Garden Village
Hull
HU8 8PZ
Director Name | Mrs Julie Brewster |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2000(14 years, 1 month after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Japonica Back Lane Burton Pidsea Hull HU12 9AN |
Secretary Name | Mrs Julie Brewster |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2000(14 years, 1 month after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Valletta Street Hedon Road Hull HU9 5NP |
Director Name | Andrew Mark Thompson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2001(14 years, 9 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Berryman Way First Lane Hessle North Humberside HU13 9HJ |
Director Name | Christine Iveson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2001(15 years, 5 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Elm Avenue Garden Village Hull East Yorkshire HU8 8PZ |
Director Name | George Anthony Scarr |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 45 Oaklands Drive Beverley Road Willerby North Humberside HU10 6BJ |
Secretary Name | George Anthony Scarr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 45 Oaklands Drive Beverley Road Willerby North Humberside HU10 6BJ |
Telephone | 01482 320131 |
---|---|
Telephone region | Hull |
Registered Address | Valletta Street Hedon Road Hull HU9 5NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
55 at £1 | Edward Ernest Iveson 55.00% Ordinary A |
---|---|
5 at £1 | Christine Iveson 5.00% Ordinary B |
5 at £1 | Julie Brewster 5.00% Ordinary D |
20 at £1 | Mr Andrew M. Thompson 20.00% Ordinary C |
15 at £1 | Julie Brewster 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £146,286 |
Cash | £51,375 |
Current Liabilities | £141,873 |
Latest Accounts | 28 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
3 June 2005 | Delivered on: 11 June 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
---|---|
30 November 2000 | Delivered on: 7 December 2000 Satisfied on: 21 March 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 November 2023 | Total exemption full accounts made up to 28 July 2023 (9 pages) |
---|---|
16 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
21 February 2023 | Total exemption full accounts made up to 29 July 2022 (9 pages) |
10 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
10 October 2022 | Director's details changed for Mr Edward Ernest Iveson on 10 October 2022 (2 pages) |
21 June 2022 | Change of details for Mr Edward Ernest Iveson as a person with significant control on 21 June 2022 (2 pages) |
5 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
6 January 2022 | Total exemption full accounts made up to 30 July 2021 (9 pages) |
6 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
9 November 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 26 July 2019 (10 pages) |
2 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 27 July 2018 (10 pages) |
8 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 28 July 2017 (10 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 29 July 2016 (9 pages) |
19 December 2016 | Total exemption small company accounts made up to 29 July 2016 (9 pages) |
11 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
22 December 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Mrs Julie Brewster on 1 September 2010 (2 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Mrs Julie Brewster on 1 September 2010 (2 pages) |
2 December 2014 | Total exemption small company accounts made up to 25 July 2014 (9 pages) |
2 December 2014 | Total exemption small company accounts made up to 25 July 2014 (9 pages) |
22 October 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
21 March 2014 | Satisfaction of charge 1 in full (4 pages) |
21 March 2014 | Satisfaction of charge 1 in full (4 pages) |
4 November 2013 | Total exemption small company accounts made up to 26 July 2013 (9 pages) |
4 November 2013 | Total exemption small company accounts made up to 26 July 2013 (9 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Total exemption small company accounts made up to 27 July 2012 (9 pages) |
25 March 2013 | Total exemption small company accounts made up to 27 July 2012 (9 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Director's details changed for Mrs Julie Brewster on 2 September 2010 (2 pages) |
3 May 2012 | Director's details changed for Mrs Julie Brewster on 2 September 2010 (2 pages) |
3 May 2012 | Director's details changed for Mrs Julie Brewster on 2 September 2010 (2 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 29 July 2011 (8 pages) |
29 November 2011 | Total exemption small company accounts made up to 29 July 2011 (8 pages) |
4 May 2011 | Director's details changed for Mrs Julie Brewster on 18 September 2010 (2 pages) |
4 May 2011 | Director's details changed for Mrs Julie Brewster on 18 September 2010 (2 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 September 2010 | Secretary's details changed for Mrs Julie Brewster on 21 September 2010 (1 page) |
21 September 2010 | Secretary's details changed for Mrs Julie Brewster on 21 September 2010 (1 page) |
6 May 2010 | Director's details changed for Mrs Julie Brewster on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Christine Iveson on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Edward Ernest Iveson on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Andrew Mark Thompson on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Andrew Mark Thompson on 1 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Director's details changed for Christine Iveson on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Edward Ernest Iveson on 1 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Director's details changed for Andrew Mark Thompson on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Christine Iveson on 1 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Director's details changed for Mrs Julie Brewster on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mrs Julie Brewster on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Edward Ernest Iveson on 1 May 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
13 July 2009 | Director and secretary's change of particulars / julie iveson / 13/07/2009 (1 page) |
13 July 2009 | Director and secretary's change of particulars / julie iveson / 13/07/2009 (1 page) |
7 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 1 August 2008 (7 pages) |
26 November 2008 | Total exemption small company accounts made up to 1 August 2008 (7 pages) |
26 November 2008 | Total exemption small company accounts made up to 1 August 2008 (7 pages) |
7 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
7 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
20 November 2007 | Total exemption small company accounts made up to 27 July 2007 (7 pages) |
20 November 2007 | Total exemption small company accounts made up to 27 July 2007 (7 pages) |
3 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
3 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 28 July 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 28 July 2006 (7 pages) |
9 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
9 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
18 November 2005 | Total exemption small company accounts made up to 29 July 2005 (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 29 July 2005 (7 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: unit e strawberry street industrial estate hull HU9 1EN (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: unit e strawberry street industrial estate hull HU9 1EN (1 page) |
11 June 2005 | Particulars of mortgage/charge (9 pages) |
11 June 2005 | Particulars of mortgage/charge (9 pages) |
3 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
3 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
25 November 2004 | Total exemption small company accounts made up to 30 July 2004 (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 30 July 2004 (7 pages) |
17 May 2004 | Return made up to 01/05/04; full list of members
|
17 May 2004 | Return made up to 01/05/04; full list of members
|
25 November 2003 | Accounts for a small company made up to 1 August 2003 (7 pages) |
25 November 2003 | Accounts for a small company made up to 1 August 2003 (7 pages) |
25 November 2003 | Accounts for a small company made up to 1 August 2003 (7 pages) |
22 May 2003 | Return made up to 01/05/03; full list of members (9 pages) |
22 May 2003 | Return made up to 01/05/03; full list of members (9 pages) |
7 January 2003 | Accounts for a small company made up to 26 July 2002 (6 pages) |
7 January 2003 | Accounts for a small company made up to 26 July 2002 (6 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (9 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (9 pages) |
8 April 2002 | Accounts for a small company made up to 27 July 2001 (6 pages) |
8 April 2002 | Accounts for a small company made up to 27 July 2001 (6 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
20 June 2001 | Return made up to 01/05/01; full list of members (7 pages) |
20 June 2001 | Return made up to 01/05/01; full list of members (7 pages) |
1 May 2001 | Resolutions
|
1 May 2001 | Resolutions
|
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
7 March 2001 | Accounts for a small company made up to 28 July 2000 (5 pages) |
7 March 2001 | Accounts for a small company made up to 28 July 2000 (5 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
10 July 2000 | Secretary resigned;director resigned (1 page) |
10 July 2000 | New secretary appointed;new director appointed (2 pages) |
10 July 2000 | Secretary resigned;director resigned (1 page) |
10 July 2000 | New secretary appointed;new director appointed (2 pages) |
17 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
17 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
27 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
27 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
24 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
24 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
12 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
12 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
20 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
20 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
5 January 1998 | Accounts for a small company made up to 1 August 1997 (5 pages) |
5 January 1998 | Accounts for a small company made up to 1 August 1997 (5 pages) |
5 January 1998 | Accounts for a small company made up to 1 August 1997 (5 pages) |
27 May 1997 | Accounts for a small company made up to 2 August 1996 (5 pages) |
27 May 1997 | Accounts for a small company made up to 2 August 1996 (5 pages) |
27 May 1997 | Accounts for a small company made up to 2 August 1996 (5 pages) |
13 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
13 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
6 August 1996 | Resolutions
|
6 August 1996 | Ad 18/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 August 1996 | Ad 18/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 August 1996 | Resolutions
|
10 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
10 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
19 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
19 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
4 May 1995 | Return made up to 01/05/95; no change of members
|
4 May 1995 | Return made up to 01/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |