Nova Santa Ponsa
Calvia
Mallorca
07180
Secretary Name | David Charles Wilbraham |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2000(12 years, 5 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | Es Niu Gran Via De Vigo 5 Nova Santa Ponsa Calvia Mallorca 07180 |
Director Name | Karen Perry |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 June 1996) |
Role | Nurse |
Correspondence Address | 35 Derrymore Road Willerby Hull North Humberside HU10 6ES |
Director Name | Ian Crowther |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 02 October 2015) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 86a New Road Hedon Hull East Yorkshire HU12 8BS |
Secretary Name | Karen Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 June 1996) |
Role | Company Director |
Correspondence Address | 35 Derrymore Road Willerby Hull North Humberside HU10 6ES |
Secretary Name | Ian Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(8 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86a New Road Hedon Hull East Yorkshire HU12 8BS |
Director Name | Mr Stuart Melvin Cook |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(12 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 22 April 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Inverewe Way Cottingham East Yorkshire HU16 5DT |
Director Name | Mr Robert David Downing |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2015(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 October 2018) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Ferriby Hall High Street North Ferriby East Yorkshire HU14 3JP |
Registered Address | Ferriby Hall High Street North Ferriby East Yorkshire HU14 3JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | North Ferriby |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | Over 10 other UK companies use this postal address |
24.5k at £1 | Rudstone Limited 87.50% Ordinary |
---|---|
3.5k at £1 | Ian Crowther 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £775,760 |
Cash | £59,467 |
Current Liabilities | £104,666 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
3 July 2006 | Delivered on: 5 July 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a beverley court residential care home 334 beverley road hull t/no HS142824. Outstanding |
---|---|
22 August 1996 | Delivered on: 30 August 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 ash grove beverley road hull humberside. Outstanding |
8 August 1996 | Delivered on: 14 August 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 ash grove, kingston upon hull, city of kingston upon hull title no. HS31258. Outstanding |
8 August 1996 | Delivered on: 14 August 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 ash grove, beverley road, hull, city of kingston upon hull title no. HS89160. Outstanding |
8 August 1996 | Delivered on: 14 August 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 ash grove, kingston upon hull, city of kingston upon hull title no.HS24233. Outstanding |
5 August 1996 | Delivered on: 9 August 1996 Persons entitled: Barclays 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 |
11 April 1988 | Delivered on: 13 April 1988 Satisfied on: 30 November 1996 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- land and premises situate and known as 29/31 ash grove beverly road kingston upon hull humberside title no hs 31258 and 89160 including all fixtures and fittings (other than trade fixtures) plant and machinery. Floating charge over all movable plant machinery and equipment fixtures and fittings. Fully Satisfied |
11 April 1988 | Delivered on: 13 April 1988 Satisfied on: 30 November 1996 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings situated and known as 27 ash grove beverley road kingston upon hull humberside title no hs 24233 including all fixtures and fittings (other than trade fixtures) plant and machinery floating charge over all movable plant machinery and equipment fixtures and fittings. Fully Satisfied |
7 April 1988 | Delivered on: 13 April 1988 Satisfied on: 30 November 1996 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 |
24 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
21 June 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
4 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
2 September 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 October 2018 | Termination of appointment of Robert David Downing as a director on 6 October 2018 (1 page) |
24 September 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
1 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 October 2015 | Termination of appointment of Ian Crowther as a director on 2 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Ian Crowther as a director on 2 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Ian Crowther as a director on 2 October 2015 (1 page) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
6 August 2015 | Appointment of Mr Robert David Downing as a director on 5 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Robert David Downing as a director on 5 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Robert David Downing as a director on 5 August 2015 (2 pages) |
27 April 2015 | Termination of appointment of Stuart Melvin Cook as a director on 22 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Stuart Melvin Cook as a director on 22 April 2015 (1 page) |
1 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
9 June 2014 | Resolutions
|
9 June 2014 | Resolutions
|
19 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
19 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Secretary's details changed for David Charles Wilbraham on 1 January 2010 (2 pages) |
31 August 2010 | Director's details changed for David Charles Wilbraham on 1 January 2010 (2 pages) |
31 August 2010 | Secretary's details changed for David Charles Wilbraham on 1 January 2010 (2 pages) |
31 August 2010 | Director's details changed for David Charles Wilbraham on 1 January 2010 (2 pages) |
31 August 2010 | Secretary's details changed for David Charles Wilbraham on 1 January 2010 (2 pages) |
31 August 2010 | Director's details changed for David Charles Wilbraham on 1 January 2010 (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
11 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 August 2007 | Return made up to 31/07/07; full list of members (4 pages) |
1 August 2007 | Return made up to 31/07/07; full list of members (4 pages) |
4 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2006 | Return made up to 31/07/06; full list of members (4 pages) |
4 August 2006 | Return made up to 31/07/06; full list of members (4 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Return made up to 31/07/05; full list of members (9 pages) |
2 September 2005 | Return made up to 31/07/05; full list of members (9 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (9 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (9 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 September 2003 | Return made up to 31/07/03; full list of members (9 pages) |
4 September 2003 | Return made up to 31/07/03; full list of members (9 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members
|
7 August 2002 | Return made up to 31/07/02; full list of members
|
5 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 August 2001 | Return made up to 31/07/01; full list of members
|
29 August 2001 | Return made up to 31/07/01; full list of members
|
15 June 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
15 June 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
13 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 August 2000 | Return made up to 31/07/00; full list of members
|
3 August 2000 | Return made up to 31/07/00; full list of members
|
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Registered office changed on 10/07/00 from: 27/31 ash grove beverley road hull east yorkshire HU5 1LT (1 page) |
10 July 2000 | Registered office changed on 10/07/00 from: 27/31 ash grove beverley road hull east yorkshire HU5 1LT (1 page) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
26 November 1999 | Return made up to 31/07/99; full list of members
|
26 November 1999 | Return made up to 31/07/99; full list of members
|
10 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 September 1998 | Return made up to 31/07/98; change of members
|
24 September 1998 | Return made up to 31/07/98; change of members
|
13 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 November 1997 | Return made up to 31/07/96; full list of members (6 pages) |
17 November 1997 | Return made up to 31/07/96; full list of members (6 pages) |
17 November 1997 | Return made up to 31/07/97; no change of members (6 pages) |
30 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1996 | Particulars of mortgage/charge (3 pages) |
30 August 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
16 June 1996 | Secretary resigned;director resigned (1 page) |
16 June 1996 | New secretary appointed (2 pages) |
16 June 1996 | New secretary appointed (2 pages) |
16 June 1996 | Secretary resigned;director resigned (1 page) |
14 December 1995 | Secretary's particulars changed (2 pages) |
14 December 1995 | Secretary's particulars changed (2 pages) |
14 December 1995 | Secretary's particulars changed (2 pages) |
14 December 1995 | Secretary's particulars changed (2 pages) |
4 October 1995 | Return made up to 31/07/95; full list of members (8 pages) |
4 October 1995 | Director's particulars changed (2 pages) |
4 October 1995 | Return made up to 31/07/95; full list of members (8 pages) |
4 October 1995 | Director's particulars changed (2 pages) |
24 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
24 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
20 April 1988 | Resolutions
|
2 February 1988 | Incorporation (16 pages) |
2 February 1988 | Incorporation (16 pages) |
2 February 1988 | Incorporation (16 pages) |