Company NameCherry Garth Cottingham Limited
Company StatusActive
Company Number01910904
CategoryPrivate Limited Company
Incorporation Date3 May 1985(39 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr William Charles Kelley
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2012(27 years, 6 months after company formation)
Appointment Duration11 years, 6 months
RoleMachinist
Country of ResidenceUnited Kingdom
Correspondence Address9 Cherry Garth
Beck Bank
Cottingham
North Humberside
HU16 4LH
Secretary NameMr Martin English
StatusCurrent
Appointed01 October 2013(28 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressHomelink 14 King Street
King Street
Cottingham
North Humberside
HU16 5QE
Director NameMr Colin Andrew Hill
Date of BirthMarch 1955 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed28 April 2017(32 years after company formation)
Appointment Duration7 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressHomelink 14 King Street
King Street
Cottingham
North Humberside
HU16 5QE
Director NameMr Roger David Mottram
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(33 years after company formation)
Appointment Duration6 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHomelink 14 King Street
King Street
Cottingham
North Humberside
HU16 5QE
Director NameMr Geoffrey Alan Revell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(36 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHomelink 14 King Street
King Street
Cottingham
North Humberside
HU16 5QE
Director NameJack Garrard Steele
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressFlat 5 Cherry Garth
Cottingham Nr Hull
North Humberside
HU16 4LH
Director NameCharles William Rose
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration26 years, 12 months (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Cherry Garth
Hull
North Humberside
HU3 5RQ
Director NameBarbara Jeffrey
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration25 years (resigned 06 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Cherry Garth
Hull
North Humberside
HU3 5RQ
Director NameMonica Mary Rose
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration23 years, 3 months (resigned 28 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Cherry Garth
Hull
North Humberside
HU3 5RQ
Director NameLena Rose Tranmer
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 October 2000)
RoleCompany Director
Correspondence AddressFlat 9 Cherry Garth
Cottingham Nr Hull
North Humberside
HU16 4LH
Director NameMarjorie Edith Steele
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 15 May 2005)
RoleCompany Director
Correspondence AddressFlat 5 Cherry Garth
Beck Bank
Cottingham
North Humberside
HU16 4LH
Director NameKathleen Small
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressFlat 3 Cherry Garth
Hull
North Humberside
HU3 5RQ
Director NameMargaret Reeve
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 26 June 2006)
RoleCompany Director
Correspondence AddressFlat 7 Cherry Garth
Cottingham Nr Hull
North Humberside
HU16 4LH
Director NameJohn Reeve
Date of BirthMay 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 21 September 2002)
RoleCompany Director
Correspondence AddressFlat 7 Cherry Garth
Cottingham Nr Hull
North Humberside
HU16 4LH
Director NameEvelyn Joan Houghton
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 22 August 2005)
RoleCompany Director
Correspondence AddressFlat 4 Cherry Garth
Hull
North Humberside
HU3 5RQ
Director NameArthur Drury
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 April 1996)
RoleCompany Director
Correspondence AddressFlat 2 Cherry Garth
Hull
North Humberside
HU3 5RQ
Director NameJack Bartlett
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 July 1995)
RoleCompany Director
Correspondence AddressFlat 8 Cherry Garth
Hull
North Humberside
HU3 5RQ
Director NameEvelyn Bartlett
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressFlat 8 Cherry Garth
Hull
North Humberside
HU3 5RQ
Secretary NameGeoffrey Mark Stephenson
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 August 2004)
RoleCompany Director
Correspondence Address41 Tranby Lane
Anlaby
Hull
North Humberside
HU10 7DR
Director NameMichael Edward Small
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(8 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 1996)
RoleTV Manager
Correspondence Address354 Carshalton Road
Carshalton
Surrey
SM5 3PY
Director NameMary Alice Lawrence
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(11 years, 9 months after company formation)
Appointment Duration3 years (resigned 21 February 2000)
RoleCompany Director
Correspondence AddressFlat 2 Cherry Garth
Beck Bank
Cottingham
East Yorkshire
HU3 5RQ
Director NameJames William Edward Lawrence
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(11 years, 9 months after company formation)
Appointment Duration3 years (resigned 21 February 2000)
RoleRetired
Correspondence AddressFlat 2 Cherry Garth
Beck Bank
Cottingham
East Yorkshire
HU3 5RQ
Director NameYvonne Ellen McDonald Mottram
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(13 years, 2 months after company formation)
Appointment Duration18 years, 6 months (resigned 06 January 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Townbridge Court
Castle Street
Northwich
Cheshire
CW8 1BG
Director NameBetty May Gilson
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(14 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 10 June 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2 Cherry Garth
Beck Bank Cottingham
Hull
North Humberside
HU3 5RQ
Director NameDennis Gilson
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(14 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 October 2008)
RoleRetired
Correspondence AddressFlat 2 Cherry Garth
Beck Bank Cottingham
Hull
North Humberside
HU3 5RQ
Director NameJohn Tranmer
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(15 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 February 2004)
RoleRetired
Correspondence AddressHope House
7 Middle Street, Wilberfoss
York
East Yorkshire
YO41 5NR
Director NamePaul Tranmer
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(15 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 February 2004)
RoleFinancial Advisor
Correspondence AddressRigg End Farm
Hartoft
Pickering
North Yorkshire
YO18 8RP
Director NameMr Gerald Douglas Moore
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(16 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 10 May 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Cherry Garth
Cottingham
Hull
East Yorkshire
HU16 4LH
Director NameSusan Catherine Moore
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(19 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cherry Garth
Beck Bank
Cottingham
North Humberside
HU16 4LH
Secretary NameSusan Catherine Moore
NationalityBritish
StatusResigned
Appointed01 August 2004(19 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Castle Drive
South Cave
Brough
North Humberside
HU15 2ES
Director NameMr Graham Steele
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(21 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 27 July 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Spinney Upper Dean
Huntingdon
Cambridgeshire
PE28 0NE
Director NameMr Tony Conroy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(22 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 13 August 2021)
RoleFire Officer
Country of ResidenceEngland
Correspondence Address8 Warton Drive
Beverley
East Yorkshire
HU17 0FB
Director NameMrs Christine Shirley Bohling
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(28 years after company formation)
Appointment Duration5 years (resigned 15 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 The Fairway
West Ella
Hull
HU10 7SB
Director NameMrs Elizabeth Anne Kemp
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(32 years after company formation)
Appointment Duration4 years, 2 months (resigned 15 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHomelink 14 King Street
King Street
Cottingham
North Humberside
HU16 5QE

Location

Registered AddressHomelink 14 King Street
King Street
Cottingham
North Humberside
HU16 5QE
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham South
Built Up AreaKingston upon Hull
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Dawn Conroy
5.56%
Ordinary
1 at £1Mrs Monica M. Rose
5.56%
Ordinary
1 at £1Tony Conroy
5.56%
Ordinary
1 at £1William Rose
5.56%
Ordinary
2 at £1Christine Bohling
11.11%
Ordinary
2 at £1Colin Andrew Hill
11.11%
Ordinary
2 at £1Elizabeth Anne Kemp
11.11%
Ordinary
2 at £1Mr Graham Steele
11.11%
Ordinary
2 at £1Mrs Barbara Jeffrey
11.11%
Ordinary
2 at £1Mrs Yvonne McDonald Mottram
11.11%
Ordinary
2 at £1William Kelly
11.11%
Ordinary

Financials

Year2014
Net Worth£437
Cash£712
Current Liabilities£489

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 2 weeks ago)
Next Return Due4 January 2025 (8 months from now)

Filing History

11 March 2024Total exemption full accounts made up to 31 December 2023 (7 pages)
22 December 2023Confirmation statement made on 21 December 2023 with updates (4 pages)
20 September 2023Termination of appointment of Colin Andrew Hill as a director on 20 September 2023 (1 page)
3 April 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
3 January 2023Confirmation statement made on 21 December 2022 with updates (5 pages)
24 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
22 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
15 October 2021Appointment of Mr Geoffrey Alan Revell as a director on 13 October 2021 (2 pages)
15 October 2021Termination of appointment of Tony Conroy as a director on 13 August 2021 (1 page)
15 October 2021Termination of appointment of Elizabeth Anne Kemp as a director on 15 July 2021 (1 page)
11 May 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
22 December 2020Confirmation statement made on 21 December 2020 with updates (4 pages)
3 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
22 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 December 2018Confirmation statement made on 21 December 2018 with updates (5 pages)
21 December 2018Termination of appointment of Charles William Rose as a director on 21 December 2018 (1 page)
18 May 2018Termination of appointment of Christine Shirley Bohling as a director on 15 May 2018 (1 page)
18 May 2018Appointment of Mr Roger David Mottram as a director on 27 April 2018 (2 pages)
2 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
9 August 2017Termination of appointment of Graham Steele as a director on 27 July 2017 (1 page)
9 August 2017Termination of appointment of Graham Steele as a director on 27 July 2017 (1 page)
18 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 May 2017Appointment of Mr Colin Andrew Hill as a director on 28 April 2017 (2 pages)
4 May 2017Appointment of Mrs Elizabeth Anne Kemp as a director on 28 April 2017 (2 pages)
4 May 2017Appointment of Mr Colin Andrew Hill as a director on 28 April 2017 (2 pages)
4 May 2017Appointment of Mrs Elizabeth Anne Kemp as a director on 28 April 2017 (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Termination of appointment of Barbara Jeffrey as a director on 6 January 2017 (1 page)
6 January 2017Termination of appointment of Yvonne Ellen Mcdonald Mottram as a director on 6 January 2017 (1 page)
6 January 2017Termination of appointment of Yvonne Ellen Mcdonald Mottram as a director on 6 January 2017 (1 page)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Termination of appointment of Barbara Jeffrey as a director on 6 January 2017 (1 page)
7 October 2016Director's details changed for Mr Graham Steele on 7 October 2016 (2 pages)
7 October 2016Director's details changed for Mr Graham Steele on 7 October 2016 (2 pages)
7 October 2016Director's details changed for Mr Graham Steele on 7 October 2016 (2 pages)
7 October 2016Director's details changed for Mr Graham Steele on 7 October 2016 (2 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 18
(11 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 18
(11 pages)
1 October 2015Termination of appointment of a director (1 page)
1 October 2015Termination of appointment of a director (1 page)
30 September 2015Termination of appointment of Betty May Gilson as a director on 10 June 2015 (1 page)
30 September 2015Termination of appointment of Betty May Gilson as a director on 10 June 2015 (1 page)
30 September 2015Termination of appointment of Betty May Gilson as a director on 10 June 2015 (1 page)
30 September 2015Termination of appointment of Betty May Gilson as a director on 10 June 2015 (1 page)
14 September 2015Termination of appointment of Monica Mary Rose as a director on 28 March 2015 (1 page)
14 September 2015Termination of appointment of Monica Mary Rose as a director on 28 March 2015 (1 page)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 February 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
16 February 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 18
(13 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 18
(13 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 January 2014Register inspection address has been changed from 8 Cherry Garth Beck Bank Cottingham E Yorkshire HU16 4LH England (1 page)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 18
(13 pages)
28 January 2014Register inspection address has been changed from 8 Cherry Garth Beck Bank Cottingham E Yorkshire HU16 4LH England (1 page)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 18
(13 pages)
28 January 2014Director's details changed for Mrs Christine Shirley Bohling on 1 October 2013 (2 pages)
28 January 2014Director's details changed for Yvonne Ellen Mcdonald Mottram on 1 October 2013 (2 pages)
28 January 2014Director's details changed for Yvonne Ellen Mcdonald Mottram on 1 October 2013 (2 pages)
28 January 2014Director's details changed for Mrs Christine Shirley Bohling on 1 October 2013 (2 pages)
28 January 2014Director's details changed for Yvonne Ellen Mcdonald Mottram on 1 October 2013 (2 pages)
28 January 2014Director's details changed for Mrs Christine Shirley Bohling on 1 October 2013 (2 pages)
25 October 2013Appointment of Mr Martin English as a secretary (1 page)
25 October 2013Registered office address changed from 8 Cherry Garth Beck Bank Cottingham North Humberside HU16 4LH England on 25 October 2013 (1 page)
25 October 2013Termination of appointment of Susan Moore as a secretary (1 page)
25 October 2013Appointment of Mr Martin English as a secretary (1 page)
25 October 2013Registered office address changed from 8 Cherry Garth Beck Bank Cottingham North Humberside HU16 4LH England on 25 October 2013 (1 page)
25 October 2013Termination of appointment of Susan Moore as a secretary (1 page)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 May 2013Secretary's details changed for Susan Catherine Moore on 10 May 2013 (2 pages)
17 May 2013Appointment of Mrs Christine Shirley Bohling as a director (2 pages)
17 May 2013Appointment of Mrs Christine Shirley Bohling as a director (2 pages)
17 May 2013Registered office address changed from 8 Cherry Garth Beck Bank Cottingham HU16 4LH on 17 May 2013 (1 page)
17 May 2013Registered office address changed from 5 Castle Drive South Cave Brough North Humberside HU15 2ES England on 17 May 2013 (1 page)
17 May 2013Termination of appointment of Gerald Moore as a director (1 page)
17 May 2013Registered office address changed from 8 Cherry Garth Beck Bank Cottingham HU16 4LH on 17 May 2013 (1 page)
17 May 2013Termination of appointment of Gerald Moore as a director (1 page)
17 May 2013Termination of appointment of Susan Moore as a director (1 page)
17 May 2013Secretary's details changed for Susan Catherine Moore on 10 May 2013 (2 pages)
17 May 2013Registered office address changed from 5 Castle Drive South Cave Brough North Humberside HU15 2ES England on 17 May 2013 (1 page)
17 May 2013Termination of appointment of Susan Moore as a director (1 page)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
7 November 2012Appointment of Mr William Charles Kelley as a director (2 pages)
7 November 2012Appointment of Mr William Charles Kelley as a director (2 pages)
23 July 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
23 July 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
5 January 2012Director's details changed for Gerald Douglas Moore on 10 July 2011 (2 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (13 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (13 pages)
5 January 2012Director's details changed for Gerald Douglas Moore on 10 July 2011 (2 pages)
25 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
25 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
6 January 2011Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
6 January 2011Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
22 June 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
22 June 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
3 January 2010Director's details changed for Tony Conroy on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Mr Graham Steele on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Yvonne Ellen Mcdonald Mottram on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Barbara Jeffrey on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Yvonne Ellen Mcdonald Mottram on 2 January 2010 (2 pages)
3 January 2010Register inspection address has been changed (1 page)
3 January 2010Director's details changed for Tony Conroy on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Charles William Rose on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Betty May Gilson on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Gerald Douglas Moore on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Yvonne Ellen Mcdonald Mottram on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Mr Graham Steele on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Charles William Rose on 2 January 2010 (2 pages)
3 January 2010Register inspection address has been changed (1 page)
3 January 2010Director's details changed for Monica Mary Rose on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Gerald Douglas Moore on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Mr Graham Steele on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Charles William Rose on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Tony Conroy on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Betty May Gilson on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Susan Catherine Moore on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Barbara Jeffrey on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Betty May Gilson on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Monica Mary Rose on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Susan Catherine Moore on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Susan Catherine Moore on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Barbara Jeffrey on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Monica Mary Rose on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Gerald Douglas Moore on 2 January 2010 (2 pages)
13 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
13 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
5 January 2009Return made up to 31/12/08; full list of members (10 pages)
5 January 2009Return made up to 31/12/08; full list of members (10 pages)
22 December 2008Appointment terminated director dennis gilson (1 page)
22 December 2008Appointment terminated director dennis gilson (1 page)
19 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
19 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
11 January 2008Return made up to 31/12/07; full list of members (7 pages)
11 January 2008Return made up to 31/12/07; full list of members (7 pages)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
8 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
26 January 2007Return made up to 31/12/06; full list of members (13 pages)
26 January 2007Return made up to 31/12/06; full list of members (13 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
6 November 2006New director appointed (1 page)
6 November 2006New director appointed (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
16 January 2006Return made up to 31/12/05; change of members (11 pages)
16 January 2006Return made up to 31/12/05; change of members (11 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
10 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
7 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 07/02/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(17 pages)
7 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 07/02/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(17 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
28 October 2004New secretary appointed;new director appointed (2 pages)
28 October 2004New secretary appointed;new director appointed (2 pages)
8 January 2004Return made up to 31/12/03; full list of members (16 pages)
8 January 2004Return made up to 31/12/03; full list of members (16 pages)
19 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
19 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
19 December 2002Return made up to 31/12/02; full list of members (16 pages)
19 December 2002Return made up to 31/12/02; full list of members (16 pages)
27 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
27 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
4 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
8 January 2001Full accounts made up to 31 March 2000 (7 pages)
8 January 2001Full accounts made up to 31 March 2000 (7 pages)
22 December 1999Return made up to 31/12/99; full list of members (14 pages)
22 December 1999Return made up to 31/12/99; full list of members (14 pages)
19 November 1999Full accounts made up to 31 March 1999 (7 pages)
19 November 1999Full accounts made up to 31 March 1999 (7 pages)
18 December 1998Return made up to 31/12/98; full list of members (10 pages)
18 December 1998Return made up to 31/12/98; full list of members (10 pages)
26 November 1998Full accounts made up to 31 March 1998 (7 pages)
26 November 1998Full accounts made up to 31 March 1998 (7 pages)
18 June 1998Registered office changed on 18/06/98 from: 1 kingston road the square willerby hull east yorkshire HU10 6AD (1 page)
18 June 1998Registered office changed on 18/06/98 from: 1 kingston road the square willerby hull east yorkshire HU10 6AD (1 page)
8 June 1998Full accounts made up to 31 March 1997 (7 pages)
8 June 1998Full accounts made up to 31 March 1997 (7 pages)
24 December 1996Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 24/12/96
(10 pages)
24 December 1996Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 24/12/96
(10 pages)
28 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
28 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 January 1996Return made up to 31/12/95; full list of members (10 pages)
4 January 1996Return made up to 31/12/95; full list of members (10 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)