Castle Grange
Hull
HU7 4ZJ
Director Name | Nicola Claire Grundy |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2008(25 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | 1 Myrtle Way Brough East Yorkshire HU15 1SR |
Secretary Name | Nicola Claire Grundy |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2008(25 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | 1 Myrtle Way Brough East Yorkshire HU15 1SR |
Director Name | Graham Jordan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 1999) |
Role | Forwarding Agent |
Correspondence Address | 22 Northfield Swanland North Ferriby North Humberside HU14 3RB |
Director Name | Jane Rosemary Jordan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 1999) |
Role | Accounts Executive |
Correspondence Address | 22 Northfield Swanland North Ferriby North Humberside HU14 3RB |
Director Name | Malcolm Lord |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(8 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 September 2008) |
Role | Forwarding Agent |
Country of Residence | England |
Correspondence Address | 9a Sands Lane Elloughton Brough East Yorkshire HU15 1JH |
Director Name | Margaret Hilary Lord |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(8 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 September 2008) |
Role | Administrative Executive |
Correspondence Address | Lowood 9 Sands Lane Elloughton Brough East Yorkshire HU15 1JH |
Secretary Name | Graham Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 22 Northfield Swanland North Ferriby North Humberside HU14 3RB |
Secretary Name | Malcolm Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(16 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9a Sands Lane Elloughton Brough East Yorkshire HU15 1JH |
Website | kingston-forwarding.com |
---|---|
Telephone | 01482 325061 |
Telephone region | Hull |
Registered Address | Wykeland House 47 Queen Street Hull HU1 1UU |
---|---|
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 30 other UK companies use this postal address |
25 at £1 | Malcolm Lord 50.00% Ordinary |
---|---|
25 at £1 | Margaret Lord 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,510 |
Cash | £82,588 |
Current Liabilities | £222,572 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 April 2024 (4 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 2 weeks from now) |
31 March 1995 | Delivered on: 6 April 1995 Persons entitled: Yorkshire 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 |
---|---|
19 February 1987 | Delivered on: 26 February 1987 Satisfied on: 6 June 1991 Persons entitled: Yorkshire Bank PLC. Classification: Equitable charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: B way of equitable mortgage interest on st. Mary's hall hull including all fixtures & fittings (other than trade fixtures & fittings) plant and machinery. Fully Satisfied |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
---|---|
8 May 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 July 2016 | Secretary's details changed for Nicola Claire Grundy on 14 July 2016 (1 page) |
26 July 2016 | Director's details changed for Nicola Claire Grundy on 14 July 2016 (2 pages) |
12 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 April 2010 | Director's details changed for Craig Stephen Taylor on 5 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Nicola Claire Grundy on 5 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Nicola Claire Grundy on 5 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Craig Stephen Taylor on 5 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
28 October 2008 | Appointment terminated director and secretary malcolm lord (1 page) |
21 October 2008 | Director appointed craig stephen taylor (2 pages) |
21 October 2008 | Appointment terminated director margaret lord (1 page) |
21 October 2008 | Director and secretary appointed nicola claire grundy (2 pages) |
24 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
18 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
23 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 March 2003 | Return made up to 05/04/03; full list of members
|
16 July 2002 | Return made up to 05/04/02; full list of members
|
2 July 2002 | £ sr 50@1 30/06/99 (1 page) |
29 March 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
11 April 2001 | Return made up to 05/04/01; full list of members (7 pages) |
2 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 May 2000 | Return made up to 05/04/00; full list of members
|
10 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 July 1999 | Resolutions
|
23 July 1999 | Memorandum and Articles of Association (7 pages) |
23 July 1999 | Resolutions
|
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Secretary resigned;director resigned (1 page) |
7 April 1999 | Return made up to 05/04/99; no change of members (4 pages) |
18 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
25 March 1998 | Return made up to 05/04/98; full list of members (6 pages) |
9 April 1997 | Return made up to 05/04/97; no change of members (4 pages) |
24 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 April 1996 | Return made up to 05/04/96; no change of members (4 pages) |
25 April 1995 | Return made up to 05/04/95; full list of members; amend (8 pages) |
10 April 1995 | Return made up to 05/04/95; no change of members (4 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |
3 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |