Burstwick
Hull
East Yorkshire
HU12 9HW
Secretary Name | Edward James Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1996(9 years, 7 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | Holderness House Staithes Road Hedon East Yorkshire HU12 8DX |
Director Name | Mr Anthony William Townhill |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 1996(10 years, 1 month after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holderness House Staithes Road Hedon East Yorkshire HU12 8DX |
Director Name | Mrs Samantha Townhill |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2018(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holderness House Staithes Road Hedon HU12 8DX |
Director Name | Denise Biglin |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 August 1992) |
Role | Company Director |
Correspondence Address | 4 Chapel Court Ottringham Hull North Humberside HU12 0AF |
Director Name | Mr Pichet Sagul Chuang |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 25 August 1991(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 September 2000) |
Role | Company Director |
Correspondence Address | 566121 801 Kijpanich Ramaiurd Bangkok Foreign |
Director Name | Mr Herbert William Townhill |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(5 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 27 August 1996) |
Role | Company Director |
Correspondence Address | Ridgmont Halsham Road Burstwick Hull North Humberside HU12 9HT |
Secretary Name | Denise Biglin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 August 1992) |
Role | Company Director |
Correspondence Address | 4 Chapel Court Ottringham Hull North Humberside HU12 0AF |
Secretary Name | Edna May Townhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gate House Carr Road Burton Pidsea Hull HU12 9DH |
Director Name | Edna May Townhill |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(10 years, 1 month after company formation) |
Appointment Duration | 24 years, 1 month (resigned 23 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gate House Carr Road Burton Pidsea Hull HU12 9DH |
Website | www.fetar-uk.com |
---|---|
Telephone | 01482 898131 |
Telephone region | Hull |
Registered Address | Holderness House Staithes Road Hedon East Yorkshire HU12 8DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Preston |
Ward | South West Holderness |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
900 at £1 | Anthony William Townhill 89.91% Ordinary |
---|---|
50 at £1 | Edna May Townhill 5.00% Ordinary |
50 at £1 | Philip Charles Wales 5.00% Ordinary |
1 at £1 | Philip Charles Wales 0.10% Non Redeemable Preference |
Year | 2014 |
---|---|
Net Worth | £84,048 |
Cash | £83,700 |
Current Liabilities | £86,072 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks 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 | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
25 October 2004 | Delivered on: 26 October 2004 Persons entitled: Hsbc 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. See the mortgage charge document for full details. Outstanding |
---|
22 February 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
30 August 2023 | Director's details changed for Mr Philip Charles Wales on 25 August 2023 (2 pages) |
25 August 2023 | Confirmation statement made on 25 August 2023 with updates (5 pages) |
3 February 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
26 August 2022 | Confirmation statement made on 25 August 2022 with updates (5 pages) |
7 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
13 January 2022 | Satisfaction of charge 1 in full (4 pages) |
10 September 2021 | Confirmation statement made on 25 August 2021 with updates (5 pages) |
12 April 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
12 January 2021 | Director's details changed for Mr Anthony William Townhill on 11 January 2021 (2 pages) |
11 January 2021 | Secretary's details changed for Edward James Mitchell on 29 December 2020 (1 page) |
24 November 2020 | Cancellation of shares. Statement of capital on 22 September 2020
|
13 November 2020 | Purchase of own shares.
|
4 November 2020 | Termination of appointment of Edna May Townhill as a director on 23 September 2020 (1 page) |
27 August 2020 | Confirmation statement made on 25 August 2020 with updates (5 pages) |
3 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
17 September 2019 | Confirmation statement made on 25 August 2019 with updates (5 pages) |
18 December 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
28 August 2018 | Confirmation statement made on 25 August 2018 with updates (5 pages) |
5 April 2018 | Appointment of Mrs Samantha Townhill as a director on 15 March 2018 (2 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
14 September 2017 | Confirmation statement made on 25 August 2017 with updates (5 pages) |
14 September 2017 | Confirmation statement made on 25 August 2017 with updates (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
6 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
13 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
31 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 September 2009 | Return made up to 25/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 25/08/09; full list of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 August 2008 | Return made up to 25/08/08; full list of members (4 pages) |
29 August 2008 | Return made up to 25/08/08; full list of members (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | £ ic 1001/1000 06/11/07 £ sr 1@1=1 (1 page) |
19 December 2007 | £ ic 1001/1000 06/11/07 £ sr 1@1=1 (1 page) |
19 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
17 September 2007 | Return made up to 25/08/07; full list of members (3 pages) |
17 September 2007 | Return made up to 25/08/07; full list of members (3 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 August 2006 | Return made up to 25/08/06; full list of members (3 pages) |
30 August 2006 | Return made up to 25/08/06; full list of members (3 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 September 2005 | Return made up to 25/08/05; full list of members (3 pages) |
20 September 2005 | Return made up to 25/08/05; full list of members (3 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
3 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
1 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
1 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
2 October 2003 | Return made up to 25/08/03; full list of members (7 pages) |
2 October 2003 | Return made up to 25/08/03; full list of members (7 pages) |
30 April 2003 | Resolutions
|
30 April 2003 | Ad 15/04/03--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
30 April 2003 | £ nc 100000/200000 15/04/03 (1 page) |
30 April 2003 | Ad 15/04/03--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
30 April 2003 | Resolutions
|
30 April 2003 | £ nc 100000/200000 15/04/03 (1 page) |
25 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
25 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
10 September 2002 | Return made up to 25/08/02; full list of members (6 pages) |
10 September 2002 | Return made up to 25/08/02; full list of members (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Return made up to 25/08/01; full list of members
|
5 October 2001 | Return made up to 25/08/01; full list of members
|
5 October 2001 | Director resigned (1 page) |
6 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
6 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
26 September 2000 | Return made up to 25/08/00; full list of members (7 pages) |
26 September 2000 | Return made up to 25/08/00; full list of members (7 pages) |
26 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
26 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
18 October 1999 | Return made up to 25/08/99; no change of members (4 pages) |
18 October 1999 | Return made up to 25/08/99; no change of members (4 pages) |
16 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
16 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
19 November 1998 | Return made up to 25/08/98; full list of members
|
19 November 1998 | Return made up to 25/08/98; full list of members
|
4 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
4 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
8 October 1997 | Return made up to 25/08/97; full list of members (6 pages) |
8 October 1997 | Return made up to 25/08/97; full list of members (6 pages) |
15 December 1996 | Location of debenture register (1 page) |
15 December 1996 | Location of debenture register (1 page) |
15 December 1996 | Location of register of members (1 page) |
15 December 1996 | Return made up to 25/08/96; no change of members (5 pages) |
15 December 1996 | Return made up to 25/08/96; no change of members (5 pages) |
15 December 1996 | Location of register of members (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Registered office changed on 30/09/96 from: 682 anlaby road hull HU3 6U2 (1 page) |
30 September 1996 | Registered office changed on 30/09/96 from: 682 anlaby road hull HU3 6U2 (1 page) |
25 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
25 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
8 March 1996 | New secretary appointed (2 pages) |
8 March 1996 | Secretary resigned (1 page) |
8 March 1996 | New secretary appointed (2 pages) |
8 March 1996 | Secretary resigned (1 page) |
13 October 1995 | Return made up to 25/08/95; full list of members (6 pages) |
13 October 1995 | Return made up to 25/08/95; full list of members (6 pages) |
27 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
27 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
2 July 1986 | Certificate of Incorporation (1 page) |
2 July 1986 | Certificate of Incorporation (1 page) |