Company NameDoorstep Of Hull
DirectorsDenis Martin Scanlan and Karl Robinson
Company StatusActive
Company Number01940104
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 August 1985(38 years, 9 months ago)

Business Activity

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

Directors

Secretary NameGwyneth Anne Sargent
NationalityBritish
StatusCurrent
Appointed08 May 1996(10 years, 8 months after company formation)
Appointment Duration28 years
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address151 Fairfax Avenue
Hull
Yorkshire
HU5 4QZ
Director NameMr Denis Martin Scanlan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(35 years, 9 months after company formation)
Appointment Duration2 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence Address151 Fairfax Avenue
Hull
Yorkshire
HU5 4QZ
Director NameMr Karl Robinson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(38 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address151 Fairfax Avenue
Hull
Yorkshire
HU5 4QZ
Director NameMr Michael Alden
Date of BirthJune 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 November 1992)
RoleRetired
Correspondence Address3 Castle Road
Cottingham
North Humberside
HU16 5JE
Director NamePeter Drinkell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(5 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 July 1991)
RoleProject Worker
Correspondence Address22 Gifford Close
Bransholme
Hull
HU7 5BH
Director NameMiss Ann Marie Taylor
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(5 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 October 1991)
RoleYouth Worker
Correspondence Address34 Langdale Road
Market Weighton
York
North Yorkshire
YO4 3DG
Secretary NameMr Kevin Francis Devlin
NationalityBritish
StatusResigned
Appointed18 May 1991(5 years, 9 months after company formation)
Appointment Duration-1 years, 10 months (resigned 31 March 1991)
RoleCompany Director
Correspondence Address19 Granham Grove
Bransholme
Hull
North Humberside
HU7 4GB
Director NameDonald Cyril Major
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(5 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 November 1991)
RoleRetired
Correspondence Address1 Hawes Walk
Bricknell Avenue
Hull
North Humberside
HU5 4SJ
Secretary NameMrs Gwyneth Anne Sargent
NationalityBritish
StatusResigned
Appointed03 July 1991(5 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 May 1992)
RoleAdministrator
Correspondence Address18 Lancaster Drive
Hull
North Humberside
HU8 0HJ
Secretary NameMiss Jacqueline Ann Gay
NationalityBritish
StatusResigned
Appointed13 May 1992(6 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 April 1996)
RoleAdministrator
Correspondence Address8 Clifford Street
Hornsea
North Humberside
HU18 1HZ
Director NameDonald Cyril Major
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(7 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 February 2000)
RoleRetired
Correspondence Address1 Hawes Walk
Bricknell Avenue
Hull
North Humberside
HU5 4SJ
Director NameAndtrew Christopher West
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 November 1994)
RoleUniversity Lecturer
Correspondence Address106 Clumber Street
Hull
HU5 3RN
Director NameDenis Martin Scanlan
NationalityBritish
StatusResigned
Appointed17 March 1993(7 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 November 1998)
RoleUniversity Lecturer
Correspondence Address20 Crofters Drive
Cottingham
East Yorkshire
HU16 4SD
Director NameHugh Lundberg
Date of BirthJune 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(9 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 15 November 2006)
RoleCompany Director
Correspondence AddressThe Rectory
31 Old Village Road, Little Weighton
Cottingham
North Humberside
HU20 3US
Director NameRev Jeremiah Francis Twomey
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed11 November 1998(13 years, 3 months after company formation)
Appointment Duration1 year (resigned 24 November 1999)
RoleVicar
Correspondence Address1055 Anlaby Road
Hull
North Humberside
HU4 7PP
Director NameWilliam Stevens
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(21 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 19 January 2021)
RoleProperty Services Manager
Country of ResidenceEngland
Correspondence Address151 Fairfax Avenue
Hull
Yorkshire
HU5 4QZ
Director NameMr Denis Martin Scanlan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(26 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 May 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address151 Fairfax Avenue
Hull
Yorkshire
HU5 4QZ
Director NameMr David Elliott
Date of BirthJune 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(28 years, 9 months after company formation)
Appointment Duration7 years (resigned 19 May 2021)
RoleCommercial Relationship Manager
Country of ResidenceEngland
Correspondence Address151 Fairfax Avenue
Hull
Yorkshire
HU5 4QZ
Director NameMiss Emma Collette Fox
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2022(36 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 January 2024)
RoleHead Of Operations
Country of ResidenceEngland
Correspondence Address151 Fairfax Avenue
Hull
Yorkshire
HU5 4QZ

Contact

Websitedoorstep.org.uk

Location

Registered Address151 Fairfax Avenue
Hull
Yorkshire
HU5 4QZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull

Financials

Year2014
Turnover£2,127,739
Net Worth£3,202,572
Cash£1,626,764
Current Liabilities£19,497

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 April 2024 (2 weeks, 4 days ago)
Next Return Due13 May 2025 (12 months from now)

Charges

18 January 1999Delivered on: 27 January 1999
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: 43 melrose street kingston-upon-hull and floating charge all plant & machinery and other chattels & equipment. Assigns the benefit of the goodwill of any business and any licences or certificates.
Outstanding
10 December 1998Delivered on: 19 December 1998
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 in connection with the loan offer of £150,000 dated 28TH november 1998.
Particulars: 47 st georges rd,hull; the goodwill of business and benefit of licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 July 1996Delivered on: 24 July 1996
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: 151 fairfax avenue hull with fixtures fittings plant and machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 March 1996Delivered on: 30 March 1996
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: 64 arthur street hull and all fixtures and fittings fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). See the mortgage charge document for full details.
Outstanding
22 February 1996Delivered on: 6 March 1996
Persons entitled: 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: 9 albert avenue hull and all fixtures and fittings and by way of floating charge all unfixed plant machinery and other chattels and equipment. See the mortgage charge document for full details.
Outstanding
15 November 1994Delivered on: 16 November 1994
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 but not exceeding £23,000.00.
Particulars: 1 springburn street hawthorn avenue kingston upon hull humberside together with a floating charge over all unfixed plant and machinery and other chattels and equipment.
Outstanding
8 October 1993Delivered on: 23 October 1993
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: 12 clyde st hawthorn avenue kingston upon hull humberside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 October 1993Delivered on: 19 October 1993
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: 5 ash grove beverley road kingston uupon hull humberside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 July 1994Delivered on: 3 August 1994
Satisfied on: 8 November 1994
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: Property k/a 1 springburn street hawthorn avenue hull north humberside and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

1 March 2024Appointment of Mr Karl Robinson as a director on 23 January 2024 (2 pages)
1 March 2024Termination of appointment of Emma Collette Fox as a director on 19 January 2024 (1 page)
24 December 2023Accounts for a small company made up to 31 March 2023 (22 pages)
3 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
8 December 2022Accounts for a small company made up to 31 March 2022 (22 pages)
29 April 2022Appointment of Miss Emma Collette Fox as a director on 19 January 2022 (2 pages)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
29 April 2022Termination of appointment of William Stevens as a director on 19 January 2021 (1 page)
2 January 2022Accounts for a small company made up to 31 March 2021 (20 pages)
1 June 2021Termination of appointment of David Elliott as a director on 19 May 2021 (1 page)
1 June 2021Appointment of Mr Denis Martin Scanlan as a director on 19 May 2021 (2 pages)
29 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
17 April 2021Accounts for a small company made up to 31 March 2020 (20 pages)
30 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
11 December 2019Accounts for a small company made up to 31 March 2019 (24 pages)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
4 December 2018Accounts for a small company made up to 31 March 2018 (19 pages)
2 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
21 December 2017Full accounts made up to 31 March 2017 (17 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
7 December 2016Full accounts made up to 31 March 2016 (18 pages)
7 December 2016Full accounts made up to 31 March 2016 (18 pages)
3 May 2016Annual return made up to 29 April 2016 no member list (3 pages)
3 May 2016Annual return made up to 29 April 2016 no member list (3 pages)
18 December 2015Full accounts made up to 31 March 2015 (17 pages)
18 December 2015Full accounts made up to 31 March 2015 (17 pages)
15 May 2015Termination of appointment of Denis Martin Scanlan as a director on 21 May 2014 (1 page)
15 May 2015Appointment of Mr David Elliott as a director on 21 May 2014 (2 pages)
15 May 2015Annual return made up to 29 April 2015 no member list (3 pages)
15 May 2015Annual return made up to 29 April 2015 no member list (3 pages)
15 May 2015Termination of appointment of Denis Martin Scanlan as a director on 21 May 2014 (1 page)
15 May 2015Appointment of Mr David Elliott as a director on 21 May 2014 (2 pages)
8 December 2014Full accounts made up to 31 March 2014 (16 pages)
8 December 2014Full accounts made up to 31 March 2014 (16 pages)
30 April 2014Annual return made up to 29 April 2014 no member list (3 pages)
30 April 2014Annual return made up to 29 April 2014 no member list (3 pages)
9 December 2013Accounts made up to 31 March 2013 (16 pages)
9 December 2013Accounts made up to 31 March 2013 (16 pages)
15 May 2013Secretary's details changed for Gwyneth Anne Sargent on 1 January 2013 (1 page)
15 May 2013Director's details changed for William Stevens on 1 January 2013 (2 pages)
15 May 2013Annual return made up to 29 April 2013 no member list (3 pages)
15 May 2013Director's details changed for William Stevens on 1 January 2013 (2 pages)
15 May 2013Annual return made up to 29 April 2013 no member list (3 pages)
15 May 2013Secretary's details changed for Gwyneth Anne Sargent on 1 January 2013 (1 page)
15 May 2013Director's details changed for William Stevens on 1 January 2013 (2 pages)
15 May 2013Secretary's details changed for Gwyneth Anne Sargent on 1 January 2013 (1 page)
11 December 2012Accounts made up to 31 March 2012 (16 pages)
11 December 2012Accounts made up to 31 March 2012 (16 pages)
9 May 2012Annual return made up to 29 April 2012 no member list (3 pages)
9 May 2012Annual return made up to 29 April 2012 no member list (3 pages)
23 March 2012Appointment of Mr Denis Martin Scanlan as a director (2 pages)
23 March 2012Appointment of Mr Denis Martin Scanlan as a director (2 pages)
22 March 2012Termination of appointment of David Elliott as a director (1 page)
22 March 2012Termination of appointment of David Elliott as a director (1 page)
30 December 2011Accounts made up to 31 March 2011 (16 pages)
30 December 2011Accounts made up to 31 March 2011 (16 pages)
3 May 2011Annual return made up to 29 April 2011 no member list (4 pages)
3 May 2011Annual return made up to 29 April 2011 no member list (4 pages)
4 January 2011Accounts made up to 31 March 2010 (16 pages)
4 January 2011Accounts made up to 31 March 2010 (16 pages)
27 May 2010Director's details changed for William Stevens on 29 April 2010 (2 pages)
27 May 2010Director's details changed for William Stevens on 29 April 2010 (2 pages)
27 May 2010Annual return made up to 29 April 2010 no member list (3 pages)
27 May 2010Director's details changed for David Elliott on 29 April 2010 (2 pages)
27 May 2010Director's details changed for David Elliott on 29 April 2010 (2 pages)
27 May 2010Annual return made up to 29 April 2010 no member list (3 pages)
1 December 2009Accounts made up to 31 March 2009 (16 pages)
1 December 2009Accounts made up to 31 March 2009 (16 pages)
7 May 2009Annual return made up to 29/04/09 (2 pages)
7 May 2009Annual return made up to 29/04/09 (2 pages)
8 December 2008Accounts made up to 31 March 2008 (16 pages)
8 December 2008Accounts made up to 31 March 2008 (16 pages)
14 May 2008Annual return made up to 29/04/08 (2 pages)
14 May 2008Annual return made up to 29/04/08 (2 pages)
24 January 2008Accounts made up to 31 March 2007 (16 pages)
24 January 2008Accounts made up to 31 March 2007 (16 pages)
25 May 2007Annual return made up to 29/04/07 (2 pages)
25 May 2007Annual return made up to 29/04/07 (2 pages)
17 January 2007Accounts made up to 31 March 2006 (17 pages)
17 January 2007Accounts made up to 31 March 2006 (17 pages)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
8 May 2006Annual return made up to 29/04/06 (2 pages)
8 May 2006Annual return made up to 29/04/06 (2 pages)
21 February 2006Accounts made up to 31 March 2005 (17 pages)
21 February 2006Accounts made up to 31 March 2005 (17 pages)
29 April 2005Annual return made up to 29/04/05 (2 pages)
29 April 2005Annual return made up to 29/04/05 (2 pages)
14 February 2005Accounts made up to 31 March 2004 (16 pages)
14 February 2005Accounts made up to 31 March 2004 (16 pages)
11 June 2004Annual return made up to 18/05/04 (2 pages)
11 June 2004Annual return made up to 18/05/04 (2 pages)
9 December 2003Accounts made up to 31 March 2003 (17 pages)
9 December 2003Accounts made up to 31 March 2003 (17 pages)
23 May 2003Annual return made up to 18/05/03 (4 pages)
23 May 2003Annual return made up to 18/05/03 (4 pages)
5 February 2003Accounts made up to 31 March 2002 (17 pages)
5 February 2003Accounts made up to 31 March 2002 (17 pages)
8 July 2002Annual return made up to 18/05/02 (4 pages)
8 July 2002Annual return made up to 18/05/02 (4 pages)
8 January 2002Accounts made up to 31 March 2001 (14 pages)
8 January 2002Accounts made up to 31 March 2001 (14 pages)
14 June 2001Annual return made up to 18/05/01 (3 pages)
14 June 2001Annual return made up to 18/05/01 (3 pages)
28 November 2000Accounts made up to 31 March 2000 (14 pages)
28 November 2000Accounts made up to 31 March 2000 (14 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Annual return made up to 18/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
8 June 2000Annual return made up to 18/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
15 November 1999Accounts made up to 31 March 1999 (15 pages)
15 November 1999Accounts made up to 31 March 1999 (15 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999Annual return made up to 18/05/99
  • 363(288) ‐ Director resigned
(4 pages)
15 June 1999Annual return made up to 18/05/99
  • 363(288) ‐ Director resigned
(4 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
29 October 1998Accounts made up to 31 March 1998 (13 pages)
29 October 1998Accounts made up to 31 March 1998 (13 pages)
22 May 1998Annual return made up to 18/05/98 (4 pages)
22 May 1998Annual return made up to 18/05/98 (4 pages)
27 January 1998Accounts made up to 31 March 1997 (15 pages)
27 January 1998Accounts made up to 31 March 1997 (15 pages)
17 September 1997Registered office changed on 17/09/97 from: 5 ash grove beverley road kingston upon hull HU5 1LT (1 page)
17 September 1997Registered office changed on 17/09/97 from: 5 ash grove beverley road kingston upon hull HU5 1LT (1 page)
11 June 1997Annual return made up to 18/05/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 June 1997Annual return made up to 18/05/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 January 1997Accounts made up to 31 March 1996 (9 pages)
16 January 1997Accounts made up to 31 March 1996 (9 pages)
24 July 1996Particulars of mortgage/charge (5 pages)
24 July 1996Particulars of mortgage/charge (5 pages)
15 May 1996New secretary appointed (2 pages)
15 May 1996New secretary appointed (2 pages)
15 May 1996Annual return made up to 18/05/96
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 May 1996Annual return made up to 18/05/96
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 March 1996Particulars of mortgage/charge (7 pages)
30 March 1996Particulars of mortgage/charge (7 pages)
8 December 1995Accounts made up to 31 March 1995 (9 pages)
8 December 1995Accounts made up to 31 March 1995 (9 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995Annual return made up to 18/05/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 June 1995Annual return made up to 18/05/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)