Beckside
Hornsea
North Humberside
HU18 1RT
Director Name | Mrs Lenorah Eversfield |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 September 1993) |
Role | Retired |
Correspondence Address | 26 Beckside Hornsea North Humberside HU18 1RT |
Director Name | William Wallis Bellman |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 February 1993) |
Role | Retired |
Correspondence Address | 25 Beckside Hornsea North Humberside HU18 1RT |
Secretary Name | William Wallis Bellman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 February 1993) |
Role | Company Director |
Correspondence Address | 25 Beckside Hornsea North Humberside HU18 1RT |
Director Name | Mr John Barrie Griffith |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 1999) |
Role | Estate Agent |
Correspondence Address | 37 Church Lane Kirk Ella Hull East Yorkshire HU10 7TA |
Secretary Name | Mr John Barrie Griffith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(8 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 October 1993) |
Role | Estate Agent |
Correspondence Address | 37 Church Lane Kirk Ella Hull East Yorkshire HU10 7TA |
Secretary Name | Mrs Dorothy Louise Griffith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 37 Church Lane Kirkella Hull East Yorks HU10 7TA |
Secretary Name | Steven Ashbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(15 years after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 October 2015) |
Role | Company Director |
Correspondence Address | 26 Beckside Hornsea North Humberside HU18 1RT |
Registered Address | Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Edith Rosemary Martinez 25.00% Ordinary |
---|---|
1 at £1 | Mary Longbone & Alan Longbone 25.00% Ordinary |
1 at £1 | Mr Dorothy A. Hornby & Executors Of Dorothy A. Hornby 25.00% Ordinary |
1 at £1 | Steven Ashbridge 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £656 |
Current Liabilities | £1,191 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
7 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
22 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
9 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
12 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
10 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
21 June 2021 | Registered office address changed from 66 Newbegin Hornsea East Yorkshire HU18 1AD to Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 21 June 2021 (1 page) |
7 December 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
19 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
15 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
14 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
16 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
30 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
12 November 2015 | Termination of appointment of Steven Ashbridge as a secretary on 31 October 2015 (1 page) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 November 2015 | Termination of appointment of Steven Ashbridge as a secretary on 31 October 2015 (1 page) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
3 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
1 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
7 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 October 2005 | Return made up to 31/10/05; full list of members (3 pages) |
31 October 2005 | Return made up to 31/10/05; full list of members (3 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
13 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
12 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
12 November 2002 | Registered office changed on 12/11/02 from: 3 parliament street hull east yorkshire HU1 2AX (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: 3 parliament street hull east yorkshire HU1 2AX (1 page) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
14 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
14 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
14 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
22 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
6 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 September 1999 | Secretary resigned (1 page) |
1 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
1 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
9 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: 66 newbegin hornsea HU18 1AD (1 page) |
11 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: 66 newbegin hornsea HU18 1AD (1 page) |
11 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
22 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 January 1997 | Return made up to 31/10/96; full list of members (6 pages) |
2 January 1997 | Return made up to 31/10/96; full list of members (6 pages) |
14 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
13 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
13 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
22 September 1995 | Full accounts made up to 31 March 1995 (4 pages) |
22 September 1995 | Full accounts made up to 31 March 1995 (4 pages) |
26 March 1984 | Certificate of incorporation (1 page) |
26 March 1984 | Certificate of incorporation (1 page) |