Hull
HU7 0AW
Director Name | Ronnie Howard |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 September 1993) |
Role | Salesman/Director |
Correspondence Address | 5 Hudson Street Stanningley Leeds West Yorkshire LS9 6EL |
Director Name | Martin John Rust |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(6 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 05 May 2009) |
Role | Salesman/Director |
Correspondence Address | Glen Cottage 2 Bankfoot Cottage Sharp Lane Almondbury Huddersfield HD4 6SU |
Secretary Name | Ronnie Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 September 1993) |
Role | Company Director |
Correspondence Address | 5 Hudson Street Stanningley Leeds West Yorkshire LS9 6EL |
Secretary Name | Caroline Jane Rust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 January 1996) |
Role | Company Director |
Correspondence Address | The Old Police House Village Street Norwood Green Halifax West Yorkshire HX3 3CG |
Secretary Name | Neil Hadrian Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 February 2000) |
Role | Secretary |
Correspondence Address | 13 Tealls Croft Dales Street Ossett West Yorkshire WF5 9HT |
Secretary Name | Ceri Rust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(15 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 January 2006) |
Role | Company Director |
Correspondence Address | Mount Pleasant St Giles Road Skelton York North Yorkshire YO30 1XR |
Director Name | Neil Hadrian Walker |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 October 2004) |
Role | Sales |
Correspondence Address | 13 Tealls Croft Dales Street Ossett West Yorkshire WF5 9HT |
Director Name | Ceri Himsworth |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Pleasant St Giles Road Skelton York North Yorkshire YO30 1XR |
Secretary Name | Mr John Robert Asher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(20 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 November 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Ledston Avenue Garforth Leeds West Yorkshire LS25 2BP |
Secretary Name | Ceri Himsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Pleasant St Giles Road Skelton York North Yorkshire YO30 1XR |
Director Name | Mr Martin Leslie Fennell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(24 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burnett Building West Carr Lane Hull North Humberside HU7 0AW |
Director Name | Mr Martin David Sellers |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(24 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burnett Building West Carr Lane Hull North Humberside HU7 0AW |
Secretary Name | Mr Martin David Sellers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(24 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burnett Building West Carr Lane Hull North Humberside HU7 0AW |
Website | crosskiln.co.uk |
---|
Registered Address | Unit 5 Villandro House Little Reed Street Hull HU2 8JL |
---|---|
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 |
100 at £1 | N.r. Burnett LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
30 July 1986 | Delivered on: 6 August 1986 Satisfied on: 8 May 2009 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 adn future including goodwill bookdebts uncalled capital fixtures and fittings fixed plant and machinery. Fully Satisfied |
---|
19 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
---|---|
30 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
21 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
3 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
19 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
16 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
29 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Secretary's details changed for Mr Martin David Sellers on 29 October 2013 (1 page) |
29 October 2013 | Director's details changed for Mr Martin David Sellers on 29 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr Martin Leslie Fennell on 29 October 2013 (2 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
6 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
9 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
22 March 2010 | Resolutions
|
22 March 2010 | Previous accounting period shortened from 31 December 2009 to 30 September 2009 (3 pages) |
22 March 2010 | Solvency statement dated 11/03/10 (1 page) |
22 March 2010 | Statement by directors (1 page) |
22 March 2010 | Statement of capital on 22 March 2010
|
26 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Martin Leslie Fennell on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Martin David Sellers on 26 October 2009 (2 pages) |
5 June 2009 | Director appointed martin leslie fennell (3 pages) |
5 June 2009 | Director and secretary appointed martin david sellers (3 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from milner way ossett west yorkshire WF5 9JN (1 page) |
15 May 2009 | Appointment terminated director and secretary ceri himsworth (1 page) |
13 May 2009 | Appointment terminated director martin rust (1 page) |
12 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 February 2009 | Return made up to 18/10/08; full list of members (5 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2007 | Return made up to 18/10/07; no change of members (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 January 2007 | Return made up to 18/10/06; full list of members (7 pages) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
14 December 2006 | New secretary appointed (2 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
19 January 2006 | New secretary appointed (1 page) |
19 January 2006 | New director appointed (1 page) |
19 January 2006 | Secretary resigned (1 page) |
21 October 2005 | Return made up to 18/10/05; full list of members (3 pages) |
2 December 2004 | Return made up to 18/10/04; full list of members (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
14 October 2004 | Director resigned (1 page) |
16 March 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
1 November 2003 | Return made up to 18/10/03; full list of members
|
9 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
18 September 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
28 October 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
15 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
17 October 2000 | Return made up to 18/10/00; full list of members
|
11 October 2000 | Secretary's particulars changed (1 page) |
3 October 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
9 May 2000 | New director appointed (2 pages) |
5 March 2000 | Secretary resigned (1 page) |
5 March 2000 | New secretary appointed (2 pages) |
21 October 1999 | Return made up to 18/10/99; full list of members
|
24 September 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
14 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
9 November 1998 | Return made up to 18/10/98; full list of members (6 pages) |
9 November 1998 | Secretary's particulars changed (1 page) |
30 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
12 November 1997 | Director's particulars changed (1 page) |
12 November 1997 | Return made up to 18/10/97; full list of members
|
23 May 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
5 December 1996 | Ad 16/10/96--------- £ si 20000@1=20000 £ ic 5000/25000 (2 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
26 February 1996 | Resolutions
|
26 January 1996 | Secretary resigned (1 page) |
26 January 1996 | New secretary appointed (2 pages) |