11-12 Nelson Street
Hull
HU1 1XE
Director Name | Miss Samantha Baldwin |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Sales Negotiator |
Country of Residence | England |
Correspondence Address | C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE |
Director Name | Mr John Paul Sutton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE |
Director Name | Harold Forbes |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 1993) |
Role | Company Director |
Correspondence Address | Flat 2 Pryme Court Anlaby Hull North Humberside HU10 6SQ |
Director Name | Sheila Ramshaw |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 March 1996) |
Role | Estate Agent |
Correspondence Address | Owl Cottage 3 Spinney Croft Close North Ferriby North Humberside HU14 3EQ |
Director Name | John William Rawding |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 October 1995) |
Role | Company Director |
Correspondence Address | Flat 1 Pryme Court Anlaby Hull North Humberside HU10 6SQ |
Director Name | William Austin Woodcock |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 September 1992) |
Role | Retired |
Correspondence Address | Flat 4 Pryme Court Anlaby Hull North Humberside HU10 6SQ |
Secretary Name | John William Rawding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(12 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | Flat 1 Pryme Court Anlaby Hull North Humberside HU10 6SQ |
Director Name | Matthew Cusworth |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 1999) |
Role | Civil Enginer |
Correspondence Address | 2 Pryme Court Pryme St Anlaby Hull East Yorkshire HU10 6SQ |
Director Name | Gwyneth Anne Sargent |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(16 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 05 April 2000) |
Role | Administrator |
Correspondence Address | Flat 8 Pryme Court Pryme St Anlaby Hull Yorkshire HU10 6SQ |
Director Name | Katherine Elizabeth Oliver |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 October 2003) |
Role | Company Director |
Correspondence Address | Flat 1 Pryme Court Pryme St Anlaby Hull East Yorkshire HU10 6SQ |
Secretary Name | Gwyneth Anne Sargent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(16 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 05 April 2000) |
Role | Administrator |
Correspondence Address | Flat 8 Pryme Court Pryme St Anlaby Hull Yorkshire HU10 6SQ |
Secretary Name | Kenneth John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 August 2001) |
Role | Company Director |
Correspondence Address | 17 Welton Grove Hull East Yorkshire HU6 8NH |
Secretary Name | Mr John Frederick Larard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2001(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3 26 Princes Dock Street Hull East Yorkshire HU1 1JX |
Director Name | Barbara Lindsay Wakerley |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 July 2005) |
Role | Sales Asst |
Correspondence Address | No 2 Pryme Court Pryme Street Anlaby East Yorkshire HU10 6SQ |
Director Name | Brenda Collins |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(23 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 08 April 2019) |
Role | Carer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Pryme Court Pryme Street Anlaby East Yorkshire HU10 6SQ |
Director Name | David Reed |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2008) |
Role | Non |
Correspondence Address | 8 Quebec Drive Cottingham Hull North Humberside HU16 5EN |
Director Name | Fiona Harbord |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(26 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 18 August 2021) |
Role | Council Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Pryme Court Pryme Street Anlaby North Humberside HU10 6SQ |
Secretary Name | Mr Hans Van Nieuwkerk |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 02 June 2009(29 years, 12 months after company formation) |
Appointment Duration | 12 years (resigned 22 June 2021) |
Role | Company Director |
Correspondence Address | 79 Beverley Road Hull North Humberside HU3 1XR |
Director Name | Mr Joe Andrew Gibson |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2021(42 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 July 2022) |
Role | Architect |
Country of Residence | England |
Correspondence Address | C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE |
Registered Address | Riverside House 11-12 Nelson Street Hull HU1 1XE |
---|---|
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 | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£67 |
Cash | £365 |
Current Liabilities | £1,019 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
8 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
6 April 2023 | Registered office address changed from C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England to Riverside House 11-12 Nelson Street Hull HU1 1XE on 6 April 2023 (1 page) |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
6 July 2022 | Termination of appointment of Joe Gibson as a director on 6 July 2022 (1 page) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
25 March 2022 | Appointment of Mr John Paul Sutton as a director on 25 March 2022 (2 pages) |
24 March 2022 | Registered office address changed from Garness Jones 79 Beverley Road Hull HU3 1XR England to C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE on 24 March 2022 (1 page) |
21 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
5 October 2021 | Appointment of Miss Samantha Baldwin as a director on 5 October 2021 (2 pages) |
18 August 2021 | Appointment of Mr Joe Gibson as a director on 18 August 2021 (2 pages) |
18 August 2021 | Appointment of Mr Lee Paul Sutton as a director on 18 August 2021 (2 pages) |
18 August 2021 | Termination of appointment of Fiona Harbord as a director on 18 August 2021 (1 page) |
22 June 2021 | Termination of appointment of Hans Van Nieuwkerk as a secretary on 22 June 2021 (1 page) |
12 April 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
24 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
9 July 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
8 April 2019 | Termination of appointment of Brenda Collins as a director on 8 April 2019 (1 page) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 April 2016 | Registered office address changed from 79 Beverley Road Hull HU3 1XR to Garness Jones 79 Beverley Road Hull HU3 1XR on 26 April 2016 (1 page) |
26 April 2016 | Annual return made up to 31 March 2016 no member list (4 pages) |
26 April 2016 | Annual return made up to 31 March 2016 no member list (4 pages) |
26 April 2016 | Registered office address changed from 79 Beverley Road Hull HU3 1XR to Garness Jones 79 Beverley Road Hull HU3 1XR on 26 April 2016 (1 page) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 April 2015 | Annual return made up to 31 March 2015 no member list (4 pages) |
17 April 2015 | Annual return made up to 31 March 2015 no member list (4 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 April 2014 | Annual return made up to 31 March 2014 no member list (4 pages) |
22 April 2014 | Annual return made up to 31 March 2014 no member list (4 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 April 2013 | Annual return made up to 31 March 2013 no member list (4 pages) |
5 April 2013 | Annual return made up to 31 March 2013 no member list (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
13 April 2012 | Annual return made up to 31 March 2012 no member list (4 pages) |
13 April 2012 | Annual return made up to 31 March 2012 no member list (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 April 2011 | Annual return made up to 31 March 2011 no member list (4 pages) |
4 April 2011 | Annual return made up to 31 March 2011 no member list (4 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
6 April 2010 | Secretary's details changed for Mr Hans Van Niewkerk on 31 March 2010 (1 page) |
6 April 2010 | Director's details changed for Fiona Harbord on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Fiona Harbord on 31 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 31 March 2010 no member list (3 pages) |
6 April 2010 | Director's details changed for Brenda Collins on 31 March 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mr Hans Van Niewkerk on 31 March 2010 (1 page) |
6 April 2010 | Director's details changed for Brenda Collins on 31 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 31 March 2010 no member list (3 pages) |
16 June 2009 | Appointment terminated secretary john larard (1 page) |
16 June 2009 | Appointment terminated secretary john larard (1 page) |
7 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 June 2009 | Secretary appointed mr hans van niewkerk (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from suite 3 26 princes dock street hull east yorkshire HU1 2JX (1 page) |
2 June 2009 | Secretary appointed mr hans van niewkerk (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from suite 3 26 princes dock street hull east yorkshire HU1 2JX (1 page) |
13 April 2009 | Annual return made up to 31/03/09 (2 pages) |
13 April 2009 | Annual return made up to 31/03/09 (2 pages) |
17 November 2008 | Annual return made up to 31/03/08 (2 pages) |
17 November 2008 | Annual return made up to 31/03/08 (2 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
17 October 2008 | Annual return made up to 31/03/07 (3 pages) |
17 October 2008 | Appointment terminated director david reed (1 page) |
17 October 2008 | Annual return made up to 31/03/07 (3 pages) |
17 October 2008 | Appointment terminated director david reed (1 page) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
15 September 2006 | Annual return made up to 31/03/06 (2 pages) |
15 September 2006 | Annual return made up to 31/03/06 (2 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | New director appointed (1 page) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
10 October 2005 | Annual return made up to 31/03/05 (2 pages) |
10 October 2005 | Secretary's particulars changed (1 page) |
10 October 2005 | Secretary's particulars changed (1 page) |
10 October 2005 | Annual return made up to 31/03/05 (2 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
4 May 2004 | Annual return made up to 31/03/04 (4 pages) |
4 May 2004 | Annual return made up to 31/03/04 (4 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
8 July 2003 | Annual return made up to 31/03/03 (3 pages) |
8 July 2003 | Annual return made up to 31/03/03 (3 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
25 November 2002 | Registered office changed on 25/11/02 from: 17 bishop lane hull east yorkshire HU1 1PA (1 page) |
25 November 2002 | Registered office changed on 25/11/02 from: 17 bishop lane hull east yorkshire HU1 1PA (1 page) |
20 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
18 April 2002 | Annual return made up to 31/03/02 (3 pages) |
18 April 2002 | Annual return made up to 31/03/02 (3 pages) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | New secretary appointed (2 pages) |
31 May 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
31 May 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
9 May 2001 | Annual return made up to 31/03/01 (3 pages) |
9 May 2001 | Annual return made up to 31/03/01 (3 pages) |
7 June 2000 | Annual return made up to 31/03/00 (3 pages) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Secretary resigned;director resigned (1 page) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Secretary resigned;director resigned (1 page) |
7 June 2000 | Annual return made up to 31/03/00 (3 pages) |
14 April 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
14 April 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
24 June 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
24 June 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
27 April 1999 | Annual return made up to 31/03/99 (4 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Annual return made up to 31/03/99 (4 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: flat 1 pryme court pryme street anlaby east yorkshire HU10 6SQ (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: flat 1 pryme court pryme street anlaby east yorkshire HU10 6SQ (1 page) |
26 March 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
26 March 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
3 May 1997 | Annual return made up to 31/03/97
|
3 May 1997 | Annual return made up to 31/03/97
|
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Secretary resigned;director resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Secretary resigned;director resigned (1 page) |
16 May 1996 | New secretary appointed;new director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | Annual return made up to 31/03/96
|
16 May 1996 | Annual return made up to 31/03/96
|
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New secretary appointed;new director appointed (2 pages) |
3 April 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
3 April 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
30 May 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
30 May 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
12 June 1979 | Incorporation (21 pages) |
12 June 1979 | Incorporation (21 pages) |