Beverley
East Yorkshire
HU17 7DN
Director Name | Mr William Robertson Lane |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1990(12 years, 1 month after company formation) |
Appointment Duration | 33 years (closed 13 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Octagon House 9 Norfolk Street Beverley East Yorkshire HU17 7DN |
Secretary Name | Mr William Robertson Lane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1990(12 years, 1 month after company formation) |
Appointment Duration | 33 years (closed 13 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8b Marina Court Castle Street Hull HU1 1TJ |
Director Name | Polly Lane |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2008(29 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 13 December 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Octagon House 9 Norfolk Street Beverley East Yorkshire HU17 7DN |
Director Name | Mr Ernest Derek Swann |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | Rosario 17 Stockton Lane York North Yorkshire YO3 0BP |
Website | healan.com |
---|---|
Email address | [email protected] |
Telephone | 01430 871414 |
Telephone region | Market Weighton / North Cave |
Registered Address | Unit 8b Marina Court Castle Street Hull HU1 1TJ |
---|---|
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 | 2 other UK companies use this postal address |
300 at £1 | Polly Ameila Lane & William Robertson Lane 75.00% Ordinary B |
---|---|
30 at £1 | Polly Ameila Lane & William Robertson Lane 7.50% Ordinary A |
70 at £1 | Susan Loveday Wyvern Lane & William Robertson Lane 17.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,572,196 |
Cash | £2,256,561 |
Current Liabilities | £17,843 |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
18 October 2000 | Delivered on: 25 October 2000 Satisfied on: 30 March 2012 Persons entitled: Barnett Waddingham Trustees LTD William Robertson Lane Classification: Debenture Secured details: £250,000 due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
18 May 1997 | Delivered on: 5 June 1997 Satisfied on: 30 March 2012 Persons entitled: Barnett Waddingham Trustees Limited and William Robertson Lane Classification: Debenture Secured details: £250,000 due from the company to the chargee. Particulars: Undertaking & property whatsoever and wheresoever present and future its uncalled capital. Fully Satisfied |
8 December 1994 | Delivered on: 20 December 1994 Satisfied on: 6 November 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 butcher row beverley north humberside title no HS152534. Fully Satisfied |
21 June 1994 | Delivered on: 7 July 1994 Satisfied on: 30 March 2012 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
21 June 1994 | Delivered on: 7 July 1994 Satisfied on: 30 March 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings londsborough road market weighton north humberside title no HS58603. Fully Satisfied |
11 March 1994 | Delivered on: 17 March 1994 Satisfied on: 6 November 1997 Persons entitled: Barnett Waddingham Trustees LTD William Robertson Lane Pensioneer Trustees (London) LTD William Robertson Lane Classification: Debenture Secured details: £100,000 and all other monies due from the company to the chargee. Particulars: Undertaking of property whatsoever and wheresoever present and future including uncalled capital. Fully Satisfied |
21 May 1985 | Delivered on: 24 May 1985 Satisfied on: 23 June 1994 Persons entitled: Barnett Waddingham Trustees LTD William Robertson Lane Pensioneer Trustees (London) LTD William Robertson Lane Midland Bank Trust Co. LTD William Robertson Lane Classification: Debenture Secured details: £16,000 all other monies due or to become due from the company to the chargee. Particulars: (See doc M19). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
28 December 1984 | Delivered on: 8 January 1985 Satisfied on: 23 June 1994 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: £16,000. Particulars: (See doc M18). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
1 May 2012 | Delivered on: 5 May 2012 Satisfied on: 22 February 2013 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
1 May 1984 | Delivered on: 4 May 1984 Satisfied on: 2 November 1994 Persons entitled: Midland 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: First fixed charge over all book & other debts with a floating charge over undertaking and all property and assets present and future including uncalled capital (see doc M17). Fully Satisfied |
13 September 2023 | Return of final meeting in a members' voluntary winding up (21 pages) |
---|---|
27 April 2023 | Liquidators' statement of receipts and payments to 17 February 2023 (22 pages) |
8 April 2022 | Liquidators' statement of receipts and payments to 17 February 2022 (22 pages) |
24 March 2021 | Appointment of a voluntary liquidator (3 pages) |
16 March 2021 | Declaration of solvency (6 pages) |
11 March 2021 | Resolutions
|
24 February 2021 | Registered office address changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 24 February 2021 (2 pages) |
11 February 2021 | Confirmation statement made on 26 December 2020 with updates (6 pages) |
11 February 2021 | Notification of Polly Amelia Lane as a person with significant control on 28 February 2020 (2 pages) |
11 February 2021 | Cessation of William Robertson Lane as a person with significant control on 28 February 2020 (1 page) |
