Company NameShirethorn Limited
DirectorsRichard Martin Chetham and John Robert Blacker
Company StatusLiquidation
Company Number01374725
CategoryPrivate Limited Company
Incorporation Date22 June 1978(45 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRichard Martin Chetham
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1991(13 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressUnit 8b Marina Court Castle Street
Hull
HU1 1TJ
Director NameMr John Robert Blacker
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1992(14 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressUnit 8b Marina Court Castle Street
Hull
HU1 1TJ
Director NameMrs Vanessa Hilary Chetham
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(13 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarchmont
Westfield Park
Elloughton
Brough
HU15 1AN
Director NameCharles Edward Smith
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(13 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 December 1993)
RoleChartered Accountant
Correspondence AddressFerndale
Gilberdyke
Brough
North Humberside
HU15 2UR
Secretary NameMrs Christine Ann Heseltins
NationalityBritish
StatusResigned
Appointed08 November 1991(13 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 December 1992)
RoleCompany Director
Correspondence Address7 Laburnum Drive
Beverley
North Humberside
HU17 9UQ
Director NameMr John Robert Blacker
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(14 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 January 1996)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressOrchard View
Church Street
North Cave
East Yorkshire
HU15 2LP
Secretary NameMr John Robert Blacker
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(14 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 January 1994)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressOrchard View
Church Street
North Cave
East Yorkshire
HU15 2LP
Secretary NameMr John Robert Blacker
NationalityBritish
StatusResigned
Appointed07 December 1992(14 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 January 1994)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressOrchard View
Church Street
North Cave
East Yorkshire
HU15 2LP
Secretary NameJohn Howard Briggs
NationalityBritish
StatusResigned
Appointed17 January 1994(15 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 December 1995)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address139 High Street
Hook
Goole
East Yorkshire
DN14 5PJ
Secretary NameMr Simon William Lunt
NationalityBritish
StatusResigned
Appointed25 January 1996(17 years, 7 months after company formation)
Appointment Duration16 years, 11 months (resigned 20 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2a Carr Lane
Willerby
Hull
HU10 6JW
Director NameMr Melvyn Warren Sadofsky
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(28 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 03 June 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2a Carr Lane
Willerby
Hull
HU10 6JW

Contact

Websiteshirethorn.ltd.uk

Location

Registered AddressUnit 8b Marina Court
Castle Street
Hull
HU1 1TJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Richard Martin Chetham
100.00%
Ordinary

Financials

Year2014
Net Worth£195,927
Cash£56,070
Current Liabilities£257,010

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return1 October 2021 (2 years, 7 months ago)
Next Return Due15 October 2022 (overdue)

Charges

27 August 2014Delivered on: 6 September 2014
Satisfied on: 17 March 2015
Persons entitled:
Paul Garratt
Vivienne Towers
Geoffrey Towers
Ian James Grant

Classification: A registered charge
Particulars: Land and buildings at rotterdam road kingston upon hull.
Fully Satisfied
27 January 2014Delivered on: 29 January 2014
Satisfied on: 17 March 2015
Persons entitled:
Paul Garratt
Vivienne Towers
Geoffrey Towers
Ian James Grant
Kerry Garratt
Ian James Grant
Vivienne Towers
Geoffrey Towers

Classification: A registered charge
Particulars: Land and buildings at rotterdam road kingston upon hull t/no.HS331381 & HS336385. Notification of addition to or amendment of charge.
Fully Satisfied
27 January 2014Delivered on: 29 January 2014
Satisfied on: 17 March 2015
Persons entitled:
Paul Garratt
Vivienne Towers
Geoffrey Towers
Ian James Grant
Kerry Garratt
Ian James Grant
Vivienne Towers
Geoffrey Towers
Kerry Garratt
Ian James Grant
Vivienne Towers
Geoffrey Towers

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
5 January 2007Delivered on: 9 January 2007
Satisfied on: 26 March 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 707 hessle road hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 November 2006Delivered on: 27 November 2006
Satisfied on: 26 March 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H welton rise kidd lane welton hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 April 2005Delivered on: 6 May 2005
Satisfied on: 12 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6 st michaels mount briars croft swanland hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
2 April 2004Delivered on: 21 April 2004
Satisfied on: 12 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Third party charge of agreement for lease
Secured details: All monies due or to become due from screenurburn limited to the chargee on any account whatsoever.
Particulars: An agreement dated 13 january 2004 and made between the company and dr j musil and dr p j queenan for the grant of a lease of property known as princes court, princes avenue, kingston upon hull and all money now and in the future due to the company pursuant to the agreement.
Fully Satisfied
11 November 2003Delivered on: 25 November 2003
Satisfied on: 12 May 2006
Persons entitled: National Westminster 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: Briars croft st michaels mount swanland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 May 2003Delivered on: 3 June 2003
Satisfied on: 12 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge over building agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 66, oslo road, sutton fields industrial estate, hull. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 January 2003Delivered on: 12 February 2003
Satisfied on: 12 May 2006
Persons entitled: National Westminster 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: Hollygate kemp road swanland HU14 3LY. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 March 2001Delivered on: 28 March 2001
Satisfied on: 12 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7, 8 & 11 louis street hull t/nos: HS107288 HS58243 & HS100661. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 March 2001Delivered on: 23 March 2001
Satisfied on: 12 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 9/10 louis street hull t/no: HS226510. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 June 1998Delivered on: 15 June 1998
Satisfied on: 12 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2, 4, 6, and 8 paragon square and 169 and 171 ferensway kingston upon hull t/n HS181899. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 June 1998Delivered on: 15 June 1998
Satisfied on: 14 September 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 740 spring bank west kingston upon hull t/n HS29800. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 June 1998Delivered on: 15 June 1998
Satisfied on: 14 September 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 738 spring bank west kingston upon hull humberside t/n HS99790. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 June 1998Delivered on: 15 June 1998
Satisfied on: 12 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 29/30 st nicholas street scarborough north yorkshire t/n NYK87135. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 June 1998Delivered on: 15 June 1998
Satisfied on: 12 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7, 9 and 11 quay road bridlington east riding of yorkshire t/n HS185251. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 June 1998Delivered on: 15 June 1998
Satisfied on: 12 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land on the east side of princes avenue kingston upon hull humberside t/n HS186645. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 December 1995Delivered on: 29 December 1995
Satisfied on: 11 July 2000
Persons entitled:
Paul Garratt
Vivienne Towers
Geoffrey Towers
Ian James Grant
Kerry Garratt
Ian James Grant
Vivienne Towers
Geoffrey Towers
Kerry Garratt
Ian James Grant
Vivienne Towers
Geoffrey Towers
James William Brennand (As Trustees)
Peter Hugh Bowes

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 21ST december 1995.
Particulars: 100 cleveland street hull t/nos-HS115376, HS147754, HS33206 and HS90890. 360/364 anlaby road hull t/n-HS98858 and HS65711. 2,4,6 and 8 paragon square 169 and 171 ferensway hull t/n-HS181899. 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.
Fully Satisfied
31 December 1993Delivered on: 11 January 1994
Satisfied on: 11 July 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or sparewell limited to the chargee on any account whatsoever.
Particulars: Land at molescroft beverley north humberside together with fixtures and fittings and goodwill of the company. See the mortgage charge document for full details.
Fully Satisfied
31 December 1993Delivered on: 8 January 1994
Satisfied on: 11 July 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from sparewell limited to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: Land at great gutter lane,willerby,north humberside. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
31 December 1993Delivered on: 8 January 1994
Satisfied on: 11 July 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or sparewell limited to the chargee on any account whatsoever.
Particulars: Land at great gutter lane willerby north humberside together with all fixtures and fittings and goodwill of the company. See the mortgage charge document for full details.
Fully Satisfied
22 December 2008Delivered on: 24 December 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings east side of holwell road hull,land and buildings on the east of rotterdam road hull t/no HS336385 and land and buildings on the south west side of rotterdam road hull t/no HS331381 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
13 March 2006Delivered on: 22 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Charge and assignment over building agreement and other development documents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Right title and interest in and to each of the development documents. See the mortgage charge document for full details.
Outstanding
1 April 2005Delivered on: 2 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 December 2023Liquidators' statement of receipts and payments to 24 October 2023 (22 pages)
4 January 2023Liquidators' statement of receipts and payments to 24 October 2022 (22 pages)
30 March 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
2 November 2021Registered office address changed from 2a Carr Lane Willerby Hull HU10 6JW to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 2 November 2021 (2 pages)
2 November 2021Appointment of a voluntary liquidator (3 pages)
2 November 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-25
(1 page)
2 November 2021Declaration of solvency (5 pages)
7 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
18 January 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
2 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
28 November 2019Unaudited abridged accounts made up to 30 June 2019 (8 pages)
4 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
15 November 2018Unaudited abridged accounts made up to 30 June 2018 (8 pages)
3 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
9 August 2018Satisfaction of charge 29 in full (1 page)
9 August 2018Satisfaction of charge 34 in full (2 pages)
9 August 2018Satisfaction of charge 31 in full (1 page)
27 October 2017Unaudited abridged accounts made up to 30 June 2017 (8 pages)
27 October 2017Unaudited abridged accounts made up to 30 June 2017 (8 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
24 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100,000
(5 pages)
19 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100,000
(5 pages)
24 June 2015Termination of appointment of Melvyn Warren Sadofsky as a director on 3 June 2015 (1 page)
24 June 2015Termination of appointment of Melvyn Warren Sadofsky as a director on 3 June 2015 (1 page)
24 June 2015Termination of appointment of Melvyn Warren Sadofsky as a director on 3 June 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 March 2015Satisfaction of charge 013747250037 in full (4 pages)
17 March 2015Satisfaction of charge 013747250035 in full (4 pages)
17 March 2015Satisfaction of charge 013747250036 in full (4 pages)
17 March 2015Satisfaction of charge 013747250037 in full (4 pages)
17 March 2015Satisfaction of charge 013747250036 in full (4 pages)
17 March 2015Satisfaction of charge 013747250035 in full (4 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100,000
(6 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100,000
(6 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100,000
(6 pages)
6 September 2014Registration of charge 013747250037, created on 27 August 2014 (36 pages)
6 September 2014Registration of charge 013747250037, created on 27 August 2014 (36 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
29 January 2014Registration of charge 013747250036 (37 pages)
29 January 2014Registration of charge 013747250036 (37 pages)
29 January 2014Registration of charge 013747250035 (20 pages)
29 January 2014Registration of charge 013747250035 (20 pages)
8 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100,000
(5 pages)
8 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100,000
(5 pages)
8 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100,000
(5 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
14 January 2013Termination of appointment of Simon Lunt as a secretary (2 pages)
14 January 2013Termination of appointment of Simon Lunt as a secretary (2 pages)
15 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
18 October 2011Secretary's details changed for Mr Simon William Lunt on 18 October 2011 (1 page)
18 October 2011Director's details changed for Richard Martin Chetham on 18 October 2011 (2 pages)
18 October 2011Secretary's details changed for Mr Simon William Lunt on 18 October 2011 (1 page)
18 October 2011Director's details changed for Mr John Robert Blacker on 18 October 2011 (2 pages)
18 October 2011Director's details changed for Mr. Melvyn Warren Sadofsky on 18 October 2011 (2 pages)
18 October 2011Director's details changed for Mr. Melvyn Warren Sadofsky on 18 October 2011 (2 pages)
18 October 2011Director's details changed for Mr John Robert Blacker on 18 October 2011 (2 pages)
18 October 2011Director's details changed for Richard Martin Chetham on 18 October 2011 (2 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
2 October 2008Return made up to 01/10/08; full list of members (4 pages)
2 October 2008Return made up to 01/10/08; full list of members (4 pages)
23 May 2008Registered office changed on 23/05/2008 from shirethorn house redcliffe court redcliffe road hessle hull east yorkshire HU13 0EY (1 page)
23 May 2008Registered office changed on 23/05/2008 from shirethorn house redcliffe court redcliffe road hessle hull east yorkshire HU13 0EY (1 page)
27 February 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
27 February 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
2 October 2007Return made up to 01/10/07; full list of members (2 pages)
2 October 2007Return made up to 01/10/07; full list of members (2 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
27 November 2006Particulars of mortgage/charge (3 pages)
27 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Return made up to 01/10/06; full list of members (2 pages)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
23 November 2006Return made up to 01/10/06; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
16 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2005Return made up to 01/10/05; full list of members (2 pages)
25 October 2005Return made up to 01/10/05; full list of members (2 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
17 September 2004Return made up to 01/10/04; full list of members (8 pages)
17 September 2004Return made up to 01/10/04; full list of members (8 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
24 December 2003Registered office changed on 24/12/03 from: suite a,the conifer rooms shirethorn centre prospect street hull HU2 8PX (1 page)
24 December 2003Registered office changed on 24/12/03 from: suite a,the conifer rooms shirethorn centre prospect street hull HU2 8PX (1 page)
25 November 2003Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
24 September 2003Return made up to 01/10/03; full list of members (7 pages)
24 September 2003Return made up to 01/10/03; full list of members (7 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
25 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
10 September 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
11 October 2000Return made up to 01/10/00; full list of members (6 pages)
11 October 2000Return made up to 01/10/00; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 30 June 2000 (8 pages)
25 September 2000Accounts for a small company made up to 30 June 2000 (8 pages)
23 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1999Return made up to 01/10/99; full list of members (6 pages)
12 October 1999Return made up to 01/10/99; full list of members (6 pages)
14 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
14 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
13 October 1998Return made up to 01/10/98; no change of members (4 pages)
13 October 1998Return made up to 01/10/98; no change of members (4 pages)
22 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
22 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
15 June 1998Particulars of mortgage/charge (3 pages)
15 June 1998Particulars of mortgage/charge (3 pages)
15 June 1998Particulars of mortgage/charge (3 pages)
15 June 1998Particulars of mortgage/charge (3 pages)
15 June 1998Particulars of mortgage/charge (3 pages)
15 June 1998Particulars of mortgage/charge (3 pages)
15 June 1998Particulars of mortgage/charge (3 pages)
15 June 1998Particulars of mortgage/charge (3 pages)
15 June 1998Particulars of mortgage/charge (3 pages)
15 June 1998Particulars of mortgage/charge (3 pages)
15 June 1998Particulars of mortgage/charge (3 pages)
15 June 1998Particulars of mortgage/charge (3 pages)
15 October 1997Return made up to 07/10/97; no change of members (4 pages)
15 October 1997Return made up to 07/10/97; no change of members (4 pages)
1 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
1 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
28 November 1996Return made up to 18/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
28 November 1996Return made up to 18/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
20 February 1996New secretary appointed (2 pages)
20 February 1996Director resigned (1 page)
20 February 1996New secretary appointed (2 pages)
20 February 1996Director resigned (1 page)
18 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
18 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
9 January 1996Secretary resigned (1 page)
9 January 1996New secretary appointed (2 pages)
9 January 1996Director resigned (1 page)
9 January 1996Secretary resigned (1 page)
9 January 1996New secretary appointed (2 pages)
9 January 1996Director resigned (1 page)
29 December 1995Particulars of mortgage/charge (5 pages)
29 December 1995Particulars of mortgage/charge (5 pages)
16 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 August 1989Memorandum and Articles of Association (11 pages)
30 July 1987Particulars of mortgage/charge (3 pages)
30 July 1987Particulars of mortgage/charge (3 pages)
22 June 1978Certificate of incorporation (1 page)
22 June 1978Certificate of incorporation (1 page)