Driffield
East Yorkshire
YO25 6PS
Director Name | Mrs Lindsay Joan Roberts |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2022(33 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Worcester Road Droitwich WR9 8AS |
Director Name | Mr Frank Berry |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 June 1993) |
Role | Company Director |
Correspondence Address | 31 Ellesmere Avenue Hull North Humberside HU8 9BS |
Director Name | Mrs Joan Mabel Berry |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 December 1997) |
Role | Company Director |
Correspondence Address | 31a Ellesmere Avenue Hull North Humberside HU8 9BS |
Director Name | Mr Nigel Berry |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(2 years, 4 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 05 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Old Pond Place North Ferriby East Yorkshire HU14 3JE |
Secretary Name | Mrs Joan Mabel Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 December 1997) |
Role | Company Director |
Correspondence Address | 31a Ellesmere Avenue Hull North Humberside HU8 9BS |
Secretary Name | Karl Beautiman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(9 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Pond Place North Ferriby East Yorkshire HU14 3JE |
Registered Address | 34 Middle Street South Driffield East Yorkshire YO25 6PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£24,342 |
Cash | £236 |
Current Liabilities | £135,456 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 7 May 2024 (1 week, 1 day from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
24 November 2016 | Delivered on: 24 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
30 September 2008 | Delivered on: 1 October 2008 Persons entitled: Nigel Berry 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
16 May 2005 | Delivered on: 21 May 2005 Satisfied on: 10 May 2006 Persons entitled: Robert Roy Evans & Jean Evans Classification: Legal charge Secured details: £30,283.20 due or to become due from the company to. Particulars: 68 gilda road worsley manchester lancashire. Fully Satisfied |
13 July 1992 | Delivered on: 29 July 1992 Satisfied on: 23 September 1998 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: 13 ruskin square sheffield south yorkshire t/no syk 273971. Fully Satisfied |
9 April 1991 | Delivered on: 17 April 1991 Satisfied on: 23 September 1998 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. Fully Satisfied |
20 December 1990 | Delivered on: 10 January 1991 Satisfied on: 23 September 1998 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: 174 marsh lane, belper derbyshire. Fully Satisfied |
30 May 2023 | Micro company accounts made up to 31 August 2022 (6 pages) |
---|---|
20 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
27 July 2022 | Micro company accounts made up to 31 August 2021 (6 pages) |
8 April 2022 | Confirmation statement made on 15 February 2022 with updates (4 pages) |
7 April 2022 | Appointment of Mrs Lindsay Joan Roberts as a director on 7 April 2022 (2 pages) |
15 December 2021 | Notification of a person with significant control statement (2 pages) |
26 November 2021 | Cessation of Nigel Berry as a person with significant control on 5 August 2021 (1 page) |
26 November 2021 | Termination of appointment of Nigel Berry as a director on 5 August 2021 (1 page) |
27 May 2021 | Micro company accounts made up to 31 August 2020 (6 pages) |
16 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
27 April 2020 | Micro company accounts made up to 31 August 2019 (6 pages) |
21 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
1 April 2019 | Current accounting period extended from 28 February 2019 to 31 August 2019 (1 page) |
25 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
19 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
20 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
24 November 2016 | Registration of charge 023061780006, created on 24 November 2016 (23 pages) |
24 November 2016 | Registration of charge 023061780006, created on 24 November 2016 (23 pages) |
18 November 2016 | Satisfaction of charge 5 in full (4 pages) |
18 November 2016 | Satisfaction of charge 5 in full (4 pages) |
2 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
22 May 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
22 May 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
8 April 2015 | Previous accounting period shortened from 31 August 2015 to 28 February 2015 (1 page) |
8 April 2015 | Previous accounting period shortened from 31 August 2015 to 28 February 2015 (1 page) |
19 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
11 November 2014 | Current accounting period extended from 28 February 2015 to 31 August 2015 (1 page) |
11 November 2014 | Current accounting period extended from 28 February 2015 to 31 August 2015 (1 page) |
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
1 July 2013 | Termination of appointment of Karl Beautiman as a secretary (1 page) |
1 July 2013 | Appointment of Mrs Lindsay Joan Roberts as a secretary (1 page) |
1 July 2013 | Termination of appointment of Karl Beautiman as a secretary (1 page) |
1 July 2013 | Appointment of Mrs Lindsay Joan Roberts as a secretary (1 page) |
14 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
19 October 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
3 May 2011 | Registered office address changed from 24 Old Pond Place North Ferriby East Yorkshire HU14 3JE on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from 24 Old Pond Place North Ferriby East Yorkshire HU14 3JE on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from 24 Old Pond Place North Ferriby East Yorkshire HU14 3JE on 3 May 2011 (1 page) |
1 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
17 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Mr Nigel Berry on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Mr Nigel Berry on 16 February 2010 (2 pages) |
6 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
6 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 June 2008 | Return made up to 15/02/08; full list of members (3 pages) |
12 June 2008 | Return made up to 15/02/08; full list of members (3 pages) |
12 March 2008 | Curr sho from 30/04/2008 to 29/02/2008 (1 page) |
12 March 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
12 March 2008 | Curr sho from 30/04/2008 to 29/02/2008 (1 page) |
12 March 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 April 2007 | Return made up to 15/02/07; full list of members (6 pages) |
23 April 2007 | Return made up to 15/02/07; full list of members (6 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2006 | Return made up to 15/02/06; full list of members (6 pages) |
20 March 2006 | Return made up to 15/02/06; full list of members (6 pages) |
20 March 2006 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
20 March 2006 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Return made up to 15/02/05; full list of members (6 pages) |
24 March 2005 | Return made up to 15/02/05; full list of members (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
22 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
22 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
1 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
1 March 2003 | Registered office changed on 01/03/03 from: 31A ellesmere avenue hull north humberside HU8 9BS (1 page) |
1 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
1 March 2003 | Registered office changed on 01/03/03 from: 31A ellesmere avenue hull north humberside HU8 9BS (1 page) |
20 June 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
21 March 2002 | Return made up to 15/02/02; full list of members
|
21 March 2002 | Return made up to 15/02/02; full list of members
|
24 July 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 January 2000 (5 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 January 2000 (5 pages) |
23 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
23 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
30 March 2000 | Return made up to 15/02/00; full list of members
|
30 March 2000 | Return made up to 15/02/00; full list of members
|
22 September 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
22 September 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: 156 high street hull east yorkshire HU1 1NP (1 page) |
12 July 1999 | Registered office changed on 12/07/99 from: 156 high street hull east yorkshire HU1 1NP (1 page) |
12 April 1999 | Return made up to 15/02/99; no change of members (4 pages) |
12 April 1999 | Return made up to 15/02/99; no change of members (4 pages) |
23 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
9 September 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
25 August 1998 | Registered office changed on 25/08/98 from: lowgate house lowgate hull HU1 1JJ (1 page) |
25 August 1998 | Registered office changed on 25/08/98 from: lowgate house lowgate hull HU1 1JJ (1 page) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | New secretary appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
22 December 1997 | Secretary resigned (1 page) |
22 December 1997 | Secretary resigned (1 page) |
30 October 1997 | Full accounts made up to 31 January 1997 (8 pages) |
30 October 1997 | Full accounts made up to 31 January 1997 (8 pages) |
5 March 1997 | Return made up to 15/02/97; no change of members (4 pages) |
5 March 1997 | Return made up to 15/02/97; no change of members (4 pages) |
27 November 1996 | Full accounts made up to 31 January 1996 (10 pages) |
27 November 1996 | Full accounts made up to 31 January 1996 (10 pages) |
26 February 1996 | Return made up to 15/02/96; no change of members (4 pages) |
26 February 1996 | Return made up to 15/02/96; no change of members (4 pages) |
14 November 1995 | Full accounts made up to 31 January 1995 (8 pages) |
14 November 1995 | Full accounts made up to 31 January 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 December 1988 | Company name changed\certificate issued on 01/12/88 (2 pages) |
1 December 1988 | Company name changed\certificate issued on 01/12/88 (2 pages) |
17 October 1988 | Incorporation (13 pages) |
17 October 1988 | Incorporation (13 pages) |