Hessle
Hull
East Yorkshire
HU13 9PB
Director Name | Mrs Joan Emily Shores |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1993(6 years, 7 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Shipping Agent |
Country of Residence | England |
Correspondence Address | 7d Priory Tec Park Saxon Way Hessle Hull East Yorkshire HU13 9PB |
Secretary Name | Mr Alan Shores |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1993(6 years, 7 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Shipping Agent |
Country of Residence | England |
Correspondence Address | 7d Priory Tec Park Saxon Way Hessle Hull East Yorkshire HU13 9PB |
Director Name | Mark Cowley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1998(12 years after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Shipping Agent |
Country of Residence | England |
Correspondence Address | 7d Priory Tec Park Saxon Way Hessle Hull East Yorkshire HU13 9PB |
Director Name | Mr Stephen Shores |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2008(21 years, 10 months after company formation) |
Appointment Duration | 16 years |
Role | Shipping Agent |
Country of Residence | England |
Correspondence Address | 7d Priory Tec Park Saxon Way Hessle Hull East Yorkshire HU13 9PB |
Director Name | Graham Jordan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1993) |
Role | Forwarding Agent |
Correspondence Address | 22 Northfield Swanland North Ferriby North Humberside HU14 3RB |
Director Name | Malcolm Lord |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1993) |
Role | Forwarding Agent |
Country of Residence | England |
Correspondence Address | 9a Sands Lane Elloughton Brough East Yorkshire HU15 1JH |
Secretary Name | Graham Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 22 Northfield Swanland North Ferriby North Humberside HU14 3RB |
Website | www.kingstown-shipping.co.uk/ |
---|---|
Telephone | 01482 374116 |
Telephone region | Hull |
Registered Address | 7d Priory Tec Park Saxon Way Hessle Hull East Yorkshire HU13 9PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
34 at £1 | Alan Shores 50.75% Ordinary A |
---|---|
4 at £1 | Mark Cowley 5.97% Ordinary C |
4 at £1 | Mr Stephen Shores 5.97% Ordinary C |
25 at £1 | Joan Emily Shores 37.31% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £305,584 |
Cash | £401,380 |
Current Liabilities | £341,034 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
14 July 2004 | Delivered on: 16 July 2004 Persons entitled: Yorkshire Bank Classification: Charge over a deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The balance for the time being standing to the credit of the yorkshire bank account (number 4470324079400) and any other account or accounts. See the mortgage charge document for full details. Outstanding |
---|
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
---|---|
2 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Director's details changed for Mr Stephen Shores on 1 January 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr Stephen Shores on 1 January 2015 (2 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 February 2014 | Director's details changed for Joan Emily Shores on 19 January 2014 (2 pages) |
4 February 2014 | Secretary's details changed for Alan Shores on 19 January 2014 (1 page) |
4 February 2014 | Director's details changed for Alan Shores on 19 January 2014 (2 pages) |
4 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Director's details changed for Mr Stephen Shores on 19 January 2014 (2 pages) |
4 February 2014 | Director's details changed for Mark Cowley on 19 January 2014 (2 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 February 2013 | Director's details changed for Mr Stephen Shores on 1 November 2010 (2 pages) |
12 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (8 pages) |
12 February 2013 | Director's details changed for Mr Stephen Shores on 1 November 2010 (2 pages) |
9 October 2012 | Statement of company's objects (2 pages) |
9 October 2012 | Change of share class name or designation (2 pages) |
9 October 2012 | Resolutions
|
4 October 2012 | Cancellation of shares. Statement of capital on 4 October 2012
|
4 October 2012 | Cancellation of shares. Statement of capital on 4 October 2012
|
4 October 2012 | Purchase of own shares. (3 pages) |
4 October 2012 | Resolutions
|
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 March 2010 | Statement of capital following an allotment of shares on 4 February 2009
|
15 March 2010 | Statement of capital following an allotment of shares on 4 February 2009
|
27 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Joan Emily Shores on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Alan Shores on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Stephen Shores on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mark Cowley on 20 January 2010 (2 pages) |
6 July 2009 | Ad 04/02/09\gbp si 4@1=4\gbp ic 99/103\ (2 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from wilberforce court baker tilly chartered accountants hull e yorks HU1 1YH (1 page) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 January 2009 | Location of register of members (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from ferry berth king george docks hull HU9 5PS (1 page) |
15 January 2009 | Director appointed mr stephen shores (1 page) |
15 January 2009 | Location of debenture register (1 page) |
15 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
15 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 January 2007 | Return made up to 09/12/06; full list of members (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 February 2006 | Return made up to 09/12/05; full list of members (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
28 January 2005 | Return made up to 09/12/04; full list of members (7 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
18 January 2004 | Return made up to 09/12/03; full list of members (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
7 January 2003 | Return made up to 09/12/02; full list of members (7 pages) |
28 February 2002 | Return made up to 09/12/01; full list of members (8 pages) |
12 February 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
8 February 2001 | Return made up to 09/12/00; full list of members
|
25 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
24 December 1999 | Return made up to 09/12/99; full list of members
|
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Return made up to 09/12/98; full list of members (6 pages) |
3 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
12 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
9 January 1997 | Return made up to 09/12/96; full list of members (6 pages) |
11 January 1996 | Return made up to 09/12/95; no change of members (4 pages) |
5 December 1995 | Accounts for a small company made up to 30 June 1995 (10 pages) |
13 March 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
4 June 1986 | Incorporation (13 pages) |