Preston Road Hedon
Hull
North Humberside
HU12 8JU
Secretary Name | Helen Leeman |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2008(23 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | IFA |
Correspondence Address | 1 Barberry Court Myrtle Way Brough North Humberside HU15 1SW |
Secretary Name | Helen Yeomans |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2008(23 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | IFA |
Correspondence Address | Cherry Trees Post Office Lane Kirmington Ulceby DN39 6YT |
Director Name | Mr Charles McDonald Brown |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | 5 Woodlands Rise North Ferriby North Humberside HU14 3JT |
Secretary Name | Mrs Patricia Anne Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 June 1994) |
Role | Company Director |
Correspondence Address | 4 Garbutt Close Manor Park Preston Hull HU12 8XZ |
Secretary Name | Mr Christopher McDonald Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 29 St Nicholas Gate Hedon Hull HU12 8HS |
Secretary Name | James Clark Spiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 September 2003) |
Role | Independent Financial Adviser |
Correspondence Address | Willow Lodge 2 Sttion Road Hutton Cranswick Driffield YO25 9QZ |
Secretary Name | Mr Robert Roger Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches Melbourne York East Yorkshire YO42 4QJ |
Telephone | 01482 328604 |
---|---|
Telephone region | Hull |
Registered Address | F10 The Bloc 38 Springfield Way Anlaby Hull HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Christopher McDonald Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £619,848 |
Cash | £546 |
Current Liabilities | £107,575 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 4 weeks from now) |
22 April 2022 | Delivered on: 10 May 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Ryecroft, preston road, hedon, HU12 8JU. Outstanding |
---|---|
17 March 2022 | Delivered on: 22 March 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
21 September 2007 | Delivered on: 22 September 2007 Persons entitled: Barclays Bank 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 property k/a the garden house st sepulchre hill preston road hedon east riding of yorkshire. Outstanding |
6 February 2004 | Delivered on: 11 February 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ryecroft preston road hedon hull. Outstanding |
3 March 2021 | Registered office address changed from 935 Spring Bank West Hull HU5 5BE England to F10 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 3 March 2021 (1 page) |
---|---|
4 January 2021 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
30 March 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
11 October 2019 | Register inspection address has been changed from Oberon House Ferries Street Hedon Road Hull East Yorkshire HU9 1RL United Kingdom to 935 Spring Bank West Hull HU5 5BE (1 page) |
11 October 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
3 October 2019 | Statement of capital following an allotment of shares on 26 September 2019
|
28 August 2019 | Registered office address changed from Oberon House Ferries Street Hedon Road Hull East Yorkshire HU9 1RL to 935 Spring Bank West Hull HU5 5BE on 28 August 2019 (1 page) |
17 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
6 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
12 June 2018 | Satisfaction of charge 2 in full (1 page) |
12 June 2018 | Satisfaction of charge 1 in full (1 page) |
28 March 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
8 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
7 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Register inspection address has been changed from 60 Commercial Road Hull East Yorkshire HU1 2SG (1 page) |
26 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Register inspection address has been changed from 60 Commercial Road Hull East Yorkshire HU1 2SG (1 page) |
7 February 2014 | Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG United Kingdom on 7 February 2014 (1 page) |
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Registered office address changed from C/O Atkinsons, 60 Commercial Road, Hull East Yorkshire HU1 2SG on 25 February 2010 (1 page) |
25 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Registered office address changed from C/O Atkinsons, 60 Commercial Road, Hull East Yorkshire HU1 2SG on 25 February 2010 (1 page) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Director's details changed for Christopher Mcdonald Brown on 24 February 2010 (2 pages) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Director's details changed for Christopher Mcdonald Brown on 24 February 2010 (2 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
3 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
9 June 2008 | Appointment terminated secretary robert turner (1 page) |
9 June 2008 | Secretary appointed helen leeman (2 pages) |
9 June 2008 | Appointment terminated secretary robert turner (1 page) |
9 June 2008 | Secretary appointed helen leeman (2 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
12 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
21 May 2007 | Full accounts made up to 31 December 2006 (19 pages) |
21 May 2007 | Full accounts made up to 31 December 2006 (19 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: 60 commercial road hull east yorkshire HU1 2SG (1 page) |
5 March 2007 | Return made up to 05/02/07; full list of members (2 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: 60 commercial road hull east yorkshire HU1 2SG (1 page) |
5 March 2007 | Location of register of members (1 page) |
5 March 2007 | Return made up to 05/02/07; full list of members (2 pages) |
5 March 2007 | Location of debenture register (1 page) |
5 March 2007 | Location of register of members (1 page) |
5 March 2007 | Location of debenture register (1 page) |
13 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
29 March 2006 | Return made up to 05/02/06; full list of members (2 pages) |
29 March 2006 | Return made up to 05/02/06; full list of members (2 pages) |
28 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
28 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
28 February 2005 | Return made up to 05/02/05; full list of members
|
28 February 2005 | Return made up to 05/02/05; full list of members
|
20 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
20 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: suite one, ferens court 16/22 anlaby rd hull HU1 2PA (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: suite one, ferens court 16/22 anlaby rd hull HU1 2PA (1 page) |
11 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
11 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
11 February 2004 | Particulars of mortgage/charge (7 pages) |
11 February 2004 | Particulars of mortgage/charge (7 pages) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | Secretary resigned (1 page) |
4 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
2 March 2003 | Return made up to 24/02/03; full list of members
|
2 March 2003 | Return made up to 24/02/03; full list of members
|
23 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
13 March 2002 | Return made up to 08/03/02; full list of members
|
13 March 2002 | Return made up to 08/03/02; full list of members
|
20 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
20 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
16 March 2001 | Return made up to 24/03/01; full list of members
|
16 March 2001 | Return made up to 24/03/01; full list of members
|
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
10 April 2000 | Full accounts made up to 31 December 1999 (19 pages) |
10 April 2000 | Full accounts made up to 31 December 1999 (19 pages) |
21 March 2000 | Return made up to 24/03/00; full list of members (6 pages) |
21 March 2000 | Return made up to 24/03/00; full list of members (6 pages) |
29 March 1999 | Return made up to 24/03/99; full list of members (6 pages) |
29 March 1999 | Return made up to 24/03/99; full list of members (6 pages) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Full accounts made up to 31 December 1998 (20 pages) |
9 March 1999 | Full accounts made up to 31 December 1998 (20 pages) |
17 April 1998 | Return made up to 01/04/98; full list of members (6 pages) |
17 April 1998 | Return made up to 01/04/98; full list of members (6 pages) |
6 March 1998 | Full accounts made up to 31 December 1997 (19 pages) |
6 March 1998 | Full accounts made up to 31 December 1997 (19 pages) |
30 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
30 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
18 April 1997 | Return made up to 11/04/97; full list of members
|
18 April 1997 | Return made up to 11/04/97; full list of members
|
1 May 1996 | Return made up to 23/04/96; no change of members (4 pages) |
1 May 1996 | Return made up to 23/04/96; no change of members (4 pages) |
25 April 1995 | Return made up to 23/04/95; no change of members (4 pages) |
25 April 1995 | Return made up to 23/04/95; no change of members (4 pages) |
7 April 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
7 April 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
7 December 1984 | Incorporation (15 pages) |
7 December 1984 | Incorporation (15 pages) |