Anlaby
Hull
HU10 7DP
Director Name | Mrs Meryl Heather Bainbridge |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 1997(16 years, 1 month after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage South Newbald Road North Newbald YO43 4SX |
Secretary Name | Rachael Southwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 1997(16 years, 1 month after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | 20 Lynwood Avenue Anlaby Hull North Humberside HU10 7DP |
Director Name | Mr Stephen Christopher Mercer |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2004(22 years, 3 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Customs Brokers |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sorrel Close Richmond Way Beverley Yorkshire HU17 8XL |
Director Name | Andreas Theodor Reinhardt |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | West German |
Status | Resigned |
Appointed | 15 May 1992(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 February 1994) |
Role | Freight Forwarder |
Correspondence Address | 4 Cliff Road Hessel Hull HU13 0HB |
Secretary Name | Marion Reinhardt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 February 1994) |
Role | Company Director |
Correspondence Address | 4 Cliff Road Hessle North Humberside HU13 0HB |
Secretary Name | Meryl Heather Whitelaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 October 1997) |
Role | Secretary |
Correspondence Address | 10 Garbutt Close Manor Park Preston Hull HU12 8XZ |
Website | relayportagency.co.uk |
---|---|
Telephone | 01482 795288 |
Telephone region | Hull |
Registered Address | Hessle Haven House 14 Livingstone Road 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 |
Year | 2012 |
---|---|
Net Worth | £335,407 |
Cash | £523,241 |
Current Liabilities | £668,346 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
26 June 2009 | Delivered on: 4 July 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re relay port agency limited business premium account account number 60317691. Outstanding |
---|---|
28 October 2008 | Delivered on: 1 November 2008 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re relay port agency limited business premium account number 60317691. Outstanding |
12 March 2001 | Delivered on: 20 March 2001 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 November 1991 | Delivered on: 25 November 1991 Persons entitled: Barclays 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: 5. highfield close, sutton, hull, humberside. Title no: yea 1729. Outstanding |
30 July 1990 | Delivered on: 16 August 1990 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 July 1990 | Delivered on: 16 August 1990 Persons entitled: Barclays 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: All moneys standing to the credit of any account(s) of the company to the bank (please see form 395. ref M4/6C for full details). Outstanding |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
---|---|
19 May 2023 | Change of details for Mr Darren James Southwell as a person with significant control on 19 May 2023 (2 pages) |
19 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
6 June 2022 | Confirmation statement made on 17 May 2022 with updates (5 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
2 June 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
29 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
4 May 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
20 May 2019 | Confirmation statement made on 17 May 2019 with updates (5 pages) |
12 December 2018 | Director's details changed for Mr Stephen Mercer on 1 December 2018 (2 pages) |
14 June 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
17 May 2018 | Confirmation statement made on 10 May 2018 with updates (5 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
13 July 2017 | Notification of Darren James Southwell as a person with significant control on 7 April 2016 (2 pages) |
13 July 2017 | Notification of Darren James Southwell as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Darren James Southwell as a person with significant control on 7 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
7 July 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
2 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
28 April 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
28 April 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
4 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Registered office address changed from Port View House 375a-B Hedon Road Hull HU9 1RA to Hessle Haven House 14 Livingstone Road Hessle East Yorkshire HU13 0EG on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from Port View House 375a-B Hedon Road Hull HU9 1RA to Hessle Haven House 14 Livingstone Road Hessle East Yorkshire HU13 0EG on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from Port View House 375a-B Hedon Road Hull HU9 1RA to Hessle Haven House 14 Livingstone Road Hessle East Yorkshire HU13 0EG on 4 June 2015 (1 page) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
21 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
21 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
6 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
23 June 2010 | Director's details changed for Mrs Meryl Heather Bainbridge on 1 November 2009 (2 pages) |
23 June 2010 | Director's details changed for Darren James Southwell on 1 November 2009 (2 pages) |
23 June 2010 | Director's details changed for Stephen Mercer on 1 November 2009 (2 pages) |
23 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Director's details changed for Mrs Meryl Heather Bainbridge on 1 November 2009 (2 pages) |
23 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Director's details changed for Mrs Meryl Heather Bainbridge on 1 November 2009 (2 pages) |
23 June 2010 | Director's details changed for Darren James Southwell on 1 November 2009 (2 pages) |
23 June 2010 | Director's details changed for Stephen Mercer on 1 November 2009 (2 pages) |
23 June 2010 | Director's details changed for Stephen Mercer on 1 November 2009 (2 pages) |
23 June 2010 | Director's details changed for Darren James Southwell on 1 November 2009 (2 pages) |
8 July 2009 | Return made up to 10/05/09; full list of members (6 pages) |
8 July 2009 | Return made up to 10/05/09; full list of members (6 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 May 2008 | Gbp nc 200/400\14/04/08 (2 pages) |
14 May 2008 | Resolutions
|
14 May 2008 | Capitals not rolled up (2 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
14 May 2008 | Capitals not rolled up (2 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
14 May 2008 | Resolutions
|
14 May 2008 | Gbp nc 200/400\14/04/08 (2 pages) |
13 May 2008 | Return made up to 10/05/08; full list of members (6 pages) |
13 May 2008 | Return made up to 10/05/08; full list of members (6 pages) |
12 May 2008 | Location of debenture register (1 page) |
12 May 2008 | Location of register of members (1 page) |
12 May 2008 | Location of debenture register (1 page) |
12 May 2008 | Location of register of members (1 page) |
12 May 2008 | Director's change of particulars / meryl whitelaw / 24/06/2007 (2 pages) |
12 May 2008 | Director's change of particulars / meryl whitelaw / 24/06/2007 (2 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
14 June 2007 | Return made up to 10/05/07; no change of members
|
14 June 2007 | Return made up to 10/05/07; no change of members
|
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
26 May 2006 | Return made up to 10/05/06; full list of members (8 pages) |
26 May 2006 | Return made up to 10/05/06; full list of members (8 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
12 May 2005 | Return made up to 10/05/05; full list of members
|
12 May 2005 | Return made up to 10/05/05; full list of members
|
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
17 May 2004 | Return made up to 10/05/04; full list of members (8 pages) |
17 May 2004 | Return made up to 10/05/04; full list of members (8 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
6 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
6 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
30 June 2003 | Return made up to 10/05/03; full list of members (8 pages) |
30 June 2003 | Return made up to 10/05/03; full list of members (8 pages) |
5 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
5 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
16 May 2002 | Return made up to 10/05/02; full list of members
|
16 May 2002 | Return made up to 10/05/02; full list of members
|
25 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
25 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
4 May 2001 | Return made up to 10/05/01; full list of members
|
4 May 2001 | Return made up to 10/05/01; full list of members
|
20 March 2001 | Particulars of mortgage/charge (4 pages) |
20 March 2001 | Particulars of mortgage/charge (4 pages) |
24 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
24 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
16 May 2000 | Return made up to 10/05/00; full list of members (7 pages) |
16 May 2000 | Return made up to 10/05/00; full list of members (7 pages) |
6 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
6 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
2 June 1999 | Return made up to 15/05/99; change of members
|
2 June 1999 | Return made up to 15/05/99; change of members
|
21 September 1998 | Director's particulars changed (1 page) |
21 September 1998 | Director's particulars changed (1 page) |
22 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
22 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
11 November 1997 | New secretary appointed (2 pages) |
11 November 1997 | New secretary appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Secretary resigned (1 page) |
13 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
13 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
30 May 1997 | Return made up to 15/05/97; full list of members (6 pages) |
30 May 1997 | Return made up to 15/05/97; full list of members (6 pages) |
28 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
28 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
18 June 1996 | Return made up to 15/05/96; no change of members
|
18 June 1996 | Return made up to 15/05/96; no change of members
|
10 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
10 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
12 June 1995 | Return made up to 15/05/95; no change of members (4 pages) |
12 June 1995 | Return made up to 15/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |