11-12 Nelson Street
Hull
HU1 1XE
Director Name | Mrs Phyllis Beadle |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 21 April 1993) |
Role | Housewife |
Correspondence Address | 19 Springfield Court Anlaby Hull North Humberside HU10 6SJ |
Director Name | Mr Alan Peter Castle |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(7 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 23 August 2005) |
Role | Joiner |
Correspondence Address | 16 Springfield Court Anlaby Hull East Yorkshire HU10 6SJ |
Secretary Name | Mr Alan Peter Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(7 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 23 August 2005) |
Role | Company Director |
Correspondence Address | 16 Springfield Court Anlaby Hull East Yorkshire HU10 6SJ |
Director Name | Andrew David Mason |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 August 2001) |
Role | Florist |
Correspondence Address | 22 Springfield Court Anlaby Hull HU10 6SJ |
Director Name | Elizabeth Burton |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2001(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Springfield Court Hull Road Anlaby Hull East Yorkshire HU10 6SJ |
Director Name | June Reed Wilkinson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 July 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 30 Springfield Court Anlaby Hull North Humberside HU10 6SJ |
Secretary Name | Elizabeth Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 July 2010) |
Role | Cashier |
Country of Residence | United Kingdom |
Correspondence Address | 1 Springfield Court Hull Road Anlaby Hull East Yorkshire HU10 6SJ |
Director Name | Mrs Valerie Anne Wood |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(26 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 November 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Garness Jones 79 Beverley Road Hull East Yorkshire HU3 1XR |
Secretary Name | Mr Johannes Van Nieuwkerk |
---|---|
Status | Resigned |
Appointed | 04 August 2010(26 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 June 2021) |
Role | Company Director |
Correspondence Address | Garness Jones 79 Beverley Road Hull East Yorkshire HU3 1XR |
Director Name | Mr Johannes Van Nieuwkerk |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Dutch,British |
Status | Resigned |
Appointed | 12 June 2019(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 August 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Garness Jones 79 Beverley Road Hull East Yorkshire HU3 1XR |
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 |
Year | 2013 |
---|---|
Turnover | £12,704 |
Net Worth | £13,741 |
Cash | £13,571 |
Current Liabilities | £6,175 |
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 | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
25 July 2023 | Micro company accounts made up to 31 December 2022 (3 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) |
27 March 2023 | Confirmation statement made on 27 March 2023 with updates (6 pages) |
5 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
28 March 2022 | Confirmation statement made on 27 March 2022 with updates (6 pages) |
24 March 2022 | Registered office address changed from Garness Jones 79 Beverley Road Hull East Yorkshire HU3 1XR to C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE on 24 March 2022 (1 page) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
18 August 2021 | Appointment of Miss Susan Peskey as a director on 18 August 2021 (2 pages) |
18 August 2021 | Termination of appointment of Johannes Van Nieuwkerk as a director on 18 August 2021 (1 page) |
22 June 2021 | Termination of appointment of Johannes Van Nieuwkerk as a secretary on 22 June 2021 (1 page) |
29 March 2021 | Confirmation statement made on 27 March 2021 with updates (6 pages) |
9 February 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 March 2020 | Confirmation statement made on 27 March 2020 with updates (6 pages) |
22 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
12 June 2019 | Appointment of Mr Johannes Van Nieuwkerk as a director on 12 June 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 27 March 2019 with updates (6 pages) |
26 November 2018 | Termination of appointment of Valerie Anne Wood as a director on 26 November 2018 (1 page) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
5 April 2018 | Confirmation statement made on 27 March 2018 with updates (6 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
10 August 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
10 August 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
7 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
7 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
13 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
12 June 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
12 June 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
22 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
19 August 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
19 August 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
5 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
19 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
13 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
4 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Termination of appointment of Elizabeth Burton as a director (1 page) |
4 April 2011 | Termination of appointment of Elizabeth Burton as a director (1 page) |
17 August 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
17 August 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
4 August 2010 | Termination of appointment of June Wilkinson as a director (1 page) |
4 August 2010 | Appointment of Mr Johannes Van Nieuwkerk as a secretary (1 page) |
4 August 2010 | Appointment of Mr Johannes Van Nieuwkerk as a secretary (1 page) |
4 August 2010 | Appointment of Mrs Valerie Anne Wood as a director (2 pages) |
4 August 2010 | Termination of appointment of June Wilkinson as a director (1 page) |
4 August 2010 | Appointment of Mrs Valerie Anne Wood as a director (2 pages) |
29 July 2010 | Termination of appointment of Elizabeth Burton as a secretary (1 page) |
29 July 2010 | Termination of appointment of Elizabeth Burton as a secretary (1 page) |
13 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (15 pages) |
13 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (15 pages) |
12 May 2010 | Director's details changed for June Reed Wilkinson on 27 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Elizabeth Burton on 27 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Elizabeth Burton on 27 March 2010 (2 pages) |
12 May 2010 | Director's details changed for June Reed Wilkinson on 27 March 2010 (2 pages) |
23 July 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
23 July 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
21 May 2009 | Return made up to 27/03/09; full list of members (14 pages) |
21 May 2009 | Return made up to 27/03/09; full list of members (14 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 1 springfield court anlaby hull east yorkshire HV10 6SJ (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 1 springfield court anlaby hull east yorkshire HV10 6SJ (1 page) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
14 July 2008 | Return made up to 27/03/08; full list of members (14 pages) |
14 July 2008 | Return made up to 27/03/08; full list of members (14 pages) |
15 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
15 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
11 June 2007 | Return made up to 27/03/07; no change of members (7 pages) |
11 June 2007 | Return made up to 27/03/07; no change of members (7 pages) |
20 June 2006 | Return made up to 27/03/06; change of members
|
20 June 2006 | Return made up to 27/03/06; change of members
|
8 June 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
8 June 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: 16, springfield court, anlaby, nr. Kingston upon hull, east yorkshire. HU10 6SJ (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: 16, springfield court, anlaby, nr. Kingston upon hull, east yorkshire. HU10 6SJ (1 page) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New secretary appointed (2 pages) |
9 June 2005 | Return made up to 27/03/05; full list of members (9 pages) |
9 June 2005 | Return made up to 27/03/05; full list of members (9 pages) |
12 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
12 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
4 June 2004 | Return made up to 27/03/04; full list of members
|
4 June 2004 | Return made up to 27/03/04; full list of members
|
12 August 2003 | Return made up to 27/03/03; full list of members
|
12 August 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
12 August 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
12 August 2003 | Return made up to 27/03/03; full list of members
|
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
7 October 2002 | Return made up to 27/03/02; change of members (6 pages) |
7 October 2002 | Return made up to 27/03/02; change of members (6 pages) |
13 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
13 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
26 July 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
26 July 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
18 June 2001 | Return made up to 27/03/01; change of members (6 pages) |
18 June 2001 | Return made up to 27/03/01; change of members (6 pages) |
12 June 2000 | Return made up to 27/03/00; full list of members (8 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
12 June 2000 | Return made up to 27/03/00; full list of members (8 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
20 May 1999 | Return made up to 27/03/99; change of members (5 pages) |
20 May 1999 | Return made up to 27/03/99; change of members (5 pages) |
25 June 1998 | Return made up to 27/03/98; change of members (5 pages) |
25 June 1998 | Return made up to 27/03/98; change of members (5 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (5 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (5 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
30 April 1997 | Return made up to 27/03/97; full list of members (7 pages) |
30 April 1997 | Return made up to 27/03/97; full list of members (7 pages) |
16 May 1996 | Return made up to 27/03/96; full list of members (7 pages) |
16 May 1996 | Return made up to 27/03/96; full list of members (7 pages) |
7 May 1996 | Full accounts made up to 31 December 1995 (5 pages) |
7 May 1996 | Full accounts made up to 31 December 1995 (5 pages) |
23 May 1995 | Return made up to 27/03/95; change of members (6 pages) |
23 May 1995 | Return made up to 27/03/95; change of members (6 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (5 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (5 pages) |