Beverley
East Yorkshire
HU17 8AX
Director Name | Mr James Alfred Edgecumbe |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(4 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 05 January 2006) |
Role | Y E B Employee |
Correspondence Address | 92a Coltman Street Hull North Humberside HU3 2SJ |
Secretary Name | Ms Louise Garbutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(4 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 05 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92a Coltman Street Hull North Humberside HU3 2SJ |
Director Name | Malcolm Gold |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 August 2011) |
Role | Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | Villandro House Little Reed Street Hull HU12 8JL |
Secretary Name | Christopher Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 June 2012) |
Role | Company Director |
Correspondence Address | 1 Parliament Street Hull HU1 2AR |
Director Name | Mr Christopher Francis Evans |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(25 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 18 June 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Parliament Street Hull HU1 2AR |
Director Name | Mrs Frances Lucilla Gold |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 White House Garth North Ferriby East Yorkshire HU14 3FB |
Registered Address | 18 North Bar Within Beverley East Yorkshire HU17 8AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | Over 50 other UK companies use this postal address |
4 at £1 | Frances Gold 40.00% Ordinary |
---|---|
2 at £1 | Louise Overvoorde 20.00% Ordinary |
2 at £1 | Mr Christopher Tutty 20.00% Ordinary |
2 at £1 | Wendy Cornish 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,465 |
Cash | £1,834 |
Current Liabilities | £10,752 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (10 months, 3 weeks from now) |
13 March 2024 | Confirmation statement made on 13 March 2024 with updates (4 pages) |
---|---|
25 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
14 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
1 December 2022 | Appointment of Rpms Block & Facilities Management Ltd as a secretary on 1 December 2022 (2 pages) |
1 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
24 May 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
17 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
26 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 March 2018 | Notification of Brian John Flude as a person with significant control on 5 March 2018 (2 pages) |
15 March 2018 | Notification of Barbara Jean Lorne as a person with significant control on 5 March 2018 (2 pages) |
15 March 2018 | Withdrawal of a person with significant control statement on 15 March 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
14 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 July 2014 | Director's details changed for Ms Louise Overoorde on 29 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Ms Louise Overoorde on 29 July 2014 (2 pages) |
23 July 2014 | Director's details changed for Ms Louise Garbutt on 14 July 2014 (3 pages) |
23 July 2014 | Director's details changed for Ms Louise Garbutt on 14 July 2014 (3 pages) |
22 July 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
18 July 2014 | Registered office address changed from 92a Coltman Street Hull HU3 2SJ England to 18 North Bar within Beverley East Yorkshire HU17 8AX on 18 July 2014 (2 pages) |
18 July 2014 | Registered office address changed from 92a Coltman Street Hull HU3 2SJ England to 18 North Bar within Beverley East Yorkshire HU17 8AX on 18 July 2014 (2 pages) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2013 | Registered office address changed from 1 Parliament Street. Hull East Yorkshire HU1 2AR on 19 August 2013 (1 page) |
19 August 2013 | Termination of appointment of Frances Gold as a director (1 page) |
19 August 2013 | Registered office address changed from 1 Parliament Street. Hull East Yorkshire HU1 2AR on 19 August 2013 (1 page) |
19 August 2013 | Termination of appointment of Frances Gold as a director (1 page) |
22 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders
|
22 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 June 2012 | Termination of appointment of Christopher Evans as a director (1 page) |
18 June 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Termination of appointment of Malcolm Gold as a director (1 page) |
18 June 2012 | Termination of appointment of Christopher Evans as a director (1 page) |
18 June 2012 | Termination of appointment of Christopher Evans as a secretary (1 page) |
18 June 2012 | Appointment of Frances Gold as a director (2 pages) |
18 June 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Appointment of Frances Gold as a director (2 pages) |
18 June 2012 | Termination of appointment of Christopher Evans as a secretary (1 page) |
18 June 2012 | Termination of appointment of Malcolm Gold as a director (1 page) |
20 December 2011 | Appointment of Mr Christopher Francis Evans as a director (2 pages) |
20 December 2011 | Appointment of Mr Christopher Francis Evans as a director (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 March 2010 | Director's details changed for Malcolm Gold on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Ms Louise Garbutt on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Malcolm Gold on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Ms Louise Garbutt on 22 March 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 April 2009 | Return made up to 13/03/09; full list of members (5 pages) |
1 April 2009 | Return made up to 13/03/09; full list of members (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
10 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 March 2006 | Return made up to 13/03/06; full list of members (3 pages) |
31 March 2006 | Return made up to 13/03/06; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | New secretary appointed (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | New secretary appointed (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | New director appointed (1 page) |
14 December 2005 | Return made up to 13/03/05; full list of members (3 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: 1,parliment street. Hull. North humberside. HU1 2AR (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: 1,parliment street. Hull. North humberside. HU1 2AR (1 page) |
14 December 2005 | Return made up to 13/03/05; full list of members (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 October 2004 | Return made up to 13/03/04; full list of members (8 pages) |
15 October 2004 | Return made up to 13/03/04; full list of members (8 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 December 2003 | Return made up to 13/03/03; full list of members (8 pages) |
23 December 2003 | Return made up to 13/03/03; full list of members (8 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 August 2002 | Return made up to 13/03/02; full list of members (7 pages) |
22 August 2002 | Return made up to 13/03/02; full list of members (7 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
27 October 2001 | Return made up to 13/03/01; full list of members (7 pages) |
27 October 2001 | Return made up to 13/03/00; full list of members (7 pages) |
27 October 2001 | Return made up to 13/03/00; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
4 October 1999 | Return made up to 13/03/98; no change of members (4 pages) |
4 October 1999 | Return made up to 13/03/99; full list of members (6 pages) |
4 October 1999 | Return made up to 13/03/96; full list of members (6 pages) |
4 October 1999 | Return made up to 13/03/96; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
3 February 1998 | Return made up to 13/03/97; full list of members
|
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
3 February 1998 | Return made up to 13/03/97; full list of members
|
3 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
7 June 1996 | Return made up to 13/03/95; no change of members (4 pages) |
7 June 1996 | Return made up to 13/03/95; no change of members (4 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |