Hull
East Yorkshire
HU1 1BH
Director Name | Mr Thomas Gordon Martin |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2015(26 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 21 1 Blackfriargate Hull East Yorkshire HU1 1BH |
Director Name | Mr Paul Morris Burgess |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 November 1996) |
Role | Training Officer |
Country of Residence | England |
Correspondence Address | 37 Linkside Bebington Wirral Merseyside CH63 5PE Wales |
Director Name | Mr Richard Dennis Gelder |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 15 April 2005) |
Role | Training Officer |
Correspondence Address | 69 Brandreth Drive Tarbold Wigan Lancashire WN8 7HB |
Director Name | Mr Gordon Lyon |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 5 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 10 July 2015) |
Role | Training Officer |
Country of Residence | England |
Correspondence Address | 10 Pendle Gardens Culcheth Warrington Cheshire WA3 4LU |
Secretary Name | Mr Richard Dennis Gelder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 15 April 2005) |
Role | Company Director |
Correspondence Address | 69 Brandreth Drive Tarbold Wigan Lancashire WN8 7HB |
Secretary Name | Clare Chance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 July 2015) |
Role | Company Director |
Correspondence Address | 20 Somerset Way Warrington Cheshire WA1 4LP |
Director Name | Mrs Diane Lyon |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(25 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pendle Gardens Culcheth Warrington Cheshire WA3 4LU |
Director Name | Mr Neil Jowsey |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 21 Waverley Street Hull East Yorkshire HU1 2SJ |
Secretary Name | Mr Jonathan Paul Barrett |
---|---|
Status | Resigned |
Appointed | 10 July 2015(26 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 September 2015) |
Role | Company Director |
Correspondence Address | PO Box 21 Waverley Street Hull East Yorkshire HU1 2SJ |
Secretary Name | Mr Charles Eugene Shackleton Strickland |
---|---|
Status | Resigned |
Appointed | 23 September 2015(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2020) |
Role | Company Director |
Correspondence Address | PO Box 21 Waverley Street Hull East Yorkshire HU1 2SJ |
Director Name | Mr Michael John Erland Allen |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 21 Waverley Street Hull East Yorkshire HU1 2SJ |
Website | csts.co.uk |
---|
Registered Address | PO Box 21 1 Blackfriargate Hull East Yorkshire HU1 1BH |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
600 at £1 | G. Lyon 60.00% Ordinary |
---|---|
400 at £1 | Diane Lyon 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £503,859 |
Cash | £101,456 |
Current Liabilities | £357,863 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (4 days from now) |
28 May 2004 | Delivered on: 5 June 2004 Satisfied on: 26 May 2015 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
---|---|
21 December 1992 | Delivered on: 23 December 1992 Satisfied on: 28 September 2004 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
25 August 1988 | Delivered on: 15 September 1988 Satisfied on: 25 September 1993 Persons entitled: Tsb England & Wales PLC. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks shares and other securities.. 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 |
21 May 2004 | Delivered on: 26 May 2004 Persons entitled: National Westminster 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. Outstanding |
9 December 2023 | Accounts for a dormant company made up to 30 June 2023 (3 pages) |
---|---|
12 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
12 January 2023 | Termination of appointment of David Evison as a director on 30 November 2022 (1 page) |
20 September 2022 | Accounts for a dormant company made up to 30 June 2022 (3 pages) |
11 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
13 December 2021 | Accounts for a dormant company made up to 30 June 2021 (3 pages) |
18 June 2021 | Registered office address changed from PO Box 21 Waverley Street Hull East Yorkshire HU1 2SJ United Kingdom to PO Box 21 1 Blackfriargate Hull East Yorkshire HU1 1BH on 18 June 2021 (1 page) |
12 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
30 September 2020 | Accounts for a dormant company made up to 30 June 2020 (3 pages) |
2 July 2020 | Termination of appointment of Charles Eugene Shackleton Strickland as a secretary on 30 June 2020 (1 page) |
14 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
17 June 2019 | Termination of appointment of Michael John Erland Allen as a director on 31 May 2019 (1 page) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
5 February 2019 | Full accounts made up to 30 June 2018 (19 pages) |
17 April 2018 | Termination of appointment of Neil Jowsey as a director on 9 April 2018 (1 page) |
5 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
26 February 2018 | Full accounts made up to 30 June 2017 (19 pages) |
7 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (20 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (20 pages) |
31 March 2017 | Auditor's resignation (1 page) |
31 March 2017 | Auditor's resignation (1 page) |
11 January 2017 | Appointment of Mr Michael John Erland Allen as a director on 16 November 2016 (2 pages) |
11 January 2017 | Appointment of Mr Michael John Erland Allen as a director on 16 November 2016 (2 pages) |
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
4 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 November 2015 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 (3 pages) |
6 November 2015 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 (3 pages) |
2 October 2015 | Termination of appointment of Jonathan Paul Barrett as a secretary on 23 September 2015 (1 page) |
2 October 2015 | Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on 23 September 2015 (2 pages) |
2 October 2015 | Termination of appointment of Jonathan Paul Barrett as a secretary on 23 September 2015 (1 page) |
2 October 2015 | Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on 23 September 2015 (2 pages) |
16 July 2015 | Termination of appointment of Clare Chance as a secretary on 10 July 2015 (1 page) |
16 July 2015 | Appointment of Mr David Evison as a director on 10 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Diane Lyon as a director on 10 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Gordon Lyon as a director on 10 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Gordon Lyon as a director on 10 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Diane Lyon as a director on 10 July 2015 (1 page) |
16 July 2015 | Appointment of Mr Neil Jowsey as a director on 10 July 2015 (2 pages) |
16 July 2015 | Registered office address changed from Unit G18 Warrington Business Park Long Lane Warrington Cheshire WA2 8TX to PO Box 21 Waverley Street Hull East Yorkshire HU1 2SJ on 16 July 2015 (1 page) |
16 July 2015 | Appointment of Mr David Evison as a director on 10 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr Thomas Gordon Martin as a director on 10 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr Thomas Gordon Martin as a director on 10 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr Neil Jowsey as a director on 10 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr Jonathan Paul Barrett as a secretary on 10 July 2015 (2 pages) |
16 July 2015 | Registered office address changed from Unit G18 Warrington Business Park Long Lane Warrington Cheshire WA2 8TX to PO Box 21 Waverley Street Hull East Yorkshire HU1 2SJ on 16 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Clare Chance as a secretary on 10 July 2015 (1 page) |
16 July 2015 | Appointment of Mr Jonathan Paul Barrett as a secretary on 10 July 2015 (2 pages) |
26 May 2015 | Satisfaction of charge 4 in full (2 pages) |
26 May 2015 | Satisfaction of charge 4 in full (2 pages) |
6 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
8 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
26 July 2013 | Appointment of Mrs Diane Lyon as a director (2 pages) |
26 July 2013 | Appointment of Mrs Diane Lyon as a director (2 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from warrington business park long lane warrington cheshire WA2 8TX (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from warrington business park long lane warrington cheshire WA2 8TX (1 page) |
15 January 2009 | Return made up to 01/12/08; full list of members (3 pages) |
15 January 2009 | Return made up to 01/12/08; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
18 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
23 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
2 December 2005 | Return made up to 01/12/05; full list of members (6 pages) |
2 December 2005 | Return made up to 01/12/05; full list of members (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
20 May 2005 | £ ic 1500/1000 15/04/05 £ sr 500@1=500 (1 page) |
20 May 2005 | £ ic 1500/1000 15/04/05 £ sr 500@1=500 (1 page) |
3 May 2005 | Secretary resigned;director resigned (1 page) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Secretary resigned;director resigned (1 page) |
3 May 2005 | New secretary appointed (2 pages) |
14 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
14 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2004 | Particulars of mortgage/charge (5 pages) |
5 June 2004 | Particulars of mortgage/charge (5 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
15 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
15 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
14 February 2003 | Return made up to 01/12/02; full list of members (7 pages) |
14 February 2003 | Return made up to 01/12/02; full list of members (7 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
6 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
6 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
18 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
18 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
6 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
6 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
8 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
8 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
29 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
29 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
24 January 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
24 January 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
4 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
4 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
8 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
8 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
9 December 1997 | Return made up to 01/12/97; full list of members
|
9 December 1997 | Return made up to 01/12/97; full list of members
|
19 December 1996 | Return made up to 01/12/96; no change of members (4 pages) |
19 December 1996 | Return made up to 01/12/96; no change of members (4 pages) |
18 December 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
18 December 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
5 December 1995 | Return made up to 01/12/95; no change of members (4 pages) |
5 December 1995 | Return made up to 01/12/95; no change of members (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
2 November 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
5 December 1994 | Return made up to 01/12/94; full list of members (6 pages) |
5 December 1994 | Return made up to 01/12/94; full list of members (6 pages) |
5 December 1994 | Return made up to 01/12/94; full list of members (6 pages) |
16 December 1993 | Return made up to 01/12/93; no change of members (4 pages) |
16 December 1993 | Return made up to 01/12/93; no change of members (4 pages) |
16 December 1993 | Return made up to 01/12/93; no change of members (4 pages) |
25 September 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1992 | Return made up to 01/12/92; full list of members
|
24 December 1992 | Return made up to 01/12/92; full list of members (6 pages) |
24 December 1992 | Return made up to 01/12/92; full list of members
|
23 December 1992 | Particulars of mortgage/charge (3 pages) |
23 December 1992 | Particulars of mortgage/charge (3 pages) |
23 December 1992 | Particulars of mortgage/charge (3 pages) |
17 July 1990 | Return made up to 01/12/89; full list of members (4 pages) |
17 July 1990 | Return made up to 01/12/89; full list of members (4 pages) |
17 July 1990 | Return made up to 01/12/89; full list of members (4 pages) |
22 November 1989 | Allotment of shares (2 pages) |
22 November 1989 | Allotment of shares (2 pages) |
15 September 1988 | Particulars of mortgage/charge (3 pages) |
15 September 1988 | Particulars of mortgage/charge (3 pages) |
15 September 1988 | Particulars of mortgage/charge (3 pages) |
26 July 1988 | Incorporation (12 pages) |
26 July 1988 | Incorporation (12 pages) |