Driffield
East Riding Of Yorkshire
YO25 9DJ
Director Name | Mr Nicholas Paul Sullivan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2009(24 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 55 Kelleythorpe Industrial Estate Driffield East Riding Of Yorkshire YO25 9DJ |
Director Name | Lesley Lee |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(8 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 October 1996) |
Role | Secretary |
Correspondence Address | Rose Cottage 12 Fulstone Road Stocksmoor Huddersfield West Yorkshire HD4 6YD |
Director Name | Anthony Lancelot Parker |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | The Mount 3 Station Road Skelmanthorpe Huddersfield West Yorkshire HD8 9AU |
Director Name | Mr Paul Anthony Sullivan |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(8 years, 4 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 55 Kelleythorpe Industrial Estate Driffield East Riding Of Yorkshire YO25 9DJ |
Secretary Name | Anthony Lancelot Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(8 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 23 October 1997) |
Role | Company Director |
Correspondence Address | The Mount 3 Station Road Skelmanthorpe Huddersfield West Yorkshire HD8 9AU |
Secretary Name | Kerry Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(13 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 September 1998) |
Role | Tax Partner |
Correspondence Address | Maen Rock Farm Jobswater Penryn Cornwall |
Telephone | 01377 253656 |
---|---|
Telephone region | Driffield |
Registered Address | Unit 55 Kelleythorpe Industrial Estate Driffield East Riding Of Yorkshire YO25 9DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Kirkburn |
Ward | Driffield and Rural |
Built Up Area | Kelleythorpe |
Address Matches | 2 other UK companies use this postal address |
34 at £1 | Paul Anthony Sullivan 34.00% Ordinary |
---|---|
33 at £1 | Nicholas Paul Sullivan 33.00% Ordinary |
33 at £1 | Pamela Ann Sullivan 33.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
13 April 1994 | Delivered on: 21 April 1994 Satisfied on: 22 December 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H properties numbers 775,777,779 & 781 abbeydale road sheffield south yorkshire with the goodwill of the business &. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
---|---|
17 August 1990 | Delivered on: 30 August 1990 Satisfied on: 22 May 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures & fittings fixed plant and machinery. Fully Satisfied |
8 May 1989 | Delivered on: 12 May 1989 Satisfied on: 22 May 2010 Persons entitled: Allied Irish Finance Company Limited Classification: Aircraft mortgage Secured details: 65,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cessna 421C aircraft reg. Mark g-oaks serial no 421C-0612 tog. With all engines radios etc attached to said aircraft. Fully Satisfied |
26 October 1987 | Delivered on: 30 October 1987 Satisfied on: 21 September 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a bank house 44 gawber road barnsley south yorkshire fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 October 1987 | Delivered on: 30 October 1987 Satisfied on: 21 September 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings k/a 62 sackville street barnsley south yorkshire title no syk 62538 fixed charge over all plant machinery implements utensils furni ture and equipment. Fully Satisfied |
12 August 1987 | Delivered on: 12 August 1987 Satisfied on: 21 September 1990 Persons entitled: Allied Irish Finance Company Limited Classification: Aircraft mortgage Secured details: £100,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cessna T303 crusader aircraft reg. Mark a-rsul serial no:- T30300160 & all engines radios accessories aircraft appurtenances equipment machinery. Fully Satisfied |
19 November 1986 | Delivered on: 25 November 1986 Satisfied on: 21 September 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
29 October 1986 | Delivered on: 29 October 1986 Persons entitled: Allied Irish Finance Company Limited Classification: Aircraft mortgage Secured details: £50,000 all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Piper aircraft pa-32R-301 reg. Mark g - sull. Serial no-32R-8113002 tog. With all engines, radio appliances, accessories, appurtenances equipment machinery & gear installed in or attached to or used with the aircraft. All present & future agreements for the time being subsisting between the company & any other person for the hire charter or lease of the aircraft. Fully Satisfied |
21 March 2005 | Delivered on: 23 March 2005 Satisfied on: 22 May 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 April 1985 | Delivered on: 1 May 1985 Persons entitled: Bank of Credit & Commerce International Societe Anonyme Licensed Deposit Taker Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M19). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
12 May 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
4 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
1 November 2018 | Change of details for Mr Nicholas Paul Sullivan as a person with significant control on 28 September 2017 (2 pages) |
1 November 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
20 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
27 October 2017 | Cessation of Paul Anthony Sullivan as a person with significant control on 29 September 2017 (1 page) |
27 October 2017 | Cessation of Paul Anthony Sullivan as a person with significant control on 29 September 2017 (1 page) |
26 October 2017 | Change of details for Mrs Pamela Ann Sullivan as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
26 October 2017 | Change of details for Mr Paul Anthony Sullivan as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Change of details for Mr Nicholas Paul Sullivan as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Change of details for Mr Paul Anthony Sullivan as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Change of details for Mrs Pamela Ann Sullivan as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Change of details for Mr Nicholas Paul Sullivan as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Termination of appointment of Paul Anthony Sullivan as a director on 29 September 2017 (2 pages) |
16 October 2017 | Termination of appointment of Paul Anthony Sullivan as a director on 29 September 2017 (2 pages) |
11 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 October 2016 | Confirmation statement made on 22 October 2016 with updates (7 pages) |
28 October 2016 | Confirmation statement made on 22 October 2016 with updates (7 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
27 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Director's details changed for Mr Nicholas Paul Sullivan on 22 October 2011 (2 pages) |
27 October 2011 | Registered office address changed from Unit 55 Kellythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ on 27 October 2011 (1 page) |
27 October 2011 | Registered office address changed from Unit 55 Kellythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ on 27 October 2011 (1 page) |
27 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Director's details changed for Mr Nicholas Paul Sullivan on 22 October 2011 (2 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 November 2010 | Secretary's details changed for Mr Nicholas Paul Sullivan on 22 October 2010 (1 page) |
2 November 2010 | Director's details changed for Paul Anthony Sullivan on 22 October 2010 (2 pages) |
2 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Director's details changed for Paul Anthony Sullivan on 22 October 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Mr Nicholas Paul Sullivan on 22 October 2010 (1 page) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 October 2009 | Director's details changed for Nicholas Paul Sullivan on 22 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Nicholas Paul Sullivan on 22 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Paul Anthony Sullivan on 22 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Paul Anthony Sullivan on 22 October 2009 (2 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 March 2009 | Director appointed nicholas paul sullivan (2 pages) |
10 March 2009 | Director appointed nicholas paul sullivan (2 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 August 2008 | Return made up to 22/10/07; full list of members (3 pages) |
1 August 2008 | Return made up to 22/10/07; full list of members (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
14 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
25 September 2006 | Return made up to 22/10/05; full list of members (2 pages) |
25 September 2006 | Return made up to 22/10/05; full list of members (2 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: 27 main street cayton scarborough north yorkshire YO11 3RS (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: 27 main street cayton scarborough north yorkshire YO11 3RS (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2004 | Return made up to 22/10/04; full list of members (6 pages) |
22 November 2004 | Return made up to 22/10/04; full list of members (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: 12 quay road bridlington yorkshire YO15 2AD (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: 12 quay road bridlington yorkshire YO15 2AD (1 page) |
7 November 2003 | Return made up to 22/10/03; full list of members (6 pages) |
7 November 2003 | Return made up to 22/10/03; full list of members (6 pages) |
5 December 2002 | Return made up to 22/10/02; full list of members (6 pages) |
5 December 2002 | Return made up to 22/10/02; full list of members (6 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: beauvais & foster 8 king street bridlington north humberside YO15 2DD (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: beauvais & foster 8 king street bridlington north humberside YO15 2DD (1 page) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 October 2001 | Return made up to 22/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 22/10/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
10 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 December 1999 | Return made up to 22/10/99; full list of members (7 pages) |
21 December 1999 | Return made up to 22/10/99; full list of members (7 pages) |
9 December 1998 | Registered office changed on 09/12/98 from: vaggers lynch 44 lemon street truro TR1 2NS (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: vaggers lynch 44 lemon street truro TR1 2NS (1 page) |
24 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
24 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
23 November 1998 | New secretary appointed (3 pages) |
23 November 1998 | Return made up to 22/10/98; no change of members (4 pages) |
23 November 1998 | Return made up to 22/10/98; no change of members (4 pages) |
23 November 1998 | New secretary appointed (3 pages) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | Secretary resigned (1 page) |
6 July 1998 | Return made up to 22/10/97; full list of members (7 pages) |
6 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | Secretary resigned (1 page) |
6 July 1998 | Return made up to 22/10/97; full list of members (7 pages) |
6 July 1998 | Secretary resigned (1 page) |
6 July 1998 | New secretary appointed (2 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: yorkshire house greek street leeds LS1 5ST (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: yorkshire house greek street leeds LS1 5ST (1 page) |
14 November 1997 | Full accounts made up to 31 March 1997 (16 pages) |
14 November 1997 | Full accounts made up to 31 March 1997 (16 pages) |
20 March 1997 | Return made up to 22/10/96; full list of members (6 pages) |
20 March 1997 | Return made up to 22/10/96; full list of members (6 pages) |
15 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
15 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
3 January 1996 | Return made up to 22/10/95; no change of members (5 pages) |
3 January 1996 | Return made up to 22/10/95; no change of members (5 pages) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 1990 | Particulars of mortgage/charge (3 pages) |
30 August 1990 | Particulars of mortgage/charge (3 pages) |
12 May 1989 | Particulars of mortgage/charge (3 pages) |
12 May 1989 | Particulars of mortgage/charge (3 pages) |
7 June 1984 | Certificate of incorporation (1 page) |
7 June 1984 | Certificate of incorporation (1 page) |