Cottingham
East Riding Of Yorkshire
HU16 4DA
Director Name | Lorraine Sara Badham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 12 April 2006) |
Role | Company Director |
Correspondence Address | Greendale Main Street Lelley HU12 8SN |
Secretary Name | Mrs Sheila Cookson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 September 1992) |
Role | Company Director |
Correspondence Address | 4 Hall Road Sproatley Hull North Humberside HU11 4PX |
Secretary Name | Lorraine Sara Badham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 12 April 2006) |
Role | Company Director |
Correspondence Address | Greendale Main Street Lelley HU12 8SN |
Secretary Name | Professional Services (Yorkshire) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 2008) |
Correspondence Address | Meredith Building Reform Street Hull HU2 8EF |
Secretary Name | Spritely Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(21 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 05 April 2011) |
Correspondence Address | The Meredith Building 23 Reform Street Hull HU2 8EF |
Website | kcmservices.com |
---|---|
Email address | [email protected] |
Telephone | 07 836653006 |
Telephone region | Mobile |
Registered Address | 123 Hallgate Cottingham East Riding Of Yorkshire HU16 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Cottingham |
Ward | Cottingham South |
Built Up Area | Kingston upon Hull |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Keith Badham 50.00% Ordinary |
---|---|
1 at £1 | Lorraine Sara Badham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,781 |
Cash | £6,602 |
Current Liabilities | £21,600 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
27 June 1991 | Delivered on: 1 July 1991 Satisfied on: 15 May 1999 Persons entitled: Yorkshire 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. Fully Satisfied |
---|
18 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
25 July 2022 | Confirmation statement made on 18 July 2022 with updates (4 pages) |
19 July 2022 | Change of details for Lorraine Sara Badham as a person with significant control on 10 June 2021 (2 pages) |
20 June 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
7 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
20 July 2021 | Confirmation statement made on 18 July 2021 with updates (4 pages) |
6 June 2021 | Registered office address changed from First Floor Offices County House, Dunswell Road Cottingham East Yorkshire HU16 4JT United Kingdom to 123 Hallgate Cottingham East Riding of Yorkshire HU16 4DA on 6 June 2021 (1 page) |
20 November 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
28 October 2020 | Notification of Lorraine Sara Badham as a person with significant control on 18 July 2016 (2 pages) |
29 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
27 July 2020 | Registered office address changed from C/O Dodgson & Co the Meredith Building 22 - 33 Reform Street Hull HU2 8EF to First Floor Offices County House, Dunswell Road Cottingham East Yorkshire HU16 4JT on 27 July 2020 (1 page) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
29 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
25 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
10 August 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
10 August 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
25 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
14 September 2016 | Director's details changed for Keith Badham on 14 September 2016 (2 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
14 September 2016 | Director's details changed for Keith Badham on 14 September 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
5 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
5 September 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
18 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 July 2011 | Termination of appointment of Spritely Limited as a secretary (1 page) |
27 July 2011 | Termination of appointment of Spritely Limited as a secretary (1 page) |
27 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Secretary's details changed for Spritely Limited on 18 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Secretary's details changed for Spritely Limited on 18 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Keith Badham on 18 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Keith Badham on 18 July 2010 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
19 March 2008 | Appointment terminated secretary professional services (yorkshire) LIMITED (1 page) |
19 March 2008 | Secretary appointed spritely LIMITED (1 page) |
19 March 2008 | Secretary appointed spritely LIMITED (1 page) |
19 March 2008 | Appointment terminated secretary professional services (yorkshire) LIMITED (1 page) |
16 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
2 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
1 September 2006 | Return made up to 18/07/06; full list of members (2 pages) |
1 September 2006 | Return made up to 18/07/06; full list of members (2 pages) |
12 April 2006 | New secretary appointed (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New secretary appointed (1 page) |
2 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
20 July 2005 | Return made up to 18/07/05; full list of members
|
20 July 2005 | Return made up to 18/07/05; full list of members
|
10 February 2005 | Registered office changed on 10/02/05 from: 508 beverley road hull HU5 1NA (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 508 beverley road hull HU5 1NA (1 page) |
23 September 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
13 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
13 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
24 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
24 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
22 October 2002 | Return made up to 18/07/02; full list of members
|
22 October 2002 | Return made up to 18/07/02; full list of members
|
19 September 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
27 September 2001 | Return made up to 18/07/01; full list of members
|
27 September 2001 | Return made up to 18/07/01; full list of members
|
30 May 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
21 July 2000 | Return made up to 18/07/00; full list of members
|
21 July 2000 | Return made up to 18/07/00; full list of members
|
14 July 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
14 July 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
21 July 1999 | Return made up to 18/07/99; no change of members (4 pages) |
21 July 1999 | Return made up to 18/07/99; no change of members (4 pages) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Return made up to 18/07/98; no change of members (4 pages) |
22 September 1998 | Return made up to 18/07/98; no change of members (4 pages) |
24 April 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
24 April 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
24 October 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
24 October 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
3 October 1997 | Return made up to 18/07/97; full list of members (6 pages) |
3 October 1997 | Return made up to 18/07/97; full list of members (6 pages) |
9 August 1996 | Return made up to 18/07/96; no change of members
|
9 August 1996 | Return made up to 18/07/96; no change of members
|
29 March 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
29 March 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
21 August 1995 | Return made up to 18/07/95; no change of members (4 pages) |
21 August 1995 | Return made up to 18/07/95; no change of members (4 pages) |
19 April 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
19 April 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |