Hutton
Driffield
North Humberside
YO25 9PZ
Director Name | Mr Ian Griffith James |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1991(10 years, 2 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Market Place Hedon East Yorkshire HU12 8JA |
Secretary Name | Mr Ian Griffith James |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 1991(10 years, 2 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Market Place Hedon East Yorkshire HU12 8JA |
Director Name | Mr Carl Rodney Thompson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2018(37 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Asset Strategy Manager |
Country of Residence | England |
Correspondence Address | 9 Market Place Hedon East Yorkshire HU12 8JA |
Director Name | Mr David Anthony James |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2018(37 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Market Place Hedon East Yorkshire HU12 8JA |
Director Name | Mr John Michael Newlove |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2018(37 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Market Place Hedon East Yorkshire HU12 8JA |
Director Name | Mr John Dennis Robinson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2018(37 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Retired Master Mariner |
Country of Residence | England |
Correspondence Address | 9 Market Place Hedon East Yorkshire HU12 8JA |
Director Name | Mr Ian Mark Sadofsky |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2018(37 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Market Place Hedon East Yorkshire HU12 8JA |
Director Name | Mr Daniel Hart |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2022(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 9 Market Place Hedon East Yorkshire HU12 8JA |
Director Name | Ian David North |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(15 years, 4 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 23 August 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Bede House Souttergate Hedon Hull HU12 8JS |
Director Name | Mr Gavin James Heseltine |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2018(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 December 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Owthorne Manor 2 Hubert Street Withernsea East Yorkshire HU19 2AT |
Director Name | Mr Thomas William Hutchings |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2018(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 December 2022) |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | 9 Market Place Hedon East Yorkshire HU12 8JA |
Director Name | Mr Christopher John Newlove |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2018(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 December 2022) |
Role | Builder's Labourer |
Country of Residence | England |
Correspondence Address | 9 Market Place Hedon East Yorkshire HU12 8JA |
Director Name | Mr Stephen Kenneth Varey |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2018(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 December 2022) |
Role | Retired Joinery Contractor |
Country of Residence | England |
Correspondence Address | 9 Market Place Hedon East Yorkshire HU12 8JA |
Director Name | Mr Graham Bernard Tabor |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2019(37 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 23 October 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Owthorne Manor 2 Hubert Street Withernsea East Yorkshire HU19 2AT |
Registered Address | 9 Market Place Hedon East Yorkshire HU12 8JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Hedon |
Ward | South West Holderness |
Built Up Area | Hedon |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £24,792 |
Cash | £4,925 |
Current Liabilities | £1,635 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (12 months ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 5 days from now) |
27 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
18 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
24 October 2019 | Termination of appointment of Graham Bernard Tabor as a director on 23 October 2019 (1 page) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
13 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
1 February 2019 | Appointment of Mr Graham Bernard Tabor as a director on 23 January 2019 (2 pages) |
25 October 2018 | Director's details changed for Mr Ian Griffith James on 31 August 2018 (2 pages) |
25 October 2018 | Secretary's details changed for Mr Ian Griffith James on 31 August 2018 (1 page) |
24 October 2018 | Appointment of Mr Christopher John Newlove as a director on 23 August 2018 (2 pages) |
24 October 2018 | Appointment of Mr Stephen Kenneth Varey as a director on 23 August 2018 (2 pages) |
23 October 2018 | Appointment of Mr Thomas William Hutchings as a director on 23 August 2018 (2 pages) |
23 October 2018 | Appointment of Mr Ian Mark Sadofsky as a director on 23 August 2018 (2 pages) |
23 October 2018 | Appointment of Mr Gavin James Heseltine as a director on 23 August 2018 (2 pages) |
23 October 2018 | Appointment of Mr John Dennis Robinson as a director on 23 August 2018 (2 pages) |
23 October 2018 | Appointment of Mr Carl Rodney Thompson as a director on 23 July 2018 (2 pages) |
23 October 2018 | Termination of appointment of Ian David North as a director on 23 August 2018 (1 page) |
23 October 2018 | Appointment of Mr David Anthony James as a director on 23 August 2018 (2 pages) |
23 October 2018 | Appointment of Mr John Michael Newlove as a director on 23 August 2018 (2 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
29 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
16 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 May 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
26 May 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
14 January 2017 | Director's details changed for Mr Ian Griffith James on 13 January 2017 (2 pages) |
14 January 2017 | Registered office address changed from East End House Spaldington Goole East Yorkshire DN14 7NJ to Owthorne Manor 2 Hubert Street Withernsea East Yorkshire HU19 2AT on 14 January 2017 (1 page) |
14 January 2017 | Registered office address changed from East End House Spaldington Goole East Yorkshire DN14 7NJ to Owthorne Manor 2 Hubert Street Withernsea East Yorkshire HU19 2AT on 14 January 2017 (1 page) |
14 January 2017 | Director's details changed for Mr Ian Griffith James on 13 January 2017 (2 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 May 2016 | Annual return made up to 9 May 2016 no member list (5 pages) |
31 May 2016 | Annual return made up to 9 May 2016 no member list (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 May 2015 | Annual return made up to 9 May 2015 no member list (5 pages) |
25 May 2015 | Annual return made up to 9 May 2015 no member list (5 pages) |
25 May 2015 | Annual return made up to 9 May 2015 no member list (5 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 May 2014 | Annual return made up to 9 May 2014 no member list (5 pages) |
27 May 2014 | Annual return made up to 9 May 2014 no member list (5 pages) |
27 May 2014 | Annual return made up to 9 May 2014 no member list (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 June 2013 | Annual return made up to 9 May 2013 no member list (5 pages) |
4 June 2013 | Annual return made up to 9 May 2013 no member list (5 pages) |
4 June 2013 | Annual return made up to 9 May 2013 no member list (5 pages) |
3 June 2013 | Director's details changed for Ian David North on 2 January 2013 (2 pages) |
3 June 2013 | Director's details changed for Ian David North on 2 January 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Robert Richard Newlove on 28 February 2013 (2 pages) |
3 June 2013 | Director's details changed for Ian David North on 2 January 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Robert Richard Newlove on 28 February 2013 (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 June 2012 | Annual return made up to 9 May 2012 no member list (5 pages) |
6 June 2012 | Annual return made up to 9 May 2012 no member list (5 pages) |
6 June 2012 | Annual return made up to 9 May 2012 no member list (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 May 2011 | Annual return made up to 9 May 2011 no member list (5 pages) |
26 May 2011 | Annual return made up to 9 May 2011 no member list (5 pages) |
26 May 2011 | Annual return made up to 9 May 2011 no member list (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 June 2010 | Director's details changed for Mr Robert Richard Newlove on 2 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Ian David North on 2 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 9 May 2010 no member list (4 pages) |
1 June 2010 | Director's details changed for Mr Ian Griffith James on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Robert Richard Newlove on 2 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Ian David North on 2 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 9 May 2010 no member list (4 pages) |
1 June 2010 | Director's details changed for Ian David North on 2 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 9 May 2010 no member list (4 pages) |
1 June 2010 | Director's details changed for Mr Ian Griffith James on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Ian Griffith James on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Robert Richard Newlove on 2 October 2009 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 June 2009 | Annual return made up to 09/05/09 (3 pages) |
5 June 2009 | Annual return made up to 09/05/09 (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
30 May 2008 | Annual return made up to 09/05/08 (3 pages) |
30 May 2008 | Annual return made up to 09/05/08 (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 June 2007 | Annual return made up to 09/05/07 (4 pages) |
12 June 2007 | Annual return made up to 09/05/07 (4 pages) |
15 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
15 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
6 June 2006 | Annual return made up to 09/05/06 (4 pages) |
6 June 2006 | Annual return made up to 09/05/06 (4 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
6 June 2005 | Annual return made up to 09/05/05 (4 pages) |
6 June 2005 | Annual return made up to 09/05/05 (4 pages) |
26 August 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
26 August 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
23 June 2004 | Annual return made up to 09/05/04 (4 pages) |
23 June 2004 | Annual return made up to 09/05/04 (4 pages) |
1 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
1 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
23 May 2003 | Annual return made up to 09/05/03 (4 pages) |
23 May 2003 | Annual return made up to 09/05/03 (4 pages) |
30 August 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
30 August 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
27 May 2002 | Annual return made up to 09/05/02 (4 pages) |
27 May 2002 | Annual return made up to 09/05/02 (4 pages) |
27 July 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
27 July 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
24 May 2001 | Annual return made up to 09/05/01 (4 pages) |
24 May 2001 | Annual return made up to 09/05/01 (4 pages) |
8 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
8 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
25 May 2000 | Annual return made up to 09/05/00 (4 pages) |
25 May 2000 | Annual return made up to 09/05/00 (4 pages) |
22 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
22 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
3 June 1999 | Annual return made up to 09/05/99 (4 pages) |
3 June 1999 | Annual return made up to 09/05/99 (4 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
9 June 1997 | Annual return made up to 09/05/97 (4 pages) |
9 June 1997 | Annual return made up to 09/05/97 (4 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
4 June 1996 | Annual return made up to 09/05/96 (4 pages) |
4 June 1996 | Annual return made up to 09/05/96 (4 pages) |
31 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
31 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
23 May 1995 | Annual return made up to 09/05/95 (4 pages) |
23 May 1995 | Annual return made up to 09/05/95 (4 pages) |