Priory Park East
Hull
East Yorkshire
HU4 7EA
Director Name | Mr Philip Richard Hough |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1993(11 years, 3 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Priory Market Henry Boot Way Priory Park East Hull East Yorkshire HU4 7EA |
Secretary Name | Mr Robert John D'Arcy |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 1995(13 years, 3 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 9 Priory Market Henry Boot Way Priory Park East Hull East Yorkshire HU4 7EA |
Director Name | Mr Robert John D'Arcy |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 1996(13 years, 11 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 9 Priory Market Henry Boot Way Priory Park East Hull East Yorkshire HU4 7EA |
Director Name | Susan Patricia Butler |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2008(25 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Priory Market Henry Boot Way Priory Park East Hull East Yorkshire HU4 7EA |
Director Name | Karen Corlett |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2012(30 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Priory Market Henry Boot Way Priory Park East Hull East Yorkshire HU4 7EA |
Director Name | Marie D'Arcy |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2012(30 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Priory Market Henry Boot Way Priory Park East Hull East Yorkshire HU4 7EA |
Director Name | Mr Stephen Thomas Ellerington |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | 173 Sigston Road Beverley North Humberside HU17 9PJ |
Secretary Name | Mr Stephen Thomas Ellerington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | 173 Sigston Road Beverley North Humberside HU17 9PJ |
Website | dennisbutler.co.uk |
---|
Registered Address | Unit 9 Priory Market Henry Boot Way Priory Park East Hull East Yorkshire HU4 7EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Pickering |
475 at £1 | Dennis William Butler 47.50% Ordinary |
---|---|
200 at £1 | Dennis William Butler & Susan Patricia Butler 20.00% Ordinary |
200 at £1 | Susan Patricia Butler 20.00% Ordinary |
125 at £1 | Mr Philip Richard Hough 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,473,020 |
Gross Profit | £2,349,549 |
Net Worth | £959,271 |
Cash | £315,062 |
Current Liabilities | £1,381,992 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
10 February 1995 | Delivered on: 15 February 1995 Satisfied on: 19 July 2000 Persons entitled: Lloyds 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: F/H property k/a 43 queen street hull t/n hs 189995 together with all buildings and fixtures .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
---|---|
11 October 1985 | Delivered on: 16 October 1985 Satisfied on: 10 March 2007 Persons entitled: Lloyds 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 humber street, hull. Fully Satisfied |
20 April 1994 | Delivered on: 22 April 1994 Persons entitled: Lloyds Bank PLC Classification: Single 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. See the mortgage charge document for full details. Outstanding |
17 January 2024 | Confirmation statement made on 16 January 2024 with updates (5 pages) |
---|---|
9 August 2023 | Full accounts made up to 31 August 2022 (22 pages) |
19 January 2023 | Confirmation statement made on 16 January 2023 with updates (5 pages) |
16 May 2022 | Full accounts made up to 31 August 2021 (22 pages) |
27 January 2022 | Confirmation statement made on 16 January 2022 with updates (5 pages) |
30 March 2021 | Satisfaction of charge 2 in full (2 pages) |
9 March 2021 | Full accounts made up to 31 August 2020 (19 pages) |
4 March 2021 | Confirmation statement made on 16 January 2021 with updates (5 pages) |
20 March 2020 | Full accounts made up to 31 August 2019 (19 pages) |
17 January 2020 | Confirmation statement made on 16 January 2020 with updates (5 pages) |
21 January 2019 | Confirmation statement made on 16 January 2019 with updates (5 pages) |
21 January 2019 | Director's details changed for Susan Patricia Butler on 21 January 2019 (2 pages) |
5 January 2019 | Full accounts made up to 31 August 2018 (19 pages) |
12 February 2018 | Full accounts made up to 31 August 2017 (19 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with updates (5 pages) |
28 March 2017 | Full accounts made up to 31 August 2016 (21 pages) |
28 March 2017 | Full accounts made up to 31 August 2016 (21 pages) |
16 January 2017 | Director's details changed for Mr Dennis William Butler on 16 January 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
16 January 2017 | Director's details changed for Mr Dennis William Butler on 16 January 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
9 March 2016 | Accounts for a medium company made up to 31 August 2015 (21 pages) |
9 March 2016 | Accounts for a medium company made up to 31 August 2015 (21 pages) |
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
30 September 2015 | Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
30 September 2015 | Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
29 September 2015 | Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
29 September 2015 | Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
17 March 2015 | Accounts for a medium company made up to 31 August 2014 (21 pages) |
17 March 2015 | Accounts for a medium company made up to 31 August 2014 (21 pages) |
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
20 January 2014 | Accounts for a medium company made up to 31 August 2013 (18 pages) |
20 January 2014 | Accounts for a medium company made up to 31 August 2013 (18 pages) |
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
7 March 2013 | Accounts for a medium company made up to 31 August 2012 (18 pages) |
7 March 2013 | Accounts for a medium company made up to 31 August 2012 (18 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (9 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (9 pages) |
19 December 2012 | Appointment of Marie D'arcy as a director (2 pages) |
19 December 2012 | Appointment of Marie D'arcy as a director (2 pages) |
19 December 2012 | Appointment of Karen Corlett as a director (2 pages) |
19 December 2012 | Appointment of Karen Corlett as a director (2 pages) |
27 January 2012 | Accounts for a medium company made up to 31 August 2011 (17 pages) |
27 January 2012 | Accounts for a medium company made up to 31 August 2011 (17 pages) |
23 January 2012 | Register(s) moved to registered office address (1 page) |
23 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Register(s) moved to registered office address (1 page) |
22 February 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
22 February 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
25 January 2011 | Register inspection address has been changed from Smailes Goldie, Regent's Court Princess Street Hull East Yorkshire HU2 8BA England (1 page) |
25 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Register inspection address has been changed from Smailes Goldie, Regent's Court Princess Street Hull East Yorkshire HU2 8BA England (1 page) |
25 January 2011 | Secretary's details changed for Robert John Darcy on 16 January 2011 (1 page) |
25 January 2011 | Secretary's details changed for Robert John Darcy on 16 January 2011 (1 page) |
25 January 2011 | Director's details changed for Robert John Darcy on 16 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Robert John Darcy on 16 January 2011 (2 pages) |
22 January 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
22 January 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
19 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Secretary's details changed for Robert John Darcy on 16 January 2010 (1 page) |
19 January 2010 | Director's details changed for Mr Philip Richard Hough on 16 January 2010 (2 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Director's details changed for Mr Dennis William Butler on 16 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Robert John Darcy on 16 January 2010 (1 page) |
19 January 2010 | Director's details changed for Susan Patricia Butler on 16 January 2010 (2 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Director's details changed for Robert John Darcy on 16 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Susan Patricia Butler on 16 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Dennis William Butler on 16 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Robert John Darcy on 16 January 2010 (2 pages) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Mr Philip Richard Hough on 16 January 2010 (2 pages) |
23 November 2009 | Registered office address changed from 5 Humber Street Kingston upon Hull HU1 1TG on 23 November 2009 (1 page) |
23 November 2009 | Registered office address changed from 5 Humber Street Kingston upon Hull HU1 1TG on 23 November 2009 (1 page) |
10 June 2009 | Director's change of particulars / dennis butler / 18/08/2008 (1 page) |
10 June 2009 | Director's change of particulars / susan butler / 18/08/2008 (1 page) |
10 June 2009 | Director's change of particulars / dennis butler / 18/08/2008 (1 page) |
10 June 2009 | Return made up to 16/01/09; full list of members (5 pages) |
10 June 2009 | Director's change of particulars / susan butler / 18/08/2008 (1 page) |
10 June 2009 | Return made up to 16/01/09; full list of members (5 pages) |
26 March 2009 | Accounts for a medium company made up to 31 August 2008 (16 pages) |
26 March 2009 | Accounts for a medium company made up to 31 August 2008 (16 pages) |
11 April 2008 | Director appointed susan patricia butler (2 pages) |
11 April 2008 | Director appointed susan patricia butler (2 pages) |
23 January 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
23 January 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
23 January 2008 | Return made up to 16/01/08; no change of members (7 pages) |
23 January 2008 | Return made up to 16/01/08; no change of members (7 pages) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
1 March 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
26 January 2007 | Return made up to 16/01/07; full list of members (8 pages) |
26 January 2007 | Return made up to 16/01/07; full list of members (8 pages) |
28 February 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
28 February 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
20 January 2006 | Return made up to 16/01/06; full list of members (8 pages) |
20 January 2006 | Return made up to 16/01/06; full list of members (8 pages) |
22 August 2005 | Return made up to 16/01/05; full list of members
|
22 August 2005 | Return made up to 16/01/05; full list of members
|
6 June 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
6 June 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
5 April 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
5 April 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
6 February 2004 | Return made up to 16/01/04; full list of members
|
6 February 2004 | Return made up to 16/01/04; full list of members
|
25 January 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
25 January 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
23 January 2003 | Return made up to 16/01/03; full list of members (8 pages) |
23 January 2003 | Return made up to 16/01/03; full list of members (8 pages) |
18 February 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
18 February 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
23 January 2002 | Return made up to 16/01/02; full list of members
|
23 January 2002 | Return made up to 16/01/02; full list of members
|
19 January 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
19 January 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
19 January 2001 | Return made up to 16/01/01; full list of members (8 pages) |
19 January 2001 | Return made up to 16/01/01; full list of members (8 pages) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2000 | Return made up to 16/01/00; full list of members (8 pages) |
23 January 2000 | Return made up to 16/01/00; full list of members (8 pages) |
10 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
10 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
22 January 1999 | Return made up to 16/01/99; full list of members
|
22 January 1999 | Return made up to 16/01/99; full list of members
|
22 January 1998 | Return made up to 16/01/98; full list of members
|
22 January 1998 | Return made up to 16/01/98; full list of members
|
8 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
8 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
17 February 1997 | Return made up to 16/01/97; full list of members
|
17 February 1997 | Return made up to 16/01/97; full list of members
|
19 November 1996 | Accounts for a small company made up to 31 August 1996 (6 pages) |
19 November 1996 | Accounts for a small company made up to 31 August 1996 (6 pages) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
19 February 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
19 February 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
23 January 1996 | Return made up to 16/01/96; full list of members
|
23 January 1996 | Return made up to 16/01/96; full list of members
|
28 November 1995 | Secretary resigned;director resigned (2 pages) |
28 November 1995 | Secretary resigned;director resigned (2 pages) |
28 November 1995 | New secretary appointed (2 pages) |
28 November 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (81 pages) |
2 August 1982 | Incorporation (13 pages) |
2 August 1982 | Incorporation (13 pages) |