Kellythorpe
Driffield
East Yorkshire
YO25 9DJ
Director Name | Mr Nicholas Paul Sullivan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2013(27 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 55 Kelleythorpe Industrial Estate Kellythorpe Driffield East Yorkshire YO25 9DJ |
Director Name | Mrs Pamela Ann Sullivan |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 55 Kelleythorpe Industrial Estate Kellythorpe Driffield East Yorkshire YO25 9DJ |
Director Name | Andrew Harry Ball |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 November 1994) |
Role | Solicitor |
Correspondence Address | Near Mount Farm Intake Upper Cumberworth Denby Dale Huddersfield West Yorkshire HD8 8YE |
Director Name | Anthony Lancelot Parker |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 October 1998) |
Role | Accountant |
Correspondence Address | The Mount 3 Station Road Skelmanthorpe Huddersfield West Yorkshire HD8 9AU |
Director Name | Mr Paul Anthony Sullivan |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 9 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 55 Kelleythorpe Industrial Estate Kellythorpe Driffield East Yorkshire YO25 9DJ |
Secretary Name | Anthony Lancelot Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | The Mount 3 Station Road Skelmanthorpe Huddersfield West Yorkshire HD8 9AU |
Registered Address | Unit 55 Kelleythorpe Industrial Estate Kellythorpe Driffield East Yorkshire YO25 9DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Kirkburn |
Ward | Driffield and Rural |
Built Up Area | Kelleythorpe |
Address Matches | 2 other UK companies use this postal address |
34 at £1 | Paul Anthony Sullivan 34.00% Ordinary |
---|---|
33 at £1 | Nicholas Paul Sullivan 33.00% Ordinary |
33 at £1 | Pamela Ann Sullivan 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £177,909 |
Cash | £169,355 |
Current Liabilities | £130,589 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
18 January 2021 | Confirmation statement made on 31 December 2020 with updates (6 pages) |
---|---|
28 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 May 2020 | Memorandum and Articles of Association (12 pages) |
26 May 2020 | Resolutions
|
23 April 2020 | Resolutions
|
15 April 2020 | Change of share class name or designation (2 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
14 January 2019 | Notification of Nicholas Paul Sullivan as a person with significant control on 29 September 2017 (2 pages) |
26 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 July 2018 | Appointment of Mrs Pamela Ann Sullivan as a director on 1 July 2018 (2 pages) |
12 January 2018 | Change of details for Mrs Pamela Ann Sullivan as a person with significant control on 6 April 2016 (2 pages) |
12 January 2018 | Cessation of Paul Anthony Sullivan as a person with significant control on 29 September 2017 (1 page) |
12 January 2018 | Change of details for Mrs Pamela Ann Sullivan as a person with significant control on 6 April 2016 (2 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
12 January 2018 | Cessation of Paul Anthony Sullivan as a person with significant control on 29 September 2017 (1 page) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
16 October 2017 | Termination of appointment of Paul Anthony Sullivan as a director on 29 September 2017 (2 pages) |
16 October 2017 | Termination of appointment of Paul Anthony Sullivan as a director on 29 September 2017 (2 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
28 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
23 July 2013 | Appointment of Mr Nicholas Paul Sullivan as a director (2 pages) |
23 July 2013 | Appointment of Mr Nicholas Paul Sullivan as a director (2 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
11 February 2011 | Registered office address changed from Unit 55 Kellythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ on 11 February 2011 (1 page) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
11 February 2011 | Secretary's details changed for Mr Nicholas Paul Sullivan on 31 December 2010 (1 page) |
11 February 2011 | Secretary's details changed for Mr Nicholas Paul Sullivan on 31 December 2010 (1 page) |
11 February 2011 | Registered office address changed from Unit 55 Kellythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ on 11 February 2011 (1 page) |
12 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Paul Anthony Sullivan on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Paul Anthony Sullivan on 31 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
25 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
1 August 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
1 August 2008 | Return made up to 31/12/07; full list of members (3 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 12 quay road bridlington yorkshire YO15 2AD (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 12 quay road bridlington yorkshire YO15 2AD (1 page) |
19 April 2006 | Return made up to 31/12/05; full list of members (6 pages) |
19 April 2006 | Return made up to 31/12/05; full list of members (6 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
7 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
10 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members
|
13 February 2004 | Return made up to 31/12/03; full list of members
|
10 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
10 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
25 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
25 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: beauvais & foster 8 king street bridlington north humberside YO15 2DD (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: beauvais & foster 8 king street bridlington north humberside YO15 2DD (1 page) |
31 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
31 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
26 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
15 January 2001 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
15 January 2001 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
15 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
21 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
13 March 1999 | Return made up to 31/12/98; no change of members (5 pages) |
13 March 1999 | Return made up to 31/12/98; no change of members (5 pages) |
19 January 1999 | Return made up to 31/12/97; full list of members (8 pages) |
19 January 1999 | Return made up to 31/12/97; full list of members (8 pages) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | New secretary appointed (2 pages) |
31 December 1998 | Registered office changed on 31/12/98 from: south point south accommodation road leeds west yorkshire LS10 1PP (1 page) |
31 December 1998 | Registered office changed on 31/12/98 from: south point south accommodation road leeds west yorkshire LS10 1PP (1 page) |
29 October 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
27 October 1998 | Secretary resigned;director resigned (1 page) |
27 October 1998 | Secretary resigned;director resigned (1 page) |
16 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
16 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
8 April 1997 | Resolutions
|
8 April 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
8 April 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
20 March 1997 | Return made up to 31/12/96; no change of members (6 pages) |
20 March 1997 | Return made up to 31/12/96; no change of members (6 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
28 December 1995 | Return made up to 31/12/95; no change of members
|
28 December 1995 | Return made up to 31/12/95; no change of members
|
21 October 1986 | Company name changed abbatial LIMITED\certificate issued on 21/10/86 (2 pages) |
21 October 1986 | Company name changed abbatial LIMITED\certificate issued on 21/10/86 (2 pages) |
12 March 1986 | Incorporation (13 pages) |
12 March 1986 | Incorporation (13 pages) |