Hessle
East Yorkshire
HU13 9HZ
Director Name | Mrs Jeanette Burton |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2020(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE |
Director Name | Mrs Rosalie Black |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 July 2000) |
Role | Company Director |
Correspondence Address | Flat One 31 Gisburn Road Hessle North Humberside HU13 9HZ |
Director Name | Miss Maurine Mary Corp |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 1996) |
Role | Secretary |
Correspondence Address | 31a Gisburn Road Hessle North Humberside HU13 9HZ |
Secretary Name | Mrs Rosalie Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 July 2000) |
Role | Company Director |
Correspondence Address | Flat One 31 Gisburn Road Hessle North Humberside HU13 9HZ |
Director Name | Graham Quinlan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 July 2000) |
Role | Quality Manager |
Correspondence Address | 27 Gisburn Road Hessle North Humberside HU13 9HZ |
Director Name | Mr Kenneth Simmonds |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2000(18 years, 4 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 30 June 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 29 Gisburn Road Hessle East Yorkshire HU13 9HZ |
Director Name | Paul Robert Sawyers |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 July 2003) |
Role | Marine Engineer |
Correspondence Address | 27a Gisburn Road Hessle North Humberside HU13 9HZ |
Secretary Name | Donna Marie Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(18 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 June 2009) |
Role | Receptionist |
Correspondence Address | 29a Gisburn Road Hessle East Yorkshire HU13 9HZ |
Website | garnessjones.co.uk |
---|---|
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 |
1 at £1 | Brigitte Simmonds & Kenneth Simmonds 16.67% Ordinary |
---|---|
1 at £1 | J. Burton & D. Burton 16.67% Ordinary |
1 at £1 | Mr G. Quinlan 16.67% Ordinary |
1 at £1 | Mr P. Dobbs 16.67% Ordinary |
1 at £1 | Mrs Elizabeth Ann Glover 16.67% Ordinary |
1 at £1 | Mrs Rosalie Black 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,940 |
Net Worth | £1,028 |
Cash | £378 |
Current Liabilities | £1,228 |
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 | 16 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
19 December 2023 | Confirmation statement made on 16 December 2023 with updates (4 pages) |
---|---|
13 June 2023 | Micro company accounts made up to 31 December 2022 (4 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 11-12 Nelson Street Hull HU1 1XE on 6 April 2023 (1 page) |
19 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
24 May 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
25 March 2022 | Registered office address changed from C/O Garness Jones Limited 79 Beverley Road Hull HU3 1XR to C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE on 25 March 2022 (1 page) |
16 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
16 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
30 June 2020 | Appointment of Mrs Jeanette Burton as a director on 30 June 2020 (2 pages) |
30 June 2020 | Termination of appointment of Kenneth Simmonds as a director on 30 June 2020 (1 page) |
13 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
13 October 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 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) |
14 July 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
14 July 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
15 July 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
15 July 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
22 July 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
22 July 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
15 July 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
15 July 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
24 August 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
16 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
9 July 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
7 January 2010 | Secretary's details changed for Jeanette Burton on 31 December 2009 (1 page) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Secretary's details changed for Jeanette Burton on 31 December 2009 (1 page) |
7 January 2010 | Director's details changed for Kenneth Simmonds on 31 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Kenneth Simmonds on 31 December 2009 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 June 2009 | Appointment terminated secretary donna thornton (1 page) |
25 June 2009 | Secretary appointed jeanette burton (2 pages) |
25 June 2009 | Secretary appointed jeanette burton (2 pages) |
25 June 2009 | Appointment terminated secretary donna thornton (1 page) |
5 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
13 May 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
13 May 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
8 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 May 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
22 May 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
27 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
27 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
6 April 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
6 April 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
24 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
24 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 November 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
10 November 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
9 November 2004 | Accounts made up to 31 March 2004 (6 pages) |
9 November 2004 | Accounts made up to 31 March 2004 (6 pages) |
4 June 2004 | Registered office changed on 04/06/04 from: 732 anlaby road hull HU4 6BP (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: 732 anlaby road hull HU4 6BP (1 page) |
9 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
11 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
11 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: beckside court annie reed road beverley north humberside HU17 0LF (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: beckside court annie reed road beverley north humberside HU17 0LF (1 page) |
20 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
20 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
8 July 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
8 July 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
23 October 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
23 October 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
6 February 2001 | New secretary appointed (1 page) |
6 February 2001 | New secretary appointed (1 page) |
18 January 2001 | Return made up to 31/12/00; no change of members
|
18 January 2001 | Return made up to 31/12/00; no change of members
|
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | New secretary appointed (2 pages) |
28 June 2000 | Full accounts made up to 31 March 2000 (6 pages) |
28 June 2000 | Full accounts made up to 31 March 2000 (6 pages) |
25 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
25 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
12 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
5 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 March 1997 | Registered office changed on 05/03/97 from: 4-6 swabys yard dyer lane beverley north humberside HU17 9BZ (1 page) |
5 March 1997 | Registered office changed on 05/03/97 from: 4-6 swabys yard dyer lane beverley north humberside HU17 9BZ (1 page) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
7 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
14 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
14 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
14 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
14 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |