Company NameThe School Shop (Hull) Limited
DirectorsMichael Peter Astell and John Maybin Vivian Redman
Company StatusActive
Company Number02349803
CategoryPrivate Limited Company
Incorporation Date20 February 1989(35 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Secretary NameMrs Kathleen Foster Walker
StatusCurrent
Appointed31 January 2016(26 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address83 Hymers Avenue
Hull
East Yorkshire
HU3 1LW
Director NameMr Michael Peter Astell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(29 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Hymers Avenue
Hull
East Yorkshire
HU3 1LW
Director NameMr John Maybin Vivian Redman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(29 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Hymers Avenue
Hull
East Yorkshire
HU3 1LW
Director NameMr Stephen Martin
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(2 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 29 June 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 21
Waverley Street
Hull
East Yorkshire
HU1 2SJ
Director NameGeoffrey Brian Platt
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(2 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 December 1998)
RoleChartered Accountant
Correspondence Address116 Main Street
Swanland
Hull
East Yorkshire
HU14 3QR
Secretary NameRichard John Axford
NationalityBritish
StatusResigned
Appointed20 July 1991(2 years, 4 months after company formation)
Appointment Duration24 years, 6 months (resigned 31 January 2016)
RoleCompany Director
Correspondence Address54 Westcott Street
Hull
North Humberside
HU8 8LR
Director NameMr Anthony Edmund Wood
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(9 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 November 2007)
RoleWholesale Fish Merchant
Correspondence Address2 Elm Close
Beverley
East Yorkshire
HU17 7DZ
Director NameMr Michael De Villamar Roberts
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(18 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Main Street
Elloughton
Brough
East Riding Of Yorkshire
HU15 1JN
Director NameMr Mark Day
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(19 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelton Hill
Kidd Lane
Welton Brough
North Humberside
HU15 1PH
Secretary NameMr Mark Day
NationalityBritish
StatusResigned
Appointed12 September 2008(19 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 12 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelton Hill
Kidd Lane
Welton Brough
North Humberside
HU15 1PH
Director NameMr Geoffrey David Noble
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(21 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2014)
RoleBursar
Country of ResidenceUnited Kingdom
Correspondence Address83 Hymers Avenue
Hull
North Humberside
HU3 1LW
Director NameMr David Charles Elstone
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(21 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2019)
RoleHeadmaster
Country of ResidenceEngland
Correspondence Address83 Hymers Avenue
Hull
East Yorkshire
HU3 1LW

Contact

Websitehymerscollege.co.uk

Location

Registered Address83 Hymers Avenue
Hull
East Yorkshire
HU3 1LW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardAvenue
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Hymers College Trustee LTD
100.00%
Ordinary

Financials

Year2014
Turnover£140,092
Gross Profit£27,171
Net Worth£10,035
Cash£8,895
Current Liabilities£66,109

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

7 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
31 May 2023Accounts for a small company made up to 31 August 2022 (13 pages)
18 May 2023Termination of appointment of Kathleen Foster Walker as a secretary on 31 January 2023 (1 page)
18 May 2023Appointment of Miss Kerry Dennison as a secretary on 1 February 2023 (2 pages)
2 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
30 May 2022Accounts for a small company made up to 31 August 2021 (11 pages)
21 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
9 June 2021Accounts for a small company made up to 31 August 2020 (16 pages)
19 May 2021Change of details for Hymers College Trustee Ltd as a person with significant control on 17 May 2021 (2 pages)
1 September 2020Accounts for a small company made up to 31 August 2019 (15 pages)
21 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
8 October 2019Termination of appointment of David Charles Elstone as a director on 31 August 2019 (1 page)
22 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
1 April 2019Accounts for a small company made up to 31 August 2018 (13 pages)
3 January 2019Termination of appointment of Michael De Villamar Roberts as a director on 1 January 2019 (1 page)
3 January 2019Appointment of Mr Michael Peter Astell as a director on 1 January 2019 (2 pages)
3 January 2019Appointment of Mr John Maybin Vivian Redman as a director on 1 January 2019 (2 pages)
23 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
30 May 2018Accounts for a small company made up to 31 August 2017 (12 pages)
1 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
5 June 2017Full accounts made up to 31 August 2016 (13 pages)
5 June 2017Full accounts made up to 31 August 2016 (13 pages)
27 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
29 March 2016Full accounts made up to 31 August 2015 (14 pages)
29 March 2016Full accounts made up to 31 August 2015 (14 pages)
15 February 2016Appointment of Mrs Kathleen Foster Walker as a secretary on 31 January 2016 (2 pages)
15 February 2016Termination of appointment of Richard John Axford as a secretary on 31 January 2016 (1 page)
15 February 2016Appointment of Mrs Kathleen Foster Walker as a secretary on 31 January 2016 (2 pages)
15 February 2016Termination of appointment of Richard John Axford as a secretary on 31 January 2016 (1 page)
20 July 2015Registered 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 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Registered 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 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
17 January 2015Full accounts made up to 31 August 2014 (13 pages)
17 January 2015Full accounts made up to 31 August 2014 (13 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
19 February 2014Full accounts made up to 31 August 2013 (12 pages)
19 February 2014Full accounts made up to 31 August 2013 (12 pages)
7 February 2014Termination of appointment of Geoffrey Noble as a director (1 page)
7 February 2014Termination of appointment of Geoffrey Noble as a director (1 page)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
7 May 2013Full accounts made up to 31 August 2012 (11 pages)
7 May 2013Full accounts made up to 31 August 2012 (11 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
17 January 2012Full accounts made up to 31 August 2011 (14 pages)
17 January 2012Full accounts made up to 31 August 2011 (14 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
17 January 2011Full accounts made up to 31 August 2010 (15 pages)
17 January 2011Full accounts made up to 31 August 2010 (15 pages)
22 December 2010Appointment of Mr Geoffrey David Noble as a director (2 pages)
22 December 2010Termination of appointment of Mark Day as a director (1 page)
22 December 2010Appointment of Mr Geoffrey David Noble as a director (2 pages)
22 December 2010Termination of appointment of Mark Day as a director (1 page)
21 December 2010Appointment of Mr David Charles Elstone as a director (2 pages)
21 December 2010Appointment of Mr David Charles Elstone as a director (2 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
17 January 2010Full accounts made up to 31 August 2009 (14 pages)
17 January 2010Full accounts made up to 31 August 2009 (14 pages)
4 November 2009Termination of appointment of Mark Day as a secretary (1 page)
4 November 2009Termination of appointment of Mark Day as a secretary (1 page)
13 August 2009Return made up to 20/07/09; full list of members (4 pages)
13 August 2009Secretary appointed mr mark day (1 page)
13 August 2009Secretary appointed mr mark day (1 page)
13 August 2009Return made up to 20/07/09; full list of members (4 pages)
13 August 2009Director appointed mr mark day (1 page)
13 August 2009Director appointed mr mark day (1 page)
30 April 2009Full accounts made up to 31 August 2008 (14 pages)
30 April 2009Full accounts made up to 31 August 2008 (14 pages)
21 July 2008Appointment terminated director anthony wood (1 page)
21 July 2008Return made up to 20/07/08; full list of members (3 pages)
21 July 2008Return made up to 20/07/08; full list of members (3 pages)
21 July 2008Appointment terminated director anthony wood (1 page)
29 November 2007Full accounts made up to 31 August 2007 (14 pages)
29 November 2007Full accounts made up to 31 August 2007 (14 pages)
31 October 2007Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
31 October 2007Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
25 July 2007New director appointed (1 page)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (1 page)
25 July 2007Return made up to 20/07/07; full list of members (2 pages)
25 July 2007Return made up to 20/07/07; full list of members (2 pages)
25 July 2007Director resigned (1 page)
2 February 2007Full accounts made up to 31 May 2006 (14 pages)
2 February 2007Full accounts made up to 31 May 2006 (14 pages)
20 July 2006Return made up to 20/07/06; full list of members (3 pages)
20 July 2006Return made up to 20/07/06; full list of members (3 pages)
12 December 2005Full accounts made up to 31 May 2005 (18 pages)
12 December 2005Full accounts made up to 31 May 2005 (18 pages)
5 August 2005Return made up to 20/07/05; full list of members (2 pages)
5 August 2005Return made up to 20/07/05; full list of members (2 pages)
5 August 2005Director's particulars changed (1 page)
5 August 2005Director's particulars changed (1 page)
8 February 2005Full accounts made up to 31 May 2004 (13 pages)
8 February 2005Full accounts made up to 31 May 2004 (13 pages)
26 July 2004Return made up to 20/07/04; full list of members (7 pages)
26 July 2004Return made up to 20/07/04; full list of members (7 pages)
16 December 2003Full accounts made up to 31 May 2003 (11 pages)
16 December 2003Full accounts made up to 31 May 2003 (11 pages)
24 July 2003Return made up to 20/07/03; full list of members (7 pages)
24 July 2003Return made up to 20/07/03; full list of members (7 pages)
8 March 2003Auditor's resignation (1 page)
8 March 2003Auditor's resignation (1 page)
30 December 2002Full accounts made up to 31 May 2002 (11 pages)
30 December 2002Full accounts made up to 31 May 2002 (11 pages)
18 July 2002Return made up to 20/07/02; full list of members (7 pages)
18 July 2002Return made up to 20/07/02; full list of members (7 pages)
10 December 2001Full accounts made up to 31 May 2001 (10 pages)
10 December 2001Full accounts made up to 31 May 2001 (10 pages)
26 July 2001Return made up to 20/07/01; full list of members (6 pages)
26 July 2001Return made up to 20/07/01; full list of members (6 pages)
22 November 2000Full accounts made up to 31 May 2000 (9 pages)
22 November 2000Full accounts made up to 31 May 2000 (9 pages)
25 July 2000Return made up to 20/07/00; full list of members (6 pages)
25 July 2000Return made up to 20/07/00; full list of members (6 pages)
10 December 1999Full accounts made up to 31 May 1999 (8 pages)
10 December 1999Full accounts made up to 31 May 1999 (8 pages)
21 July 1999Return made up to 20/07/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 July 1999Return made up to 20/07/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
19 November 1998Full accounts made up to 31 May 1998 (9 pages)
19 November 1998Full accounts made up to 31 May 1998 (9 pages)
20 August 1998Auditor's resignation (1 page)
20 August 1998Auditor's resignation (1 page)
14 July 1998Return made up to 20/07/98; no change of members (4 pages)
14 July 1998Return made up to 20/07/98; no change of members (4 pages)
4 January 1998Full accounts made up to 31 May 1997 (8 pages)
4 January 1998Full accounts made up to 31 May 1997 (8 pages)
21 July 1997Return made up to 20/07/97; no change of members (4 pages)
21 July 1997Return made up to 20/07/97; no change of members (4 pages)
19 March 1997Full accounts made up to 31 May 1996 (9 pages)
19 March 1997Full accounts made up to 31 May 1996 (9 pages)
29 July 1996Return made up to 20/07/96; full list of members (6 pages)
29 July 1996Return made up to 20/07/96; full list of members (6 pages)
18 August 1995Return made up to 20/07/95; no change of members (4 pages)
18 August 1995Return made up to 20/07/95; no change of members (4 pages)
16 May 1989Memorandum and Articles of Association (12 pages)
16 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
20 February 1989Incorporation (18 pages)