Hessle
Hull
East Yorkshire
HU13 0DH
Director Name | Mr John Luther Beal |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2011(33 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Non-Executive Chairman |
Country of Residence | England |
Correspondence Address | Holderness House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DH |
Director Name | Mr John Luther Beal |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(13 years, 12 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 19 March 2010) |
Role | Builder Developer |
Country of Residence | United Kingdom |
Correspondence Address | North End Cottage Roos Nth Humberside HU12 0JA |
Director Name | Mrs Barbara Hart |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(13 years, 12 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 May 2002) |
Role | Housewife |
Correspondence Address | Touchwood Main Street Burstwick Hull East Humberside HU12 9EA |
Director Name | Mrs Alma Johnson |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(13 years, 12 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 October 1992) |
Role | Housewife |
Correspondence Address | Danthorpe Hall Owstwick Road Danthorpe Hull North Humberside HU12 9AE |
Director Name | Mrs Mary Beal |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(13 years, 12 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 28 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North End Cottage Roos Nth Humberside HU12 0JA |
Secretary Name | Mrs Mary Beal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(13 years, 12 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North End Cottage Roos Nth Humberside HU12 0JA |
Director Name | Susannah Alice Michelle Hart |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 May 2002) |
Role | Racing Driver |
Correspondence Address | Touchwood Main Street Burstwick Hull HU12 9EA |
Director Name | Philip Charles Antony Cane |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(23 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Stevenson Close Hedon Hull North Humberside HU12 8RB |
Secretary Name | Philip Charles Antony Cane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(23 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 September 2011) |
Role | Die |
Country of Residence | England |
Correspondence Address | 4 Stevenson Close Hedon Hull North Humberside HU12 8RB |
Director Name | Mr Kent Taylor |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(33 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 October 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Holderness House Tower House Lane Hedon Road Kingston Upon Hull East Yorkshire HU12 8EE |
Secretary Name | Kent Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(33 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | Holderness House Tower House Lane Hedon Road Kingston Upon Hull East Yorkshire HU12 8EE |
Telephone | 01482 890382 |
---|---|
Telephone region | Hull |
Registered Address | Holderness House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
75k at £1 | John Beal 50.00% Ordinary |
---|---|
75k at £1 | Mary Beal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,161,914 |
Cash | £101,936 |
Current Liabilities | £192,322 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (6 months from now) |
9 February 2012 | Delivered on: 10 February 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
---|---|
29 December 1999 | Delivered on: 11 January 2000 Satisfied on: 22 March 2007 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. Fully Satisfied |
30 October 1992 | Delivered on: 3 November 1992 Satisfied on: 20 March 2001 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 for full details. 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 |
2 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
---|---|
15 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
2 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
28 September 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
10 January 2018 | Cessation of Mary Beal as a person with significant control on 28 December 2017 (1 page) |
10 January 2018 | Termination of appointment of Mary Beal as a director on 28 December 2017 (1 page) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 January 2014 | Registered office address changed from Holderness House Towerhouse Lane Hedon Road Hull HU12 8EE on 17 January 2014 (1 page) |
17 January 2014 | Registered office address changed from Holderness House Towerhouse Lane Hedon Road Hull HU12 8EE on 17 January 2014 (1 page) |
11 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
9 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders (5 pages) |
9 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 September 2013 | Termination of appointment of Kent Taylor as a director (1 page) |
5 September 2013 | Termination of appointment of Kent Taylor as a director (1 page) |
5 September 2013 | Termination of appointment of Kent Taylor as a secretary (1 page) |
5 September 2013 | Termination of appointment of Kent Taylor as a secretary (1 page) |
11 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
11 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
27 September 2012 | Auditor's resignation (1 page) |
27 September 2012 | Auditor's resignation (1 page) |
18 September 2012 | Section 519 (1 page) |
18 September 2012 | Auditor's resignation (1 page) |
18 September 2012 | Section 519 (1 page) |
18 September 2012 | Auditor's resignation (1 page) |
13 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
13 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 January 2012 | Appointment of Mr John Luther Beal as a director (3 pages) |
4 January 2012 | Appointment of Mr John Luther Beal as a director (3 pages) |
8 November 2011 | Appointment of Mr Kent Taylor as a director (3 pages) |
8 November 2011 | Appointment of Mr Kent Taylor as a director (3 pages) |
7 November 2011 | Appointment of Kent Taylor as a secretary (3 pages) |
7 November 2011 | Appointment of Kent Taylor as a secretary (3 pages) |
11 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Termination of appointment of Philip Cane as a secretary (1 page) |
