Anlaby
Hull
HU10 7BY
Director Name | Phillipa Mary Allenby |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(3 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 January 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Buildings Low Road Everthorpe East Yorkshire HU15 2AD |
Director Name | Mr Andrew Mark Shane Allenby |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(3 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 January 1992) |
Role | Builder |
Correspondence Address | 6 High Street North Ferriby North Humberside HU14 3JP |
Secretary Name | Mr Andrew Mark Shane Allenby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(3 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 January 1992) |
Role | Company Director |
Correspondence Address | 6 High Street North Ferriby North Humberside HU14 3JP |
Director Name | Mr Michael Adam Cherrington |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(3 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 June 1992) |
Role | Sales Manager |
Correspondence Address | 8 Highfarm Court Limetree Lane Bilton Hull Humberside HU11 4EB |
Secretary Name | Mr Alistair Charles Radbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 9 High Farm Court Bilton Hull North Humberside HU11 4EB |
Director Name | Simon Harry Naylor |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(3 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 1993) |
Role | Solicitor |
Correspondence Address | 5 Limetree Court Limetree Lane Bilton Hull North Humberside HU11 4EB |
Director Name | Pamela Valerie Cook |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(4 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 28 June 2000) |
Role | Lecturer |
Correspondence Address | Rose Cottage High Farm Court Lime Tree Lane Bilton Hull Humberside HU11 4AP |
Director Name | Beverley Helga Semple |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 August 1999) |
Role | School Teacher Primary |
Correspondence Address | 3 High Farm Court Lime Tree Lane Bilton Hull HU11 4EB |
Secretary Name | Pamela Valerie Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(4 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 28 June 2000) |
Role | Lecturer |
Correspondence Address | Rose Cottage High Farm Court Lime Tree Lane Bilton Hull Humberside HU11 4AP |
Director Name | Sara Jane Walker |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 2001) |
Role | RGN |
Correspondence Address | 2 High Farm Court Lime Tree Lane, Bilton Hull North Humberside HU11 4EB |
Secretary Name | Sara Jane Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2001) |
Role | RGN |
Correspondence Address | 2 High Farm Court Lime Tree Lane, Bilton Hull North Humberside HU11 4EB |
Secretary Name | Julie Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(11 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 09 August 2001) |
Role | Company Director |
Correspondence Address | 9 High Farm Court Lime Tree Lane, Bilton Hull North Humberside HU11 4EB |
Director Name | Lee Michael West |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 October 2003) |
Role | Accountant |
Correspondence Address | 8 High Farm Court Bilton Hull HU11 4EB |
Secretary Name | Michelle Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(12 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 March 2002) |
Role | Company Director |
Correspondence Address | 3 High Farm Court Lime Tree Lane Bilton Hull East Yorkshire HU11 4EB |
Secretary Name | Caroline West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 October 2003) |
Role | Company Director |
Correspondence Address | 8 High Farm Court Bilton Hull East Yorkshire HU11 4EB |
Director Name | Mr Colin Bunce |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 September 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 High Farm Court Lime Tree Lane, Bilton Hull East Yorkshire HU11 4EB |
Secretary Name | Deanna Bunce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(15 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 07 December 2018) |
Role | Retired |
Correspondence Address | 3 High Farm Court Lime Tree Lane, Bilton Hull East Yorkshire HU11 4EB |
Registered Address | Suite 12 McMillan House, 6 Wolfreton Drive Anlaby Hull 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 |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £11 |
Cash | £1,697 |
Current Liabilities | £1,686 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
9 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
---|---|
18 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
27 September 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
21 March 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
13 December 2018 | Termination of appointment of Deanna Bunce as a secretary on 7 December 2018 (1 page) |
26 September 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
13 September 2018 | Registered office address changed from 36 Saturday Market Beverley North Humberside HU17 9AG to Suite 12 Mcmillan House, 6 Wolfreton Drive Anlaby Hull HU10 7BY on 13 September 2018 (1 page) |
7 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
23 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
23 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
2 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
30 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
6 March 2015 | Registered office address changed from Office Suite 6 6 Wolfreton Drive Anlaby Hull 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 Office Suite 6 6 Wolfreton Drive Anlaby Hull 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 Office Suite 6 6 Wolfreton Drive Anlaby Hull 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 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
16 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
3 October 2012 | Director's details changed for Mrs Sarah Mcangus Randell on 1 November 2011 (2 pages) |
3 October 2012 | Termination of appointment of Colin Bunce as a director (1 page) |
3 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Director's details changed for Mrs Sarah Mcangus Randell on 1 November 2011 (2 pages) |
3 October 2012 | Director's details changed for Mrs Sarah Mcangus Randell on 1 November 2011 (2 pages) |
3 October 2012 | Registered office address changed from 247 Boothferry Road Hull HU4 6EY United Kingdom on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 247 Boothferry Road Hull HU4 6EY United Kingdom on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 247 Boothferry Road Hull HU4 6EY United Kingdom on 3 October 2012 (1 page) |
3 October 2012 | Termination of appointment of Colin Bunce as a director (1 page) |
13 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
6 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
7 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Director's details changed for Colin Bunce on 24 October 2009 (2 pages) |
7 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Director's details changed for Colin Bunce on 24 October 2009 (2 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
24 September 2009 | Director appointed mrs sarah mcangus randell (2 pages) |
24 September 2009 | Location of register of members (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from 3 high farm court lime tree lane, bilton hull east yorkshire HU11 4EB (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from 3 high farm court lime tree lane, bilton hull east yorkshire HU11 4EB (1 page) |
24 September 2009 | Return made up to 23/09/09; full list of members (6 pages) |
24 September 2009 | Director appointed mrs sarah mcangus randell (2 pages) |
24 September 2009 | Location of register of members (1 page) |
24 September 2009 | Return made up to 23/09/09; full list of members (6 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
8 January 2009 | Return made up to 29/09/08; full list of members (11 pages) |
8 January 2009 | Return made up to 29/09/08; full list of members (11 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
20 November 2007 | Return made up to 24/09/07; full list of members (8 pages) |
20 November 2007 | Return made up to 24/09/07; full list of members (8 pages) |
9 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
13 November 2006 | Return made up to 23/09/06; full list of members (10 pages) |
13 November 2006 | Return made up to 23/09/06; full list of members (10 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
3 October 2005 | Return made up to 23/09/05; full list of members (9 pages) |
3 October 2005 | Return made up to 23/09/05; full list of members (9 pages) |
28 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
28 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
11 October 2004 | Return made up to 24/09/04; full list of members (9 pages) |
11 October 2004 | Return made up to 24/09/04; full list of members (9 pages) |
9 July 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
9 July 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
17 November 2003 | Secretary resigned (1 page) |
17 November 2003 | Secretary resigned (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 8 high farm court lime tree lane, bilton hull east yorkshire HU11 4EB (1 page) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 8 high farm court lime tree lane, bilton hull east yorkshire HU11 4EB (1 page) |
31 October 2003 | New secretary appointed (2 pages) |
31 October 2003 | New secretary appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | Director resigned (1 page) |
6 October 2003 | Return made up to 24/09/03; full list of members
|
6 October 2003 | Return made up to 24/09/03; full list of members
|
17 June 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
17 June 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
9 October 2002 | Return made up to 28/09/02; full list of members
|
9 October 2002 | Return made up to 28/09/02; full list of members
|
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | Secretary resigned (1 page) |
27 March 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
4 October 2001 | Return made up to 28/09/01; full list of members
|
4 October 2001 | Registered office changed on 04/10/01 from: 8 high farm court bilton hull HU11 4EB (1 page) |
4 October 2001 | Return made up to 28/09/01; full list of members
|
4 October 2001 | Registered office changed on 04/10/01 from: 8 high farm court bilton hull HU11 4EB (1 page) |
5 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
5 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | New secretary appointed (2 pages) |
26 September 2000 | Full accounts made up to 30 November 1999 (8 pages) |
26 September 2000 | Full accounts made up to 30 November 1999 (8 pages) |
26 September 2000 | Return made up to 28/09/00; full list of members
|
26 September 2000 | Return made up to 28/09/00; full list of members
|
11 August 2000 | New secretary appointed;new director appointed (2 pages) |
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | New secretary appointed;new director appointed (2 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: 8 high farm court limetree lane bilton hull (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: 8 high farm court limetree lane bilton hull (1 page) |
3 July 2000 | Secretary resigned;director resigned (1 page) |
3 July 2000 | Secretary resigned;director resigned (1 page) |
5 October 1999 | Return made up to 28/09/99; full list of members
|
5 October 1999 | Return made up to 28/09/99; full list of members
|
17 August 1999 | Full accounts made up to 30 November 1998 (6 pages) |
17 August 1999 | Full accounts made up to 30 November 1998 (6 pages) |
12 October 1998 | Return made up to 28/09/98; no change of members (4 pages) |
12 October 1998 | Return made up to 28/09/98; no change of members (4 pages) |
14 August 1998 | Full accounts made up to 30 November 1997 (8 pages) |
14 August 1998 | Full accounts made up to 30 November 1997 (8 pages) |
1 October 1997 | Return made up to 28/09/97; change of members (4 pages) |
1 October 1997 | Return made up to 28/09/97; change of members (4 pages) |
26 August 1997 | Full accounts made up to 30 November 1996 (8 pages) |
26 August 1997 | Full accounts made up to 30 November 1996 (8 pages) |
26 September 1996 | Return made up to 28/09/96; full list of members (6 pages) |
26 September 1996 | Return made up to 28/09/96; full list of members (6 pages) |
8 August 1996 | Full accounts made up to 30 November 1995 (7 pages) |
8 August 1996 | Full accounts made up to 30 November 1995 (7 pages) |
15 September 1995 | Full accounts made up to 30 November 1994 (7 pages) |
15 September 1995 | Full accounts made up to 30 November 1994 (7 pages) |
15 September 1995 | Return made up to 28/09/95; full list of members (6 pages) |
15 September 1995 | Return made up to 28/09/95; full list of members (6 pages) |
28 September 1988 | Incorporation (13 pages) |
28 September 1988 | Incorporation (13 pages) |