |
4 December 2023 | Confirmation statement made on 1 December 2023 with updates (5 pages) |
---|---|
19 July 2023 | Notification of Thomas Mawer Group Ltd as a person with significant control on 15 June 2023 (2 pages) |
19 July 2023 | Cessation of Billhire Limited as a person with significant control on 15 June 2023 (1 page) |
30 June 2023 | Termination of appointment of Neil Chapman as a director on 26 June 2023 (1 page) |
30 June 2023 | Termination of appointment of Michael Graham Milton as a director on 26 June 2023 (1 page) |
30 June 2023 | Termination of appointment of Paula Elizabeth Bell as a director on 26 June 2023 (1 page) |
3 March 2023 | Full accounts made up to 31 July 2022 (29 pages) |
19 December 2022 | Confirmation statement made on 1 December 2022 with updates (4 pages) |
15 July 2022 | Director's details changed for Mr Michael Graham Milton on 13 July 2022 (2 pages) |
14 July 2022 | Director's details changed for Mr Neil Chapman on 13 July 2022 (2 pages) |
14 July 2022 | Director's details changed for Mr Daniel James Chilvers on 13 July 2022 (2 pages) |
14 July 2022 | Director's details changed for Mr Richard William Hitchens on 13 July 2022 (2 pages) |
14 July 2022 | Director's details changed for Robert Mackay on 13 July 2022 (2 pages) |
14 July 2022 | Registered 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 2022 | Director's details changed for Mr Gavin Andrew Cowan on 13 July 2022 (2 pages) |
14 July 2022 | Director's details changed for Mrs Paula Elizabeth Bell on 13 July 2022 (2 pages) |
14 July 2022 | Change of details for Billhire Limited as a person with significant control on 14 July 2022 (2 pages) |
14 July 2022 | Change of details for Billhire Limited as a person with significant control on 13 July 2022 (2 pages) |
4 May 2022 | Director's details changed for Mr Daniel James Chilvers on 19 April 2022 (2 pages) |
4 May 2022 | Director's details changed for Robert Mackay on 19 April 2022 (2 pages) |
25 April 2022 | Full accounts made up to 31 July 2021 (25 pages) |
20 April 2022 | Appointment of Mr Daniel James Chilvers as a director on 19 April 2022 (2 pages) |
20 April 2022 | Appointment of Robert Mackay as a director on 19 April 2022 (2 pages) |
3 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
11 May 2021 | Full accounts made up to 31 July 2020 (23 pages) |
4 December 2020 | Confirmation statement made on 1 December 2020 with updates (5 pages) |
14 October 2020 | Resolutions
|
21 January 2020 | Full accounts made up to 31 July 2019 (19 pages) |
11 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
15 April 2019 | Director's details changed for Mrs Paula Elizabeth Bell on 15 April 2019 (2 pages) |
19 February 2019 | Full accounts made up to 31 July 2018 (17 pages) |
22 January 2019 | Satisfaction of charge 013268800006 in full (1 page) |
22 January 2019 | Satisfaction of charge 013268800004 in full (1 page) |
22 January 2019 | Satisfaction of charge 013268800007 in full (1 page) |
7 January 2019 | Appointment of Mr Richard William Hitchens as a director on 4 January 2019 (2 pages) |
7 January 2019 | Appointment of Mr Gavin Cowan as a director on 4 January 2019 (2 pages) |
9 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
28 September 2018 | Statement of capital following an allotment of shares on 1 November 2016
|
2 May 2018 | Full accounts made up to 31 July 2017 (20 pages) |
3 November 2017 | Confirmation statement made on 1 November 2017 with updates (5 pages) |
3 November 2017 | Confirmation statement made on 1 November 2017 with updates (5 pages) |
31 January 2017 | Accounts for a medium company made up to 31 July 2016 (21 pages) |
31 January 2017 | Accounts for a medium company made up to 31 July 2016 (21 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
3 August 2016 | Termination of appointment of Ian Scott as a director on 1 August 2016 (1 page) |
3 August 2016 | Termination of appointment of Angela Scott as a secretary on 1 August 2016 (1 page) |
3 August 2016 | Termination of appointment of Angela Scott as a secretary on 1 August 2016 (1 page) |
3 August 2016 | Registration of charge 013268800007, created on 1 August 2016 (17 pages) |
3 August 2016 | Termination of appointment of Angela Scott as a director on 1 August 2016 (1 page) |
3 August 2016 | Termination of appointment of Jenny Earl as a director on 1 August 2016 (1 page) |
3 August 2016 | Registration of charge 013268800005, created on 1 August 2016 (19 pages) |
3 August 2016 | Termination of appointment of Angela Scott as a director on 1 August 2016 (1 page) |
3 August 2016 | Registration of charge 013268800004, created on 1 August 2016 (17 pages) |
3 August 2016 | Termination of appointment of Ian Scott as a director on 1 August 2016 (1 page) |
3 August 2016 | Registration of charge 013268800006, created on 1 August 2016 (17 pages) |
3 August 2016 | Termination of appointment of Jenny Earl as a director on 1 August 2016 (1 page) |
3 August 2016 | Registration of charge 013268800004, created on 1 August 2016 (17 pages) |
3 August 2016 | Registration of charge 013268800007, created on 1 August 2016 (17 pages) |
3 August 2016 | Registration of charge 013268800005, created on 1 August 2016 (19 pages) |
3 August 2016 | Registration of charge 013268800006, created on 1 August 2016 (17 pages) |
7 July 2016 | Satisfaction of charge 2 in full (1 page) |
7 July 2016 | Satisfaction of charge 2 in full (1 page) |
23 December 2015 | Accounts for a medium company made up to 31 July 2015 (16 pages) |
23 December 2015 | Accounts for a medium company made up to 31 July 2015 (16 pages) |
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
8 April 2015 | Accounts for a medium company made up to 31 July 2014 (17 pages) |
8 April 2015 | Accounts for a medium company made up to 31 July 2014 (17 pages) |
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Director's details changed for Angela Scott on 1 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Neil Chapman on 1 November 2014 (2 pages) |
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Director's details changed for Angela Scott on 1 November 2014 (2 pages) |
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Director's details changed for Neil Chapman on 1 November 2014 (2 pages) |
4 November 2014 | Secretary's details changed for Angela Scott on 1 November 2014 (1 page) |
4 November 2014 | Secretary's details changed for Angela Scott on 1 November 2014 (1 page) |
4 November 2014 | Director's details changed for Mr Ian Scott on 1 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Jenny Earl on 1 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Neil Chapman on 1 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Mr Ian Scott on 1 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Angela Scott on 1 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Michael Graham Milton on 1 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Jenny Earl on 1 November 2014 (2 pages) |
4 November 2014 | Secretary's details changed for Angela Scott on 1 November 2014 (1 page) |
4 November 2014 | Director's details changed for Mr Ian Scott on 1 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Paula Bell on 1 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Paula Bell on 1 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Michael Graham Milton on 1 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Paula Bell on 1 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Michael Graham Milton on 1 November 2014 (2 pages) |
11 January 2014 | Satisfaction of charge 3 in full (3 pages) |
11 January 2014 | Satisfaction of charge 3 in full (3 pages) |
25 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Accounts for a medium company made up to 31 July 2013 (17 pages) |
25 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Accounts for a medium company made up to 31 July 2013 (17 pages) |
6 March 2013 | Accounts for a medium company made up to 31 July 2012 (16 pages) |
6 March 2013 | Accounts for a medium company made up to 31 July 2012 (16 pages) |
12 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (9 pages) |
12 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (9 pages) |
12 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (9 pages) |
5 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (9 pages) |
5 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (9 pages) |
5 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (9 pages) |
7 December 2011 | Accounts for a medium company made up to 31 July 2011 (17 pages) |
7 December 2011 | Accounts for a medium company made up to 31 July 2011 (17 pages) |
13 December 2010 | Accounts for a medium company made up to 31 July 2010 (18 pages) |
13 December 2010 | Accounts for a medium company made up to 31 July 2010 (18 pages) |
3 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (9 pages) |
3 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (9 pages) |
3 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (9 pages) |
22 March 2010 | Accounts for a medium company made up to 31 July 2009 (17 pages) |
22 March 2010 | Accounts for a medium company made up to 31 July 2009 (17 pages) |
3 November 2009 | Director's details changed for Neil Chapman on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Michael Graham Milton on 1 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (8 pages) |
3 November 2009 | Director's details changed for Mr Ian Scott on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Ian Scott on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Paula Bell on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Angela Scott on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Ian Scott on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Michael Graham Milton on 1 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (8 pages) |
3 November 2009 | Director's details changed for Jenny Earl on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Michael Graham Milton on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Jenny Earl on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Angela Scott on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Angela Scott on 1 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (8 pages) |
3 November 2009 | Director's details changed for Neil Chapman on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Jenny Earl on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Neil Chapman on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Paula Bell on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Paula Bell on 1 November 2009 (2 pages) |
13 February 2009 | Accounts for a medium company made up to 31 July 2008 (17 pages) |
13 February 2009 | Accounts for a medium company made up to 31 July 2008 (17 pages) |
