Hull
East Yorkshire
HU2 8BA
Secretary Name | Sue Douglas |
---|---|
Status | Current |
Appointed | 19 November 2016(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Mrs Angela Douglas |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 19 November 2016) |
Role | Assistant Transporthaulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Mr Hilary Alvan Douglas |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 07 February 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Secretary Name | Mrs Angela Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 19 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Website | boatsbyroad.com |
---|---|
Telephone | 07 799225675 |
Telephone region | Mobile |
Registered Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Mr Hilary Alvan Douglas 50.00% Ordinary |
---|---|
25 at £1 | Mrs Angela Douglas 25.00% Ordinary |
25 at £1 | Paul Howard Douglas 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,750 |
Cash | £40,084 |
Current Liabilities | £30,247 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 14 January 2024 (3 months ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
26 July 1988 | Delivered on: 5 August 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
25 January 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
---|---|
14 January 2021 | Confirmation statement made on 14 January 2021 with updates (5 pages) |
24 December 2020 | Director's details changed for Mr Paul Howard Douglas on 22 December 2020 (2 pages) |
22 December 2020 | Director's details changed for Mr Hilary Alvan Douglas on 22 December 2020 (2 pages) |
21 January 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
15 January 2020 | Confirmation statement made on 14 January 2020 with updates (5 pages) |
18 January 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with updates (5 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with updates (5 pages) |
7 December 2017 | Termination of appointment of Angela Douglas as a director on 19 November 2016 (1 page) |
7 December 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
20 January 2017 | Director's details changed for Mr Hilary Alvan Douglas on 20 January 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
20 January 2017 | Director's details changed for Mr Hilary Alvan Douglas on 20 January 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
19 December 2016 | Termination of appointment of Angela Douglas as a secretary on 19 November 2016 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
19 December 2016 | Termination of appointment of Angela Douglas as a secretary on 19 November 2016 (1 page) |
19 December 2016 | Appointment of Sue Douglas as a secretary on 19 November 2016 (2 pages) |
19 December 2016 | Appointment of Sue Douglas as a secretary on 19 November 2016 (2 pages) |
17 March 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
17 March 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
22 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
30 September 2015 | Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
30 September 2015 | Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
29 September 2015 | Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
29 September 2015 | Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
20 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
23 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
24 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
24 January 2012 | Register inspection address has been changed from 134 Normandy Avenue Beverley East Yorkshire HU17 8PR (1 page) |
24 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Register inspection address has been changed from 134 Normandy Avenue Beverley East Yorkshire HU17 8PR (1 page) |
23 January 2012 | Director's details changed for Mr Hilary Alvan Douglas on 14 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr Paul Howard Douglas on 14 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mrs Angela Douglas on 14 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mrs Angela Douglas on 14 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr Paul Howard Douglas on 14 January 2012 (2 pages) |
23 January 2012 | Secretary's details changed for Mrs Angela Douglas on 14 January 2012 (1 page) |
23 January 2012 | Director's details changed for Mr Hilary Alvan Douglas on 14 January 2012 (2 pages) |
23 January 2012 | Register(s) moved to registered inspection location (1 page) |
23 January 2012 | Secretary's details changed for Mrs Angela Douglas on 14 January 2012 (1 page) |
23 January 2012 | Register(s) moved to registered inspection location (1 page) |
4 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 February 2011 | Registered office address changed from Wood Lane Entrance 19 North Bar within Beverley East Yorkshire HU17 8DB on 23 February 2011 (1 page) |
23 February 2011 | Registered office address changed from Wood Lane Entrance 19 North Bar within Beverley East Yorkshire HU17 8DB on 23 February 2011 (1 page) |
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for Mr Hilary Alvan Douglas on 31 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Paul Howard Douglas on 31 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mrs Angela Douglas on 31 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mrs Angela Douglas on 31 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Paul Howard Douglas on 31 December 2009 (2 pages) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for Mr Hilary Alvan Douglas on 31 December 2009 (2 pages) |
27 January 2010 | Register inspection address has been changed (1 page) |
25 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 June 2009 | Director appointed paul howard douglas (2 pages) |
4 June 2009 | Director appointed paul howard douglas (2 pages) |
2 June 2009 | Ad 01/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
2 June 2009 | Ad 01/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
20 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
25 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
1 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
18 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
18 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
14 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
14 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
10 February 2004 | Return made up to 14/01/04; full list of members
|
10 February 2004 | Return made up to 14/01/04; full list of members
|
5 February 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
21 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
21 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
9 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
9 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: 4-6 swaby's yard walkergate beverley north humberside, HU17 9BZ (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: 4-6 swaby's yard walkergate beverley north humberside, HU17 9BZ (1 page) |
21 February 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
21 February 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
1 February 2001 | Return made up to 14/01/01; full list of members (6 pages) |
1 February 2001 | Return made up to 14/01/01; full list of members (6 pages) |
17 February 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
17 February 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
20 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
20 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
18 February 1999 | Return made up to 14/01/99; full list of members (6 pages) |
18 February 1999 | Return made up to 14/01/99; full list of members (6 pages) |
11 November 1998 | Accounts for a small company made up to 31 July 1998 (4 pages) |
11 November 1998 | Accounts for a small company made up to 31 July 1998 (4 pages) |
18 February 1998 | Return made up to 14/01/98; no change of members
|
18 February 1998 | Return made up to 14/01/98; no change of members
|
4 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
4 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
4 April 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
4 April 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
6 March 1997 | Return made up to 14/01/97; no change of members (4 pages) |
6 March 1997 | Return made up to 14/01/97; no change of members (4 pages) |
4 February 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
4 February 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
4 February 1996 | Return made up to 14/01/96; full list of members (6 pages) |
4 February 1996 | Return made up to 14/01/96; full list of members (6 pages) |
18 August 1995 | Amended accounts made up to 31 July 1994 (5 pages) |
18 August 1995 | Amended accounts made up to 31 July 1994 (5 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
1 July 1988 | Incorporation (16 pages) |
1 July 1988 | Incorporation (16 pages) |