Company NameHumberside Youth Association Limited
Company StatusActive
Company Number01853951
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 October 1984(39 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Jennifer Anne Smithey
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2015(31 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher Court Plaxton Bridge Road
Woodmansey
Beverley
HU17 0RT
Director NameMr Steven Alan Tomlinson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2023(38 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleManager
Country of ResidenceEngland
Correspondence AddressKingfisher Court Plaxton Bridge Road
Woodmansey
Beverley
HU17 0RT
Director NameMr Elvis Alexander Hernandez Perdomo
Date of BirthNovember 1979 (Born 44 years ago)
NationalityPortuguese
StatusCurrent
Appointed04 December 2023(39 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingfisher Court Plaxton Bridge Road
Woodmansey
Beverley
HU17 0RT
Director NameMr Robert Herring
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 04 October 1993)
RoleStudent
Correspondence Address55 Battle Green
Epworth
Doncaster
South Yorkshire
DN9 1JT
Director NameMr John Michael Gray
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(7 years, 1 month after company formation)
Appointment Duration31 years, 6 months (resigned 05 June 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address21 Castle Drive
South Cave
Brough
East Yorkshire
HU15 2ES
Director NameMrs Hilary Jane Strong
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(7 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 29 February 1996)
RoleYouth Worker
Correspondence Address3 Gooseacre
Messingham
Scunthorpe
South Humberside
DN17 3TY
Director NameMr Alan McKenzie
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 1994)
RoleSocial Services
Correspondence Address11 Binfield Square
Hull
North Humberside
HU5 3AP
Director NameMr James McElligott
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(7 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 1996)
RoleSenior Education Officer
Correspondence AddressThe Vicarage
St Helens Square
Barmby Moor
Yorkshire
YO4 5HF
Director NameCarol Ann Lamb
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 1994)
RolePublic Relations
Correspondence Address7 Thistledine Close
The Green
North Newbald
North Humberside
YO2 3SA
Director NameMr Keith Franklin
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(7 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 1992)
RoleAdministration Manager-Nat West Bank
Correspondence Address24 Elms Drive
Kirk Ella
Hull
North Humberside
HU10 7QJ
Director NameMr Christopher Summers Fenwick
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 04 October 1993)
RoleComputer Aid Manager
Country of ResidenceUnited Kingdom
Correspondence Address77 Barrington Avenue
Hull
East Yorkshire
HU5 4AZ
Director NameMiss Margaret Elizabeth Ashley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(7 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 1992)
RoleSolicitor/Notary Public
Correspondence Address73 Wolfreton Garth
Kirk Ella
Hull
North Humberside
HU10 7AB
Director NameMrs Alison Mary Buckingham
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 1994)
RoleLecturer
Correspondence AddressBrimley Lodge 27 Molescroft Road
Beverley
North Humberside
HU17 7DX
Secretary NameBryan Melville Draper
NationalityBritish
StatusResigned
Appointed19 November 1991(7 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 West Close
Molescroft
Beverley
North Humberside
HU17 7JJ
Director NameEric Grocott
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(7 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 August 2000)
RoleCompany Director
Correspondence AddressRafalet Nafferton Road
Wansford
Driffield
North Humberside
YO25 8NT
Director NameMr Anthony Fee
Date of BirthApril 1931 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed16 June 1992(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 July 1993)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address22 Earlscourt
Hull
East Yorkshire
HU6 8BD
Director NameRev Valarie Patricia Hewetson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(7 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 1996)
RoleMinister Of Religion
Correspondence AddressThe Vicarage St Helens Square
Barmby Moor
York
East Yorkshire
YO4 5HF
Director NameMr Mark Edward Barrett
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(7 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 October 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWhite House Farm 9 Walkington Road
Little Weighton
Cottingham
East Yorkshire
HU20 3UT
Secretary NameCharles John Cracknell
NationalityBritish
StatusResigned
Appointed19 July 1993(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address10 Springfield Villas
Pretoria Street
Hull
Humberside
HU3 5PG
Director NamePaul Rudd
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(9 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 October 1997)
RoleMotor Mechanic
Correspondence Address7 Main Street
Reedness
Goole
North Humberside
DN14 7YW
Director NameMr Andrew Spencer Bonnett
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(9 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 May 1995)
RoleBusiness Consultant
Correspondence Address22 St Martins Court
Lairgate
Beverley
North Humberside
HU17 8JB
Director NameGlynis Cathleen Clemo
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(9 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 November 1995)
RoleLocal Government Officer
Correspondence Address212 Victoria Avenue
Princes Avenue
Hull
North Humberside
HU5 3DY
Secretary NameMr Andrew Spencer Bonnett
NationalityBritish
StatusResigned
Appointed01 November 1995(11 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address22 St Martins Court
Lairgate
Beverley
North Humberside
HU17 8JB
Director NameCharles John Cracknell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(11 years, 1 month after company formation)
Appointment Duration4 months (resigned 31 March 1996)
RoleCouncillor
Correspondence Address10 Springfield Villas
Pretoria Street
Hull
Humberside
HU3 5PG
Secretary NameBrian Siddle
NationalityBritish
StatusResigned
Appointed01 January 1997(12 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address3 Knowles Avenue
Beverley High Road
Hull
East Yorkshire
HU6 7BT
Director NameGeorge William Flanagan
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(13 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 May 1999)
RoleAdministrator
Correspondence Address30 Station Road
Hutton Cranswick
Driffield
East Yorkshire
YO25 9QZ
Director NameMr Derek Mitchell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(15 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 22 June 2010)
RolePrincipal Youth Officer
Country of ResidenceEngland
Correspondence AddressWickaninnish
26 Woodgates Lane
North Ferriby
North Humberside
HU14 3JR
Secretary NameDeborah Anne Wilcock
NationalityBritish
StatusResigned
Appointed01 August 2000(15 years, 9 months after company formation)
Appointment Duration8 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address53 Wesley Close
South Cave
Brough
North Humberside
HU15 2EJ
Director NameMr Evan Richard Charles Lewis
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(16 years, 3 months after company formation)
Appointment Duration21 years, 3 months (resigned 18 April 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Monks Barn
Watton
Driffield
East Yorkshire
YO25 9AH
Secretary NameMrs Lynn Christine McGowan
NationalityBritish
StatusResigned
Appointed31 March 2001(16 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Eden Drive
Hull
East Yorkshire
HU8 8JQ
Director NameMrs Joan Elizabeth Duncan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(25 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHi Tech House
Hi Tech Park, Goulton Street
Hull
HU3 4DD
Director NameMr Robert Andrew Coates
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(33 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 June 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address24 Carr Lane
Willerby
East Yorkshire
HU10 6JW
Director NameMrs Jane Frances Hounsome
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2023(38 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHi Tech House Hi Tech Park
Goulton Street
Hull
HU3 4DD

Contact

Websitehyatraining.co.uk
Email address[email protected]
Telephone01482 211778
Telephone regionHull

Location

Registered AddressKingfisher Court
Plaxton Bridge Road
Woodmansey
Beverley
HU17 0RT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishWoodmansey
WardMinster and Woodmansey
Built Up AreaDunswell/Thearne
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£891,802
Net Worth£453,840
Cash£273,797
Current Liabilities£170,816

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Filing History

10 August 2023Appointment of Mrs Jane Frances Hounsome as a director on 17 February 2023 (2 pages)
10 August 2023Notification of Steven Alan Tomlinson as a person with significant control on 5 June 2023 (2 pages)
10 August 2023Cessation of John Michael Gray as a person with significant control on 5 June 2023 (1 page)
10 August 2023Appointment of Mr Steven Alan Tomlinson as a director on 17 February 2023 (2 pages)
10 August 2023Notification of Elvis Alexander Hernandez Perdomo as a person with significant control on 5 June 2023 (2 pages)
10 August 2023Notification of Jane Frances Hounsome as a person with significant control on 5 June 2023 (2 pages)
10 August 2023Cessation of Robert Andrew Coates as a person with significant control on 5 June 2023 (1 page)
10 August 2023Termination of appointment of John Michael Gray as a director on 5 June 2023 (1 page)
10 August 2023Termination of appointment of Robert Andrew Coates as a director on 5 June 2023 (1 page)
23 December 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
23 November 2022Appointment of Mr Robert Andrew Coates as a director on 7 December 2017 (2 pages)
23 November 2022Notification of Robert Andrew Coates as a person with significant control on 7 December 2017 (2 pages)
23 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
27 May 2022Cessation of Evan Richard Charles Lewis as a person with significant control on 18 April 2022 (1 page)
27 May 2022Termination of appointment of Evan Richard Charles Lewis as a director on 18 April 2022 (1 page)
19 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
1 November 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
11 March 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
