Cottingham
HU16 4LH
Director Name | Mr Mark Bellamy |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1987(4 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 23 June 2000) |
Role | Shop Keeper |
Correspondence Address | 46 Finkle Street Cottingham North Humberside HU16 4TZ |
Secretary Name | Michael George Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | 1 Melton Road North Ferriby East Yorkshire HU14 3ES |
Director Name | William Henry Lowther |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 November 2003) |
Role | Retired |
Correspondence Address | 56 Finkle Street Cottingham East Yorkshire HU16 4AZ |
Director Name | Terence Thornton Parkinson |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2000(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2004) |
Role | Retired |
Correspondence Address | 42 Finkle Street Cottingham North Humberside HU16 4AZ |
Secretary Name | Terence Thornton Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 42 Finkle Street Cottingham North Humberside HU16 4AZ |
Director Name | Mr Micheal Drinkall |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 December 2007) |
Role | Kitchen Fitter |
Country of Residence | England |
Correspondence Address | 15 Hornbeam Drive Cottingham North Humberside HU16 4RT |
Director Name | Mr Marc Graham Lissimore |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 December 2007) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 34 Queens Way Cottingham North Humberside HU16 4EP |
Secretary Name | Mr Marc Graham Lissimore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 October 2009) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 34 Queens Way Cottingham North Humberside HU16 4EP |
Director Name | Mr Bruce Patrick Ryan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(24 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Towgarth Walk Eastrington Goole East Yorkshire DN14 7QU |
Director Name | Mr Marc Graham Lissimore |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(24 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2015) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 25 Segrave Grove Hull HU5 5DJ |
Secretary Name | Mrs Carol Ann Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(24 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 February 2008) |
Role | Deputy Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Honeypot Lodge 1 Tow Garth Walk Eastrington North Humberside DN14 7QU |
Secretary Name | Mr Bruce Patrick Ryan |
---|---|
Status | Resigned |
Appointed | 02 October 2009(26 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2011) |
Role | Company Director |
Correspondence Address | 220 Hallgate Cottingham North Humberside HU16 4BQ |
Registered Address | 16 Beck Bank Cottingham East Yorkshire HU16 4LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Cottingham |
Ward | Cottingham South |
Built Up Area | Kingston upon Hull |
Year | 2012 |
---|---|
Net Worth | £4,748 |
Cash | £5,019 |
Current Liabilities | £271 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 1 week from now) |
19 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
30 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
16 March 2022 | Confirmation statement made on 24 February 2022 with updates (4 pages) |
16 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
26 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
29 April 2021 | Confirmation statement made on 24 February 2021 with updates (4 pages) |
21 February 2021 | Director's details changed for Mr Micheal Drinkall on 1 August 2020 (2 pages) |
17 February 2021 | Registered office address changed from 11a-12a Grimston Street Hull HU1 3HG to 16 Beck Bank Cottingham East Yorkshire HU16 4LH on 17 February 2021 (1 page) |
25 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
25 March 2020 | Confirmation statement made on 24 February 2020 with updates (4 pages) |
26 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
9 May 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
15 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
16 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
29 February 2016 | Termination of appointment of Marc Graham Lissimore as a director on 31 December 2015 (1 page) |
29 February 2016 | Termination of appointment of Marc Graham Lissimore as a director on 31 December 2015 (1 page) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 March 2015 | Registered office address changed from 15 Hornbeam Drive Cottingham North Humberside HU16 4RT to 11a-12a Grimston Street Hull HU1 3HG on 23 March 2015 (1 page) |
23 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Registered office address changed from 15 Hornbeam Drive Cottingham North Humberside HU16 4RT to 11a-12a Grimston Street Hull HU1 3HG on 23 March 2015 (1 page) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
7 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 February 2012 | Director's details changed for Mr Marc Graham Lissimore on 24 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr Micheal Drinkall on 24 February 2012 (2 pages) |
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Director's details changed for Mr Marc Graham Lissimore on 24 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr Micheal Drinkall on 24 February 2012 (2 pages) |
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Registered office address changed from 981 Spring Bank West Hull East Yorkshire HU5 5HD England on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from 981 Spring Bank West Hull East Yorkshire HU5 5HD England on 22 February 2012 (1 page) |
17 August 2011 | Termination of appointment of Bruce Ryan as a secretary (1 page) |
17 August 2011 | Termination of appointment of Bruce Ryan as a secretary (1 page) |
17 August 2011 | Registered office address changed from C/O Mr Bruce Ryan 220 Hallgate Cottingham North Humberside HU16 4BQ United Kingdom on 17 August 2011 (1 page) |
17 August 2011 | Registered office address changed from C/O Mr Bruce Ryan 220 Hallgate Cottingham North Humberside HU16 4BQ United Kingdom on 17 August 2011 (1 page) |
11 August 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
11 August 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
25 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
13 March 2010 | Director's details changed for Mr Marc Graham Lissimore on 1 January 2010 (2 pages) |
13 March 2010 | Director's details changed for Mr Micheal Drinkall on 1 January 2010 (2 pages) |
13 March 2010 | Director's details changed for Mr Marc Graham Lissimore on 1 January 2010 (2 pages) |
13 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (8 pages) |
13 March 2010 | Director's details changed for Mr Micheal Drinkall on 1 January 2010 (2 pages) |
13 March 2010 | Director's details changed for Mr Micheal Drinkall on 1 January 2010 (2 pages) |
13 March 2010 | Director's details changed for Mr Marc Graham Lissimore on 1 January 2010 (2 pages) |
13 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (8 pages) |
13 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (8 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2009 | Termination of appointment of Marc Lissimore as a secretary (1 page) |
30 October 2009 | Termination of appointment of Marc Lissimore as a secretary (1 page) |
30 October 2009 | Registered office address changed from 54 Finkle Street Cottingham East Yorkshire HU16 4AZ on 30 October 2009 (1 page) |
30 October 2009 | Appointment of Mr Bruce Patrick Ryan as a secretary (1 page) |
30 October 2009 | Registered office address changed from 54 Finkle Street Cottingham East Yorkshire HU16 4AZ on 30 October 2009 (1 page) |
30 October 2009 | Appointment of Mr Bruce Patrick Ryan as a secretary (1 page) |
26 February 2009 | Return made up to 02/02/09; full list of members (6 pages) |
26 February 2009 | Return made up to 02/02/09; full list of members (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
13 March 2008 | Return made up to 02/02/08; full list of members (7 pages) |
13 March 2008 | Return made up to 02/02/08; full list of members (7 pages) |
28 February 2008 | Director appointed mr marc graham lissimore (1 page) |
28 February 2008 | Director appointed mr marc graham lissimore (1 page) |
27 February 2008 | Appointment terminated director bruce ryan (1 page) |
27 February 2008 | Appointment terminated director bruce ryan (1 page) |
27 February 2008 | Appointment terminated secretary carol ryan (1 page) |
27 February 2008 | Appointment terminated secretary carol ryan (1 page) |
27 February 2008 | Director appointed mr micheal drinkall (1 page) |
27 February 2008 | Director appointed mr micheal drinkall (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | Secretary resigned (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
30 March 2007 | Return made up to 02/02/07; full list of members (4 pages) |
30 March 2007 | Return made up to 02/02/07; full list of members (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 April 2006 | Return made up to 02/02/06; full list of members (4 pages) |
10 April 2006 | Return made up to 02/02/06; full list of members (4 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
25 April 2005 | Return made up to 02/02/05; full list of members
|
25 April 2005 | Return made up to 02/02/05; full list of members
|
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 February 2004 | New director appointed (1 page) |
2 February 2004 | Return made up to 02/02/04; full list of members
|
2 February 2004 | Return made up to 02/02/04; full list of members
|
2 February 2004 | New director appointed (1 page) |
2 February 2004 | New secretary appointed;new director appointed (1 page) |
2 February 2004 | New secretary appointed;new director appointed (1 page) |
9 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 March 2003 | Return made up to 02/02/03; full list of members (10 pages) |
3 March 2003 | Return made up to 02/02/03; full list of members (10 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
14 February 2002 | Return made up to 02/02/02; full list of members
|
14 February 2002 | Return made up to 02/02/02; full list of members
|
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | New secretary appointed (2 pages) |
20 July 2001 | Secretary resigned;director resigned (1 page) |
20 July 2001 | Secretary resigned;director resigned (1 page) |
22 May 2001 | Return made up to 02/02/01; full list of members
|
22 May 2001 | Return made up to 02/02/01; full list of members
|
14 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
14 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
13 April 2000 | Return made up to 02/02/00; full list of members (8 pages) |
13 April 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
13 April 2000 | Return made up to 02/02/00; full list of members (8 pages) |
13 April 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
4 March 1999 | Return made up to 02/02/99; no change of members (4 pages) |
4 March 1999 | Return made up to 02/02/99; no change of members (4 pages) |
3 March 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
3 March 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
20 April 1998 | Return made up to 02/02/98; full list of members (6 pages) |
20 April 1998 | Return made up to 02/02/98; full list of members (6 pages) |
18 April 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
18 April 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
1 May 1997 | Return made up to 02/02/97; no change of members (4 pages) |
1 May 1997 | Return made up to 02/02/97; no change of members (4 pages) |
1 May 1997 | Full accounts made up to 31 December 1996 (6 pages) |
1 May 1997 | Full accounts made up to 31 December 1996 (6 pages) |
18 March 1996 | Full accounts made up to 31 December 1995 (5 pages) |
18 March 1996 | Full accounts made up to 31 December 1995 (5 pages) |
12 March 1996 | Return made up to 02/02/96; no change of members (4 pages) |
12 March 1996 | Return made up to 02/02/96; no change of members (4 pages) |
22 March 1995 | Full accounts made up to 31 December 1994 (6 pages) |
22 March 1995 | Full accounts made up to 31 December 1994 (6 pages) |
21 September 1983 | Incorporation (22 pages) |
21 September 1983 | Incorporation (22 pages) |