Maritime Business Park
Hessle
East Yorkshire
HU13 0EG
Director Name | Mr Michael Armstrong |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | 4 Ingswood Court Howden Goole North Humberside DN14 7LL |
Director Name | Mr William Wells |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ocean House Waterside Park, Livingstone Road Hessle North Humberside HU13 0EG |
Secretary Name | Philip James Duckwith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 183 Boothferry Road Hessle North Humberside HU13 9BB |
Director Name | Mr John Andrew Robinson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(17 years, 1 month after company formation) |
Appointment Duration | 19 years (resigned 31 October 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Waterside House Maritime Business Park Hessle East Yorkshire HU13 0EG |
Secretary Name | Paul Michael Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | 145 Marlborough Avenue Hull East Yorkshire HU5 3JU |
Secretary Name | Mr Robert Roger Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 August 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches Melbourne York East Yorkshire YO42 4QJ |
Secretary Name | Mr John Michael Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(22 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 27 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Waterside House Maritime Business Park Hessle East Yorkshire HU13 0EG |
Telephone | 01482 223810 |
---|---|
Telephone region | Hull |
Registered Address | 10 Waterside House Maritime Business Park Hessle East Yorkshire HU13 0EG |
---|---|
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 |
1 at £1 | John Andrew Robinson 50.00% Ordinary |
---|---|
1 at £1 | William Wells 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£359,230 |
Cash | £15,045 |
Current Liabilities | £392,734 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 29 March 2024 (overdue) |
19 September 1990 | Delivered on: 26 September 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land & buildings k/a 815 hessle road kingston upon hull t/n hs 37351 fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings. Outstanding |
---|---|
19 September 1990 | Delivered on: 26 September 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land & buildings k/a 817 hessle road kingston upon hull humberside t/n hs 97855 fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings. Outstanding |
25 November 1988 | Delivered on: 2 December 1988 Persons entitled: The Royal Bank of Scotland 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 |
21 January 1988 | Delivered on: 1 February 1988 Satisfied on: 12 January 1989 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 ground floor 32 7A beverley road, kingston upon hull humberside and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 September 1984 | Delivered on: 20 September 1984 Satisfied on: 15 March 1988 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: 327A beverley road kingston upon hull humberside t/n hs 20083 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 June 1984 | Delivered on: 19 June 1984 Persons entitled: John Andrew Robinson Classification: Legal charge Secured details: £60,000. Particulars: 327A beverley road kingston upon hull, humberside. Fully Satisfied |
5 November 1983 | Delivered on: 11 November 1983 Satisfied on: 25 August 1988 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: 540 hessle road kingston upon hull humberside title no hs 42690 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 November 1983 | Delivered on: 11 November 1983 Satisfied on: 12 January 1989 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: 542 hessle road kingston upon hull humberside title no hs 26666 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 June 1982 | Delivered on: 26 June 1982 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: 540/542 hessle road kingston upon hull title no hs 42690 hs 26666. Fully Satisfied |
1 June 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
16 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
18 May 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
22 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
13 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
18 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
8 March 2019 | Current accounting period shortened from 31 December 2019 to 31 March 2019 (1 page) |
27 February 2019 | Termination of appointment of John Michael Whittaker as a secretary on 27 February 2019 (1 page) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
5 April 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
22 March 2017 | Termination of appointment of John Andrew Robinson as a director on 31 October 2016 (1 page) |
22 March 2017 | Termination of appointment of John Andrew Robinson as a director on 31 October 2016 (1 page) |
22 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
8 August 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
8 August 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
5 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Director's details changed for Mr John Andrew Robinson on 2 January 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr John Andrew Robinson on 2 January 2015 (2 pages) |
9 April 2015 | Secretary's details changed for Mr John Michael Whittaker on 2 January 2015 (1 page) |
9 April 2015 | Director's details changed for Mr John Andrew Robinson on 2 January 2015 (2 pages) |
9 April 2015 | Secretary's details changed for Mr John Michael Whittaker on 2 January 2015 (1 page) |
9 April 2015 | Secretary's details changed for Mr John Michael Whittaker on 2 January 2015 (1 page) |
9 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
13 May 2014 | Director's details changed for Mr William Wells on 1 March 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr William Wells on 1 March 2014 (2 pages) |
13 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Registered office address changed from 6 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 13 May 2014 (1 page) |
13 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Registered office address changed from 6 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 13 May 2014 (1 page) |
13 May 2014 | Director's details changed for Mr William Wells on 1 March 2014 (2 pages) |
27 June 2013 | Total exemption full accounts made up to 30 September 2012 (15 pages) |
27 June 2013 | Total exemption full accounts made up to 30 September 2012 (15 pages) |
16 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
6 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
20 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
3 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
21 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
21 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
22 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
22 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
30 June 2006 | Return made up to 15/03/06; full list of members (2 pages) |
30 June 2006 | Return made up to 15/03/06; full list of members (2 pages) |
28 November 2005 | Return made up to 15/03/05; full list of members (2 pages) |
28 November 2005 | Return made up to 15/03/05; full list of members (2 pages) |
28 November 2005 | Director's particulars changed (1 page) |
28 November 2005 | Director's particulars changed (1 page) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
25 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
25 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
19 March 2004 | Return made up to 15/03/04; full list of members
|
19 March 2004 | Return made up to 15/03/04; full list of members
|
23 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
23 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | Registered office changed on 20/05/03 from: 60 commercial road hull east yorkshire HU1 2SG (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: 60 commercial road hull east yorkshire HU1 2SG (1 page) |
20 May 2003 | New director appointed (2 pages) |
13 May 2003 | Return made up to 15/03/03; full list of members (6 pages) |
13 May 2003 | Return made up to 15/03/03; full list of members (6 pages) |
15 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
15 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
16 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
16 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
19 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
19 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
24 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
24 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
22 April 2000 | Return made up to 15/03/00; full list of members (6 pages) |
22 April 2000 | Return made up to 15/03/00; full list of members (6 pages) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | Return made up to 15/03/99; change of members (4 pages) |
28 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
28 June 1999 | Return made up to 15/03/99; change of members (4 pages) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
17 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
17 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
18 May 1998 | Return made up to 15/03/98; full list of members (6 pages) |
18 May 1998 | Return made up to 15/03/98; full list of members (6 pages) |
3 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | Registered office changed on 03/12/97 from: 66/70 princes avenue kingston upon hull humberside HU5 3QJ (1 page) |
3 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | Registered office changed on 03/12/97 from: 66/70 princes avenue kingston upon hull humberside HU5 3QJ (1 page) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | Secretary resigned (1 page) |
13 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
13 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
15 April 1997 | Return made up to 15/03/97; full list of members (6 pages) |
15 April 1997 | Return made up to 15/03/97; full list of members (6 pages) |
29 March 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
29 March 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
28 March 1996 | Return made up to 15/03/96; no change of members (4 pages) |
28 March 1996 | Return made up to 15/03/96; no change of members (4 pages) |
21 March 1995 | Return made up to 15/03/95; no change of members (4 pages) |
21 March 1995 | Return made up to 15/03/95; no change of members (4 pages) |
21 March 1995 | Director resigned (2 pages) |
21 March 1995 | Director resigned (2 pages) |