Hull
HU3 1YE
Director Name | Mr Paul Anthony Clarke |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 February 2019(37 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 381 Apartment 1 Beverley Road Hull HU5 1NL |
Secretary Name | Mr Lee Edward Hatfield |
---|---|
Status | Current |
Appointed | 05 February 2019(37 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 32 Beverley Road Hull HU3 1YE |
Director Name | Director/Chairman Ann Field |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 December 1994) |
Role | Retired Secretary |
Correspondence Address | Flat 1 Alexandra Court Hull North Humberside HU5 1NL |
Secretary Name | Director/Secretary Anna Montague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | Flat 3 Alexandra Court Hull North Humberside HU5 1NL |
Director Name | Keith Hobson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1993(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 March 2002) |
Role | Electrician |
Correspondence Address | 4 Alexandra Court 381 Beverley Road Hull North Humberside HU5 1LS |
Director Name | Michael Shaun Vella |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1994(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 1998) |
Role | Management Accountant |
Correspondence Address | 9 Alexandra Court 381 Beverley Road Hull North Humberside HU5 1LS |
Director Name | Patricia Paddison |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 August 2004) |
Role | Retired |
Correspondence Address | 226 Beverley Road Kirk Ella Hull HU10 7HE |
Director Name | John Richard Sharpe |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 March 2002) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 22 Southwold Little Weighton East Yorkshire HU20 3UQ |
Secretary Name | Patricia Paddison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 March 2002) |
Role | Insurance Brokers |
Correspondence Address | 226 Beverley Road Kirk Ella Hull HU10 7HE |
Director Name | Steven George Parish |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2002(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2003) |
Role | Process Operator |
Correspondence Address | Flat 4 Alexandra Court 381 Beverly Road Hull HU5 1NL |
Secretary Name | Judith Cawkwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2002(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 August 2004) |
Role | Company Director |
Correspondence Address | Flat 11 Alexandra Court 381 Beverley Road Hull East Yorkshire HU5 1NL |
Director Name | Michael John Ford |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(22 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 27 December 2009) |
Role | Retired |
Correspondence Address | 6 Madeira Court Park Avenue Hull East Yorkshire HU5 4BS |
Secretary Name | Mr William John Latus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2004(23 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 June 2013) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Lock House Canal Head Pocklington York Yorkshire YO42 1NW |
Director Name | Judith Margaret Cawkwell |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(24 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 September 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra Court Flat 11 381 Beverley Road Hull Eastyorkshire HU5 1NL |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2013(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2018) |
Correspondence Address | 4th Floor Thamesgate House Victoria Avenue Southend On Sea Essex SS2 6DF |
Registered Address | 32 Beverley Road Hull HU3 1YE |
---|---|
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 10 other UK companies use this postal address |
1 at £1 | Allied Properties (Hull) LTD 8.33% Ordinary |
---|---|
1 at £1 | Jack Bibby & Patricia Hood 8.33% Ordinary |
1 at £1 | Judith Margaret Cawkwell & Ray Walsh 8.33% Ordinary |
1 at £1 | Michael Ford & Helen Ford 8.33% Ordinary |
1 at £1 | Mr Michael J. Ford & Mrs Helen E. Ford 8.33% Ordinary |
1 at £1 | Mr Michael John Ford & Mrs Helen Elizabeth Ford 8.33% Ordinary |
1 at £1 | Mr P. Lawes 8.33% Ordinary |
1 at £1 | Mr P.a. Clarke 8.33% Ordinary |
1 at £1 | Steven Michael De Symons Honey & Anne Marina Honey 8.33% Ordinary |
1 at £1 | Yan Yu Li 8.33% Ordinary |
2 at £1 | Mr Michael J. Ford & Helen Ford 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12 |
Current Liabilities | £152 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
12 September 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
---|---|
21 June 2023 | Confirmation statement made on 16 June 2023 with updates (5 pages) |
23 February 2023 | Appointment of Mr Graeme Robinson as a director on 23 February 2023 (2 pages) |
26 July 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
21 June 2022 | Confirmation statement made on 16 June 2022 with updates (5 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
24 June 2021 | Confirmation statement made on 16 June 2021 with updates (5 pages) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
19 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
21 June 2019 | Confirmation statement made on 16 June 2019 with updates (5 pages) |
6 February 2019 | Appointment of Mr Lee Edward Hatfield as a secretary on 5 February 2019 (2 pages) |
6 February 2019 | Appointment of Mr Paul Anthony Clarke as a director on 5 February 2019 (2 pages) |
31 December 2018 | Termination of appointment of Cosec Management Services Limited as a secretary on 31 December 2018 (1 page) |
31 December 2018 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Maltings Property Management (Hull) Ltd 32 Beverley Road Hull Hu3 1 Ye on 31 December 2018 (1 page) |
8 August 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with updates (6 pages) |
28 September 2017 | Termination of appointment of Judith Margaret Cawkwell as a director on 28 September 2017 (1 page) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Termination of appointment of Judith Margaret Cawkwell as a director on 28 September 2017 (1 page) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (7 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (7 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
14 January 2016 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 14 January 2016 (1 page) |
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Termination of appointment of William Latus as a secretary (2 pages) |
13 June 2013 | Termination of appointment of William Latus as a secretary (2 pages) |
4 June 2013 | Registered office address changed from 61 Market Place Lowgate Hull East Yorkshire HU1 1RQ on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from 61 Market Place Lowgate Hull East Yorkshire HU1 1RQ on 4 June 2013 (2 pages) |
4 June 2013 | Appointment of Cosec Management Services Limited as a secretary (3 pages) |
4 June 2013 | Registered office address changed from 61 Market Place Lowgate Hull East Yorkshire HU1 1RQ on 4 June 2013 (2 pages) |
4 June 2013 | Appointment of Cosec Management Services Limited as a secretary (3 pages) |
20 September 2012 | Appointment of Mr Michael John Ford as a director (2 pages) |
20 September 2012 | Appointment of Mr Michael John Ford as a director (2 pages) |
10 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
10 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
25 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
25 March 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
13 July 2010 | Director's details changed for Judith Margaret Cawkwell on 16 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (8 pages) |
13 July 2010 | Director's details changed for Judith Margaret Cawkwell on 16 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (8 pages) |
10 May 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
10 May 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
13 April 2010 | Termination of appointment of Michael Ford as a director (2 pages) |
13 April 2010 | Termination of appointment of Michael Ford as a director (2 pages) |
6 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
6 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
26 June 2009 | Return made up to 16/06/09; full list of members (8 pages) |
26 June 2009 | Return made up to 16/06/09; full list of members (8 pages) |
21 August 2008 | Return made up to 16/06/08; full list of members (8 pages) |
21 August 2008 | Return made up to 16/06/08; full list of members (8 pages) |
23 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
23 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
20 July 2007 | Return made up to 16/06/07; full list of members (5 pages) |
20 July 2007 | Return made up to 16/06/07; full list of members (5 pages) |
30 May 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
30 May 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
7 September 2006 | Return made up to 16/06/06; full list of members (12 pages) |
7 September 2006 | Return made up to 16/06/06; full list of members (12 pages) |
5 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
5 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
25 July 2005 | Return made up to 16/06/05; full list of members
|
25 July 2005 | Return made up to 16/06/05; full list of members
|
18 March 2005 | Registered office changed on 18/03/05 from: specialist lettings & management services LTD 61 market place lowgate hull east yorkshire HU1 1RQ (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: specialist lettings & management services LTD 61 market place lowgate hull east yorkshire HU1 1RQ (1 page) |
3 November 2004 | New secretary appointed (2 pages) |
3 November 2004 | New secretary appointed (2 pages) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: red lodge 226 beverley road kirkella hul east yorkshire HU10 7HE (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: red lodge 226 beverley road kirkella hul east yorkshire HU10 7HE (1 page) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
29 June 2004 | Return made up to 16/06/04; full list of members (10 pages) |
29 June 2004 | Return made up to 16/06/04; full list of members (10 pages) |
15 May 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
15 May 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
25 July 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
25 July 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
22 July 2003 | Return made up to 03/06/03; full list of members (10 pages) |
22 July 2003 | Return made up to 03/06/03; full list of members (10 pages) |
3 December 2002 | Registered office changed on 03/12/02 from: grosvenor house 100-102 beverley road hull east yorkshire HU3 1YA (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: grosvenor house 100-102 beverley road hull east yorkshire HU3 1YA (1 page) |
8 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 October 2002 | Return made up to 16/06/02; full list of members
|
10 October 2002 | Return made up to 16/06/02; full list of members
|
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | New secretary appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
27 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
14 August 2001 | Return made up to 16/06/01; full list of members (11 pages) |
14 August 2001 | Return made up to 16/06/01; full list of members (11 pages) |
7 August 2000 | Return made up to 16/06/00; full list of members (10 pages) |
7 August 2000 | Return made up to 16/06/00; full list of members (10 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: 381 beverley road kingston upon hull north humberside HU5 1LS (1 page) |
7 August 2000 | Registered office changed on 07/08/00 from: 381 beverley road kingston upon hull north humberside HU5 1LS (1 page) |
1 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | Director resigned (1 page) |
26 February 1999 | New secretary appointed;new director appointed (2 pages) |
26 February 1999 | New secretary appointed;new director appointed (2 pages) |
15 October 1998 | Accounts for a small company made up to 31 December 1997 (10 pages) |
15 October 1998 | Accounts for a small company made up to 31 December 1997 (10 pages) |
21 July 1998 | Return made up to 16/06/98; no change of members (4 pages) |
21 July 1998 | Return made up to 16/06/98; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 July 1997 | Return made up to 16/06/97; full list of members (6 pages) |
21 July 1997 | Return made up to 16/06/97; full list of members (6 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
3 August 1996 | Return made up to 16/06/96; no change of members (4 pages) |
3 August 1996 | Return made up to 16/06/96; no change of members (4 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
8 August 1995 | New secretary appointed (2 pages) |
8 August 1995 | New secretary appointed (2 pages) |
7 August 1995 | Return made up to 16/06/95; full list of members (6 pages) |
7 August 1995 | Return made up to 16/06/95; full list of members (6 pages) |
30 September 1981 | Incorporation (17 pages) |
30 September 1981 | Incorporation (17 pages) |