29 January 2020 | Confirmation statement made on 26 December 2019 with updates (6 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
8 January 2019 | Confirmation statement made on 26 December 2018 with updates (6 pages) |
13 February 2018 | Confirmation statement made on 26 December 2017 with updates (6 pages) |
12 February 2018 | Notification of William Robertson Lane as a person with significant control on 6 April 2016 (2 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
3 January 2018 | Director's details changed for Mrs Susan Loveday Wyvern Lane on 3 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Polly Lane on 3 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Mr William Robertson Lane on 3 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Mrs Susan Loveday Wyvern Lane on 3 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Polly Lane on 3 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Mr William Robertson Lane on 3 January 2018 (2 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
10 January 2017 | Confirmation statement made on 26 December 2016 with updates (8 pages) |
10 January 2017 | Director's details changed for Mr William Robertson Lane on 10 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Mr William Robertson Lane on 10 January 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 26 December 2016 with updates (8 pages) |
10 January 2017 | Director's details changed for Mrs Susan Loveday Wyvern Lane on 10 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Mrs Susan Loveday Wyvern Lane on 10 January 2017 (2 pages) |
1 February 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 January 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
10 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 June 2014 | Registered office address changed from Po Box 31 Ocean Chambers 54 Lowgate Hull HU1 1JF on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from Po Box 31 Ocean Chambers 54 Lowgate Hull HU1 1JF on 11 June 2014 (1 page) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 January 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 March 2013 | Company name changed healan ingredients LIMITED\certificate issued on 14/03/13
|
14 March 2013 | Company name changed healan ingredients LIMITED\certificate issued on 14/03/13
|
8 March 2013 | Resolutions
|
8 March 2013 | Resolutions
|
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 February 2013 | Change of name notice (3 pages) |
26 February 2013 | Resolutions
|
26 February 2013 | Change of name notice (3 pages) |
26 February 2013 | Resolutions
|
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (7 pages) |
16 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (7 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 January 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
16 January 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
11 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Register(s) moved to registered office address (1 page) |
11 January 2012 | Register(s) moved to registered office address (1 page) |
26 January 2011 | Register(s) moved to registered inspection location (1 page) |
26 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (7 pages) |
26 January 2011 | Register(s) moved to registered inspection location (1 page) |
26 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (7 pages) |
25 January 2011 | Register inspection address has been changed (1 page) |
25 January 2011 | Register inspection address has been changed (1 page) |
21 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
21 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
24 February 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (7 pages) |
24 February 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (7 pages) |
23 February 2010 | Director's details changed for Mr William Robertson Lane on 26 December 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Mr William Robertson Lane on 26 December 2009 (1 page) |
23 February 2010 | Director's details changed for Mrs Susan Loveday Wyvern Lane on 26 December 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Mr William Robertson Lane on 26 December 2009 (1 page) |
23 February 2010 | Director's details changed for Mr William Robertson Lane on 26 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Polly Lane on 26 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Polly Lane on 26 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Mrs Susan Loveday Wyvern Lane on 26 December 2009 (2 pages) |
3 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
3 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
6 March 2009 | Director appointed polly lane (2 pages) |
6 March 2009 | Return made up to 26/12/08; no change of members (5 pages) |
6 March 2009 | Director appointed polly lane (2 pages) |
6 March 2009 | Return made up to 26/12/08; no change of members (5 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
14 February 2008 | Return made up to 26/12/07; no change of members (7 pages) |
14 February 2008 | Return made up to 26/12/07; no change of members (7 pages) |
1 February 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
1 February 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
21 January 2007 | Return made up to 26/12/06; full list of members (7 pages) |
21 January 2007 | Return made up to 26/12/06; full list of members (7 pages) |
21 November 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
21 November 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
12 January 2006 | Return made up to 26/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 26/12/05; full list of members (7 pages) |
30 August 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
30 August 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
5 January 2005 | Return made up to 26/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 26/12/04; full list of members (7 pages) |
9 November 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
9 November 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
17 January 2004 | Return made up to 26/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 26/12/03; full list of members (7 pages) |
16 December 2003 | Accounts for a medium company made up to 30 April 2003 (18 pages) |
16 December 2003 | Accounts for a medium company made up to 30 April 2003 (18 pages) |
3 February 2003 | Return made up to 26/12/02; full list of members (7 pages) |
3 February 2003 | Return made up to 26/12/02; full list of members (7 pages) |
20 November 2002 | Accounts for a medium company made up to 30 April 2002 (18 pages) |
20 November 2002 | Accounts for a medium company made up to 30 April 2002 (18 pages) |
7 January 2002 | Return made up to 26/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 26/12/01; full list of members (6 pages) |
27 November 2001 | Full accounts made up to 30 April 2001 (17 pages) |
27 November 2001 | Full accounts made up to 30 April 2001 (17 pages) |
8 May 2001 | Return made up to 26/12/00; full list of members
|
8 May 2001 | Return made up to 26/12/00; full list of members
|
25 October 2000 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
25 September 2000 | Accounts for a medium company made up to 30 April 2000 (17 pages) |
25 September 2000 | Accounts for a medium company made up to 30 April 2000 (17 pages) |
4 January 2000 | Return made up to 26/12/99; full list of members
|
4 January 2000 | Return made up to 26/12/99; full list of members
|
29 November 1999 | Accounts for a medium company made up to 30 April 1999 (17 pages) |
29 November 1999 | Accounts for a medium company made up to 30 April 1999 (17 pages) |
3 February 1999 | Return made up to 26/12/98; full list of members (6 pages) |
3 February 1999 | Return made up to 26/12/98; full list of members (6 pages) |
26 August 1998 | Full accounts made up to 30 April 1998 (18 pages) |
26 August 1998 | Full accounts made up to 30 April 1998 (18 pages) |
28 April 1998 | Ad 13/03/98--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
28 April 1998 | Ad 13/03/98--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | £ nc 100/1100 13/03/98 (1 page) |
24 March 1998 | £ nc 100/1100 13/03/98 (1 page) |
12 February 1998 | Return made up to 26/12/97; no change of members (4 pages) |
12 February 1998 | Return made up to 26/12/97; no change of members (4 pages) |
6 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Full accounts made up to 30 April 1997 (14 pages) |
21 October 1997 | Full accounts made up to 30 April 1997 (14 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | Return made up to 26/12/96; no change of members (4 pages) |
27 February 1997 | Return made up to 26/12/96; no change of members (4 pages) |
30 December 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
30 December 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
11 February 1996 | Return made up to 26/12/95; full list of members (6 pages) |
11 February 1996 | Return made up to 26/12/95; full list of members (6 pages) |
13 October 1995 | Full accounts made up to 30 April 1995 (13 pages) |
13 October 1995 | Full accounts made up to 30 April 1995 (13 pages) |
30 January 1995 | Full accounts made up to 30 April 1994 (13 pages) |
30 January 1995 | Full accounts made up to 30 April 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
7 July 1994 | Particulars of mortgage/charge (6 pages) |
7 July 1994 | Particulars of mortgage/charge (6 pages) |
14 February 1994 | Full group accounts made up to 30 April 1993 (14 pages) |
14 February 1994 | Full group accounts made up to 30 April 1993 (14 pages) |
26 February 1993 | Full group accounts made up to 30 April 1992 (15 pages) |
26 February 1993 | Full group accounts made up to 30 April 1992 (15 pages) |
27 February 1992 | Full group accounts made up to 30 April 1991 (17 pages) |
27 February 1992 | Full group accounts made up to 30 April 1991 (17 pages) |
19 February 1991 | Full group accounts made up to 30 April 1990 (18 pages) |
19 February 1991 | Full group accounts made up to 30 April 1990 (18 pages) |
16 January 1990 | Full group accounts made up to 30 April 1989 (18 pages) |
16 January 1990 | Full group accounts made up to 30 April 1989 (18 pages) |
19 January 1989 | Full accounts made up to 30 April 1988 (18 pages) |
19 January 1989 | Full accounts made up to 30 April 1988 (18 pages) |
29 January 1988 | Full group accounts made up to 30 April 1987 (19 pages) |
29 January 1988 | Full group accounts made up to 30 April 1987 (19 pages) |
22 February 1984 | Accounts made up to 30 April 1982 (11 pages) |
22 February 1984 | Accounts made up to 30 April 1982 (11 pages) |
28 August 1982 | Annual return made up to 21/08/81 (7 pages) |
28 August 1982 | Annual return made up to 21/08/81 (7 pages) |
13 October 1978 | Incorporation (12 pages) |
13 October 1978 | Incorporation (12 pages) |