10 December 2008 | Return made up to 01/11/08; full list of members (5 pages) |
10 December 2008 | Return made up to 01/11/08; full list of members (5 pages) |
7 May 2008 | Accounts for a medium company made up to 31 July 2007 (17 pages) |
7 May 2008 | Accounts for a medium company made up to 31 July 2007 (17 pages) |
2 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
2 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
6 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
6 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
17 May 2007 | Resolutions
|
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | Resolutions
|
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
12 December 2006 | Return made up to 01/11/06; full list of members (3 pages) |
12 December 2006 | Return made up to 01/11/06; full list of members (3 pages) |
3 May 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
3 May 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
17 March 2006 | Resolutions
|
17 March 2006 | Resolutions
|
4 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: the old coaching house 3 union street hull yorkshire HU2 8HD (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: the old coaching house 3 union street hull yorkshire HU2 8HD (1 page) |
4 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2005 | Return made up to 01/11/05; full list of members (3 pages) |
4 November 2005 | Return made up to 01/11/05; full list of members (3 pages) |
30 December 2004 | Accounts for a small company made up to 31 July 2004 (7 pages) |
30 December 2004 | Accounts for a small company made up to 31 July 2004 (7 pages) |
8 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
8 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
28 May 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
28 May 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
11 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
11 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
14 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
14 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
21 January 2003 | Return made up to 01/11/02; full list of members
|
21 January 2003 | Return made up to 01/11/02; full list of members
|
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 2002 | New secretary appointed (2 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Secretary resigned;director resigned (1 page) |
9 August 2002 | Secretary resigned;director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
21 May 2002 | Resolutions
|
21 May 2002 | Resolutions
|
16 April 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
16 April 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
30 November 2001 | Return made up to 01/11/01; full list of members (7 pages) |
30 November 2001 | Return made up to 01/11/01; full list of members (7 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
23 November 2000 | Return made up to 01/11/00; full list of members (7 pages) |
23 November 2000 | Return made up to 01/11/00; full list of members (7 pages) |
9 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
9 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
4 January 2000 | Return made up to 01/11/99; full list of members (7 pages) |
4 January 2000 | Return made up to 01/11/99; full list of members (7 pages) |
22 January 1999 | Return made up to 01/11/98; full list of members (6 pages) |
22 January 1999 | Return made up to 01/11/98; full list of members (6 pages) |
4 December 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
4 December 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
5 January 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
5 January 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
6 November 1997 | Return made up to 01/11/97; no change of members (4 pages) |
6 November 1997 | Return made up to 01/11/97; no change of members (4 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: old coaching house 3 union street hull humberside HU2 8HD (1 page) |
17 June 1997 | Registered office changed on 17/06/97 from: old coaching house 3 union street hull humberside HU2 8HD (1 page) |
30 May 1997 | Registered office changed on 30/05/97 from: ferensway house 173 ferensway hull HU1 3UA (1 page) |
30 May 1997 | Registered office changed on 30/05/97 from: ferensway house 173 ferensway hull HU1 3UA (1 page) |
14 January 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
14 January 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
9 November 1996 | Return made up to 01/11/96; no change of members
|
9 November 1996 | Return made up to 01/11/96; no change of members
|
23 November 1995 | Accounts for a small company made up to 31 July 1995 (9 pages) |
23 November 1995 | Accounts for a small company made up to 31 July 1995 (9 pages) |
10 November 1995 | Return made up to 01/11/95; full list of members
|
10 November 1995 | Return made up to 01/11/95; full list of members
|
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
11 January 1995 | Declaration of assistance for shares acquisition (3 pages) |
11 January 1995 | Resolutions
|
11 January 1995 | Resolutions
|
11 January 1995 | Declaration of assistance for shares acquisition (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
15 August 1989 | Resolutions
|
15 August 1989 | Resolutions
|