Hull
East Yorkshire
HU9 5PX
Director Name | Mr Damian Peter Taylor |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2014(31 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | King George Dock Hull East Yorkshire HU9 5PX |
Director Name | Mr Timothy Andrew Stephenson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(32 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | King George Dock Hull East Yorkshire HU9 5PX |
Director Name | Margaret Ann Senior Butters |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 1992) |
Role | Beauty Consultant |
Correspondence Address | 7 Golf Road Lundin Links Leven Fife KY8 6BB Scotland |
Director Name | Robert Tyerman Jackson |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 September 1997) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Wentbridge Pontefract West Yorkshire WF8 3JJ |
Secretary Name | Mrs Margaret Norma Jane Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House Wentbridge Pontefract West Yorkshire WF8 3JJ |
Director Name | Michael Paul Wakeman |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 1997) |
Role | Pharmacist |
Correspondence Address | The Orchard Fenny Bentley Ashbourne Derbyshire DE6 1LB |
Director Name | Robert Andrew Bain |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corner Cottage Pepper Lane, Appleton Thorn Warrington WA4 4SB |
Secretary Name | Mr Timothy Andrew Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(14 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 18 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Harswell York YO4 4LE |
Director Name | Douglas Porter |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | The Lodge Brough Road South Cave Brough North Humberside HU15 2BU |
Director Name | Mr David Martin Craven |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(15 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | King George Dock Hull East Yorkshire HU9 5PX |
Website | aak-uk.com |
---|---|
Telephone | 01482 701271 |
Telephone region | Hull |
Registered Address | King George Dock Hull East Yorkshire HU9 5PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
3 February 1997 | Delivered on: 11 February 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
---|---|
2 December 1994 | Delivered on: 12 December 1994 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. 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 |
27 April 1984 | Delivered on: 9 May 1984 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All moneys now due ,or hereafter to be come due or from time to time acrueing due from martin properties limited and or/markplan (yorkshire) limited 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. Fully Satisfied |
15 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
11 June 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
20 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 June 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
6 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 May 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
27 May 2016 | Appointment of Mr Timothy Andrew Stephenson as a director on 1 January 2016 (2 pages) |
27 May 2016 | Appointment of Mr Timothy Andrew Stephenson as a director on 1 January 2016 (2 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
9 October 2014 | Appointment of Mr Damian Peter Taylor as a director on 30 September 2014 (2 pages) |
9 October 2014 | Appointment of Mr Damian Peter Taylor as a director on 30 September 2014 (2 pages) |
9 October 2014 | Termination of appointment of David Martin Craven as a director on 30 September 2014 (1 page) |
9 October 2014 | Termination of appointment of David Martin Craven as a director on 30 September 2014 (1 page) |
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
20 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
11 February 2011 | Secretary's details changed for Damian Peter Taylor on 11 February 2011 (1 page) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
11 February 2011 | Secretary's details changed for Damian Peter Taylor on 11 February 2011 (1 page) |
11 February 2011 | Director's details changed for Mr David Martin Craven on 11 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Mr David Martin Craven on 11 February 2011 (2 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (9 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (9 pages) |
11 February 2010 | Director's details changed for Mr David Martin Craven on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Mr David Martin Craven on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (9 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (9 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 November 2007 | Secretary resigned (1 page) |
3 November 2007 | Secretary resigned (1 page) |
3 November 2007 | New secretary appointed (2 pages) |
3 November 2007 | New secretary appointed (2 pages) |
17 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
17 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
9 October 2006 | Return made up to 31/12/05; full list of members (6 pages) |
9 October 2006 | Return made up to 31/12/05; full list of members (6 pages) |
10 August 2006 | Full accounts made up to 31 December 2005 (9 pages) |
10 August 2006 | Full accounts made up to 31 December 2005 (9 pages) |
8 September 2005 | Full accounts made up to 31 December 2004 (8 pages) |
8 September 2005 | Full accounts made up to 31 December 2004 (8 pages) |
28 January 2005 | Full accounts made up to 31 December 2003 (8 pages) |
28 January 2005 | Full accounts made up to 31 December 2003 (8 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
20 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
20 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
8 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
8 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
5 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Auditor's resignation (1 page) |
4 January 2002 | Return made up to 31/12/01; full list of members
|
4 January 2002 | Return made up to 31/12/01; full list of members
|
17 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
17 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
3 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members
|
7 January 2000 | Return made up to 31/12/99; full list of members
|
19 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
19 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
6 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
15 July 1998 | New director appointed (2 pages) |
15 July 1998 | New director appointed (2 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members
|
29 January 1998 | Return made up to 31/12/97; full list of members
|
23 September 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
23 September 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: bridge house wentbridge pontefract WF8 3JJ (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: bridge house wentbridge pontefract WF8 3JJ (1 page) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
26 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
26 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
4 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
4 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
24 January 1990 | Company name changed peau soin LIMITED\certificate issued on 25/01/90 (2 pages) |
24 January 1990 | Company name changed peau soin LIMITED\certificate issued on 25/01/90 (2 pages) |
23 August 1988 | Company name changed nutritionelle LIMITED\certificate issued on 24/08/88 (2 pages) |
23 August 1988 | Company name changed nutritionelle LIMITED\certificate issued on 24/08/88 (2 pages) |
9 February 1988 | Resolutions
|
9 February 1988 | Resolutions
|
14 April 1987 | Company name changed marlin properties LIMITED\certificate issued on 14/04/87 (2 pages) |
14 April 1987 | Company name changed marlin properties LIMITED\certificate issued on 14/04/87 (2 pages) |
8 November 1983 | Company name changed\certificate issued on 08/11/83 (2 pages) |
8 November 1983 | Company name changed\certificate issued on 08/11/83 (2 pages) |
8 November 1983 | Company name changed\certificate issued on 08/11/83 (2 pages) |
8 November 1983 | Company name changed\certificate issued on 08/11/83 (2 pages) |
24 May 1983 | Incorporation (17 pages) |
24 May 1983 | Incorporation (17 pages) |
24 May 1983 | Incorporation (17 pages) |
24 May 1983 | Incorporation (17 pages) |