Hull
East Yorkshire
HU3 1LW
Director Name | Mr Michael Peter Astell |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(29 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Hymers Avenue Hull East Yorkshire HU3 1LW |
Director Name | Mr John Maybin Vivian Redman |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(29 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Hymers Avenue Hull East Yorkshire HU3 1LW |
Director Name | Mr Stephen Martin |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 29 June 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 21 Waverley Street Hull East Yorkshire HU1 2SJ |
Director Name | Geoffrey Brian Platt |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 116 Main Street Swanland Hull East Yorkshire HU14 3QR |
Secretary Name | Richard John Axford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(2 years, 4 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | 54 Westcott Street Hull North Humberside HU8 8LR |
Director Name | Mr Anthony Edmund Wood |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 November 2007) |
Role | Wholesale Fish Merchant |
Correspondence Address | 2 Elm Close Beverley East Yorkshire HU17 7DZ |
Director Name | Mr Michael De Villamar Roberts |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(18 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Main Street Elloughton Brough East Riding Of Yorkshire HU15 1JN |
Director Name | Mr Mark Day |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welton Hill Kidd Lane Welton Brough North Humberside HU15 1PH |
Secretary Name | Mr Mark Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(19 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welton Hill Kidd Lane Welton Brough North Humberside HU15 1PH |
Director Name | Mr Geoffrey David Noble |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2014) |
Role | Bursar |
Country of Residence | United Kingdom |
Correspondence Address | 83 Hymers Avenue Hull North Humberside HU3 1LW |
Director Name | Mr David Charles Elstone |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(21 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 2019) |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | 83 Hymers Avenue Hull East Yorkshire HU3 1LW |
Website | hymerscollege.co.uk |
---|
Registered Address | 83 Hymers Avenue Hull East Yorkshire HU3 1LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Avenue |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Hymers College Trustee LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £140,092 |
Gross Profit | £27,171 |
Net Worth | £10,035 |
Cash | £8,895 |
Current Liabilities | £66,109 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
7 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Accounts for a small company made up to 31 August 2022 (13 pages) |
18 May 2023 | Termination of appointment of Kathleen Foster Walker as a secretary on 31 January 2023 (1 page) |
18 May 2023 | Appointment of Miss Kerry Dennison as a secretary on 1 February 2023 (2 pages) |
2 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
30 May 2022 | Accounts for a small company made up to 31 August 2021 (11 pages) |
21 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
9 June 2021 | Accounts for a small company made up to 31 August 2020 (16 pages) |
19 May 2021 | Change of details for Hymers College Trustee Ltd as a person with significant control on 17 May 2021 (2 pages) |
1 September 2020 | Accounts for a small company made up to 31 August 2019 (15 pages) |
21 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
8 October 2019 | Termination of appointment of David Charles Elstone as a director on 31 August 2019 (1 page) |
22 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
1 April 2019 | Accounts for a small company made up to 31 August 2018 (13 pages) |
3 January 2019 | Termination of appointment of Michael De Villamar Roberts as a director on 1 January 2019 (1 page) |
3 January 2019 | Appointment of Mr Michael Peter Astell as a director on 1 January 2019 (2 pages) |
3 January 2019 | Appointment of Mr John Maybin Vivian Redman as a director on 1 January 2019 (2 pages) |
23 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
30 May 2018 | Accounts for a small company made up to 31 August 2017 (12 pages) |
1 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
5 June 2017 | Full accounts made up to 31 August 2016 (13 pages) |
5 June 2017 | Full accounts made up to 31 August 2016 (13 pages) |
27 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
29 March 2016 | Full accounts made up to 31 August 2015 (14 pages) |
29 March 2016 | Full accounts made up to 31 August 2015 (14 pages) |
15 February 2016 | Appointment of Mrs Kathleen Foster Walker as a secretary on 31 January 2016 (2 pages) |
15 February 2016 | Termination of appointment of Richard John Axford as a secretary on 31 January 2016 (1 page) |
15 February 2016 | Appointment of Mrs Kathleen Foster Walker as a secretary on 31 January 2016 (2 pages) |
15 February 2016 | Termination of appointment of Richard John Axford as a secretary on 31 January 2016 (1 page) |
20 July 2015 | Registered office address changed from 83 Hymers Avenue Hull North Humberside HU3 1LW to 83 Hymers Avenue Hull East Yorkshire HU3 1LW on 20 July 2015 (1 page) |
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Registered office address changed from 83 Hymers Avenue Hull North Humberside HU3 1LW to 83 Hymers Avenue Hull East Yorkshire HU3 1LW on 20 July 2015 (1 page) |
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
17 January 2015 | Full accounts made up to 31 August 2014 (13 pages) |
17 January 2015 | Full accounts made up to 31 August 2014 (13 pages) |
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
19 February 2014 | Full accounts made up to 31 August 2013 (12 pages) |
19 February 2014 | Full accounts made up to 31 August 2013 (12 pages) |
7 February 2014 | Termination of appointment of Geoffrey Noble as a director (1 page) |
7 February 2014 | Termination of appointment of Geoffrey Noble as a director (1 page) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
7 May 2013 | Full accounts made up to 31 August 2012 (11 pages) |
7 May 2013 | Full accounts made up to 31 August 2012 (11 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Full accounts made up to 31 August 2011 (14 pages) |
17 January 2012 | Full accounts made up to 31 August 2011 (14 pages) |
22 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Full accounts made up to 31 August 2010 (15 pages) |
17 January 2011 | Full accounts made up to 31 August 2010 (15 pages) |
22 December 2010 | Appointment of Mr Geoffrey David Noble as a director (2 pages) |
22 December 2010 | Termination of appointment of Mark Day as a director (1 page) |
22 December 2010 | Appointment of Mr Geoffrey David Noble as a director (2 pages) |
22 December 2010 | Termination of appointment of Mark Day as a director (1 page) |
21 December 2010 | Appointment of Mr David Charles Elstone as a director (2 pages) |
21 December 2010 | Appointment of Mr David Charles Elstone as a director (2 pages) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
17 January 2010 | Full accounts made up to 31 August 2009 (14 pages) |
17 January 2010 | Full accounts made up to 31 August 2009 (14 pages) |
4 November 2009 | Termination of appointment of Mark Day as a secretary (1 page) |
4 November 2009 | Termination of appointment of Mark Day as a secretary (1 page) |
13 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
13 August 2009 | Secretary appointed mr mark day (1 page) |
13 August 2009 | Secretary appointed mr mark day (1 page) |
13 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
13 August 2009 | Director appointed mr mark day (1 page) |
13 August 2009 | Director appointed mr mark day (1 page) |
30 April 2009 | Full accounts made up to 31 August 2008 (14 pages) |
30 April 2009 | Full accounts made up to 31 August 2008 (14 pages) |
21 July 2008 | Appointment terminated director anthony wood (1 page) |
21 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
21 July 2008 | Appointment terminated director anthony wood (1 page) |
29 November 2007 | Full accounts made up to 31 August 2007 (14 pages) |
29 November 2007 | Full accounts made up to 31 August 2007 (14 pages) |
31 October 2007 | Accounting reference date extended from 31/05/07 to 31/08/07 (1 page) |
31 October 2007 | Accounting reference date extended from 31/05/07 to 31/08/07 (1 page) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
25 July 2007 | Director resigned (1 page) |
2 February 2007 | Full accounts made up to 31 May 2006 (14 pages) |
2 February 2007 | Full accounts made up to 31 May 2006 (14 pages) |
20 July 2006 | Return made up to 20/07/06; full list of members (3 pages) |
20 July 2006 | Return made up to 20/07/06; full list of members (3 pages) |
12 December 2005 | Full accounts made up to 31 May 2005 (18 pages) |
12 December 2005 | Full accounts made up to 31 May 2005 (18 pages) |
5 August 2005 | Return made up to 20/07/05; full list of members (2 pages) |
5 August 2005 | Return made up to 20/07/05; full list of members (2 pages) |
5 August 2005 | Director's particulars changed (1 page) |
5 August 2005 | Director's particulars changed (1 page) |
8 February 2005 | Full accounts made up to 31 May 2004 (13 pages) |
8 February 2005 | Full accounts made up to 31 May 2004 (13 pages) |
26 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
16 December 2003 | Full accounts made up to 31 May 2003 (11 pages) |
16 December 2003 | Full accounts made up to 31 May 2003 (11 pages) |
24 July 2003 | Return made up to 20/07/03; full list of members (7 pages) |
24 July 2003 | Return made up to 20/07/03; full list of members (7 pages) |
8 March 2003 | Auditor's resignation (1 page) |
8 March 2003 | Auditor's resignation (1 page) |
30 December 2002 | Full accounts made up to 31 May 2002 (11 pages) |
30 December 2002 | Full accounts made up to 31 May 2002 (11 pages) |
18 July 2002 | Return made up to 20/07/02; full list of members (7 pages) |
18 July 2002 | Return made up to 20/07/02; full list of members (7 pages) |
10 December 2001 | Full accounts made up to 31 May 2001 (10 pages) |
10 December 2001 | Full accounts made up to 31 May 2001 (10 pages) |
26 July 2001 | Return made up to 20/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 20/07/01; full list of members (6 pages) |
22 November 2000 | Full accounts made up to 31 May 2000 (9 pages) |
22 November 2000 | Full accounts made up to 31 May 2000 (9 pages) |
25 July 2000 | Return made up to 20/07/00; full list of members (6 pages) |
25 July 2000 | Return made up to 20/07/00; full list of members (6 pages) |
10 December 1999 | Full accounts made up to 31 May 1999 (8 pages) |
10 December 1999 | Full accounts made up to 31 May 1999 (8 pages) |
21 July 1999 | Return made up to 20/07/99; full list of members
|
21 July 1999 | Return made up to 20/07/99; full list of members
|
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
19 November 1998 | Full accounts made up to 31 May 1998 (9 pages) |
19 November 1998 | Full accounts made up to 31 May 1998 (9 pages) |
20 August 1998 | Auditor's resignation (1 page) |
20 August 1998 | Auditor's resignation (1 page) |
14 July 1998 | Return made up to 20/07/98; no change of members (4 pages) |
14 July 1998 | Return made up to 20/07/98; no change of members (4 pages) |
4 January 1998 | Full accounts made up to 31 May 1997 (8 pages) |
4 January 1998 | Full accounts made up to 31 May 1997 (8 pages) |
21 July 1997 | Return made up to 20/07/97; no change of members (4 pages) |
21 July 1997 | Return made up to 20/07/97; no change of members (4 pages) |
19 March 1997 | Full accounts made up to 31 May 1996 (9 pages) |
19 March 1997 | Full accounts made up to 31 May 1996 (9 pages) |
29 July 1996 | Return made up to 20/07/96; full list of members (6 pages) |
29 July 1996 | Return made up to 20/07/96; full list of members (6 pages) |
18 August 1995 | Return made up to 20/07/95; no change of members (4 pages) |
18 August 1995 | Return made up to 20/07/95; no change of members (4 pages) |
16 May 1989 | Memorandum and Articles of Association (12 pages) |
16 May 1989 | Resolutions
|
20 February 1989 | Incorporation (18 pages) |