30 September 2011 | Termination of appointment of Philip Cane as a director (1 page) |
30 September 2011 | Termination of appointment of Philip Cane as a director (1 page) |
30 September 2011 | Termination of appointment of Philip Cane as a secretary (1 page) |
16 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
16 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
15 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Director's details changed for Richard Luther Beal on 1 January 2010 (2 pages) |
15 October 2010 | Director's details changed for Richard Luther Beal on 1 January 2010 (2 pages) |
15 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Director's details changed for Richard Luther Beal on 1 January 2010 (2 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 March 2010 | Resolutions
|
30 March 2010 | Resolutions
|
26 March 2010 | Termination of appointment of John Beal as a director (2 pages) |
26 March 2010 | Termination of appointment of John Beal as a director (2 pages) |
13 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
27 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
27 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
13 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
26 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
26 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
16 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
16 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
28 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
28 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Return made up to 21/09/06; full list of members (3 pages) |
2 October 2006 | Return made up to 21/09/06; full list of members (3 pages) |
2 October 2006 | Director's particulars changed (1 page) |
14 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
14 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
27 September 2005 | Return made up to 21/09/05; full list of members (3 pages) |
27 September 2005 | Return made up to 21/09/05; full list of members (3 pages) |
13 June 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
13 June 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
27 September 2004 | Return made up to 21/09/04; full list of members (8 pages) |
27 September 2004 | Return made up to 21/09/04; full list of members (8 pages) |
12 August 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
12 August 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
30 September 2003 | Return made up to 21/09/03; full list of members
|
30 September 2003 | Return made up to 21/09/03; full list of members
|
15 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
15 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
22 October 2002 | Return made up to 21/09/02; full list of members
|
22 October 2002 | Return made up to 21/09/02; full list of members
|
21 October 2002 | Registered office changed on 21/10/02 from: 60 commercial road hull north humberside HU1 2SG (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 60 commercial road hull north humberside HU1 2SG (1 page) |
21 October 2002 | Accounting reference date shortened from 05/04/03 to 31/12/02 (1 page) |
21 October 2002 | Accounting reference date shortened from 05/04/03 to 31/12/02 (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New secretary appointed;new director appointed (2 pages) |
30 May 2002 | New secretary appointed;new director appointed (2 pages) |
6 December 2001 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
6 December 2001 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
6 December 2001 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
7 November 2001 | Return made up to 21/09/01; full list of members (8 pages) |
7 November 2001 | Return made up to 21/09/01; full list of members (8 pages) |
20 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2000 | Return made up to 21/09/00; full list of members
|
27 November 2000 | Return made up to 21/09/00; full list of members
|
20 October 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
20 October 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
20 October 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Accounts for a small company made up to 5 April 1999 (13 pages) |
24 December 1999 | Accounts for a small company made up to 5 April 1999 (13 pages) |
24 December 1999 | Accounts for a small company made up to 5 April 1999 (13 pages) |
22 November 1999 | Return made up to 21/09/99; no change of members
|
22 November 1999 | Return made up to 21/09/99; no change of members
|
8 December 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
8 December 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
8 December 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
1 October 1998 | Return made up to 21/09/98; no change of members (6 pages) |
1 October 1998 | Return made up to 21/09/98; no change of members (6 pages) |
14 November 1997 | Accounts for a small company made up to 5 April 1997 (8 pages) |
14 November 1997 | Accounts for a small company made up to 5 April 1997 (8 pages) |
14 November 1997 | Accounts for a small company made up to 5 April 1997 (8 pages) |
16 October 1997 | Return made up to 21/09/97; full list of members (6 pages) |
16 October 1997 | Return made up to 21/09/97; full list of members (6 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
20 January 1997 | Accounts for a small company made up to 5 April 1996 (8 pages) |
20 January 1997 | Accounts for a small company made up to 5 April 1996 (8 pages) |
20 January 1997 | Accounts for a small company made up to 5 April 1996 (8 pages) |
19 November 1996 | Return made up to 21/09/96; no change of members (4 pages) |
19 November 1996 | Return made up to 21/09/96; no change of members (4 pages) |
13 November 1995 | Full accounts made up to 5 April 1995 (12 pages) |
13 November 1995 | Full accounts made up to 5 April 1995 (12 pages) |
13 November 1995 | Full accounts made up to 5 April 1995 (12 pages) |
11 October 1995 | Return made up to 21/09/95; no change of members (4 pages) |
11 October 1995 | Return made up to 21/09/95; no change of members (4 pages) |
27 September 1978 | Certificate of incorporation (1 page) |
27 September 1978 | Certificate of incorporation (1 page) |