Burstwick
Hull
East Yorkshire
HU12 9HW
Secretary Name | Edward James Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1996(14 years, 5 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Secretary |
Correspondence Address | Holderness House Staithes Road Hedon East Yorkshire HU12 8DX |
Director Name | Mr Anthony William Townhill |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 1996(14 years, 11 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holderness House Staithes Road Hedon East Yorkshire HU12 8DX |
Director Name | Mrs Samantha Townhill |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2018(36 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holderness House Staithes Road Hedon HU12 8DX |
Director Name | Denise Biglin |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 August 1992) |
Role | Company Director |
Correspondence Address | 4 Chapel Court Ottringham Hull North Humberside HU12 0AF |
Director Name | Mr Raymond John Dent |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 April 1992) |
Role | Company Director |
Correspondence Address | 93 South Street Cottingham North Humberside HU16 4AP |
Director Name | Mr Herbert William Townhill |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 August 1996) |
Role | Company Director |
Correspondence Address | Ridgmont Halsham Road Burstwick Hull North Humberside HU12 9HT |
Secretary Name | Edna May Townhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gate House Carr Road Burton Pidsea Hull HU12 9DH |
Director Name | Edna May Townhill |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(14 years, 11 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 23 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gate House Carr Road Burton Pidsea Hull HU12 9DH |
Website | pinefleet.com |
---|
Registered Address | Holderness House Staithes Road Hedon HU12 8DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Preston |
Ward | South West Holderness |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
83 at £1 | Anthony William Townhill 83.00% Ordinary A |
---|---|
15 at £1 | Mrs Samantha Louise Townhill 15.00% Ordinary A |
1 at £1 | Edna May Townhill 1.00% Ordinary C |
1 at £1 | Mr Philip Charles Wales 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £299,193 |
Cash | £14,974 |
Current Liabilities | £210,312 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
17 December 2008 | Delivered on: 18 December 2008 Persons entitled: Hsbc 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. Outstanding |
---|---|
26 August 2008 | Delivered on: 5 September 2008 Persons entitled: Hsbc 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: F/H holderness house staithes road hedon hull east riding of yorkshire t/no HS143804 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
13 May 1983 | Delivered on: 17 May 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Outstanding |
11 December 1987 | Delivered on: 24 December 1987 Satisfied on: 23 March 2011 Persons entitled: Yorkshire Building Soeicty Classification: Mortgage Secured details: £48,000 due from the company to the chargee. Particulars: Holderness house staithes road hedon humberside. Fully Satisfied |
12 January 2021 | Director's details changed for Mr Anthony William Townhill on 11 January 2021 (2 pages) |
---|---|
11 January 2021 | Secretary's details changed for Edward James Mitchell on 29 December 2020 (1 page) |
8 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
3 November 2020 | Cancellation of shares. Statement of capital on 22 September 2020
|
13 October 2020 | Purchase of own shares. (3 pages) |
5 October 2020 | Termination of appointment of Edna May Townhill as a director on 23 September 2020 (1 page) |
3 February 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
16 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
18 December 2018 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
5 April 2018 | Appointment of Mrs Samantha Townhill as a director on 15 March 2018 (2 pages) |
27 March 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
6 February 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
10 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 January 2010 | Director's details changed for Mr Philip Charles Wales on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Philip Charles Wales on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
14 January 2010 | Director's details changed for Edna May Townhill on 14 January 2010 (2 pages) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Director's details changed for Edna May Townhill on 14 January 2010 (2 pages) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Director's details changed for Anthony William Townhill on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Anthony William Townhill on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
19 December 2007 | £ ic 101/100 06/11/07 £ sr 1@1=1 (1 page) |
19 December 2007 | Resolutions
|
19 December 2007 | Resolutions
|
19 December 2007 | £ ic 101/100 06/11/07 £ sr 1@1=1 (1 page) |
14 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
10 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
30 April 2003 | Ad 15/04/03--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
30 April 2003 | Ad 15/04/03--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
18 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 January 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
23 January 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
16 January 2001 | Return made up to 31/12/00; full list of members
|
26 January 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members
|
23 January 2000 | Return made up to 31/12/99; full list of members
|
8 July 1999 | Ad 02/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 July 1999 | Ad 02/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
16 December 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
16 December 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
15 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
15 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members
|
21 January 1998 | Return made up to 31/12/97; full list of members
|
2 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
2 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
3 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
3 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
14 March 1996 | Secretary resigned (1 page) |
14 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
14 March 1996 | New secretary appointed (2 pages) |
14 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
14 March 1996 | Secretary resigned (1 page) |
14 March 1996 | New secretary appointed (2 pages) |
18 May 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
18 May 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |