11-12 Nelson Street
Hull
HU1 1XE
Director Name | Mr Stephen John Baker |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2021(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Conveyancer |
Country of Residence | England |
Correspondence Address | C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE |
Director Name | David Voase Hodgson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 April 1999) |
Role | Solicitor |
Correspondence Address | 11 Bryan Mere Bishop Burton Beverley North Humberside HU17 8QW |
Secretary Name | David Voase Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 April 1999) |
Role | Company Director |
Correspondence Address | 11 Bryan Mere Bishop Burton Beverley North Humberside HU17 8QW |
Director Name | Mr Craig McDermid |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 May 1992(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 November 1994) |
Role | Industrial Fireman |
Correspondence Address | 95 All Hallows Road Walkington Beverley North Humberside HU17 8SH |
Director Name | Ian Peter Broadley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 83 All Hallows Road Walkington Beverley North Humberside HU17 8SH |
Director Name | Mrs Martha Mahood Young |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 November 1994(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 April 1999) |
Role | Office Manager |
Correspondence Address | 103 All Hallows Road Walkington Beverley North Humberside HU17 8SH |
Director Name | Mrs Martha Mahood Young |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 November 1994(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 April 1999) |
Role | Office Manager |
Correspondence Address | 103 All Hallows Road Walkington Beverley North Humberside HU17 8SH |
Director Name | Eve Travers |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 November 2002) |
Role | Housewife |
Correspondence Address | 16 Norwood Grove Beverley North Humberside HU17 9HS |
Director Name | Mr Peter Douglas Baker |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(14 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 26 January 2015) |
Role | Retired Police Officer |
Country of Residence | England |
Correspondence Address | 24 Molescroft Road Beverley North Humberside HU17 7ED |
Secretary Name | Mr Peter Douglas Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 April 2003) |
Role | Retired Police Officer |
Country of Residence | England |
Correspondence Address | 24 Molescroft Road Beverley North Humberside HU17 7ED |
Director Name | Eric William Nicklas |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 16 Northgate Cottingham East Yorkshire HU16 4HH |
Secretary Name | Anne Alexandra Mackenzie Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(18 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 09 July 2021) |
Role | Licencing Officer |
Correspondence Address | Ashleigh Hull Bridge Road Tickton East Yorkshire HU17 9RT |
Director Name | Mr Carl Richard Skelton |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(30 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 July 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Garness Jones Limited 79 Beverley Road Hull HU3 1XR |
Director Name | Mr George Keith Stokoe |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 January 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Garness Jones Limited 79 Beverley Road Hull HU3 1XR |
Secretary Name | Mr Liam Parker |
---|---|
Status | Resigned |
Appointed | 08 July 2021(36 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 26 July 2021) |
Role | Company Director |
Correspondence Address | C/O Garness Jones Limited 79 Beverley Road Hull HU3 1XR |
Registered Address | Riverside House 11-12 Nelson Street Hull HU1 1XE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £6,443 |
Cash | £4,909 |
Current Liabilities | £516 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks, 2 days from now) |
12 May 2020 | Confirmation statement made on 12 May 2020 with updates (5 pages) |
---|---|
8 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
9 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
20 May 2019 | Confirmation statement made on 15 May 2019 with updates (7 pages) |
25 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
21 May 2018 | Confirmation statement made on 15 May 2018 with updates (5 pages) |
16 January 2018 | Termination of appointment of George Keith Stokoe as a director on 16 January 2018 (1 page) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
1 December 2015 | Appointment of Mr George Keith Stokoe as a director on 1 December 2015 (2 pages) |
1 December 2015 | Appointment of Mr George Keith Stokoe as a director on 1 December 2015 (2 pages) |
1 December 2015 | Appointment of Mr George Keith Stokoe as a director on 1 December 2015 (2 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
24 March 2015 | Appointment of Mr Carl Richard Skelton as a director on 17 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Carl Richard Skelton as a director on 17 March 2015 (2 pages) |
16 February 2015 | Termination of appointment of Peter Douglas Baker as a director on 26 January 2015 (1 page) |
16 February 2015 | Termination of appointment of Peter Douglas Baker as a director on 26 January 2015 (1 page) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
14 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
9 June 2009 | Return made up to 04/06/09; full list of members (11 pages) |
9 June 2009 | Return made up to 04/06/09; full list of members (11 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
18 August 2008 | Return made up to 04/06/08; full list of members (11 pages) |
18 August 2008 | Return made up to 04/06/08; full list of members (11 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
29 June 2007 | Return made up to 04/06/07; full list of members (10 pages) |
29 June 2007 | Return made up to 04/06/07; full list of members (10 pages) |
4 October 2006 | Return made up to 04/06/06; change of members (6 pages) |
4 October 2006 | Return made up to 04/06/06; change of members (6 pages) |
3 May 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
3 May 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
1 March 2006 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
1 March 2006 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
22 September 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
22 September 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
26 July 2005 | Return made up to 04/06/05; change of members (6 pages) |
26 July 2005 | Return made up to 04/06/05; change of members (6 pages) |
21 October 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
21 October 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
3 August 2004 | Return made up to 04/06/04; full list of members
|
3 August 2004 | Return made up to 04/06/04; full list of members
|
10 June 2004 | Registered office changed on 10/06/04 from: c/o garness jones LTD 732A anlaby road kingston upon hull east yorkshire HU4 6BP (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: c/o garness jones LTD 732A anlaby road kingston upon hull east yorkshire HU4 6BP (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
10 July 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
10 July 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
26 June 2003 | Return made up to 04/06/03; change of members (7 pages) |
26 June 2003 | Return made up to 04/06/03; change of members (7 pages) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
17 July 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
17 July 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
28 June 2002 | Return made up to 04/06/02; change of members (7 pages) |
28 June 2002 | Return made up to 04/06/02; change of members (7 pages) |
3 September 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
3 September 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
12 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
12 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
23 June 2000 | Return made up to 27/05/00; full list of members (10 pages) |
23 June 2000 | Return made up to 27/05/00; full list of members (10 pages) |
21 June 2000 | Full accounts made up to 31 January 2000 (5 pages) |
21 June 2000 | Full accounts made up to 31 January 2000 (5 pages) |
1 July 1999 | Secretary resigned;director resigned (1 page) |
1 July 1999 | Return made up to 27/05/99; change of members (6 pages) |
1 July 1999 | Secretary resigned;director resigned (1 page) |
1 July 1999 | New secretary appointed;new director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Return made up to 27/05/99; change of members (6 pages) |
1 July 1999 | New secretary appointed;new director appointed (2 pages) |
11 June 1999 | Full accounts made up to 31 January 1999 (5 pages) |
11 June 1999 | Full accounts made up to 31 January 1999 (5 pages) |
22 July 1998 | Full accounts made up to 31 January 1998 (5 pages) |
22 July 1998 | Full accounts made up to 31 January 1998 (5 pages) |
2 July 1998 | Return made up to 27/05/98; no change of members
|
2 July 1998 | Return made up to 27/05/98; no change of members
|
18 August 1997 | Full accounts made up to 31 January 1997 (6 pages) |
18 August 1997 | Full accounts made up to 31 January 1997 (6 pages) |
14 August 1997 | Registered office changed on 14/08/97 from: 12/14 butcher row beverley humberside HU17 0AD (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: 12/14 butcher row beverley humberside HU17 0AD (1 page) |
6 July 1997 | Return made up to 27/05/97; full list of members (6 pages) |
6 July 1997 | Return made up to 27/05/97; full list of members (6 pages) |
30 September 1996 | Return made up to 27/05/96; no change of members (6 pages) |
30 September 1996 | Return made up to 27/05/96; no change of members (6 pages) |
23 May 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
23 May 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
25 March 1996 | Director resigned (2 pages) |
25 March 1996 | Director resigned (2 pages) |
19 June 1995 | Return made up to 27/05/95; change of members
|
19 June 1995 | Return made up to 27/05/95; change of members
|
12 June 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
12 June 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |