Hull
HU1 1XE
Director Name | Mr Keith Charles Green |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2023(42 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House 11-12 Nelson Street Hull HU1 1XE |
Director Name | Mrs Aileen Barker |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(10 years after company formation) |
Appointment Duration | 16 years (resigned 21 February 2007) |
Role | Company Director |
Correspondence Address | 11 Hourne Court Hessle North Humberside HU13 9LA |
Director Name | Capt Robert Balgarnie Wyld |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(10 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 19 June 2001) |
Role | Company Director |
Correspondence Address | 10 Hourne Court Hessle North Humberside HU13 9LA |
Secretary Name | Mrs Joyce Mary Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(10 years after company formation) |
Appointment Duration | 7 years (resigned 11 March 1998) |
Role | Company Director |
Correspondence Address | 2 Hourne Court Hessle North Humberside HU13 9LA |
Secretary Name | Norma Millicent Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 April 2006) |
Role | Secretary |
Correspondence Address | 8 Hourne Court Hessle East Yorkshire HU13 9LA |
Director Name | Margaret Rose Coates |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(21 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 March 2011) |
Role | None-Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hourne Court Hessle East Yorkshire HU13 9LA |
Director Name | Mr Timothy Welton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 March 2011) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 49 Spindlewood Elloughton Brough North Humberside HU15 1LL |
Director Name | Ms Jacqueline Ann Mundy-Gill |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 May 2013) |
Role | Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Garness Jones Ltd 79 Beverley Road Hull HU3 1XR |
Secretary Name | Ms Jacqueline Ann Mundy-Gill |
---|---|
Status | Resigned |
Appointed | 11 March 2010(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 May 2013) |
Role | Company Director |
Correspondence Address | C/O Garness Jones Ltd 79 Beverley Road Hull HU3 1XR |
Director Name | Miss Emma Richardson |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(31 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 18 January 2013) |
Role | Sales Rep |
Country of Residence | United Kingdom |
Correspondence Address | C/O Garness Jones Ltd 79 Beverley Road Hull HU3 1XR |
Director Name | Mr Derek Thomas Sargeant |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(32 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Garness Jones Ltd 79 Beverley Road Hull HU3 1XR |
Secretary Name | Mr Derek Thomas Sargeant |
---|---|
Status | Resigned |
Appointed | 09 May 2013(32 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | C/O Garness Jones Ltd 79 Beverley Road Hull HU3 1XR |
Secretary Name | Mr Johannes Van Nieuwkerk |
---|---|
Status | Resigned |
Appointed | 01 June 2018(37 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 22 June 2021) |
Role | Company Director |
Correspondence Address | C/O Garness Jones Ltd 79 Beverley Road Hull HU3 1XR |
Telephone | 01482 564564 |
---|---|
Telephone region | Hull |
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 | £4,357 |
Cash | £4,863 |
Current Liabilities | £511 |
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 | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
8 June 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 111-12 Nelson Street Hull HU1 1XE on 6 April 2023 (1 page) |
6 April 2023 | Registered office address changed from Riverside House 111-12 Nelson Street Hull HU1 1XE England to Riverside House 11-12 Nelson Street Hull HU1 1XE on 6 April 2023 (1 page) |
16 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
6 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
24 March 2022 | Registered office address changed from Riverside House 11- 12 Nelson Street Hull HU1 1XE England to C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE on 24 March 2022 (1 page) |
24 March 2022 | Registered office address changed from C/O Garness Jones Ltd 79 Beverley Road Hull HU3 1XR to Riverside House 11- 12 Nelson Street Hull HU1 1XE on 24 March 2022 (1 page) |
17 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
22 June 2021 | Termination of appointment of Johannes Van Nieuwkerk as a secretary on 22 June 2021 (1 page) |
13 April 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
15 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
30 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
13 June 2018 | Appointment of Mr Johannes Van Nieuwkerk as a secretary on 1 June 2018 (2 pages) |
13 June 2018 | Termination of appointment of Derek Thomas Sargeant as a secretary on 31 May 2018 (1 page) |
13 June 2018 | Termination of appointment of Derek Thomas Sargeant as a director on 31 May 2018 (1 page) |
7 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (4 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (4 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 April 2016 | Appointment of Mr Ben Christopher Hamlett as a director on 5 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Ben Christopher Hamlett as a director on 5 April 2016 (2 pages) |
19 February 2016 | Annual return made up to 27 January 2016 no member list (2 pages) |
19 February 2016 | Annual return made up to 27 January 2016 no member list (2 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 February 2015 | Annual return made up to 27 January 2015 no member list (2 pages) |
16 February 2015 | Annual return made up to 27 January 2015 no member list (2 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 January 2014 | Annual return made up to 27 January 2014 no member list (2 pages) |
28 January 2014 | Annual return made up to 27 January 2014 no member list (2 pages) |
5 June 2013 | Termination of appointment of Jacqueline Mundy-Gill as a secretary (1 page) |
5 June 2013 | Appointment of Mr Derek Thomas Sargeant as a secretary (1 page) |
5 June 2013 | Appointment of Mr Derek Thomas Sargeant as a secretary (1 page) |
5 June 2013 | Termination of appointment of Jacqueline Mundy-Gill as a director (1 page) |
5 June 2013 | Termination of appointment of Jacqueline Mundy-Gill as a director (1 page) |
5 June 2013 | Appointment of Mr Derek Thomas Sargeant as a director (2 pages) |
