6 Wolfreton Drive
Hull
East Yorkshire
HU10 7BY
Director Name | Paula Kristina Edwards |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2010(23 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Westbourne Road Kingston Upon Hull East Yorkshire HU5 3HN |
Director Name | Mr Daniel Lee Gough |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2017(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139 Cottingham Road Hull HU5 2DH |
Director Name | Mrs Penelope Elizabeth Sykes |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2017(30 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Suite 12 McMillan House 6 Wolfreton Drive Hull East Yorkshire HU10 7BY |
Director Name | Mr Nigel Duncan Collar |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(4 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 17 August 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Highcroft Cherry Burton Beverley North Humberside HU17 7SG |
Director Name | Mr Brian Charles Coombes |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 September 1991(4 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 17 August 2010) |
Role | Solicitor |
Correspondence Address | Gable End Middleton Road Kilnwick YO25 9RJ |
Secretary Name | Ms Shirley Margaret Wharmby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(4 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | 14 Maplewood Avenue Hull North Humberside HU5 5YF |
Registered Address | 6 Suite 12 McMillan House 6 Wolfreton Drive Hull East Yorkshire HU10 7BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Year | 2013 |
---|---|
Net Worth | £1,809 |
Cash | £2,401 |
Current Liabilities | £824 |
Latest Accounts | 13 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 13 April 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 13 July |
Latest Return | 11 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (10 months, 3 weeks from now) |
21 September 2020 | Confirmation statement made on 20 September 2020 with updates (5 pages) |
---|---|
25 September 2019 | Micro company accounts made up to 13 July 2019 (2 pages) |
21 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
19 March 2019 | Micro company accounts made up to 13 July 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 20 September 2018 with updates (5 pages) |
13 September 2018 | Registered office address changed from 36 Saturday Market Beverley North Humberside HU17 9AG to 6 Suite 12 Mcmillan House 6 Wolfreton Drive Hull East Yorkshire HU10 7BY on 13 September 2018 (1 page) |
9 April 2018 | Micro company accounts made up to 13 July 2017 (2 pages) |
18 December 2017 | Appointment of Mrs Penelope Elizabeth Sykes as a director on 18 December 2017 (2 pages) |
18 December 2017 | Appointment of Mrs Penelope Elizabeth Sykes as a director on 18 December 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
5 October 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
20 September 2017 | Appointment of Mr Daniel Lee Gough as a director on 20 September 2017 (2 pages) |
20 September 2017 | Appointment of Mr Daniel Lee Gough as a director on 20 September 2017 (2 pages) |
13 April 2017 | Micro company accounts made up to 13 July 2016 (2 pages) |
13 April 2017 | Micro company accounts made up to 13 July 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 20 September 2016 with updates (7 pages) |
12 October 2016 | Confirmation statement made on 20 September 2016 with updates (7 pages) |
11 March 2016 | Total exemption small company accounts made up to 13 July 2015 (3 pages) |
11 March 2016 | Total exemption small company accounts made up to 13 July 2015 (3 pages) |
19 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
24 March 2015 | Total exemption small company accounts made up to 13 July 2014 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 13 July 2014 (3 pages) |
6 March 2015 | Registered office address changed from 6 Mcmillan House 6 Wolfreton Drive Anlaby East Riding of Yorkshire HU10 7BY to 36 Saturday Market Beverley North Humberside HU17 9AG on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 6 Mcmillan House 6 Wolfreton Drive Anlaby East Riding of Yorkshire HU10 7BY to 36 Saturday Market Beverley North Humberside HU17 9AG on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 6 Mcmillan House 6 Wolfreton Drive Anlaby East Riding of Yorkshire HU10 7BY to 36 Saturday Market Beverley North Humberside HU17 9AG on 6 March 2015 (1 page) |
20 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
17 October 2014 | Registered office address changed from Office Suite 6 6 Wolfreton Drive Anlaby Hull HU10 7BY to 6 Mcmillan House 6 Wolfreton Drive Anlaby East Riding of Yorkshire HU10 7BY on 17 October 2014 (1 page) |
17 October 2014 | Registered office address changed from Office Suite 6 6 Wolfreton Drive Anlaby Hull HU10 7BY to 6 Mcmillan House 6 Wolfreton Drive Anlaby East Riding of Yorkshire HU10 7BY on 17 October 2014 (1 page) |
1 April 2014 | Total exemption small company accounts made up to 13 July 2013 (3 pages) |
1 April 2014 | Total exemption small company accounts made up to 13 July 2013 (3 pages) |
16 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
11 April 2013 | Total exemption small company accounts made up to 13 July 2012 (3 pages) |
11 April 2013 | Total exemption small company accounts made up to 13 July 2012 (3 pages) |
3 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Secretary's details changed for Mrs Sarah Mcangus Randell on 1 November 2011 (1 page) |
3 October 2012 | Registered office address changed from 247 Boothferry Road Kingston upon Hull East Yorkshire HU4 6DW United Kingdom on 3 October 2012 (1 page) |
3 October 2012 | Secretary's details changed for Mrs Sarah Mcangus Randell on 1 November 2011 (1 page) |
3 October 2012 | Registered office address changed from 247 Boothferry Road Kingston upon Hull East Yorkshire HU4 6DW United Kingdom on 3 October 2012 (1 page) |
3 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Registered office address changed from 247 Boothferry Road Kingston upon Hull East Yorkshire HU4 6DW United Kingdom on 3 October 2012 (1 page) |
3 October 2012 | Secretary's details changed for Mrs Sarah Mcangus Randell on 1 November 2011 (1 page) |
12 April 2012 | Total exemption small company accounts made up to 13 July 2011 (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 13 July 2011 (4 pages) |
6 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 13 July 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 13 July 2010 (5 pages) |
7 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Appointment of Paula Kristina Edwards as a director (3 pages) |
19 August 2010 | Termination of appointment of Brian Coombes as a director (2 pages) |
19 August 2010 | Termination of appointment of Nigel Collar as a director (2 pages) |
19 August 2010 | Termination of appointment of Nigel Collar as a director (2 pages) |
19 August 2010 | Termination of appointment of Brian Coombes as a director (2 pages) |
19 August 2010 | Appointment of Paula Kristina Edwards as a director (3 pages) |
8 June 2010 | Total exemption small company accounts made up to 13 July 2009 (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 13 July 2009 (4 pages) |
24 September 2009 | Location of debenture register (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from messrs williamsons solicitors lowgate kingston upon hull east yorkshire HU1 1EN (1 page) |
24 September 2009 | Location of register of members (1 page) |
24 September 2009 | Location of register of members (1 page) |
24 September 2009 | Return made up to 20/09/09; full list of members (7 pages) |
24 September 2009 | Return made up to 20/09/09; full list of members (7 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from messrs williamsons solicitors lowgate kingston upon hull east yorkshire HU1 1EN (1 page) |
24 September 2009 | Location of debenture register (1 page) |
23 September 2009 | Secretary appointed mrs sarah mcangus randell (1 page) |
23 September 2009 | Appointment terminated secretary shirley wharmby (1 page) |
23 September 2009 | Secretary appointed mrs sarah mcangus randell (1 page) |
23 September 2009 | Appointment terminated secretary shirley wharmby (1 page) |
1 April 2009 | Total exemption small company accounts made up to 13 July 2008 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 13 July 2008 (3 pages) |
6 October 2008 | Return made up to 20/09/08; full list of members (9 pages) |
6 October 2008 | Return made up to 20/09/08; full list of members (9 pages) |
29 May 2008 | Total exemption small company accounts made up to 13 July 2007 (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 13 July 2007 (3 pages) |
7 December 2007 | Return made up to 20/09/07; full list of members (8 pages) |
7 December 2007 | Return made up to 20/09/07; full list of members (8 pages) |
3 May 2007 | Total exemption small company accounts made up to 13 July 2006 (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 13 July 2006 (3 pages) |
13 October 2006 | Return made up to 20/09/06; full list of members (11 pages) |
13 October 2006 | Return made up to 20/09/06; full list of members (11 pages) |
25 January 2006 | Total exemption small company accounts made up to 13 July 2005 (4 pages) |
25 January 2006 | Total exemption small company accounts made up to 13 July 2005 (4 pages) |
30 November 2005 | Return made up to 20/09/05; full list of members (11 pages) |
30 November 2005 | Return made up to 20/09/05; full list of members (11 pages) |
7 March 2005 | Total exemption small company accounts made up to 13 July 2004 (4 pages) |
7 March 2005 | Total exemption small company accounts made up to 13 July 2004 (4 pages) |
22 November 2004 | Return made up to 20/09/04; full list of members (10 pages) |
22 November 2004 | Return made up to 20/09/04; full list of members (10 pages) |
14 May 2004 | Total exemption small company accounts made up to 13 July 2003 (4 pages) |
14 May 2004 | Total exemption small company accounts made up to 13 July 2003 (4 pages) |
28 September 2003 | Return made up to 20/09/03; full list of members
|
28 September 2003 | Return made up to 20/09/03; full list of members
|
1 May 2003 | Total exemption small company accounts made up to 13 July 2002 (4 pages) |
1 May 2003 | Total exemption small company accounts made up to 13 July 2002 (4 pages) |
23 October 2002 | Return made up to 20/09/02; full list of members (11 pages) |
23 October 2002 | Return made up to 20/09/02; full list of members (11 pages) |
23 April 2002 | Total exemption small company accounts made up to 13 July 2001 (4 pages) |
23 April 2002 | Total exemption small company accounts made up to 13 July 2001 (4 pages) |
25 September 2001 | Return made up to 20/09/01; full list of members (10 pages) |
25 September 2001 | Return made up to 20/09/01; full list of members (10 pages) |
14 May 2001 | Accounts for a small company made up to 13 July 2000 (4 pages) |
14 May 2001 | Accounts for a small company made up to 13 July 2000 (4 pages) |
6 October 2000 | Return made up to 20/09/00; full list of members
|
6 October 2000 | Return made up to 20/09/00; full list of members
|
6 October 2000 | Registered office changed on 06/10/00 from: lowgate hull HU1 1EN (1 page) |
6 October 2000 | Registered office changed on 06/10/00 from: lowgate hull HU1 1EN (1 page) |
8 June 2000 | Accounts for a small company made up to 13 July 1999 (4 pages) |
8 June 2000 | Accounts for a small company made up to 13 July 1999 (4 pages) |
17 September 1999 | Return made up to 20/09/99; change of members
|
17 September 1999 | Return made up to 20/09/99; change of members
|
30 April 1999 | Accounts for a small company made up to 13 July 1998 (5 pages) |
30 April 1999 | Accounts for a small company made up to 13 July 1998 (5 pages) |
9 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
9 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
18 February 1998 | Accounts for a small company made up to 13 July 1997 (5 pages) |
18 February 1998 | Accounts for a small company made up to 13 July 1997 (5 pages) |
9 December 1997 | Return made up to 20/09/97; no change of members (4 pages) |
9 December 1997 | Return made up to 20/09/97; no change of members (4 pages) |
15 December 1996 | Full accounts made up to 13 July 1996 (16 pages) |
15 December 1996 | Full accounts made up to 13 July 1996 (16 pages) |
30 September 1996 | Return made up to 20/09/96; full list of members (6 pages) |
30 September 1996 | Return made up to 20/09/96; full list of members (6 pages) |
9 May 1996 | Accounts for a small company made up to 13 July 1995 (17 pages) |
9 May 1996 | Accounts for a small company made up to 13 July 1995 (17 pages) |
2 October 1995 | Return made up to 20/09/95; no change of members (4 pages) |
2 October 1995 | Return made up to 20/09/95; no change of members (4 pages) |
26 April 1995 | Accounts for a small company made up to 13 July 1994 (17 pages) |
26 April 1995 | Accounts for a small company made up to 13 July 1994 (17 pages) |
27 March 1987 | Incorporation (18 pages) |
27 March 1987 | Incorporation (18 pages) |