Waxholme
Withernsea
East Yorkshire
HU19 2BU
Director Name | Mr Andrew Martin Dearing |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2020(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Deep Business Centre Tower Street Hull HU1 4BG |
Director Name | Graham Christopher Jackson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 07 January 2004) |
Role | Farmer |
Correspondence Address | Poplar Farm Sunk Island Ottringham Hull East Yorkshire HU12 0DX |
Secretary Name | Mr Andrew James Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 07 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramley Hedge Waxholme Withernsea East Yorkshire HU19 2BU |
Secretary Name | Geoffrey Scott Almond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 July 2005) |
Role | Accountant |
Correspondence Address | 16 Richmond Close Market Weighton York East Yorkshire YO43 3EX |
Secretary Name | Julie Shann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2009) |
Role | Company Director |
Correspondence Address | 10 Elm Tree Farm Road Burstwick East Yorkshire HU12 9HY |
Director Name | Mr Christopher Jones |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2020(34 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Deep Business Centre Tower Street Hull HU1 4BG |
Registered Address | The Deep Business Centre Tower Street Hull HU1 4BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Mr Andrew James Harris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,071 |
Current Liabilities | £5,795 |
Latest Accounts | 29 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 April |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 3 days from now) |
10 February 2023 | Delivered on: 14 February 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
25 August 1995 | Delivered on: 1 September 1995 Persons entitled: Midland 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: 2 grafton street hull with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
28 April 1989 | Delivered on: 9 May 1989 Persons entitled: Midland 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 15 humber lane, patrington, hull. Outstanding |
29 November 1985 | Delivered on: 7 December 1985 Persons entitled: The Co-Operative 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: 1 and 2 out newton road holmpton north humberside. Outstanding |
4 October 1985 | Delivered on: 9 October 1985 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: "Alford" withernsea road hollym north humberside and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
14 February 2023 | Registration of charge 019361440005, created on 10 February 2023 (32 pages) |
30 January 2023 | Total exemption full accounts made up to 29 April 2022 (6 pages) |
16 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
26 April 2022 | Total exemption full accounts made up to 29 April 2021 (6 pages) |
26 January 2022 | Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page) |
20 July 2021 | Previous accounting period extended from 31 October 2020 to 30 April 2021 (1 page) |
7 June 2021 | Confirmation statement made on 1 May 2021 with updates (4 pages) |
16 December 2020 | Termination of appointment of Christopher Jones as a director on 15 December 2020 (1 page) |
16 December 2020 | Cessation of Christopher Jones as a person with significant control on 15 December 2020 (1 page) |
21 October 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
30 April 2020 | Resolutions
|
29 April 2020 | Appointment of Mr Christopher Jones as a director on 29 April 2020 (2 pages) |
29 April 2020 | Change of details for Mr Andrew James Harris as a person with significant control on 29 April 2020 (2 pages) |
29 April 2020 | Statement of capital following an allotment of shares on 29 April 2020
|
29 April 2020 | Notification of Christopher Jones as a person with significant control on 29 April 2020 (2 pages) |
29 April 2020 | Notification of Andrew Martin Dearing as a person with significant control on 29 April 2020 (2 pages) |
29 April 2020 | Appointment of Mr Andrew Martin Dearing as a director on 29 April 2020 (2 pages) |
14 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2020 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
14 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
18 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
29 March 2017 | Registered office address changed from Bay 3, Carlton St Warehouse Hessle Road Hull HU3 5JA to The Deep Business Centre Tower Street Hull HU1 4BG on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from Bay 3, Carlton St Warehouse Hessle Road Hull HU3 5JA to The Deep Business Centre Tower Street Hull HU1 4BG on 29 March 2017 (1 page) |
13 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
17 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 February 2010 | Termination of appointment of Julie Shann as a secretary (1 page) |
23 February 2010 | Termination of appointment of Julie Shann as a secretary (1 page) |
23 February 2010 | Registered office address changed from Unit 12 Bontoft Avenue National Avenue Kingston upon Hull East Yorkshire HU5 4HT on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from Unit 12 Bontoft Avenue National Avenue Kingston upon Hull East Yorkshire HU5 4HT on 23 February 2010 (1 page) |
23 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
16 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
2 January 2008 | Return made up to 03/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 03/12/07; full list of members (2 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: suite d annie reed court annie reed road beverley east yorkshire HU17 0LF (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: suite d annie reed court annie reed road beverley east yorkshire HU17 0LF (1 page) |
6 December 2006 | Return made up to 03/12/06; full list of members (2 pages) |
6 December 2006 | Return made up to 03/12/06; full list of members (2 pages) |
9 August 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
9 August 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
5 December 2005 | Return made up to 03/12/05; full list of members (2 pages) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Return made up to 03/12/05; full list of members (2 pages) |
5 December 2005 | Director's particulars changed (1 page) |
24 July 2005 | Secretary resigned (1 page) |
24 July 2005 | Secretary resigned (1 page) |
24 July 2005 | New secretary appointed (2 pages) |
24 July 2005 | New secretary appointed (2 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
17 January 2005 | Return made up to 03/12/04; full list of members (6 pages) |
17 January 2005 | Return made up to 03/12/04; full list of members (6 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: the poplars farm ottringham hull east yorkshire HU12 0DX (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: the poplars farm ottringham hull east yorkshire HU12 0DX (1 page) |
4 March 2004 | Director resigned (1 page) |
19 December 2003 | Return made up to 03/12/03; full list of members (5 pages) |
19 December 2003 | Return made up to 03/12/03; full list of members (5 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
2 January 2003 | Return made up to 03/12/02; full list of members (7 pages) |
2 January 2003 | Return made up to 03/12/02; full list of members (7 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
12 February 2002 | Return made up to 03/12/01; full list of members
|
12 February 2002 | Return made up to 03/12/01; full list of members
|
20 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
20 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
28 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
18 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
11 January 2000 | Return made up to 03/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 03/12/99; full list of members (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
6 January 1999 | Return made up to 03/12/98; no change of members
|
6 January 1999 | Return made up to 03/12/98; no change of members
|
27 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
27 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
11 December 1997 | Return made up to 03/12/97; no change of members (6 pages) |
11 December 1997 | Return made up to 03/12/97; no change of members (6 pages) |
1 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
1 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
24 January 1997 | Return made up to 03/12/96; full list of members (6 pages) |
24 January 1997 | Return made up to 03/12/95; no change of members (4 pages) |
24 January 1997 | Return made up to 03/12/96; full list of members (6 pages) |
24 January 1997 | Return made up to 03/12/95; no change of members (4 pages) |
16 August 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
16 August 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
26 October 1995 | Registered office changed on 26/10/95 from: saltaugh road keyingham north humberside HU12 9RS (1 page) |
26 October 1995 | Accounts for a small company made up to 31 October 1994 (3 pages) |
26 October 1995 | Accounts for a small company made up to 31 October 1994 (3 pages) |
26 October 1995 | Registered office changed on 26/10/95 from: saltaugh road keyingham north humberside HU12 9RS (1 page) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |