Ferriby Road
Hessle
HU13 0LH
Director Name | Mr Kevin Bryan Draper |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2012(25 years after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH |
Director Name | Mr Ben Norman |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry House Hesslewood Office Park Ferriby Road Hessle HU13 0LH |
Director Name | Mr Adam Spencer Walsh |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2022(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry House Hesslewood Office Park Ferriby Road Hessle HU13 0LH |
Director Name | Mark Collins |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 1997) |
Role | Shipbroker |
Correspondence Address | 48 The Stray South Cave Brough North Humberside HU15 2AL |
Director Name | Paul Kevin Newby |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(5 years, 3 months after company formation) |
Appointment Duration | 19 years (resigned 28 April 2011) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 143 Eppleworth Road Cottingham East Yorkshire HU16 5YT |
Director Name | David Dent |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(5 years, 3 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 31 August 2015) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 10 Woodleigh Drive Tweendykes Road Hull East Yorkshire HU7 4YZ |
Secretary Name | David Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(5 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 25 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Woodleigh Drive Tweendykes Road Hull East Yorkshire HU7 4YZ |
Director Name | Mr Matthew John Jackson Good |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Anchor Court Francis Street Hull East Yorkshire HU2 8DT |
Director Name | Mr John David Rutherford |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH |
Director Name | Mr Alan Oliver Platt |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(23 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH |
Secretary Name | Mr Brian Long |
---|---|
Status | Resigned |
Appointed | 26 January 2012(25 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 September 2016) |
Role | Company Director |
Correspondence Address | Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH |
Director Name | Mr Jonathan Ramon Garnier |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2016(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH |
Website | danshipping.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 226875 |
Telephone region | Hull |
Registered Address | Quarry House Hesslewood Office Park Ferriby Road Hessle HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Address Matches | 6 other UK companies use this postal address |
750 at £1 | John Good & Sons LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,165,000 |
Net Worth | £140,000 |
Cash | £1,186,000 |
Current Liabilities | £1,400,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 10 May 2024 (3 weeks from now) |
6 May 2022 | Delivered on: 10 May 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
19 December 2012 | Delivered on: 28 December 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 September 2020 | Accounts for a small company made up to 31 December 2019 (22 pages) |
---|---|
1 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
14 January 2020 | Director's details changed for Mr Kevin Bryan Draper on 1 January 2020 (2 pages) |
10 September 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
15 August 2019 | Director's details changed for Mr Jonathan Ramon Garnier on 15 August 2019 (2 pages) |
12 August 2019 | Auditor's resignation (1 page) |
30 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (25 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
7 February 2018 | Notification of John Good & Sons Limited as a person with significant control on 6 April 2016 (2 pages) |
7 February 2018 | Cessation of John Ambrose Good as a person with significant control on 7 February 2018 (1 page) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
22 September 2016 | Director's details changed for Mr Alan Oliver Platt on 22 September 2016 (2 pages) |
22 September 2016 | Director's details changed for Mr Jonathan Ramon Garnier on 22 September 2016 (2 pages) |
22 September 2016 | Director's details changed for Mr Jonathan Ramon Garnier on 22 September 2016 (2 pages) |
22 September 2016 | Director's details changed for Mr Alan Oliver Platt on 22 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Brian Long as a secretary on 19 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Brian Long as a secretary on 19 September 2016 (1 page) |
15 September 2016 | Termination of appointment of John David Rutherford as a director on 5 September 2016 (1 page) |
15 September 2016 | Appointment of Mr Jonathan Ramon Garnier as a director on 5 September 2016 (2 pages) |
15 September 2016 | Termination of appointment of John David Rutherford as a director on 5 September 2016 (1 page) |
15 September 2016 | Appointment of Mr Jonathan Ramon Garnier as a director on 5 September 2016 (2 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
21 March 2016 | Termination of appointment of David Dent as a director on 31 August 2015 (1 page) |
21 March 2016 | Termination of appointment of David Dent as a director on 31 August 2015 (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
31 March 2015 | Resolutions
|
31 March 2015 | Resolutions
|
5 January 2015 | Registered office address changed from Maritime House Kingston Street Hull HU1 2DB to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from Maritime House Kingston Street Hull HU1 2DB to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from Maritime House Kingston Street Hull HU1 2DB to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 5 January 2015 (1 page) |
12 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
1 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
19 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
23 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
28 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Termination of appointment of David Dent as a secretary (1 page) |
26 January 2012 | Appointment of Mr Kevin Bryan Draper as a director (2 pages) |
26 January 2012 | Registered office address changed from 5 Anchor Court Francis Street Hull East Yorkshire HU2 8DT on 26 January 2012 (1 page) |
26 January 2012 | Termination of appointment of David Dent as a secretary (1 page) |
26 January 2012 | Appointment of Mr Kevin Bryan Draper as a director (2 pages) |
26 January 2012 | Appointment of Mr Brian Long as a secretary (1 page) |
26 January 2012 | Appointment of Mr Brian Long as a secretary (1 page) |
26 January 2012 | Registered office address changed from 5 Anchor Court Francis Street Hull East Yorkshire HU2 8DT on 26 January 2012 (1 page) |
28 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 September 2011 | Termination of appointment of Matthew Good as a director (1 page) |
14 September 2011 | Termination of appointment of Matthew Good as a director (1 page) |
4 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Termination of appointment of Paul Newby as a director (1 page) |
4 May 2011 | Termination of appointment of Paul Newby as a director (1 page) |
28 April 2011 | Termination of appointment of Paul Newby as a director (1 page) |
28 April 2011 | Termination of appointment of Paul Newby as a director (1 page) |
6 January 2011 | Appointment of Mr Steven Andrew Pullen as a director (2 pages) |
6 January 2011 | Appointment of Mr Steven Andrew Pullen as a director (2 pages) |
29 June 2010 | Appointment of Mr Matthew John Jackson Good as a director (2 pages) |
29 June 2010 | Appointment of Mr Matthew John Jackson Good as a director (2 pages) |
17 June 2010 | Appointment of Mr Alan Oliver Platt as a director (2 pages) |
17 June 2010 | Appointment of Mr John David Rutherford as a director (2 pages) |
17 June 2010 | Appointment of Mr John David Rutherford as a director (2 pages) |
17 June 2010 | Appointment of Mr Alan Oliver Platt as a director (2 pages) |
7 June 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
7 June 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 April 2010 | Director's details changed for Paul Kevin Newby on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Paul Kevin Newby on 26 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for David Dent on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for David Dent on 26 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
30 April 2008 | Location of register of members (1 page) |
30 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
30 April 2008 | Location of register of members (1 page) |
11 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 June 2007 | Return made up to 26/04/07; full list of members (3 pages) |
14 June 2007 | Return made up to 26/04/07; full list of members (3 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 May 2006 | Return made up to 26/04/06; full list of members
|
9 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2006 | Return made up to 26/04/06; full list of members
|
24 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2005 | £ ic 1000/750 10/09/05 £ sr 250@1=250 (1 page) |
25 October 2005 | £ ic 1000/750 10/09/05 £ sr 250@1=250 (1 page) |
28 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 May 2005 | Return made up to 26/04/05; full list of members (8 pages) |
6 May 2005 | Return made up to 26/04/05; full list of members (8 pages) |
8 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2004 | Return made up to 26/04/04; full list of members
|
11 May 2004 | Return made up to 26/04/04; full list of members
|
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 April 2003 | Return made up to 26/04/03; full list of members
|
30 April 2003 | Return made up to 26/04/03; full list of members
|
6 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 May 2002 | Return made up to 26/04/02; full list of members
|
8 May 2002 | Return made up to 26/04/02; full list of members
|
6 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 April 2001 | Return made up to 26/04/01; full list of members
|
19 April 2001 | Return made up to 26/04/01; full list of members
|
23 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 May 2000 | Return made up to 26/04/00; full list of members
|
10 May 2000 | Return made up to 26/04/00; full list of members
|
19 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 May 1999 | Return made up to 26/04/99; no change of members
|
20 May 1999 | Return made up to 26/04/99; no change of members
|
23 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 May 1998 | Return made up to 26/04/98; full list of members
|
22 May 1998 | Return made up to 26/04/98; full list of members
|
13 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
15 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
15 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
25 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
17 April 1996 | Return made up to 26/04/96; no change of members (4 pages) |
17 April 1996 | Return made up to 26/04/96; no change of members (4 pages) |
16 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
16 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
24 April 1995 | Return made up to 26/04/95; full list of members
|
24 April 1995 | Return made up to 26/04/95; full list of members
|
17 May 1990 | Accounts for a small company made up to 31 March 1989 (7 pages) |
17 May 1990 | Accounts for a small company made up to 31 March 1989 (7 pages) |
23 February 1987 | Company name changed planborough LIMITED\certificate issued on 23/02/87 (2 pages) |
23 February 1987 | Company name changed planborough LIMITED\certificate issued on 23/02/87 (2 pages) |
22 January 1987 | Certificate of Incorporation (1 page) |
22 January 1987 | Certificate of Incorporation (1 page) |