Company NameTudor Provisions Limited
Company StatusActive
Company Number02019936
CategoryPrivate Limited Company
Incorporation Date15 May 1986(37 years, 12 months ago)
Previous NameHavenround Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Ernest Edward Iveson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(4 years, 11 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Elm Avenue
Garden Village
Hull
HU8 8PZ
Director NameMrs Julie Brewster
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2000(14 years, 1 month after company formation)
Appointment Duration23 years, 10 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressJaponica Back Lane
Burton Pidsea
Hull
HU12 9AN
Secretary NameMrs Julie Brewster
NationalityBritish
StatusCurrent
Appointed30 June 2000(14 years, 1 month after company formation)
Appointment Duration23 years, 10 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressValletta Street
Hedon Road
Hull
HU9 5NP
Director NameAndrew Mark Thompson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2001(14 years, 9 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Berryman Way
First Lane
Hessle
North Humberside
HU13 9HJ
Director NameChristine Iveson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2001(15 years, 5 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Elm Avenue
Garden Village
Hull
East Yorkshire
HU8 8PZ
Director NameGeorge Anthony Scarr
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(4 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address45 Oaklands Drive
Beverley Road
Willerby
North Humberside
HU10 6BJ
Secretary NameGeorge Anthony Scarr
NationalityBritish
StatusResigned
Appointed01 May 1991(4 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address45 Oaklands Drive
Beverley Road
Willerby
North Humberside
HU10 6BJ

Contact

Telephone01482 320131
Telephone regionHull

Location

Registered AddressValletta Street
Hedon Road
Hull
HU9 5NP
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1Edward Ernest Iveson
55.00%
Ordinary A
5 at £1Christine Iveson
5.00%
Ordinary B
5 at £1Julie Brewster
5.00%
Ordinary D
20 at £1Mr Andrew M. Thompson
20.00%
Ordinary C
15 at £1Julie Brewster
15.00%
Ordinary B

Financials

Year2014
Net Worth£146,286
Cash£51,375
Current Liabilities£141,873

Accounts

Latest Accounts28 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Charges

3 June 2005Delivered 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 2000Delivered 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

Filing History

7 November 2023Total exemption full accounts made up to 28 July 2023 (9 pages)
16 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
21 February 2023Total exemption full accounts made up to 29 July 2022 (9 pages)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
10 October 2022Director's details changed for Mr Edward Ernest Iveson on 10 October 2022 (2 pages)
21 June 2022Change of details for Mr Edward Ernest Iveson as a person with significant control on 21 June 2022 (2 pages)
5 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 30 July 2021 (9 pages)
6 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 26 July 2019 (10 pages)
2 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 27 July 2018 (10 pages)
8 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 28 July 2017 (10 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 29 July 2016 (9 pages)
19 December 2016Total exemption small company accounts made up to 29 July 2016 (9 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(7 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(7 pages)
22 December 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(7 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(7 pages)
5 May 2015Director's details changed for Mrs Julie Brewster on 1 September 2010 (2 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(7 pages)
5 May 2015Director's details changed for Mrs Julie Brewster on 1 September 2010 (2 pages)
2 December 2014Total exemption small company accounts made up to 25 July 2014 (9 pages)
2 December 2014Total exemption small company accounts made up to 25 July 2014 (9 pages)
22 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(8 pages)
22 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(8 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(7 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(7 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(7 pages)
21 March 2014Satisfaction of charge 1 in full (4 pages)
21 March 2014Satisfaction of charge 1 in full (4 pages)
4 November 2013Total exemption small company accounts made up to 26 July 2013 (9 pages)
4 November 2013Total exemption small company accounts made up to 26 July 2013 (9 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
25 March 2013Total exemption small company accounts made up to 27 July 2012 (9 pages)
25 March 2013Total exemption small company accounts made up to 27 July 2012 (9 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
3 May 2012Director's details changed for Mrs Julie Brewster on 2 September 2010 (2 pages)
3 May 2012Director's details changed for Mrs Julie Brewster on 2 September 2010 (2 pages)
3 May 2012Director's details changed for Mrs Julie Brewster on 2 September 2010 (2 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
29 November 2011Total exemption small company accounts made up to 29 July 2011 (8 pages)
29 November 2011Total exemption small company accounts made up to 29 July 2011 (8 pages)
4 May 2011Director's details changed for Mrs Julie Brewster on 18 September 2010 (2 pages)
4 May 2011Director's details changed for Mrs Julie Brewster on 18 September 2010 (2 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 September 2010Secretary's details changed for Mrs Julie Brewster on 21 September 2010 (1 page)
21 September 2010Secretary's details changed for Mrs Julie Brewster on 21 September 2010 (1 page)
6 May 2010Director's details changed for Mrs Julie Brewster on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Christine Iveson on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Edward Ernest Iveson on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Andrew Mark Thompson on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Andrew Mark Thompson on 1 May 2010 (2 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
6 May 2010Director's details changed for Christine Iveson on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Edward Ernest Iveson on 1 May 2010 (2 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
6 May 2010Director's details changed for Andrew Mark Thompson on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Christine Iveson on 1 May 2010 (2 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
6 May 2010Director's details changed for Mrs Julie Brewster on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Mrs Julie Brewster on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Edward Ernest Iveson on 1 May 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
3 March 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
13 July 2009Director and secretary's change of particulars / julie iveson / 13/07/2009 (1 page)
13 July 2009Director and secretary's change of particulars / julie iveson / 13/07/2009 (1 page)
7 May 2009Return made up to 01/05/09; full list of members (5 pages)
7 May 2009Return made up to 01/05/09; full list of members (5 pages)
26 November 2008Total exemption small company accounts made up to 1 August 2008 (7 pages)
26 November 2008Total exemption small company accounts made up to 1 August 2008 (7 pages)
26 November 2008Total exemption small company accounts made up to 1 August 2008 (7 pages)
7 May 2008Return made up to 01/05/08; full list of members (5 pages)
7 May 2008Return made up to 01/05/08; full list of members (5 pages)
20 November 2007Total exemption small company accounts made up to 27 July 2007 (7 pages)
20 November 2007Total exemption small company accounts made up to 27 July 2007 (7 pages)
3 May 2007Return made up to 01/05/07; full list of members (3 pages)
3 May 2007Return made up to 01/05/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 28 July 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 28 July 2006 (7 pages)
9 May 2006Return made up to 01/05/06; full list of members (3 pages)
9 May 2006Return made up to 01/05/06; full list of members (3 pages)
18 November 2005Total exemption small company accounts made up to 29 July 2005 (7 pages)
18 November 2005Total exemption small company accounts made up to 29 July 2005 (7 pages)
10 November 2005Registered office changed on 10/11/05 from: unit e strawberry street industrial estate hull HU9 1EN (1 page)
10 November 2005Registered office changed on 10/11/05 from: unit e strawberry street industrial estate hull HU9 1EN (1 page)
11 June 2005Particulars of mortgage/charge (9 pages)
11 June 2005Particulars of mortgage/charge (9 pages)
3 May 2005Return made up to 01/05/05; full list of members (3 pages)
3 May 2005Return made up to 01/05/05; full list of members (3 pages)
25 November 2004Total exemption small company accounts made up to 30 July 2004 (7 pages)
25 November 2004Total exemption small company accounts made up to 30 July 2004 (7 pages)
17 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 November 2003Accounts for a small company made up to 1 August 2003 (7 pages)
25 November 2003Accounts for a small company made up to 1 August 2003 (7 pages)
25 November 2003Accounts for a small company made up to 1 August 2003 (7 pages)
22 May 2003Return made up to 01/05/03; full list of members (9 pages)
22 May 2003Return made up to 01/05/03; full list of members (9 pages)
7 January 2003Accounts for a small company made up to 26 July 2002 (6 pages)
7 January 2003Accounts for a small company made up to 26 July 2002 (6 pages)
9 May 2002Return made up to 01/05/02; full list of members (9 pages)
9 May 2002Return made up to 01/05/02; full list of members (9 pages)
8 April 2002Accounts for a small company made up to 27 July 2001 (6 pages)
8 April 2002Accounts for a small company made up to 27 July 2001 (6 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
20 June 2001Return made up to 01/05/01; full list of members (7 pages)
20 June 2001Return made up to 01/05/01; full list of members (7 pages)
1 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
7 March 2001Accounts for a small company made up to 28 July 2000 (5 pages)
7 March 2001Accounts for a small company made up to 28 July 2000 (5 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
10 July 2000Secretary resigned;director resigned (1 page)
10 July 2000New secretary appointed;new director appointed (2 pages)
10 July 2000Secretary resigned;director resigned (1 page)
10 July 2000New secretary appointed;new director appointed (2 pages)
17 May 2000Return made up to 01/05/00; full list of members (7 pages)
17 May 2000Return made up to 01/05/00; full list of members (7 pages)
27 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
27 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
24 May 1999Return made up to 01/05/99; no change of members (4 pages)
24 May 1999Return made up to 01/05/99; no change of members (4 pages)
12 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
12 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
20 May 1998Return made up to 01/05/98; no change of members (4 pages)
20 May 1998Return made up to 01/05/98; no change of members (4 pages)
5 January 1998Accounts for a small company made up to 1 August 1997 (5 pages)
5 January 1998Accounts for a small company made up to 1 August 1997 (5 pages)
5 January 1998Accounts for a small company made up to 1 August 1997 (5 pages)
27 May 1997Accounts for a small company made up to 2 August 1996 (5 pages)
27 May 1997Accounts for a small company made up to 2 August 1996 (5 pages)
27 May 1997Accounts for a small company made up to 2 August 1996 (5 pages)
13 May 1997Return made up to 01/05/97; full list of members (6 pages)
13 May 1997Return made up to 01/05/97; full list of members (6 pages)
6 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 August 1996Ad 18/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 August 1996Ad 18/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 May 1996Return made up to 01/05/96; full list of members (6 pages)
10 May 1996Return made up to 01/05/96; full list of members (6 pages)
19 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
19 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
4 May 1995Return made up to 01/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 May 1995Return made up to 01/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)