19 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
24 January 2020Group of companies' accounts made up to 31 March 2019 (15 pages)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
19 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
18 December 2018Group of companies' accounts made up to 31 March 2018 (17 pages)
19 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
20 December 2017Group of companies' accounts made up to 31 March 2017 (16 pages)
20 December 2017Group of companies' accounts made up to 31 March 2017 (16 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
13 November 2017Termination of appointment of Lynn Christine Mcgowan as a secretary on 30 June 2017 (1 page)
13 November 2017Termination of appointment of Lynn Christine Mcgowan as a secretary on 30 June 2017 (1 page)
6 January 2017Group of companies' accounts made up to 31 March 2016 (16 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (16 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
3 February 2016Appointment of Mrs Jennifer Anne Smithey as a director on 8 December 2015 (2 pages)
3 February 2016Appointment of Mrs Jennifer Anne Smithey as a director on 8 December 2015 (2 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (15 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (15 pages)
27 November 2015Termination of appointment of Joan Elizabeth Duncan as a director on 20 December 2014 (1 page)
27 November 2015Termination of appointment of Joan Elizabeth Duncan as a director on 20 December 2014 (1 page)
27 November 2015Annual return made up to 19 November 2015 no member list (4 pages)
27 November 2015Annual return made up to 19 November 2015 no member list (4 pages)
30 December 2014Group of companies' accounts made up to 31 March 2014 (14 pages)
30 December 2014Group of companies' accounts made up to 31 March 2014 (14 pages)
26 November 2014Annual return made up to 19 November 2014 no member list (4 pages)
26 November 2014Annual return made up to 19 November 2014 no member list (4 pages)
16 December 2013Group of companies' accounts made up to 31 March 2013 (15 pages)
16 December 2013Group of companies' accounts made up to 31 March 2013 (15 pages)
26 November 2013Annual return made up to 19 November 2013 no member list (4 pages)
26 November 2013Annual return made up to 19 November 2013 no member list (4 pages)
5 January 2013Group of companies' accounts made up to 31 March 2012 (16 pages)
5 January 2013Group of companies' accounts made up to 31 March 2012 (16 pages)
17 December 2012Annual return made up to 19 November 2012 no member list (4 pages)
17 December 2012Annual return made up to 19 November 2012 no member list (4 pages)
13 December 2011Group of companies' accounts made up to 31 March 2011 (15 pages)
13 December 2011Annual return made up to 19 November 2011 no member list (4 pages)
13 December 2011Annual return made up to 19 November 2011 no member list (4 pages)
13 December 2011Group of companies' accounts made up to 31 March 2011 (15 pages)
17 January 2011Annual return made up to 19 November 2010 no member list (4 pages)
17 January 2011Annual return made up to 19 November 2010 no member list (4 pages)
22 December 2010Group of companies' accounts made up to 31 March 2010 (14 pages)
22 December 2010Group of companies' accounts made up to 31 March 2010 (14 pages)
18 November 2010Termination of appointment of Derek Mitchell as a director (1 page)
18 November 2010Termination of appointment of Derek Mitchell as a director (1 page)
4 February 2010Appointment of Mrs Joan Elizabeth Duncan as a director (2 pages)
4 February 2010Appointment of Mrs Joan Elizabeth Duncan as a director (2 pages)
30 December 2009Group of companies' accounts made up to 31 March 2009 (14 pages)
30 December 2009Group of companies' accounts made up to 31 March 2009 (14 pages)
30 November 2009Director's details changed for John Michael Gray on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Derek Mitchell on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 19 November 2009 no member list (4 pages)
30 November 2009Director's details changed for Derek Mitchell on 30 November 2009 (2 pages)
30 November 2009Director's details changed for John Michael Gray on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 19 November 2009 no member list (4 pages)
16 December 2008Group of companies' accounts made up to 31 March 2008 (13 pages)
16 December 2008Group of companies' accounts made up to 31 March 2008 (13 pages)
2 December 2008Annual return made up to 19/11/08 (3 pages)
2 December 2008Annual return made up to 19/11/08 (3 pages)
25 January 2008Annual return made up to 19/11/07 (2 pages)
25 January 2008Annual return made up to 19/11/07 (2 pages)
23 December 2007Group of companies' accounts made up to 31 March 2007 (13 pages)
23 December 2007Group of companies' accounts made up to 31 March 2007 (13 pages)
25 January 2007Annual return made up to 19/11/06 (4 pages)
25 January 2007Annual return made up to 19/11/06 (4 pages)
15 November 2006Group of companies' accounts made up to 31 March 2006 (13 pages)
15 November 2006Group of companies' accounts made up to 31 March 2006 (13 pages)
13 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2006Memorandum and Articles of Association (5 pages)
4 January 2006Memorandum and Articles of Association (5 pages)
13 December 2005Annual return made up to 19/11/05 (4 pages)
13 December 2005Annual return made up to 19/11/05 (4 pages)
28 November 2005Group of companies' accounts made up to 31 March 2005 (13 pages)
28 November 2005Group of companies' accounts made up to 31 March 2005 (13 pages)
2 December 2004Group of companies' accounts made up to 31 March 2004 (13 pages)
2 December 2004Group of companies' accounts made up to 31 March 2004 (13 pages)
24 November 2004Annual return made up to 19/11/04 (4 pages)
24 November 2004Annual return made up to 19/11/04 (4 pages)
22 December 2003Director's particulars changed (1 page)
22 December 2003Director's particulars changed (1 page)
17 December 2003Group of companies' accounts made up to 31 March 2003 (13 pages)
17 December 2003Group of companies' accounts made up to 31 March 2003 (13 pages)
25 November 2003Annual return made up to 19/11/03 (4 pages)
25 November 2003Annual return made up to 19/11/03 (4 pages)
30 January 2003Group of companies' accounts made up to 31 March 2002 (13 pages)
30 January 2003Group of companies' accounts made up to 31 March 2002 (13 pages)
19 November 2002Annual return made up to 19/11/02 (4 pages)
19 November 2002Annual return made up to 19/11/02 (4 pages)
8 February 2002Group of companies' accounts made up to 31 March 2001 (12 pages)
8 February 2002Group of companies' accounts made up to 31 March 2001 (12 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001Secretary resigned (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001Secretary resigned (1 page)
27 November 2001Annual return made up to 19/11/01
  • 363(287) ‐ Registered office changed on 27/11/01
(4 pages)
27 November 2001Annual return made up to 19/11/01
  • 363(287) ‐ Registered office changed on 27/11/01
(4 pages)
27 November 2001New secretary appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
22 January 2001Full group accounts made up to 31 March 2000 (12 pages)
22 January 2001Full group accounts made up to 31 March 2000 (12 pages)
28 November 2000Annual return made up to 19/11/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 November 2000Annual return made up to 19/11/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 September 2000Registered office changed on 08/09/00 from: suite 7 first floor kings parade king street cottingham north humberside HU16 5QQ (1 page)
8 September 2000New secretary appointed (2 pages)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
8 September 2000Registered office changed on 08/09/00 from: suite 7 first floor kings parade king street cottingham north humberside HU16 5QQ (1 page)
8 September 2000New secretary appointed (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
2 December 1999Annual return made up to 19/11/99 (3 pages)
2 December 1999Annual return made up to 19/11/99 (3 pages)
25 October 1999Full accounts made up to 31 March 1999 (11 pages)
25 October 1999Full accounts made up to 31 March 1999 (11 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director's particulars changed (1 page)
4 August 1999Director's particulars changed (1 page)
4 August 1999Director resigned (1 page)
1 December 1998Annual return made up to 19/11/98 (4 pages)
1 December 1998Annual return made up to 19/11/98 (4 pages)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
14 September 1998Registered office changed on 14/09/98 from: 36 market place beverley north humberside HU17 9AG (1 page)
14 September 1998Registered office changed on 14/09/98 from: 36 market place beverley north humberside HU17 9AG (1 page)
23 July 1998Full accounts made up to 31 March 1998 (9 pages)
23 July 1998Full accounts made up to 31 March 1998 (9 pages)
20 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
26 November 1997Annual return made up to 19/11/97
  • 363(288) ‐ Director resigned
(4 pages)
26 November 1997Annual return made up to 19/11/97
  • 363(288) ‐ Director resigned
(4 pages)
20 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
20 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
30 July 1997Full accounts made up to 31 March 1997 (9 pages)
30 July 1997Full accounts made up to 31 March 1997 (9 pages)
19 February 1997Secretary resigned (1 page)
19 February 1997New secretary appointed (2 pages)
19 February 1997New secretary appointed (2 pages)
19 February 1997Secretary resigned (1 page)
9 December 1996Full accounts made up to 31 March 1996 (9 pages)
9 December 1996Full accounts made up to 31 March 1996 (9 pages)
13 November 1996Annual return made up to 19/11/96 (4 pages)
13 November 1996Annual return made up to 19/11/96 (4 pages)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
13 December 1995Annual return made up to 19/11/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 December 1995New secretary appointed (2 pages)
13 December 1995New secretary appointed (2 pages)
13 December 1995Full accounts made up to 31 March 1995 (9 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Annual return made up to 19/11/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 December 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
10 October 1984Certificate of incorporation (1 page)
10 October 1984Certificate of incorporation (2 pages)
10 October 1984Certificate of incorporation (1 page)
10 October 1984Certificate of incorporation (2 pages)