Elloughton
Brough
East Yorkshire
HU15 1LN
Director Name | Mr Glen Nicolas Burnett |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Avenue Flixborough Industrial Estate Flixborough South Humberside DN15 8RT |
Director Name | Mrs Lisa Helen Burnett |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Avenue Flixborough Industrial Estate Flixborough South Humberside DN15 8RT |
Director Name | Geoffrey Brian Platt |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 September 1998) |
Role | Company Director |
Correspondence Address | 116 Main Street Swanland Hull East Yorkshire HU14 3QR |
Director Name | Mr Kenneth Leslie Burnett |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 03 February 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Teal Drive Barton-Upon-Humber South Humberside DN18 5FH |
Secretary Name | Mr Kenneth Leslie Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 September 1998) |
Role | Company Director |
Correspondence Address | 31 Old Road Melton North Ferriby North Humberside HU14 3HP |
Director Name | Mr Kenneth Leslie Burnett |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Avenue Flixborough Industrial Estate Flixborough South Humberside DN15 8RT |
Registered Address | 3 Melton Enterprise Park Redcliff Road Melton East Yorkshire HU14 3RS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Welton |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | Over 20 other UK companies use this postal address |
1 at £100 | Kenneth Burnett 50.00% Ordinary S |
---|---|
76 at £1 | Kenneth Leslie Burnett 38.00% Ordinary |
24 at £1 | Glen Burnett 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £404,227 |
Cash | £264,251 |
Current Liabilities | £508,741 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
24 March 1987 | Delivered on: 27 March 1987 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
18 December 1986 | Delivered on: 22 December 1986 Persons entitled: Yorkshire 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: Control room 10 flixborough industrial estate in the county of humberside including all fixtures & fittings (other than trade fixtures & fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 December 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
29 September 2023 | Registered office address changed from First Avenue First Avenue Flixborough Scunthorpe DN15 8SE England to 3 Melton Enterprise Park Redcliff Road Melton East Yorkshire HU14 3RS on 29 September 2023 (1 page) |
13 September 2023 | Registered office address changed from First Avenue Flixborough Industrial Estate Flixborough South Humberside DN15 8RT to First Avenue First Avenue Flixborough Scunthorpe DN15 8SE on 13 September 2023 (1 page) |
9 December 2022 | Termination of appointment of Rosalynne Harah as a secretary on 17 November 2022 (1 page) |
8 December 2022 | Confirmation statement made on 29 November 2022 with updates (6 pages) |
19 August 2022 | Change of details for Mr Ian Burnett as a person with significant control on 17 August 2022 (2 pages) |
19 August 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
1 August 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
21 July 2022 | Confirmation statement made on 14 July 2022 with updates (5 pages) |
2 September 2021 | Confirmation statement made on 14 July 2021 with updates (5 pages) |
27 August 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
15 January 2021 | Termination of appointment of Kenneth Leslie Burnett as a director on 31 December 2020 (1 page) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
14 July 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
14 July 2020 | Notification of Ian Burnett as a person with significant control on 12 June 2020 (2 pages) |
13 July 2020 | Change of details for Mr Glen Nicolas Burnett as a person with significant control on 12 June 2020 (2 pages) |
13 July 2020 | Notification of Glen Burnett as a person with significant control on 12 June 2020 (2 pages) |
13 July 2020 | Cessation of Kenneth Leslie Burnett as a person with significant control on 12 June 2020 (1 page) |
6 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 February 2019 | Appointment of Mrs Lisa Helen Burnett as a director on 1 January 2019 (2 pages) |
8 February 2019 | Appointment of Mr Glen Nicolas Burnett as a director on 1 January 2019 (2 pages) |
1 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
31 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
3 February 2016 | Termination of appointment of Kenneth Leslie Burnett as a director on 3 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Kenneth Leslie Burnett as a director on 3 February 2016 (1 page) |
3 February 2016 | Appointment of Mr Kenneth Leslie Burnett as a director on 2 February 2016 (2 pages) |
3 February 2016 | Appointment of Mr Kenneth Leslie Burnett as a director on 2 February 2016 (2 pages) |
23 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
15 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 October 2012 (16 pages) |
15 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 October 2012 (16 pages) |
15 November 2012 | Director's details changed for Mr Kenneth Leslie Burnett on 1 October 2012 (2 pages) |
15 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders
|
15 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders
|
15 November 2012 | Director's details changed for Mr Kenneth Leslie Burnett on 1 October 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Kenneth Leslie Burnett on 1 October 2012 (2 pages) |
19 October 2012 | Statement of capital following an allotment of shares on 15 October 2012
|
19 October 2012 | Memorandum and Articles of Association (11 pages) |
19 October 2012 | Resolutions
|
19 October 2012 | Statement of capital following an allotment of shares on 15 October 2012
|
19 October 2012 | Memorandum and Articles of Association (11 pages) |
19 October 2012 | Resolutions
|
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Director's details changed for Mr Kenneth Leslie Burnett on 27 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Kenneth Leslie Burnett on 27 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
23 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
23 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
10 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 October 2006 | Return made up to 27/10/06; full list of members (2 pages) |
31 October 2006 | Return made up to 27/10/06; full list of members (2 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 November 2005 | Return made up to 27/10/05; full list of members (2 pages) |
8 November 2005 | Return made up to 27/10/05; full list of members (2 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 November 2004 | Return made up to 27/10/04; full list of members (6 pages) |
25 November 2004 | Return made up to 27/10/04; full list of members (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
20 November 2003 | Return made up to 27/10/03; full list of members (6 pages) |
20 November 2003 | Return made up to 27/10/03; full list of members (6 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
11 November 2002 | Return made up to 27/10/02; full list of members (6 pages) |
11 November 2002 | Return made up to 27/10/02; full list of members (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
1 November 2001 | Return made up to 27/10/01; full list of members (7 pages) |
1 November 2001 | Return made up to 27/10/01; full list of members (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
23 November 2000 | Return made up to 27/10/00; no change of members (4 pages) |
23 November 2000 | Return made up to 27/10/00; no change of members (4 pages) |
14 November 2000 | Director's particulars changed (1 page) |
14 November 2000 | Director's particulars changed (1 page) |
30 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 December 1999 | Director's particulars changed (1 page) |
16 December 1999 | Director's particulars changed (1 page) |
2 November 1999 | Return made up to 27/10/99; no change of members (4 pages) |
2 November 1999 | Return made up to 27/10/99; no change of members (4 pages) |
25 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 November 1998 | Return made up to 27/10/98; full list of members (5 pages) |
17 November 1998 | Return made up to 27/10/98; full list of members (5 pages) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | New secretary appointed (2 pages) |
21 October 1998 | Secretary resigned (1 page) |
21 October 1998 | Secretary resigned (1 page) |
21 October 1998 | New secretary appointed (2 pages) |
21 October 1998 | Director resigned (1 page) |
16 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 November 1997 | Return made up to 27/10/97; no change of members (4 pages) |
13 November 1997 | Return made up to 27/10/97; no change of members (4 pages) |
29 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
29 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
12 November 1996 | Return made up to 27/10/96; full list of members (7 pages) |
12 November 1996 | Return made up to 27/10/96; full list of members (7 pages) |
20 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
14 November 1995 | Return made up to 27/10/95; no change of members (6 pages) |
14 November 1995 | Return made up to 27/10/95; no change of members (6 pages) |