5 June 2013 | Termination of appointment of Jacqueline Mundy-Gill as a secretary (1 page) |
5 June 2013 | Appointment of Mr Derek Thomas Sargeant as a director (2 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 February 2013 | Annual return made up to 23 February 2013 no member list (2 pages) |
26 February 2013 | Annual return made up to 23 February 2013 no member list (2 pages) |
30 January 2013 | Termination of appointment of Emma Richardson as a director (1 page) |
30 January 2013 | Termination of appointment of Emma Richardson as a director (1 page) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 May 2012 | Appointment of Miss Emma Richardson as a director (2 pages) |
23 May 2012 | Appointment of Miss Emma Richardson as a director (2 pages) |
14 March 2012 | Annual return made up to 23 February 2012 no member list (2 pages) |
14 March 2012 | Annual return made up to 23 February 2012 no member list (2 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 September 2011 | Appointment of Ms Jacqueline Ann Mundy-Gill as a secretary (1 page) |
12 September 2011 | Appointment of Ms Jacqueline Ann Mundy-Gill as a secretary (1 page) |
22 August 2011 | Termination of appointment of Timothy Welton as a director (1 page) |
22 August 2011 | Termination of appointment of Timothy Welton as a director (1 page) |
9 March 2011 | Termination of appointment of Margaret Coates as a director (1 page) |
9 March 2011 | Termination of appointment of Margaret Coates as a director (1 page) |
23 February 2011 | Annual return made up to 23 February 2011 no member list (4 pages) |
23 February 2011 | Annual return made up to 23 February 2011 no member list (4 pages) |
23 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
23 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
20 April 2010 | Appointment of Ms Jacqueline Ann Mundy-Gill as a director (2 pages) |
20 April 2010 | Appointment of Ms Jacqueline Ann Mundy-Gill as a director (2 pages) |
1 March 2010 | Director's details changed for Timothy Welton on 24 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Margaret Rose Coates on 24 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 23 February 2010 no member list (3 pages) |
1 March 2010 | Director's details changed for Margaret Rose Coates on 24 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 23 February 2010 no member list (3 pages) |
1 March 2010 | Director's details changed for Timothy Welton on 24 February 2010 (2 pages) |
9 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
9 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
23 February 2009 | Annual return made up to 23/02/09 (2 pages) |
23 February 2009 | Annual return made up to 23/02/09 (2 pages) |
22 May 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
22 May 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
1 April 2008 | Annual return made up to 23/02/08 (2 pages) |
1 April 2008 | Annual return made up to 23/02/08 (2 pages) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | New director appointed (1 page) |
1 May 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
1 May 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
26 April 2007 | Annual return made up to 23/02/07 (4 pages) |
26 April 2007 | Annual return made up to 23/02/07 (4 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 8 hourne court hessle east yorkshire HU13 9LA (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 8 hourne court hessle east yorkshire HU13 9LA (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
16 March 2006 | Annual return made up to 23/02/06 (4 pages) |
16 March 2006 | Annual return made up to 23/02/06 (4 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
4 March 2005 | Annual return made up to 23/02/05 (4 pages) |
4 March 2005 | Annual return made up to 23/02/05 (4 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
28 February 2004 | Annual return made up to 23/02/04 (4 pages) |
28 February 2004 | Annual return made up to 23/02/04 (4 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
12 March 2003 | Annual return made up to 16/02/03
|
12 March 2003 | Annual return made up to 16/02/03
|
18 March 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
18 March 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | Annual return made up to 16/02/02
|
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | Annual return made up to 16/02/02
|
27 July 2001 | Registered office changed on 27/07/01 from: 10 hourne court hessle north humberside HU13 9LA (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: 10 hourne court hessle north humberside HU13 9LA (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
1 March 2001 | Accounts for a small company made up to 31 December 2000 (2 pages) |
1 March 2001 | Accounts for a small company made up to 31 December 2000 (2 pages) |
12 February 2001 | Annual return made up to 16/02/01 (3 pages) |
12 February 2001 | Annual return made up to 16/02/01 (3 pages) |
5 June 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
5 June 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
25 February 2000 | Annual return made up to 16/02/00 (3 pages) |
25 February 2000 | Annual return made up to 16/02/00 (3 pages) |
28 January 2000 | Amended accounts made up to 31 December 1998 (6 pages) |
28 January 2000 | Amended accounts made up to 31 December 1998 (6 pages) |
30 September 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
30 September 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
12 February 1999 | Annual return made up to 16/02/99 (4 pages) |
12 February 1999 | Annual return made up to 16/02/99 (4 pages) |
10 May 1998 | Annual return made up to 16/02/98 (4 pages) |
10 May 1998 | Annual return made up to 16/02/98 (4 pages) |
27 March 1998 | Full accounts made up to 31 December 1997 (3 pages) |
27 March 1998 | Full accounts made up to 31 December 1997 (3 pages) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | New secretary appointed (2 pages) |
23 September 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
23 September 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
12 February 1997 | Annual return made up to 16/02/97 (4 pages) |
12 February 1997 | Annual return made up to 16/02/97 (4 pages) |
13 February 1996 | Annual return made up to 16/02/96 (4 pages) |
13 February 1996 | Annual return made up to 16/02/96 (4 pages) |