Hull
Director Name | Mrs Sally Pickering |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2017(33 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Homemaker |
Country of Residence | England |
Correspondence Address | 44 Eastgate North Newbald York East Yorkshire YO43 4SD |
Director Name | Ethel Barbor |
---|---|
Date of Birth | July 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(7 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 26 October 2000) |
Role | Company Director |
Correspondence Address | Flat 3 36 Newland Park Hull East Yorkshire HU5 2DW |
Director Name | Josephine Catherine Clark |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 22 September 2004) |
Role | Retired |
Correspondence Address | 36 Newland Park Hull East Yorkshire HU5 2DW |
Director Name | Leslie Houlton Froomes |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 July 1993) |
Role | Company Director |
Correspondence Address | 36 The Cedar Grove Beverley North Humberside HU17 7EP |
Director Name | John Malone |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 22 September 2004) |
Role | Retired |
Correspondence Address | 36 Newland Park Hull East Yorkshire HU5 2DW |
Director Name | Elizabeth Squire |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 22 September 2004) |
Role | Retired |
Correspondence Address | 36 Newland Park Hull East Yorkshire HU5 2DW |
Director Name | Noreen Malone |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(7 years, 8 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 19 September 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 36 Newland Park Hull East Yorkshire HU5 2DW |
Director Name | Patsy Jean Wright |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 1995) |
Role | Housewife |
Correspondence Address | 36 Newland Park Hull North Humberside HU5 2DW |
Director Name | Maria Winifred Hutchinson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(7 years, 8 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 19 September 2017) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 36 Newland Park Hull East Yorkshire HU5 2DW |
Secretary Name | David McGarry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 19 November 2003) |
Role | Company Director |
Correspondence Address | 10 Loveridge Avenue Hull East Yorkshire HU5 4EA |
Director Name | Kathleen Laing |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 12 March 2004) |
Role | Housewife |
Correspondence Address | Flat 2 36 Newland Park Hull East Yorkshire HU5 2DW |
Director Name | Barbara May Haworth |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 September 2004) |
Role | Retired |
Correspondence Address | Flat 8 36 Newland Park Hull East Yorkshire HU5 2DW |
Director Name | George Vincent McKenna |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(17 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 24 December 2003) |
Role | Retired |
Correspondence Address | Flat 3 36 Newland Park Hull East Yorkshire HU5 2DW |
Director Name | Mary Margaret McKenna |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 September 2004) |
Role | Retired |
Correspondence Address | Flat 3 36 Newland Park Hull East Yorkshire HU5 2DW |
Secretary Name | Terence Fred Everson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Francis House Humber Place The Marina Hull East Yorkshire HU1 1UD |
Director Name | Rhona Kathryn Williams |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(20 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 02 October 2012) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 36 Newland Park Hull North Humberside HU5 2DW |
Director Name | Robert Stanley Smith |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(22 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 18 September 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 36 Newland Park Hull North Humberside HU5 2DW |
Director Name | Mrs Mary Teresa Clark |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 March 2015) |
Role | Teacher-Retired |
Country of Residence | England |
Correspondence Address | 92 Newland Park Hull |
Registered Address | 36 Newland Park Hull North Humberside HU5 2DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
1 at £5 | Ernest Albert Bamforth 5.00% Ordinary B |
---|---|
1 at £5 | Sarah Louise Bamforth 5.00% Ordinary B |
2 at £10 | Robert Stanley Smith & Marlene Bonewell 20.00% Ordinary A |
2 at £5 | E. Bamforth & Son LTD 10.00% Ordinary B |
1 at £10 | Maria Winifred Hutchinson 10.00% Ordinary A |
1 at £10 | Mary Clark 10.00% Ordinary A |
1 at £10 | Mrs Mary Kckenna 10.00% Ordinary A |
1 at £10 | Noreen Malone 10.00% Ordinary A |
1 at £10 | Richard Hewson-smith & Patricia Hewson-smith 10.00% Ordinary A |
1 at £10 | Valerie Gribbin 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £4,491 |
Cash | £1,188 |
Current Liabilities | £250 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (7 months ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 1 week from now) |
23 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
16 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
27 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 October 2022 | Confirmation statement made on 2 October 2022 with updates (5 pages) |
22 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
6 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 October 2020 | Confirmation statement made on 2 October 2020 with updates (5 pages) |
4 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
2 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
21 January 2018 | Confirmation statement made on 9 January 2018 with updates (5 pages) |
26 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 November 2017 | Appointment of Mrs Sally Pickering as a director on 21 November 2017 (2 pages) |
26 November 2017 | Appointment of Mrs Sally Pickering as a director on 21 November 2017 (2 pages) |
1 October 2017 | Termination of appointment of Noreen Malone as a director on 19 September 2017 (1 page) |
1 October 2017 | Termination of appointment of Maria Winifred Hutchinson as a director on 19 September 2017 (1 page) |
1 October 2017 | Termination of appointment of Noreen Malone as a director on 19 September 2017 (1 page) |
1 October 2017 | Termination of appointment of Robert Stanley Smith as a director on 18 September 2017 (1 page) |
1 October 2017 | Termination of appointment of Maria Winifred Hutchinson as a director on 19 September 2017 (1 page) |
1 October 2017 | Termination of appointment of Robert Stanley Smith as a director on 18 September 2017 (1 page) |
1 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
1 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
16 October 2015 | Termination of appointment of Mary Teresa Clark as a director on 2 March 2015 (1 page) |
16 October 2015 | Termination of appointment of Mary Teresa Clark as a director on 2 March 2015 (1 page) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 October 2015 | Termination of appointment of Mary Teresa Clark as a director on 2 March 2015 (1 page) |
16 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Appointment of Mrs Mary Clark as a director (2 pages) |
31 October 2013 | Appointment of Mrs Mary Clark as a director (2 pages) |
31 October 2013 | Appointment of Mr Richard Hewson-Smith as a director (2 pages) |
31 October 2013 | Appointment of Mr Richard Hewson-Smith as a director (2 pages) |
24 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
24 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
13 October 2012 | Termination of appointment of Rhona Williams as a director (1 page) |
13 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
13 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
13 October 2012 | Termination of appointment of Rhona Williams as a director (1 page) |
13 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
14 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
14 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
25 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
25 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
25 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
11 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
4 February 2010 | Registered office address changed from Francis House Humber Place the Marina Hull East Yorkshire HU1 1UD on 4 February 2010 (2 pages) |
4 February 2010 | Termination of appointment of Terence Everson as a secretary (2 pages) |
4 February 2010 | Registered office address changed from Francis House Humber Place the Marina Hull East Yorkshire HU1 1UD on 4 February 2010 (2 pages) |
4 February 2010 | Termination of appointment of Terence Everson as a secretary (2 pages) |
4 February 2010 | Registered office address changed from Francis House Humber Place the Marina Hull East Yorkshire HU1 1UD on 4 February 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 November 2009 | Director's details changed for Noreen Malone on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (10 pages) |
9 November 2009 | Director's details changed for Maria Winifred Hutchinson on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Robert Stanley Smith on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Noreen Malone on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Robert Stanley Smith on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Robert Stanley Smith on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Maria Winifred Hutchinson on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (10 pages) |
9 November 2009 | Director's details changed for Rhona Kathryn Williams on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Rhona Kathryn Williams on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (10 pages) |
9 November 2009 | Director's details changed for Maria Winifred Hutchinson on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Noreen Malone on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Rhona Kathryn Williams on 1 October 2009 (2 pages) |
7 October 2008 | Return made up to 02/10/08; full list of members (7 pages) |
7 October 2008 | Return made up to 02/10/08; full list of members (7 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 November 2007 | Return made up to 02/10/07; full list of members (9 pages) |
8 November 2007 | Return made up to 02/10/07; full list of members (9 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 October 2006 | New director appointed (1 page) |
26 October 2006 | New director appointed (1 page) |
18 October 2006 | Return made up to 02/10/06; full list of members (10 pages) |
18 October 2006 | Return made up to 02/10/06; full list of members (10 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 October 2005 | Return made up to 02/10/05; full list of members
|
4 October 2005 | Return made up to 02/10/05; full list of members
|
18 October 2004 | Return made up to 02/10/04; full list of members
|
18 October 2004 | Return made up to 02/10/04; full list of members
|
12 October 2004 | New director appointed (1 page) |
12 October 2004 | New director appointed (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | New secretary appointed (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | New secretary appointed (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: P.O. Box 31 ocean chambers 54 lowgate kingston upon hull HU1 1JF (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: P.O. Box 31 ocean chambers 54 lowgate kingston upon hull HU1 1JF (1 page) |
1 March 2004 | Secretary resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
19 February 2004 | Secretary resigned (1 page) |
16 December 2003 | Return made up to 02/10/03; full list of members
|
16 December 2003 | Return made up to 02/10/03; full list of members
|
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
14 November 2002 | Return made up to 02/10/02; full list of members (13 pages) |
14 November 2002 | Return made up to 02/10/02; full list of members (13 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
30 November 2001 | Return made up to 02/10/01; full list of members (11 pages) |
30 November 2001 | Return made up to 02/10/01; full list of members (11 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
11 December 2000 | Return made up to 02/10/00; full list of members
|
11 December 2000 | Return made up to 02/10/00; full list of members
|
30 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
19 October 1999 | Return made up to 02/10/99; full list of members
|
19 October 1999 | Return made up to 02/10/99; full list of members
|
10 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
10 December 1998 | Return made up to 02/10/98; no change of members (6 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
10 December 1998 | Return made up to 02/10/98; no change of members (6 pages) |
12 November 1997 | Return made up to 02/10/97; no change of members
|
12 November 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
12 November 1997 | Return made up to 02/10/97; no change of members
|
12 November 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
14 January 1997 | Return made up to 02/10/96; full list of members
|
14 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
14 January 1997 | Return made up to 02/10/96; full list of members
|
14 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | Return made up to 02/10/95; change of members (8 pages) |
6 December 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
6 December 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | Return made up to 02/10/95; change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |