North Frodingham
Driffield
YO25 9LD
Secretary Name | Maureen Lockyer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(17 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 02 July 2019) |
Role | Company Director |
Correspondence Address | 2 South Townside North Frodingham Driffield YO25 9LD |
Director Name | Gordon Shears |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 August 1999) |
Role | Welder |
Correspondence Address | 162 Belvoir Street Hull East Yorkshire HU5 3LR |
Director Name | John Alan Voase |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 August 1999) |
Role | Blacksmith |
Correspondence Address | Fir Tree Nursery Stokesley Middlesbrough Cleveland TS9 5LD |
Secretary Name | Gordon Shears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 162 Belvoir Street Hull East Yorkshire HU5 3LR |
Telephone | 01482 227376 |
---|---|
Telephone region | Hull |
Registered Address | Princes House Wright Street Hull HU2 8HX |
---|---|
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 200 other UK companies use this postal address |
400 at £1 | S.a. Jennison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,672 |
Cash | £62,382 |
Current Liabilities | £81,936 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
17 January 1994 | Delivered on: 20 January 1994 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. Outstanding |
---|---|
14 September 1983 | Delivered on: 3 October 1983 Satisfied on: 26 March 1994 Persons entitled: The Co-Operative 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 & floating charge over all property present & future with all fixtures fixed plants machinery all interest in landand the proceeds of sale thereof uncalled and unpaid capital, stocks shares or other securities, goodwill & book debts. Fully Satisfied |
27 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
---|---|
24 November 2017 | Registered office address changed from 126 English Street Hull North Humberside HU3 2BT to Princes House Wright Street Hull HU2 8HX on 24 November 2017 (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
8 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
9 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
8 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
4 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
3 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
8 February 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 February 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
17 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Steven Arthur Jennison on 20 November 2009 (2 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
25 January 2008 | Return made up to 21/11/07; full list of members (2 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 February 2007 | Return made up to 21/11/06; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
2 March 2006 | Return made up to 21/11/05; full list of members (2 pages) |
2 March 2006 | Location of register of members (1 page) |
2 August 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
2 February 2005 | Return made up to 21/11/04; full list of members (6 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
16 January 2004 | Return made up to 21/11/03; full list of members (6 pages) |
7 July 2003 | Secretary's particulars changed (1 page) |
7 July 2003 | Director's particulars changed (1 page) |
19 May 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
5 February 2003 | Return made up to 21/11/02; full list of members
|
26 July 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
16 April 2002 | Return made up to 21/11/01; full list of members (6 pages) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | New secretary appointed (2 pages) |
18 April 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
31 January 2001 | Return made up to 21/11/00; full list of members (6 pages) |
15 May 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
27 January 2000 | Return made up to 21/11/99; full list of members (6 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
8 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: 36 alfred st hull north humberside HU3 2DF (1 page) |
1 December 1998 | Return made up to 21/11/98; no change of members (4 pages) |
5 June 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
4 December 1997 | Return made up to 21/11/97; no change of members
|
26 June 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
26 November 1996 | Return made up to 21/11/96; full list of members (6 pages) |
27 June 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
28 November 1995 | Return made up to 21/11/95; no change of members
|
28 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |