Company NameRound Task Limited
DirectorMicheal Drinkall
Company StatusActive
Company Number01754722
CategoryPrivate Limited Company
Incorporation Date21 September 1983(40 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Micheal Drinkall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2008(24 years, 4 months after company formation)
Appointment Duration16 years, 2 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address16 Beck Bank
Cottingham
HU16 4LH
Director NameMr Mark Bellamy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1987(4 years after company formation)
Appointment Duration12 years, 9 months (resigned 23 June 2000)
RoleShop Keeper
Correspondence Address46 Finkle Street
Cottingham
North Humberside
HU16 4TZ
Secretary NameMichael George Lewis
NationalityBritish
StatusResigned
Appointed10 February 1992(8 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 July 2001)
RoleCompany Director
Correspondence Address1 Melton Road
North Ferriby
East Yorkshire
HU14 3ES
Director NameWilliam Henry Lowther
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(13 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 November 2003)
RoleRetired
Correspondence Address56 Finkle Street
Cottingham
East Yorkshire
HU16 4AZ
Director NameTerence Thornton Parkinson
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2000(16 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2004)
RoleRetired
Correspondence Address42 Finkle Street
Cottingham
North Humberside
HU16 4AZ
Secretary NameTerence Thornton Parkinson
NationalityBritish
StatusResigned
Appointed31 August 2001(17 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address42 Finkle Street
Cottingham
North Humberside
HU16 4AZ
Director NameMr Micheal Drinkall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(20 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 18 December 2007)
RoleKitchen Fitter
Country of ResidenceEngland
Correspondence Address15 Hornbeam Drive
Cottingham
North Humberside
HU16 4RT
Director NameMr Marc Graham Lissimore
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(20 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 18 December 2007)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address34 Queens Way
Cottingham
North Humberside
HU16 4EP
Secretary NameMr Marc Graham Lissimore
NationalityBritish
StatusResigned
Appointed12 November 2003(20 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 02 October 2009)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address34 Queens Way
Cottingham
North Humberside
HU16 4EP
Director NameMr Bruce Patrick Ryan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(24 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Towgarth Walk
Eastrington
Goole
East Yorkshire
DN14 7QU
Director NameMr Marc Graham Lissimore
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(24 years, 3 months after company formation)
Appointment Duration8 years (resigned 31 December 2015)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address25 Segrave Grove
Hull
HU5 5DJ
Secretary NameMrs Carol Ann Ryan
NationalityBritish
StatusResigned
Appointed18 December 2007(24 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 February 2008)
RoleDeputy Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressHoneypot Lodge 1 Tow Garth Walk
Eastrington
North Humberside
DN14 7QU
Secretary NameMr Bruce Patrick Ryan
StatusResigned
Appointed02 October 2009(26 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2011)
RoleCompany Director
Correspondence Address220 Hallgate
Cottingham
North Humberside
HU16 4BQ

Location

Registered Address16 Beck Bank
Cottingham
East Yorkshire
HU16 4LH
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham South
Built Up AreaKingston upon Hull

Financials

Year2012
Net Worth£4,748
Cash£5,019
Current Liabilities£271

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 February 2024 (2 months, 1 week ago)
Next Return Due10 March 2025 (10 months, 1 week from now)

Filing History

19 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
16 March 2022Confirmation statement made on 24 February 2022 with updates (4 pages)
16 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 April 2021Confirmation statement made on 24 February 2021 with updates (4 pages)
21 February 2021Director's details changed for Mr Micheal Drinkall on 1 August 2020 (2 pages)
17 February 2021Registered 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 2020Micro company accounts made up to 31 December 2019 (2 pages)
25 March 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
26 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
9 May 2018Micro company accounts made up to 31 December 2017 (6 pages)
15 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
16 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 9
(4 pages)
4 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 9
(4 pages)
29 February 2016Termination of appointment of Marc Graham Lissimore as a director on 31 December 2015 (1 page)
29 February 2016Termination of appointment of Marc Graham Lissimore as a director on 31 December 2015 (1 page)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 March 2015Registered 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 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 9
(5 pages)
23 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 9
(5 pages)
23 March 2015Registered 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 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 9
(5 pages)
20 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 9
(5 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
7 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 February 2012Director's details changed for Mr Marc Graham Lissimore on 24 February 2012 (2 pages)
24 February 2012Director's details changed for Mr Micheal Drinkall on 24 February 2012 (2 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
24 February 2012Director's details changed for Mr Marc Graham Lissimore on 24 February 2012 (2 pages)
24 February 2012Director's details changed for Mr Micheal Drinkall on 24 February 2012 (2 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
22 February 2012Registered office address changed from 981 Spring Bank West Hull East Yorkshire HU5 5HD England on 22 February 2012 (1 page)
22 February 2012Registered office address changed from 981 Spring Bank West Hull East Yorkshire HU5 5HD England on 22 February 2012 (1 page)
17 August 2011Termination of appointment of Bruce Ryan as a secretary (1 page)
17 August 2011Termination of appointment of Bruce Ryan as a secretary (1 page)
17 August 2011Registered 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 2011Registered 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 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
11 August 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
25 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
13 March 2010Director's details changed for Mr Marc Graham Lissimore on 1 January 2010 (2 pages)
13 March 2010Director's details changed for Mr Micheal Drinkall on 1 January 2010 (2 pages)
13 March 2010Director's details changed for Mr Marc Graham Lissimore on 1 January 2010 (2 pages)
13 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (8 pages)
13 March 2010Director's details changed for Mr Micheal Drinkall on 1 January 2010 (2 pages)
13 March 2010Director's details changed for Mr Micheal Drinkall on 1 January 2010 (2 pages)
13 March 2010Director's details changed for Mr Marc Graham Lissimore on 1 January 2010 (2 pages)
13 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (8 pages)
13 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (8 pages)
18 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Termination of appointment of Marc Lissimore as a secretary (1 page)
30 October 2009Termination of appointment of Marc Lissimore as a secretary (1 page)
30 October 2009Registered office address changed from 54 Finkle Street Cottingham East Yorkshire HU16 4AZ on 30 October 2009 (1 page)
30 October 2009Appointment of Mr Bruce Patrick Ryan as a secretary (1 page)
30 October 2009Registered office address changed from 54 Finkle Street Cottingham East Yorkshire HU16 4AZ on 30 October 2009 (1 page)
30 October 2009Appointment of Mr Bruce Patrick Ryan as a secretary (1 page)
26 February 2009Return made up to 02/02/09; full list of members (6 pages)
26 February 2009Return made up to 02/02/09; full list of members (6 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
13 March 2008Return made up to 02/02/08; full list of members (7 pages)
13 March 2008Return made up to 02/02/08; full list of members (7 pages)
28 February 2008Director appointed mr marc graham lissimore (1 page)
28 February 2008Director appointed mr marc graham lissimore (1 page)
27 February 2008Appointment terminated director bruce ryan (1 page)
27 February 2008Appointment terminated director bruce ryan (1 page)
27 February 2008Appointment terminated secretary carol ryan (1 page)
27 February 2008Appointment terminated secretary carol ryan (1 page)
27 February 2008Director appointed mr micheal drinkall (1 page)
27 February 2008Director appointed mr micheal drinkall (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New secretary appointed (2 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008Secretary resigned (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 March 2007Return made up to 02/02/07; full list of members (4 pages)
30 March 2007Return made up to 02/02/07; full list of members (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 April 2006Return made up to 02/02/06; full list of members (4 pages)
10 April 2006Return made up to 02/02/06; full list of members (4 pages)
10 January 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
10 January 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
25 April 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 April 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 February 2004New director appointed (1 page)
2 February 2004Return made up to 02/02/04; full list of members
  • 363(287) ‐ Registered office changed on 02/02/04
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
2 February 2004Return made up to 02/02/04; full list of members
  • 363(287) ‐ Registered office changed on 02/02/04
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
2 February 2004New director appointed (1 page)
2 February 2004New secretary appointed;new director appointed (1 page)
2 February 2004New secretary appointed;new director appointed (1 page)
9 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 March 2003Return made up to 02/02/03; full list of members (10 pages)
3 March 2003Return made up to 02/02/03; full list of members (10 pages)
11 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 February 2002Return made up to 02/02/02; full list of members
  • 363(287) ‐ Registered office changed on 14/02/02
(8 pages)
14 February 2002Return made up to 02/02/02; full list of members
  • 363(287) ‐ Registered office changed on 14/02/02
(8 pages)
28 August 2001New secretary appointed (2 pages)
28 August 2001New secretary appointed (2 pages)
20 July 2001Secretary resigned;director resigned (1 page)
20 July 2001Secretary resigned;director resigned (1 page)
22 May 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/05/01
(8 pages)
22 May 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/05/01
(8 pages)
14 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
14 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
13 April 2000Return made up to 02/02/00; full list of members (8 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (3 pages)
13 April 2000Return made up to 02/02/00; full list of members (8 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (3 pages)
4 March 1999Return made up to 02/02/99; no change of members (4 pages)
4 March 1999Return made up to 02/02/99; no change of members (4 pages)
3 March 1999Accounts for a small company made up to 31 December 1998 (3 pages)
3 March 1999Accounts for a small company made up to 31 December 1998 (3 pages)
20 April 1998Return made up to 02/02/98; full list of members (6 pages)
20 April 1998Return made up to 02/02/98; full list of members (6 pages)
18 April 1998Accounts for a small company made up to 31 December 1997 (3 pages)
18 April 1998Accounts for a small company made up to 31 December 1997 (3 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
1 May 1997Return made up to 02/02/97; no change of members (4 pages)
1 May 1997Return made up to 02/02/97; no change of members (4 pages)
1 May 1997Full accounts made up to 31 December 1996 (6 pages)
1 May 1997Full accounts made up to 31 December 1996 (6 pages)
18 March 1996Full accounts made up to 31 December 1995 (5 pages)
18 March 1996Full accounts made up to 31 December 1995 (5 pages)
12 March 1996Return made up to 02/02/96; no change of members (4 pages)
12 March 1996Return made up to 02/02/96; no change of members (4 pages)
22 March 1995Full accounts made up to 31 December 1994 (6 pages)
22 March 1995Full accounts made up to 31 December 1994 (6 pages)
21 September 1983Incorporation (22 pages)
21 September 1983Incorporation (22 pages)